St. Anne
Alderney
GY9 3TR
Director Name | Leslie Frederick Aldis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(74 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Property Developer |
Country of Residence | Guernsey |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | David Arthur Benton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Director Name | Leslie Frederick Aldis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 April 1993) |
Role | Company Director |
Correspondence Address | 3 Petre Close Ingatestone Essex CM4 9SX |
Director Name | Linda Irene Aldis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 3 Petre Close Ingatestone Essex CM4 9SX |
Secretary Name | Leslie Frederick Aldis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 April 1993) |
Role | Company Director |
Correspondence Address | 3 Petre Close Ingatestone Essex CM4 9SX |
Director Name | Mr Graham Leslie Aldis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(47 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | 3 Guys Farm St Johns Road Writtle Chelmsford Essex CM1 3EP |
Secretary Name | Mr Graham Leslie Aldis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(47 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | 3 Guys Farm St Johns Road Writtle Chelmsford Essex CM1 3EP |
Secretary Name | Mr Norman Edward Ewen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(52 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 45 Chestnut Avenue Grays Essex RM16 2UH |
Secretary Name | Jane Sylvia Alltimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Lawfords Cottage Lower Littleworth, Amberley Stroud Gloucestershire GL5 5AW Wales |
Secretary Name | Jane Sylvia Alltimes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Lawfords Cottage Lower Littleworth, Amberley Stroud Gloucestershire GL5 5AW Wales |
Secretary Name | Carol Ann Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(54 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 3 Aldwick Close London SE9 3UE |
Director Name | Jane Sylvia Alltimes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | Lawfords Cottage Lower Littleworth, Amberley Stroud Gloucestershire GL5 5AW Wales |
Secretary Name | Nigel Robert Alltimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Lawfords Cottage Lower Littleworth, Amberley Stroud Gloucestershire GL5 5AW Wales |
Secretary Name | Leslie Frederick Aldis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 3 Petre Close Ingatestone Essex CM4 9SX |
Director Name | Ms Eileen Mary Warren |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(63 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 211 Tuddenham Road Ipswich Suffolk IP4 3BE |
Director Name | Mrs Jane Sylvia Alltimes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(63 years after company formation) |
Appointment Duration | 11 years (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
Secretary Name | Ms Eileen Mary Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(63 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 211 Tuddenham Road Ipswich Suffolk IP4 3BE |
Director Name | Mr Nigel Robert Alltimes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(65 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
Secretary Name | Mrs Jane Sylvia Alltimes |
---|---|
Status | Resigned |
Appointed | 12 February 2012(65 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 April 2020) |
Role | Company Director |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
Website | aldi.co.uk |
---|
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8k at £1 | Linda Irene Aldis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,872,534 |
Cash | £98,084 |
Current Liabilities | £1,744,432 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
22 January 1991 | Delivered on: 23 January 1991 Satisfied on: 5 June 1999 Persons entitled: Leslie Frederick Aldis Classification: Legal charge Secured details: 75,000. Particulars: Unit 8 - 32 thames road barking essex. Fully Satisfied |
---|---|
23 November 1990 | Delivered on: 27 November 1990 Satisfied on: 7 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 earlham grove forest gate l/b of newham title egl 207246 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1989 | Delivered on: 14 November 1989 Satisfied on: 15 March 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 September 1989 | Delivered on: 11 October 1989 Satisfied on: 7 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 merrielands industrial estate in the l/b of barking & dagenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1987 | Delivered on: 30 July 1987 Satisfied on: 15 March 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 July 1987 | Delivered on: 30 July 1987 Satisfied on: 7 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot no 4 merrielands industrial estate, ripple road, dagenham, essex. Title no egl 11977, and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1985 | Delivered on: 14 November 1985 Persons entitled: Chancery Securities PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1)32 thames road, barking, essex. Title no ngl 48622 (2) 321-327 (odd nos) barking road, plaistow E13. Title no egl 11594 and all buildings fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1983 | Delivered on: 24 May 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
18 May 2006 | Delivered on: 20 May 2006 Satisfied on: 15 March 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of development agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of chelmsford rpad dunmow t/n EX379680. See the mortgage charge document for full details. Fully Satisfied |
31 July 2001 | Delivered on: 6 August 2001 Satisfied on: 7 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and industrial units hoblongs industrial estate chelmsford road great dunmow essex title number EX379680. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 December 2000 | Delivered on: 13 December 2000 Satisfied on: 12 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as greylands farm white roding chelmsford essex title number EX604413 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 June 2000 | Delivered on: 23 June 2000 Satisfied on: 15 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 61-71 high st,waltham cross; t/no HD18469. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 September 1999 | Delivered on: 5 October 1999 Satisfied on: 15 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: õL/h property unit 6 haslemere business centre lincoln way enfield middlesex t/n EGL377653. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 October 1998 | Delivered on: 30 October 1998 Satisfied on: 15 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 petre close ingatestone essex t/n EX179111. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 October 1998 | Delivered on: 19 October 1998 Satisfied on: 15 March 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 September 1991 | Delivered on: 1 October 1991 Satisfied on: 7 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176/178 hornchurch road hornchurch, havering title no egl 61198 and ex 114 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1991 | Delivered on: 1 October 1991 Satisfied on: 7 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at st erkenwalds road, barking, barking and dagenham title no: egl 285093 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1991 | Delivered on: 31 May 1991 Satisfied on: 5 June 1999 Persons entitled: Leslie Frederick Aldis Classification: Legal charge Secured details: 342,880.00. Particulars: Jacksons builders yard st erkenwalds road barking essex. Fully Satisfied |
9 September 1980 | Delivered on: 19 September 1980 Satisfied on: 28 May 1999 Persons entitled: Midland Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 321-327 barking road plaistow london E13 title no. Egl 11594 together with all fixtures present & future. Fully Satisfied |
12 March 2014 | Delivered on: 14 March 2014 Persons entitled: Fremaud Investments Limited Classification: A registered charge Particulars: Land and buildings on the west side of chelmsford road dunmow t/no EX379680. Outstanding |
13 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
14 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
17 March 2022 | Cessation of Linda Irene Aldis as a person with significant control on 23 February 2022 (1 page) |
17 March 2022 | Cessation of Leslie Frederick Aldis as a person with significant control on 23 February 2022 (1 page) |
17 March 2022 | Notification of a person with significant control statement (2 pages) |
26 November 2021 | Change of details for Linda Irene Aldis as a person with significant control on 22 November 2021 (2 pages) |
26 November 2021 | Notification of Leslie Frederick Aldis as a person with significant control on 22 November 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
10 August 2020 | Appointment of David Arthur Benton as a director on 4 August 2020 (2 pages) |
14 April 2020 | Termination of appointment of Jane Sylvia Alltimes as a secretary on 8 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Nigel Robert Alltimes as a director on 8 April 2020 (1 page) |
14 April 2020 | Appointment of Leslie Frederick Aldis as a director on 8 April 2020 (2 pages) |
14 April 2020 | Termination of appointment of Jane Sylvia Alltimes as a director on 8 April 2020 (1 page) |
14 April 2020 | Appointment of Linda Irene Aldis as a director on 8 April 2020 (2 pages) |
9 April 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
3 April 2018 | Secretary's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 (1 page) |
3 April 2018 | Director's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Nigel Robert Alltimes on 31 March 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 March 2015 | Satisfaction of charge 18 in full (4 pages) |
7 March 2015 | Satisfaction of charge 18 in full (4 pages) |
30 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 March 2014 | Satisfaction of charge 19 in full (4 pages) |
15 March 2014 | Satisfaction of charge 16 in full (4 pages) |
15 March 2014 | Satisfaction of charge 13 in full (4 pages) |
15 March 2014 | Satisfaction of charge 15 in full (4 pages) |
15 March 2014 | Satisfaction of charge 15 in full (4 pages) |
15 March 2014 | Satisfaction of charge 14 in full (4 pages) |
15 March 2014 | Satisfaction of charge 16 in full (4 pages) |
15 March 2014 | Satisfaction of charge 7 in full (4 pages) |
15 March 2014 | Satisfaction of charge 19 in full (4 pages) |
15 March 2014 | Satisfaction of charge 13 in full (4 pages) |
15 March 2014 | Satisfaction of charge 5 in full (4 pages) |
15 March 2014 | Satisfaction of charge 7 in full (4 pages) |
15 March 2014 | Satisfaction of charge 5 in full (4 pages) |
15 March 2014 | Satisfaction of charge 14 in full (4 pages) |
14 March 2014 | Registration of charge 004070040020 (8 pages) |
14 March 2014 | Registration of charge 004070040020 (8 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 July 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
2 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
22 February 2012 | Termination of appointment of Eileen Warren as a director (1 page) |
22 February 2012 | Appointment of Mrs Jane Sylvia Alltimes as a secretary (2 pages) |
22 February 2012 | Appointment of Mr Nigel Robert Alltimes as a director (2 pages) |
22 February 2012 | Termination of appointment of Eileen Warren as a director (1 page) |
22 February 2012 | Termination of appointment of Eileen Warren as a secretary (1 page) |
22 February 2012 | Termination of appointment of Eileen Warren as a secretary (1 page) |
22 February 2012 | Appointment of Mr Nigel Robert Alltimes as a director (2 pages) |
22 February 2012 | Appointment of Mrs Jane Sylvia Alltimes as a secretary (2 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
18 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
11 May 2009 | Director and secretary appointed eileen mary warren (2 pages) |
11 May 2009 | Director appointed jane sylvia alltimes (3 pages) |
11 May 2009 | Director appointed jane sylvia alltimes (3 pages) |
11 May 2009 | Appointment terminated secretary leslie aldis (1 page) |
11 May 2009 | Director and secretary appointed eileen mary warren (2 pages) |
11 May 2009 | Appointment terminated director linda aldis (1 page) |
11 May 2009 | Appointment terminated director linda aldis (1 page) |
11 May 2009 | Appointment terminated secretary leslie aldis (1 page) |
27 February 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
27 February 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
17 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
5 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
5 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
21 April 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
3 June 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
3 June 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
17 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
31 January 2004 | Full accounts made up to 30 April 2003 (13 pages) |
31 January 2004 | Full accounts made up to 30 April 2003 (13 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
22 October 2003 | Return made up to 07/10/03; full list of members
|
22 October 2003 | Return made up to 07/10/03; full list of members
|
16 May 2003 | Registered office changed on 16/05/03 from: 1 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
7 March 2003 | Auditor's resignation (1 page) |
18 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
18 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
15 October 2002 | Return made up to 07/10/02; full list of members
|
15 October 2002 | Return made up to 07/10/02; full list of members
|
6 November 2001 | Return made up to 07/10/01; full list of members
|
6 November 2001 | Return made up to 07/10/01; full list of members
|
11 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Particulars of mortgage/charge (5 pages) |
23 June 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
4 November 1999 | Return made up to 07/10/99; full list of members
|
4 November 1999 | Return made up to 07/10/99; full list of members
|
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
22 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
24 November 1998 | Return made up to 07/10/98; change of members (6 pages) |
24 November 1998 | Return made up to 07/10/98; change of members (6 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Secretary resigned;director resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: 3RD floor, city house 9 cranbrook road ilford essex IG1 4EA (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: 3RD floor, city house 9 cranbrook road ilford essex IG1 4EA (1 page) |
28 August 1998 | Secretary resigned;director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 December 1997 | Return made up to 07/10/97; full list of members (5 pages) |
5 December 1997 | Return made up to 07/10/97; full list of members (5 pages) |
3 June 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 December 1996 | Return made up to 07/10/96; no change of members
|
27 December 1996 | Return made up to 07/10/96; no change of members
|
20 December 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 December 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 October 1995 | Return made up to 07/10/95; full list of members
|
11 October 1995 | Return made up to 07/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 October 1990 | Memorandum and Articles of Association (15 pages) |
1 October 1990 | Memorandum and Articles of Association (15 pages) |