64 Orchard Place
London
E14 0JW
Secretary Name | Mr Tim Whelan |
---|---|
Status | Current |
Appointed | 01 December 2019(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | The Gate House - Urban Space Management 64 Orchar Trinity Buoys Wharf London E14 0JW |
Director Name | Mr John Russell White |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 1993) |
Role | Shipwright |
Correspondence Address | 34 Snape Road Sudbourne Woodbridge Suffolk IP12 2BA |
Director Name | Frank Arthur Knights |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1991(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2001) |
Role | Jobbing Shipwright |
Correspondence Address | Ferry Quay Woodbridge Suffolk IP12 1BW |
Director Name | Keith Charles Cutmore |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1995) |
Role | Engineer |
Correspondence Address | 18 Crown Place Woodbridge Suffolk IP12 1BU |
Director Name | Mr Russell Derrick Dale |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2001) |
Role | Engineer |
Correspondence Address | 86 York Road Ipswich Suffolk IP3 8BU |
Director Name | Mrs Christine Marion Knights |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2001) |
Role | Secretary |
Correspondence Address | Ferry Quay Woodbridge Suffolk IP12 1BW |
Director Name | Mrs Sheila Marjorie Harrold |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 June 2000) |
Role | Secretary |
Correspondence Address | 4 Haven Close Felixstowe Suffolk IP11 8LF |
Secretary Name | Mrs Christine Marion Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Ferry Quay Woodbridge Suffolk IP12 1BW |
Director Name | John Russell White |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(43 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 15 California Martlesham Woodbridge Suffolk IP12 4DE |
Director Name | David Roderick Annett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(51 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2006) |
Role | Yard Foreman |
Correspondence Address | 4 Viking Close Martlesham Woodbridge Suffolk IP12 4RU |
Director Name | Trevor Frederick Grant |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 November 2004) |
Role | Retired |
Correspondence Address | 3 Manor Road Woodbridge Suffolk IP13 6HY |
Director Name | Andrew Neil Frajbis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2002) |
Role | Shipwright |
Correspondence Address | Constance New Quay Lane Woodbridge Suffolk IP12 1BJ |
Director Name | Derek Victor Henry Downer |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 5 Fynn Road Seckford Heights Woodbridge Suffolk IP12 4LS |
Director Name | Brian Leonard Catterwell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 2005) |
Role | Retired |
Correspondence Address | 38 Nelson Way Woodbridge Suffolk IP12 1JW |
Director Name | Peter Keith Love |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 3 Pytches Close Woodbridge Suffolk IP12 1SE |
Director Name | Mr Christopher Robert Page |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 November 2004) |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saxtead Road Framlingham Woodbridge Suffolk IP13 9HB |
Secretary Name | Mr Christopher Robert Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2004) |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saxtead Road Framlingham Woodbridge Suffolk IP13 9HB |
Director Name | Mr Donald Herbert Smith |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(56 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 April 2019) |
Role | None Retired |
Country of Residence | United Kingdom |
Correspondence Address | 323 Colchester Road Ipswich Suffolk IP4 4SF |
Director Name | Mr George Matthew Grindall Franks |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(56 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Sutton Woodbridge Suffolk IP12 3DT |
Director Name | Mr Stanley Charles Hewitt |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2004(56 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 April 2019) |
Role | Semi Ret Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Herons Croft California Woodbridge IP12 4DE |
Secretary Name | Mrs Valerie Dorothy Pauline Love |
---|---|
Status | Resigned |
Appointed | 28 November 2004(56 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pytches Close Woodbridge Suffolk IP12 1SE |
Director Name | Mr Alan Geoffrey Sinton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2004(56 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 April 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 California Woodbridge Suffolk IP12 4DE |
Director Name | Mrs Valerie Dorothy Pauline Love |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Status | Resigned |
Appointed | 07 May 2008(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pytches Close Woodbridge Suffolk IP12 1SE |
Secretary Name | Mr Alan Geoffrey Sinton |
---|---|
Status | Resigned |
Appointed | 01 August 2017(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2019) |
Role | Company Director |
Correspondence Address | Everson's Wharf River Wall Woodbridge Suffolk IP12 4BB |
Secretary Name | Mrs Lorraine McGowan |
---|---|
Status | Resigned |
Appointed | 08 April 2019(70 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW |
Website | eversonboats.co.uk |
---|---|
Telephone | 01394 385786 |
Telephone region | Felixstowe |
Registered Address | The Gate House - Urban Space Management 64 Orchard Place Trinity Buoys Wharf London E14 0JW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
132 at £1 | Mr Andrew Marshall 7.30% Ordinary |
---|---|
100 at £1 | Neil Roderick Frajbis & Patricia Elizabeth Frajbis & Andrew Neil Frajbis 5.53% Ordinary |
95 at £1 | Maureen Ann Catterwell & Brian Leonard Catterwell 5.25% Ordinary |
76 at £1 | Valerie Dorothy Pauline Love 4.20% Ordinary |
52 at £1 | Mrs Sheila Marjorie Harrold 2.87% Ordinary |
48 at £1 | David Jonathan Kempster 2.65% Ordinary |
48 at £1 | Mr M.g. Love 2.65% Ordinary |
47 at £1 | Joanna Margaret Love 2.60% Ordinary |
47 at £1 | Mrs J.j. Kempster 2.60% Ordinary |
40 at £1 | Wendy Barker 2.21% Ordinary |
281 at £1 | Alan G. Sinton 15.53% Ordinary |
281 at £1 | George Matthew Grindall Franks 15.53% Ordinary |
281 at £1 | Margaret Joyce Hewitt & Stanley Charles Hewitt 15.53% Ordinary |
281 at £1 | Mary Jean Smith & Donald Herbert Smith 15.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,786 |
Cash | £155,268 |
Current Liabilities | £19,197 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 August 1994 | Delivered on: 16 August 1994 Satisfied on: 15 March 2002 Persons entitled: Greta Cutmore Keith Cutmore Classification: Debenture Secured details: £16,000.00 due or to become due from the company to the chargees. Particulars: F/H property k/a phoenix works, riverside, woodbridge. L/h property being part of the foreshore of the river deben situate opposite the phoenix works. The tenanted property being part of the foreshore of the river deben in the parish of sutton opposite the phoenix works see charge particulars form for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 November 1991 | Delivered on: 8 November 1991 Satisfied on: 15 March 2002 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 |
29 October 1991 | Delivered on: 7 November 1991 Satisfied on: 15 March 2002 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 phoenix works woodbridge suffolk and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment the above entry has this day been amended P.jones authorised officer 24TH february 1992. Fully Satisfied |
31 May 1991 | Delivered on: 21 June 1991 Satisfied on: 23 April 1993 Persons entitled: Greta Cutmore Keith Cutmore Graham Charles Poole David Royston Poole Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Phoenix works riverside, woodbridge suffolk part foreshore river deben (opposite above) part foreshore river deben (opposite above and in the parish of sutton). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
22 March 2022 | Change of details for Urban Space Management Limited as a person with significant control on 1 January 2020 (2 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 December 2020 (10 pages) |
14 October 2021 | Notification of Eric George Reynolds as a person with significant control on 8 April 2019 (2 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 December 2019 (10 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2020 | Registered office address changed from Everson's Wharf River Wall Woodbridge Suffolk IP12 4BB to The Gate House - Urban Space Management 64 Orchard Place Trinity Buoys Wharf London E14 0JW on 9 January 2020 (1 page) |
5 December 2019 | Appointment of Mr Tim Whelan as a secretary on 1 December 2019 (2 pages) |
5 December 2019 | Termination of appointment of Lorraine Mcgowan as a secretary on 30 November 2019 (1 page) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
14 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
12 August 2019 | Register inspection address has been changed to The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW (1 page) |
12 August 2019 | Register(s) moved to registered inspection location The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW (1 page) |
23 April 2019 | Termination of appointment of Alan Geoffrey Sinton as a director on 8 April 2019 (1 page) |
23 April 2019 | Termination of appointment of George Matthew Grindall Franks as a director on 8 April 2019 (1 page) |
23 April 2019 | Cessation of Alan Geoffrey Sinton as a person with significant control on 8 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Donald Herbert Smith as a director on 8 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Stanley Charles Hewitt as a director on 9 April 2019 (1 page) |
23 April 2019 | Notification of Urban Space Management Limited as a person with significant control on 9 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Alan Geoffrey Sinton as a secretary on 8 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Lorraine Mcgowan as a secretary on 8 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Eric George Reynolds as a director on 8 April 2019 (2 pages) |
2 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 August 2017 | Termination of appointment of Valerie Dorothy Pauline Love as a secretary on 1 January 2017 (1 page) |
15 August 2017 | Termination of appointment of Valerie Dorothy Pauline Love as a director on 1 January 2017 (1 page) |
15 August 2017 | Appointment of Mr Alan Geoffrey Sinton as a secretary on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Alan Geoffrey Sinton as a secretary on 1 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Valerie Dorothy Pauline Love as a director on 1 January 2017 (1 page) |
15 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Valerie Dorothy Pauline Love as a secretary on 1 January 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Registered office address changed from Phoenix Works River Wall Woodbridge Suffolk IP12 4BB on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Phoenix Works River Wall Woodbridge Suffolk IP12 4BB on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
21 October 2010 | Company name changed everson & sons LIMITED\certificate issued on 21/10/10
|
21 October 2010 | Company name changed everson & sons LIMITED\certificate issued on 21/10/10
|
14 October 2010 | Change of name notice (3 pages) |
14 October 2010 | Change of name notice (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Director's details changed for Stanley Charles Hewitt on 5 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mrs Valerie Dorothy Pauline Love on 5 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Stanley Charles Hewitt on 5 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Stanley Charles Hewitt on 5 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Director's details changed for Donald Herbert Smith on 5 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Donald Herbert Smith on 5 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Director's details changed for Mrs Valerie Dorothy Pauline Love on 5 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mrs Valerie Dorothy Pauline Love on 5 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Director's details changed for Donald Herbert Smith on 5 August 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (10 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (10 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Return made up to 05/08/08; full list of members (12 pages) |
15 August 2008 | Director appointed mrs valerie dorothy pauline love (1 page) |
15 August 2008 | Director appointed mrs valerie dorothy pauline love (1 page) |
15 August 2008 | Return made up to 05/08/08; full list of members (12 pages) |
11 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Return made up to 05/08/07; no change of members (8 pages) |
5 September 2007 | Return made up to 05/08/07; no change of members (8 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Return made up to 05/08/06; no change of members (7 pages) |
11 September 2006 | Return made up to 05/08/06; no change of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Return made up to 05/08/05; full list of members
|
16 September 2005 | Return made up to 05/08/05; full list of members
|
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned;director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members (14 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members (14 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 20/08/03; full list of members (14 pages) |
8 September 2003 | Return made up to 20/08/03; full list of members (14 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 September 2002 | Return made up to 20/08/02; full list of members (14 pages) |
5 September 2002 | Return made up to 20/08/02; full list of members (14 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
16 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 October 2001 | Return made up to 20/08/01; full list of members (10 pages) |
1 October 2001 | Return made up to 20/08/01; full list of members (10 pages) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
24 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
14 June 2001 | Memorandum and Articles of Association (15 pages) |
14 June 2001 | Memorandum and Articles of Association (15 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
31 May 2001 | Auditor's resignation (1 page) |
31 May 2001 | Auditor's resignation (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: ferry quay woodbridge suffolk IP12 1BW (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: ferry quay woodbridge suffolk IP12 1BW (1 page) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
25 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 20/08/99; no change of members (6 pages) |
15 September 1999 | Return made up to 20/08/99; no change of members (6 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
11 September 1998 | Return made up to 20/08/98; no change of members (6 pages) |
11 September 1998 | Return made up to 20/08/98; no change of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 September 1997 | Return made up to 20/08/97; full list of members (8 pages) |
3 September 1997 | Return made up to 20/08/97; full list of members (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 September 1996 | Return made up to 20/08/96; no change of members
|
10 September 1996 | Return made up to 20/08/96; no change of members
|
14 September 1995 | Return made up to 20/08/95; no change of members (6 pages) |
14 September 1995 | Return made up to 20/08/95; no change of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |