Company NameClacton Decor Limited
Company StatusActive
Company Number00687437
CategoryPrivate Limited Company
Incorporation Date23 March 1961(63 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Alan Strutt
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Albans Road
Clacton-On-Sea
Essex
CO15 6BA
Director NameMrs Mary Strutt
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Albans Road
Clacton-On-Sea
Essex
CO15 6BA
Secretary NameMrs Mary Strutt
NationalityBritish
StatusCurrent
Appointed23 June 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Albans Road
Clacton-On-Sea
Essex
CO15 6BA
Director NameMr Alastair John Strutt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(33 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMs Beverley Strutt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(59 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMs Elizabeth Jane Strutt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(59 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Mr John Alan Strutt
25.00%
Ordinary
750 at £1Mr Alastair John Strutt
18.75%
Ordinary
750 at £1Mrs Mary Strutt
18.75%
Ordinary
750 at £1Ms Beverly Strutt
18.75%
Ordinary
750 at £1Ms Elizabeth Strutt
18.75%
Ordinary

Financials

Year2014
Net Worth£4,343,810
Cash£59,716
Current Liabilities£270,323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

19 October 1982Delivered on: 28 October 1982
Satisfied on: 5 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 69 wash lane, clacton on sea essex.
Fully Satisfied
19 October 1982Delivered on: 28 October 1982
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 145 old road, clacton on sea, essex.
Fully Satisfied
19 October 1982Delivered on: 28 October 1982
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H garages and land off oxford road, clacton on sea, essex.
Fully Satisfied
13 October 2006Delivered on: 21 October 2006
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 4 telford road gorse lane industrial estate clacton on sea.
Fully Satisfied
31 January 2003Delivered on: 7 February 2003
Satisfied on: 22 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 upper branston road clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 December 2002Delivered on: 3 January 2003
Satisfied on: 22 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 oxford road clacton on sea essex CO15 3TB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 May 2001Delivered on: 31 May 2001
Satisfied on: 22 March 2008
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 f/h property k/a units 12-14 spring road st osyth essex t/n EX645464. 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 March 2001Delivered on: 4 April 2001
Satisfied on: 22 March 2008
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 units 8-10 spring rd,st osyth essex. 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
13 March 2001Delivered on: 30 March 2001
Satisfied on: 22 March 2008
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 land and buildings lying to the north of st andrews road clacton on sea essex EX567760. 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 August 1990Delivered on: 12 September 1990
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-7 coppins road clacton-on-sea essex t/n ex 398884.
Fully Satisfied
19 October 1982Delivered on: 28 October 1982
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 106 old road, clacton on sea, essex.
Fully Satisfied
12 July 1990Delivered on: 27 July 1990
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having a frontage to windermere road holland-on-sea essex with a block of flats erected thereon.
Fully Satisfied
28 February 1990Delivered on: 9 March 1990
Satisfied on: 22 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 old road clacton on sea essex.
Fully Satisfied
29 January 1990Delivered on: 6 February 1990
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building land at village close, little clacton, essex.
Fully Satisfied
9 October 1989Delivered on: 16 October 1989
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 station road clacton-on-sea essex.
Fully Satisfied
19 April 1989Delivered on: 4 May 1989
Satisfied on: 5 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 holland park clacton on sea essex.
Fully Satisfied
17 March 1989Delivered on: 6 April 1989
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 deanhill avenue clacton-on-sea essex.
Fully Satisfied
16 March 1989Delivered on: 6 April 1989
Satisfied on: 5 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 rosebank court, clacton-on-sea essex t/n ex 311488.
Fully Satisfied
3 March 1989Delivered on: 10 March 1989
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having a frontage to jaywick lane clacton-on-sea, essex.
Fully Satisfied
14 September 1988Delivered on: 20 September 1988
Satisfied on: 22 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 west road clacton-on-sea essex.
Fully Satisfied
15 April 1980Delivered on: 16 April 1980
Satisfied on: 22 March 2008
Persons entitled: Lloyds 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: 146,148, & 150 old road clacton on sea essex.
Fully Satisfied
25 November 1985Delivered on: 4 December 1985
Satisfied on: 22 March 2008
Persons entitled: Commercial Union Assurance.

Classification: Legal charge
Secured details: £150,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: 105 oxford road, clacton-on-sea, essex.
Fully Satisfied
25 November 1983Delivered on: 8 December 1983
Satisfied on: 22 March 2008
Persons entitled: Lordsvale Finance Limited

Classification: Mortgage
Secured details: £125,000 & all monies due or to become due from the company and/or john alan strutt and francis richard bailey to the chargee.
Particulars: F/H 105 oxford street clacton-on-sea essex f/h 150 old road clacton-on-sea essex f/h 148 old road clacton-on-sea essex f/h 146 old road clacton-on-sea essex including fixtures & fittings.
Fully Satisfied
31 January 1983Delivered on: 9 February 1983
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 146 old road clacton on sea essex.
Fully Satisfied
31 January 1983Delivered on: 9 February 1983
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 150 old road clacton on sea essex.
Fully Satisfied
31 January 1983Delivered on: 9 February 1983
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 148 old road clacton-on-sea essex.
Fully Satisfied
12 June 1973Delivered on: 15 June 1973
Satisfied on: 22 March 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 old road clacton-on-sea, essex.
Fully Satisfied
19 October 1982Delivered on: 28 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 139 old road, clacton on sea, essex.
Outstanding
19 October 1982Delivered on: 28 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 137 old road, clacton on sea, essex.
Outstanding
19 October 1982Delivered on: 28 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 183 old road, clacton on sea essex.
Outstanding
27 March 2008Delivered on: 29 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 39A 39B 39C 39D and 39E branston road, clacton on sea, essex.
Outstanding
27 March 2008Delivered on: 29 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rear of 20 to 30 croft road, clacton on sea, essex t/no. EX736727.
Outstanding
12 February 2008Delivered on: 14 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20-22 harrow road clacton on sea essex.
Outstanding
16 August 2006Delivered on: 21 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 105 oxford road clacton on sea essex.
Outstanding
27 August 1991Delivered on: 4 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-7 coppins road, clacton on sea, essex title number: ex 440812.
Outstanding
13 December 1988Delivered on: 19 December 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
23 March 1987Delivered on: 30 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units at 30 oxford road clacton on sea essex.
Outstanding
10 December 1986Delivered on: 16 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150 old road clacton-on-sea essex.
Outstanding
10 December 1986Delivered on: 16 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 old road clacton-on-sea essex.
Outstanding
10 December 1986Delivered on: 16 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 old road clacton-on-sea essex.
Outstanding
17 September 1984Delivered on: 4 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 empire industrial estate, warwick road clacton-on-sea essex.
Outstanding

Filing History

28 October 2020Appointment of Ms Beverley Strutt as a director on 30 September 2020 (2 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
23 June 2020Director's details changed for Mr Alastair John Strutt on 1 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Alastair John Strutt on 1 June 2020 (2 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
25 March 2019Director's details changed for Mr Alastair John Strutt on 25 March 2019 (2 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Director's details changed for Mrs Mary Strutt on 1 June 2017 (2 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 June 2017Director's details changed for Mrs Mary Strutt on 1 June 2017 (2 pages)
28 June 2017Director's details changed for Mr John Alan Strutt on 1 June 2017 (2 pages)
28 June 2017Director's details changed for Mr John Alan Strutt on 1 June 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4,000
(7 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4,000
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4,000
(7 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4,000
(7 pages)
24 June 2015Satisfaction of charge 4 in full (1 page)
24 June 2015Satisfaction of charge 30 in full (1 page)
24 June 2015Satisfaction of charge 38 in full (1 page)
24 June 2015Satisfaction of charge 12 in full (1 page)
24 June 2015Satisfaction of charge 12 in full (1 page)
24 June 2015Satisfaction of charge 11 in full (1 page)
24 June 2015Satisfaction of charge 26 in full (1 page)
24 June 2015Satisfaction of charge 10 in full (1 page)
24 June 2015Satisfaction of charge 10 in full (1 page)
24 June 2015Satisfaction of charge 4 in full (1 page)
24 June 2015Satisfaction of charge 11 in full (1 page)
24 June 2015Satisfaction of charge 38 in full (1 page)
24 June 2015Satisfaction of charge 26 in full (1 page)
24 June 2015Satisfaction of charge 22 in full (1 page)
24 June 2015Satisfaction of charge 30 in full (1 page)
24 June 2015Satisfaction of charge 22 in full (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4,000
(7 pages)
2 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4,000
(7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
11 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 August 2009Director and secretary's change of particulars / mary strutt / 21/07/2009 (1 page)
2 August 2009Director and secretary's change of particulars / mary strutt / 21/07/2009 (1 page)
2 August 2009Director's change of particulars / john strutt / 21/07/2009 (1 page)
2 August 2009Director's change of particulars / john strutt / 21/07/2009 (1 page)
30 June 2009Return made up to 13/06/09; full list of members (5 pages)
30 June 2009Return made up to 13/06/09; full list of members (5 pages)
29 June 2009Director and secretary's change of particulars / mary strutt / 21/06/2009 (1 page)
29 June 2009Director and secretary's change of particulars / mary strutt / 21/06/2009 (1 page)
29 June 2009Director's change of particulars / john strutt / 21/06/2009 (1 page)
29 June 2009Director's change of particulars / john strutt / 21/06/2009 (1 page)
5 February 2009Return made up to 13/06/07; full list of members (5 pages)
5 February 2009Return made up to 13/06/08; no change of members (3 pages)
5 February 2009Return made up to 13/06/08; no change of members (3 pages)
5 February 2009Return made up to 13/06/07; full list of members (5 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 September 2008Registered office changed on 15/09/2008 from no 1 magdalen court coppins road clacton on sea essex CO15 3HR (1 page)
15 September 2008Registered office changed on 15/09/2008 from no 1 magdalen court coppins road clacton on sea essex CO15 3HR (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Return made up to 13/06/06; full list of members (8 pages)
17 August 2006Return made up to 13/06/06; full list of members (8 pages)
14 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 July 2005Return made up to 13/06/05; full list of members (8 pages)
13 July 2005Return made up to 13/06/05; full list of members (8 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
12 July 2004Return made up to 13/06/04; full list of members (8 pages)
12 July 2004Return made up to 13/06/04; full list of members (8 pages)
1 July 2004Registered office changed on 01/07/04 from: no 1 magdalen court coppins road clacton on sea essex CO15 3LS (1 page)
1 July 2004Registered office changed on 01/07/04 from: no 1 magdalen court coppins road clacton on sea essex CO15 3LS (1 page)
21 November 2003Full accounts made up to 31 March 2003 (12 pages)
21 November 2003Full accounts made up to 31 March 2003 (12 pages)
9 July 2003Return made up to 13/06/03; no change of members (5 pages)
9 July 2003Return made up to 13/06/03; no change of members (5 pages)
28 June 2003Director's particulars changed (1 page)
28 June 2003Director's particulars changed (1 page)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 13/06/02; full list of members (7 pages)
1 July 2002Return made up to 13/06/02; full list of members (7 pages)
21 September 2001Full accounts made up to 31 March 2001 (14 pages)
21 September 2001Full accounts made up to 31 March 2001 (14 pages)
8 July 2001Return made up to 13/06/01; full list of members (6 pages)
8 July 2001Return made up to 13/06/01; full list of members (6 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Return made up to 13/06/00; full list of members (8 pages)
6 July 2000Return made up to 13/06/00; full list of members (8 pages)
30 November 1999Full accounts made up to 31 March 1999 (11 pages)
30 November 1999Full accounts made up to 31 March 1999 (11 pages)
10 August 1999Return made up to 13/06/99; full list of members (6 pages)
10 August 1999Return made up to 13/06/99; full list of members (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (13 pages)
8 September 1998Full accounts made up to 31 March 1998 (13 pages)
5 July 1997Full accounts made up to 31 March 1997 (14 pages)
5 July 1997Full accounts made up to 31 March 1997 (14 pages)
30 June 1997Return made up to 13/06/97; no change of members (4 pages)
30 June 1997Return made up to 13/06/97; no change of members (4 pages)
11 June 1996Return made up to 13/06/96; full list of members (6 pages)
11 June 1996Return made up to 13/06/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 March 1996 (14 pages)
4 June 1996Full accounts made up to 31 March 1996 (14 pages)
16 May 1996Registered office changed on 16/05/96 from: 19 deanhill road clacton-on-sea essex (1 page)
16 May 1996Registered office changed on 16/05/96 from: 19 deanhill road clacton-on-sea essex (1 page)
22 May 1995Full accounts made up to 31 March 1995 (14 pages)
22 May 1995Full accounts made up to 31 March 1995 (14 pages)
11 November 1986Full accounts made up to 31 March 1986 (5 pages)
9 February 1983Particulars of mortgage/charge (3 pages)
9 February 1983Particulars of mortgage/charge (3 pages)
23 August 1982Accounts made up to 31 March 1982 (4 pages)
23 March 1961Certificate of incorporation (1 page)
23 March 1961Certificate of incorporation (1 page)