Company NameE.F.Politt & Son Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number00724706
CategoryPrivate Limited Company
Incorporation Date22 May 1962(61 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(56 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(56 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(57 years, 6 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd One New Change
London
EC4M 9AF
Director NameBobby Alan Swift
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(29 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 June 2005)
RoleBook Maker
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Turpin Lane
Kirby Cross
Frinton On Sea
Essex
CO13 0PB
Director NamePenelope Ann Swift
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(29 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 June 2005)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Turpin Lane
Kirby Cross
Frinton On Sea
Essex
CO13 0PB
Secretary NameBobby Alan Swift
NationalityBritish
StatusResigned
Appointed16 August 1991(29 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Turpin Lane
Kirby Cross
Frinton On Sea
Essex
CO13 0PB
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(43 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(43 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JG
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(43 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed06 June 2005(43 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(46 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(50 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(51 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(54 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(55 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed30 September 2019(57 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed02 November 2006(44 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed02 November 2006(44 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 2007)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2006(44 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitemonmoredogs.co.uk

Location

Registered Address7th Floor, One Stratford Place, Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Ladbrokes Betting & Gaming LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

20 December 2004Delivered on: 22 December 2004
Satisfied on: 7 June 2005
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 14 beach station rd felixstowe suffolk IP11 2DR t/no SK257234.
Fully Satisfied
24 May 2002Delivered on: 31 May 2002
Satisfied on: 7 June 2005
Persons entitled: E F Politt Retirement Benefits Scheme

Classification: Floating legal charge
Secured details: £60,000.00 due from the company to the chargee.
Particulars: First floating charge over. Undertaking and all property and assets.
Fully Satisfied
10 December 2001Delivered on: 13 December 2001
Satisfied on: 7 June 2005
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 situate and k/a 69/71/73 kings avenue holland on sea clacton on sea essex.
Fully Satisfied
14 February 1973Delivered on: 19 February 1973
Satisfied on: 7 June 2005
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: 170 old road, clacton on-sea, essex.
Fully Satisfied
14 November 1963Delivered on: 25 November 1963
Satisfied on: 7 June 2005
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys due, etc.
Particulars: 170 old road, clacton on-sea, essex.
Fully Satisfied
31 July 2001Delivered on: 8 August 2001
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

Filing History

19 October 2023Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2023 (2 pages)
19 October 2023Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page)
3 July 2023Registered office address changed from 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 3 July 2023 (1 page)
30 June 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ on 30 June 2023 (1 page)
5 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
10 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (12 pages)
3 October 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 30 September 2019 (1 page)
3 October 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 30 September 2019 (1 page)
3 October 2019Appointment of Ms Sonja Arsenić as a secretary on 30 September 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
10 October 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 30 June 2017 (2 pages)
10 October 2018Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 10 July 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Ladbrokes Coral Corporate Director Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
24 May 2017Satisfaction of charge 3 in full (2 pages)
24 May 2017Satisfaction of charge 3 in full (2 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Director's details changed for Ladbroke Corporate Director Limited on 16 May 2017 (1 page)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2,000
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,000
(4 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,000
(4 pages)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
8 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Statement of company's objects (2 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
5 September 2008Director appointed michael jeremy noble (1 page)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2007Accounts made up to 31 December 2006 (3 pages)
29 October 2007Accounts made up to 31 December 2006 (3 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed;new director appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (9 pages)
12 July 2006Full accounts made up to 31 December 2005 (9 pages)
19 June 2006Accounting reference date shortened from 05/06/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 05/06/06 to 31/12/05 (1 page)
5 June 2006Return made up to 03/05/06; full list of members (6 pages)
5 June 2006Return made up to 03/05/06; full list of members (6 pages)
28 February 2006Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
1 February 2006Full accounts made up to 5 June 2005 (16 pages)
1 February 2006Full accounts made up to 5 June 2005 (16 pages)
1 February 2006Full accounts made up to 5 June 2005 (16 pages)
6 September 2005Return made up to 03/08/05; full list of members (3 pages)
6 September 2005Return made up to 03/08/05; full list of members (3 pages)
6 July 2005Accounting reference date shortened from 25/12/05 to 05/06/05 (1 page)
6 July 2005Registered office changed on 06/07/05 from: 13 station road finchley london N3 2SB (1 page)
6 July 2005Accounting reference date shortened from 25/12/05 to 05/06/05 (1 page)
6 July 2005Registered office changed on 06/07/05 from: 13 station road finchley london N3 2SB (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005New director appointed (4 pages)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (4 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New secretary appointed (2 pages)
17 June 2005Accounts for a small company made up to 28 December 2004 (6 pages)
17 June 2005Accounts for a small company made up to 28 December 2004 (6 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
17 August 2004Return made up to 03/08/04; full list of members (7 pages)
17 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 July 2004Accounts for a small company made up to 25 December 2003 (6 pages)
12 July 2004Accounts for a small company made up to 25 December 2003 (6 pages)
30 September 2003Full accounts made up to 25 December 2002 (15 pages)
30 September 2003Full accounts made up to 25 December 2002 (15 pages)
4 August 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(7 pages)
4 August 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(7 pages)
14 November 2002Aud res ref sect 394 (1 page)
14 November 2002Aud res ref sect 394 (1 page)
8 November 2002Registered office changed on 08/11/02 from: 92 station road clacton on sea essex CO15 1YA (1 page)
8 November 2002Registered office changed on 08/11/02 from: 92 station road clacton on sea essex CO15 1YA (1 page)
20 September 2002Accounts for a small company made up to 25 December 2001 (5 pages)
20 September 2002Accounts for a small company made up to 25 December 2001 (5 pages)
8 September 2002Return made up to 03/08/02; full list of members (7 pages)
8 September 2002Return made up to 03/08/02; full list of members (7 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Accounts for a small company made up to 25 December 2000 (5 pages)
25 October 2001Accounts for a small company made up to 25 December 2000 (5 pages)
10 September 2001Return made up to 03/08/01; full list of members (6 pages)
10 September 2001Return made up to 03/08/01; full list of members (6 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 25 December 1999 (5 pages)
9 March 2000Accounts for a small company made up to 25 December 1999 (5 pages)
11 August 1999Return made up to 03/08/99; no change of members (4 pages)
11 August 1999Return made up to 03/08/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 25 December 1998 (5 pages)
9 March 1999Accounts for a small company made up to 25 December 1998 (5 pages)
17 August 1998Return made up to 06/08/98; no change of members (4 pages)
17 August 1998Return made up to 06/08/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 25 December 1997 (5 pages)
29 May 1998Accounts for a small company made up to 25 December 1997 (5 pages)
29 August 1997Return made up to 16/08/97; full list of members (6 pages)
29 August 1997Return made up to 16/08/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 25 December 1996 (5 pages)
1 April 1997Accounts for a small company made up to 25 December 1996 (5 pages)
12 August 1996Return made up to 16/08/96; no change of members (4 pages)
12 August 1996Return made up to 16/08/96; no change of members (4 pages)
1 April 1996Full accounts made up to 25 December 1995 (7 pages)
1 April 1996Full accounts made up to 25 December 1995 (7 pages)
29 September 1995Full accounts made up to 25 December 1994 (13 pages)
29 September 1995Full accounts made up to 25 December 1994 (13 pages)
17 August 1995Return made up to 16/08/95; no change of members
  • 363(287) ‐ Registered office changed on 17/08/95
(4 pages)
17 August 1995Registered office changed on 17/08/95 from: 92 station road clacton on sea essex CO15 1YA (1 page)
17 August 1995Registered office changed on 17/08/95 from: 92 station road clacton on sea essex CO15 1YA (1 page)
17 August 1995Return made up to 16/08/95; no change of members
  • 363(287) ‐ Registered office changed on 17/08/95
(4 pages)
31 May 1995Accounts for a small company made up to 25 December 1993 (5 pages)
31 May 1995Accounts for a small company made up to 25 December 1993 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 February 1990Return made up to 31/12/89; full list of members (4 pages)
21 February 1990Return made up to 31/12/89; full list of members (4 pages)
13 February 1989Return made up to 31/12/88; full list of members (4 pages)
13 February 1989Return made up to 31/12/88; full list of members (4 pages)
19 February 1988Return made up to 31/12/87; full list of members (4 pages)
19 February 1988Return made up to 31/12/87; full list of members (4 pages)
2 October 1986Return made up to 17/09/86; full list of members (4 pages)
2 October 1986Return made up to 17/09/86; full list of members (4 pages)
15 August 1985Annual return made up to 14/08/85 (3 pages)
15 August 1985Annual return made up to 14/08/85 (3 pages)
18 May 1985Annual return made up to 28/05/84 (3 pages)
18 May 1985Annual return made up to 28/05/84 (3 pages)
20 October 1983Annual return made up to 28/09/83 (3 pages)
20 October 1983Annual return made up to 28/09/83 (3 pages)
3 February 1983Annual return made up to 08/11/82 (4 pages)
3 February 1983Annual return made up to 08/11/82 (4 pages)
1 February 1983Annual return made up to 26/09/80 (4 pages)
1 February 1983Annual return made up to 26/09/81 (4 pages)
1 February 1983Annual return made up to 26/09/80 (5 pages)
1 February 1983Annual return made up to 26/09/80 (4 pages)
1 February 1983Annual return made up to 26/09/81 (4 pages)
11 December 1980Annual return made up to 26/09/79 (4 pages)
11 December 1980Annual return made up to 26/09/79 (4 pages)
6 July 1979Annual return made up to 24/09/78 (4 pages)
6 July 1979Annual return made up to 24/09/78 (4 pages)
14 December 1978Annual return made up to 20/09/77 (4 pages)
14 December 1978Annual return made up to 20/09/77 (4 pages)
21 July 1977Annual return made up to 11/09/76 (4 pages)
21 July 1977Annual return made up to 11/09/76 (4 pages)
31 August 1976Annual return made up to 28/08/75 (4 pages)
31 August 1976Annual return made up to 28/08/75 (4 pages)
22 May 1962Incorporation (12 pages)
22 May 1962Incorporation (12 pages)