Company NameThird Southfleet Maintenance Limited
Company StatusActive
Company Number00784112
CategoryPrivate Limited Company
Incorporation Date10 December 1963(60 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Joyce Kathleen Godlonton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameMarcia Joan Lingwood
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameHenry John Quinnell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(34 years, 8 months after company formation)
Appointment Duration25 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Greenhill
Buckhurst Hill
Essex
IG9 5SQ
Director NameMr Philip Shaw
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(40 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Greenhill
Buckhurst Hill
Essex
IG9 5SQ
Director NameMiss Danae Gooch
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(48 years, 5 months after company formation)
Appointment Duration11 years, 12 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address40 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameDennis Reginald Burt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(48 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleHackney Cab Driver
Country of ResidenceEngland
Correspondence Address49 Greenhill
Buckhurst Hill
Essex
IG9 5SQ
Director NameMiss Lynne Jane Rochford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(54 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMrs Olga Emily Bertha Pearson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(54 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMr Graham John May
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(55 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleSupervisor Share Registration
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMrs Ann Elizabeth Burnell
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(55 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Secretary NameClarke Hillyer Ltd (Corporation)
StatusCurrent
Appointed03 June 2019(55 years, 6 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMr Denis William Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 1998)
RoleHairdresser
Correspondence Address48 Greenhill High Road
Buckhurst Hill
Essex
IG9 5BQ
Director NameMr Robert Arthur Pearson
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration26 years, 10 months (resigned 02 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameMr David John West
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleRetired
Correspondence Address46 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameMr Ian Derek Burnell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameMrs Patricia Margaret Burnell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration26 years, 10 months (resigned 02 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameMrs Ingeborg Martha Hedwig Harvey
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration26 years, 10 months (resigned 02 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameMrs Pamela Avril May
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameDr Elizabeth Ann Little
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 March 2008)
RoleRetired
Correspondence Address49 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameMrs Gladys Mabel Lloyd
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 December 1993)
RoleRetired
Correspondence Address43 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameSusan Costello Isles Purrier
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address40 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameMr Ian Derek Burnell
NationalityBritish
StatusResigned
Appointed10 October 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Director NameMrs Margaret Irene Woods
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(30 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 March 2010)
RoleRetired
Correspondence Address40 Green Hill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NamePamela Jean Rogers
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(30 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 10 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameMrs Pamela Avril May
NationalityBritish
StatusResigned
Appointed30 June 1998(34 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameMrs Margaret Irene Woods
NationalityBritish
StatusResigned
Appointed28 June 1999(35 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 June 2005)
RoleRetired
Correspondence Address40 Green Hill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Secretary NamePamela Jean Rogers
NationalityBritish
StatusResigned
Appointed13 June 2005(41 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameBrian Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(45 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2010)
RoleSurgeon
Correspondence Address24 Anson Road
London
N7 0RD
Director NameMr David Woods
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrefreock Stortford Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DL
Director NameMr David Woods
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrefreock Stortford Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7DL
Director NamePauline Elizabeth Ann Burt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(46 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 2012)
RoleCoat And Suits Designing
Country of ResidenceEngland
Correspondence AddressFlat 49 Greenhill
Buckhurst Hill
Essex
IG9 5SG
Secretary NamePauline Elizabeth Ann Burt
NationalityBritish
StatusResigned
Appointed29 June 2012(48 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 June 2013)
RoleCompany Director
Correspondence Address49 Greenhill
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameMr Mark Taylor
StatusResigned
Appointed13 August 2013(49 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2017)
RoleCompany Director
Correspondence AddressEnterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
Secretary NameTaylor Surveyors Ltd (Corporation)
StatusResigned
Appointed27 April 2017(53 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2019)
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA

Location

Registered Address2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£22,918
Net Worth£23,400
Cash£20,469
Current Liabilities£481

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

15 February 1983Delivered on: 19 February 1983
Classification: Series of debentures
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
12 August 2019Termination of appointment of Ian Derek Burnell as a director on 31 July 2019 (1 page)
12 August 2019Appointment of Mrs Ann Elizabeth Burnell as a director on 31 July 2019 (2 pages)
3 June 2019Appointment of Clarke Hillyer Ltd as a secretary on 3 June 2019 (2 pages)
21 March 2019Appointment of Mr Graham John May as a director on 20 February 2019 (2 pages)
20 March 2019Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 20 March 2019 (1 page)
20 March 2019Termination of appointment of Taylor Surveyors Ltd as a secretary on 20 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
2 August 2018Appointment of Miss Lynne Jane Rochford as a director on 2 August 2018 (2 pages)
2 August 2018Appointment of Mrs Olga Emily Bertha Pearson as a director on 2 August 2018 (2 pages)
2 August 2018Termination of appointment of Robert Arthur Pearson as a director on 2 August 2018 (1 page)
2 August 2018Termination of appointment of Patricia Margaret Burnell as a director on 2 August 2018 (1 page)
2 August 2018Termination of appointment of Ingeborg Martha Hedwig Harvey as a director on 2 August 2018 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2017Termination of appointment of Mark Taylor as a secretary on 27 April 2017 (1 page)
27 April 2017Appointment of Taylor Surveyors Ltd as a secretary on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Taylor as a secretary on 27 April 2017 (1 page)
27 April 2017Appointment of Taylor Surveyors Ltd as a secretary on 27 April 2017 (2 pages)
10 February 2017Termination of appointment of Pamela Jean Rogers as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Pamela Jean Rogers as a director on 10 February 2017 (1 page)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
4 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 13
(14 pages)
4 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 13
(14 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 13
(14 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 13
(14 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 13
(15 pages)
25 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 13
(15 pages)
25 February 2014Termination of appointment of Pamela May as a director (1 page)
25 February 2014Termination of appointment of Pamela May as a director (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 August 2013Appointment of Mr Mark Taylor as a secretary (1 page)
13 August 2013Appointment of Mr Mark Taylor as a secretary (1 page)
27 June 2013Termination of appointment of Pauline Burt as a secretary (1 page)
27 June 2013Termination of appointment of Pauline Burt as a secretary (1 page)
27 June 2013Registered office address changed from 49 Greenhill High Road Buckhurst Hill Essex IG9 5SQ United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 49 Greenhill High Road Buckhurst Hill Essex IG9 5SQ United Kingdom on 27 June 2013 (1 page)
8 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (14 pages)
8 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (14 pages)
7 January 2013Director's details changed for Marcia Joan Lingwood on 12 October 2012 (2 pages)
7 January 2013Termination of appointment of David Woods as a director (1 page)
7 January 2013Termination of appointment of Pamela Rogers as a secretary (1 page)
7 January 2013Registered office address changed from 49 Greenhill Buckhurst Hill Essex IG9 5SQ on 7 January 2013 (1 page)
7 January 2013Director's details changed for Mrs Joyce Kathleen Godlonton on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Mrs Pamela Avril May on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Mrs Patricia Margaret Burnell on 12 October 2012 (2 pages)
7 January 2013Termination of appointment of Pamela Rogers as a secretary (1 page)
7 January 2013Director's details changed for Mrs Ingeborg Martha Hedwig Harvey on 12 October 2012 (2 pages)
7 January 2013Registered office address changed from 49 Greenhill Buckhurst Hill Essex IG9 5SQ on 7 January 2013 (1 page)
7 January 2013Director's details changed for Mr Robert Arthur Pearson on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Pamela Jean Rogers on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Marcia Joan Lingwood on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Mrs Pamela Avril May on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Mrs Joyce Kathleen Godlonton on 12 October 2012 (2 pages)
7 January 2013Termination of appointment of David Woods as a director (1 page)
7 January 2013Director's details changed for Mr Ian Derek Burnell on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Mrs Ingeborg Martha Hedwig Harvey on 12 October 2012 (2 pages)
7 January 2013Registered office address changed from 49 Greenhill Buckhurst Hill Essex IG9 5SQ on 7 January 2013 (1 page)
7 January 2013Director's details changed for Mr Ian Derek Burnell on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Henry John Quinnell on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Mrs Patricia Margaret Burnell on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Mr Robert Arthur Pearson on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Pamela Jean Rogers on 12 October 2012 (2 pages)
7 January 2013Director's details changed for Henry John Quinnell on 12 October 2012 (2 pages)
9 November 2012Appointment of Dennis Reginald Burt as a director (3 pages)
9 November 2012Appointment of Pauline Elizabeth Ann Burt as a secretary (3 pages)
9 November 2012Appointment of Dennis Reginald Burt as a director (3 pages)
9 November 2012Appointment of Pauline Elizabeth Ann Burt as a secretary (3 pages)
31 October 2012Termination of appointment of Pamela Rogers as a secretary (2 pages)
31 October 2012Registered office address changed from 43 Greenhill High Road Buckhurst Hill Essex IG9 5SQ on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from 43 Greenhill High Road Buckhurst Hill Essex IG9 5SQ on 31 October 2012 (2 pages)
31 October 2012Termination of appointment of Pamela Rogers as a secretary (2 pages)
18 October 2012Termination of appointment of Pauline Burt as a director (2 pages)
18 October 2012Termination of appointment of Pauline Burt as a director (2 pages)
10 July 2012Appointment of Danae Gooch as a director (3 pages)
10 July 2012Appointment of Danae Gooch as a director (3 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 June 2012Termination of appointment of David Woods as a director (2 pages)
6 June 2012Termination of appointment of David Woods as a director (2 pages)
18 November 2011Annual return made up to 1 October 2011 (14 pages)
18 November 2011Annual return made up to 1 October 2011 (14 pages)
18 November 2011Annual return made up to 1 October 2011 (14 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (24 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (24 pages)
11 October 2010Termination of appointment of Brian Little as a director (2 pages)
11 October 2010Termination of appointment of Brian Little as a director (2 pages)
28 September 2010Appointment of Pauline Elizabeth Ann Burt as a director (3 pages)
28 September 2010Appointment of Pauline Elizabeth Ann Burt as a director (3 pages)
5 July 2010Appointment of David Woods as a director (3 pages)
5 July 2010Appointment of David Woods as a director (3 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Appointment of David Woods as a director (3 pages)
8 June 2010Appointment of David Woods as a director (3 pages)
25 May 2010Termination of appointment of Margaret Woods as a director (2 pages)
25 May 2010Termination of appointment of Margaret Woods as a director (2 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (12 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (12 pages)
17 June 2009Full accounts made up to 31 March 2009 (14 pages)
17 June 2009Full accounts made up to 31 March 2009 (14 pages)
20 April 2009Director appointed brian charles little (2 pages)
20 April 2009Director appointed brian charles little (2 pages)
10 October 2008Return made up to 30/09/08; change of members
  • 363(288) ‐ Director resigned
(12 pages)
10 October 2008Return made up to 30/09/08; change of members
  • 363(288) ‐ Director resigned
(12 pages)
4 July 2008Full accounts made up to 31 March 2008 (12 pages)
4 July 2008Full accounts made up to 31 March 2008 (12 pages)
5 November 2007Return made up to 30/09/07; no change of members (12 pages)
5 November 2007Return made up to 30/09/07; no change of members (12 pages)
10 July 2007Full accounts made up to 31 March 2007 (14 pages)
10 July 2007Full accounts made up to 31 March 2007 (14 pages)
23 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 June 2006Full accounts made up to 31 March 2006 (14 pages)
14 June 2006Full accounts made up to 31 March 2006 (14 pages)
15 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(16 pages)
15 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(16 pages)
31 October 2005Registered office changed on 31/10/05 from: 40 greenhill high road buckhurst hill essex IG9 5SQ (1 page)
31 October 2005Registered office changed on 31/10/05 from: 40 greenhill high road buckhurst hill essex IG9 5SQ (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
20 May 2005Full accounts made up to 31 March 2005 (14 pages)
20 May 2005Full accounts made up to 31 March 2005 (14 pages)
7 October 2004Return made up to 30/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 October 2004Return made up to 30/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 June 2004Full accounts made up to 31 March 2004 (11 pages)
23 June 2004Full accounts made up to 31 March 2004 (11 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
18 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(16 pages)
18 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(16 pages)
6 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
6 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 January 2003Return made up to 30/09/02; full list of members (16 pages)
8 January 2003Return made up to 30/09/02; full list of members (16 pages)
18 June 2002Full accounts made up to 31 March 2002 (11 pages)
18 June 2002Full accounts made up to 31 March 2002 (11 pages)
4 October 2001Return made up to 30/09/01; full list of members (14 pages)
4 October 2001Return made up to 30/09/01; full list of members (14 pages)
8 June 2001Full accounts made up to 31 March 2001 (10 pages)
8 June 2001Full accounts made up to 31 March 2001 (10 pages)
28 September 2000Return made up to 30/09/00; full list of members (14 pages)
28 September 2000Return made up to 30/09/00; full list of members (14 pages)
13 July 2000Full accounts made up to 31 March 2000 (9 pages)
13 July 2000Full accounts made up to 31 March 2000 (9 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
19 July 1999Registered office changed on 19/07/99 from: 42 greenhill high road buckhurst hill essex IG9 5SQ (1 page)
19 July 1999Registered office changed on 19/07/99 from: 42 greenhill high road buckhurst hill essex IG9 5SQ (1 page)
7 July 1999Full accounts made up to 31 March 1999 (10 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Full accounts made up to 31 March 1999 (10 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 October 1998Return made up to 30/09/98; full list of members (10 pages)
7 October 1998Return made up to 30/09/98; full list of members (10 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
9 June 1998Full accounts made up to 31 March 1998 (9 pages)
9 June 1998Full accounts made up to 31 March 1998 (9 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
12 October 1997Return made up to 30/09/97; full list of members (10 pages)
12 October 1997Return made up to 30/09/97; full list of members (10 pages)
4 June 1997Full accounts made up to 31 March 1997 (10 pages)
4 June 1997Full accounts made up to 31 March 1997 (10 pages)
2 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1996Full accounts made up to 31 March 1996 (11 pages)
25 June 1996Full accounts made up to 31 March 1996 (11 pages)
10 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)