Company NameBarnes Court Residents Company Limited
Company StatusActive
Company Number00904153
CategoryPrivate Limited Company
Incorporation Date20 April 1967(57 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Laurence Grassi
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 2024(56 years, 12 months after company formation)
Appointment Duration3 weeks, 5 days
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Eugene Alexander O'Keeffe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(56 years, 12 months after company formation)
Appointment Duration3 weeks, 5 days
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMs Claudia Rosaria Francesca Zeppetella
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(56 years, 12 months after company formation)
Appointment Duration3 weeks, 5 days
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed26 June 2023(56 years, 2 months after company formation)
Appointment Duration10 months, 1 week
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr John Paul Marchant
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(21 years, 6 months after company formation)
Appointment Duration12 years (resigned 25 October 2000)
RoleSales & Marketing
Correspondence Address13 Mill Lane
Chingford Lane
Woodford Green
Essex
IG8 0UN
Director NameMr Philip Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 1995)
RoleFinancial Advisor
Correspondence Address10 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameMr Allan Kurt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 1997)
RoleLetting Agent
Correspondence Address26 Barnes Court
Woodford Green
Essex
IG8 7NJ
Secretary NameMr John Paul Marchant
NationalityBritish
StatusResigned
Appointed06 October 1992(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address13 Mill Lane
Chingford Lane
Woodford Green
Essex
IG8 0UN
Director NamePauline Gillian Goddard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(26 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1996)
RoleHead Of Secretariat
Correspondence Address4 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NamePauline Nel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(29 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2000)
RoleOffice Manager
Correspondence Address4 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameSteven Philip Oddy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(29 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 September 1999)
RoleBuilder
Correspondence Address24 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameMr David Anthony Rogers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(32 years, 6 months after company formation)
Appointment Duration12 years (resigned 17 October 2011)
RolePersonel Manager
Country of ResidenceEngland
Correspondence Address16 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameSuzanne Rebecca Bloohn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(33 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2004)
RoleJournalist
Correspondence Address23 Queens Bury
Ardmore Lane
Buckhurst Hill
Essex
IG9 5RY
Secretary NameMr Philip George Moss
NationalityBritish
StatusResigned
Appointed01 July 2000(33 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Forest Heights
Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameTariq Nasirul Haque
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(33 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2004)
RoleRetired
Correspondence AddressFlat 7 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameCarol Elizabeth Key
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(36 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2005)
RoleMarketing
Correspondence Address10 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NamePerry Barber
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(37 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 July 2008)
RoleQuantity Surveyor
Correspondence Address13 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameAmita Ramesh Patel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(38 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 January 2010)
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence Address23 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameLisa Anne Keough
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(41 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2014)
RoleLegal Pa
Country of ResidenceEngland
Correspondence Address24 Barnes Court Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameMr Simon John Farrugia
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(42 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 October 2011)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address1, Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameMr Thomas Phillip Gudgeon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(44 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 December 2020)
RoleQualification Development Leader
Country of ResidenceEngland
Correspondence Address26 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameMiss Jannick Emilienne Guillome
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2011(44 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 October 2021)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameMr Michael Winfield Porter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(45 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 December 2020)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address13 Barnes Court
Durham Avenue
Woodford Green
Essex
IG8 7NJ
Secretary NameMr Michael Winfield Porter
StatusResigned
Appointed16 October 2014(47 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 2020)
RoleCompany Director
Correspondence Address13, Barnes Court Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameMs Laurence Grassi Delpech
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2020(53 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 July 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Barnes Court Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameMr Thomas William Croft
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(53 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2021)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address15 Barnes Court Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameMr Thomas Phillip Gudgeon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2020(53 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 June 2021)
RoleQualification Development Leader
Country of ResidenceEngland
Correspondence Address26 Barnes Court Durham Avenue
Woodford Green
Essex
IG8 7NJ
Director NameMr Philip George Moss
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2021(53 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Forest Heights Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director NameMr Eugene Alexander O'Keeffe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2021(53 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2023)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Secretary NameMiss Jannick Emilienne Guillome
StatusResigned
Appointed06 February 2021(53 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2021)
RoleCompany Director
Correspondence Address1 Barnes Court Durham Avenue
Woodford Green
Essex
IG8 7NJ
Secretary NameMr Wayne Arthur Routly
StatusResigned
Appointed28 June 2022(55 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 June 2023)
RoleCompany Director
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Director NameMs Rosemary Anne Kerton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2023(56 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT

Location

Registered AddressC/O Prime Property Management, Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £25Aaron Chappell & Lucy Collins
3.57%
Ordinary
1 at £25Alexander O'keeffe
3.57%
Ordinary
1 at £25Charlotte Anderson & William Linard
3.57%
Ordinary
1 at £25Clare Greenhalgh
3.57%
Ordinary
1 at £25David Rogers
3.57%
Ordinary
1 at £25Dean Lawson
3.57%
Ordinary
1 at £25Deborah Whiteson & Thomas Gudgeon
3.57%
Ordinary
1 at £25Gareth Fisher
3.57%
Ordinary
1 at £25Gary Bangs
3.57%
Ordinary
1 at £25Graeme Alexander
3.57%
Ordinary
1 at £25Graham Thornhill & Elaine Thornhill
3.57%
Ordinary
1 at £25Hala Hasham & Aziz Bouguerne
3.57%
Ordinary
1 at £25Ivanka Siddique
3.57%
Ordinary
1 at £25Jannick Guillome
3.57%
Ordinary
1 at £25Julie Ellis
3.57%
Ordinary
1 at £25Katie Pearce
3.57%
Ordinary
1 at £25Martin Leszman & Frances Leszman
3.57%
Ordinary
1 at £25Michael Porter
3.57%
Ordinary
1 at £25Michael Williams & Chris Williams
3.57%
Ordinary
1 at £25Nicholas Gleeson
3.57%
Ordinary
1 at £25Paul Harris
3.57%
Ordinary
1 at £25Rosemary Avenell
3.57%
Ordinary
1 at £25Ruth Fell
3.57%
Ordinary
1 at £25Sanjay Parmar
3.57%
Ordinary
1 at £25Stefano Mariani
3.57%
Ordinary
1 at £25Susan Marcus
3.57%
Ordinary
1 at £25Thomas Croft
3.57%
Ordinary
1 at £25Thomas Delpech & Laurence Delpech
3.57%
Ordinary

Financials

Year2014
Turnover£35,012
Net Worth£14,397
Cash£15,327
Current Liabilities£930

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

29 January 1987Delivered on: 6 February 1987
Satisfied on: 21 September 1999
Persons entitled: Midland 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/Hold barns court durham avenue woodford green essex title nos ngl 42 372 and ex 69935.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (7 pages)
25 October 2023Director's details changed for Ms Rosemary Anne Kerton on 25 October 2023 (2 pages)
17 July 2023Appointment of Mr Michael Williams as a director on 17 July 2023 (2 pages)
14 July 2023Appointment of Ms Rosemary Anne Kerton as a director on 14 July 2023 (2 pages)
10 July 2023Termination of appointment of Eugene Alexander O'keeffe as a director on 4 July 2023 (1 page)
10 July 2023Appointment of Prime Management (Ps) Limited as a secretary on 26 June 2023 (2 pages)
10 July 2023Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 10 July 2023 (1 page)
10 July 2023Termination of appointment of Wayne Arthur Routly as a secretary on 26 June 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 December 2022Confirmation statement made on 10 November 2022 with updates (6 pages)
13 December 2022Director's details changed for Mr Eugene Alexander O'keeffe on 9 December 2022 (2 pages)
23 August 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
29 June 2022Secretary's details changed for Mr Wayne Arthur Routley on 28 June 2022 (1 page)
28 June 2022Appointment of Mr Wayne Arthur Routley as a secretary on 28 June 2022 (2 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
31 January 2022Termination of appointment of Philip George Moss as a director on 27 January 2022 (1 page)
14 December 2021Termination of appointment of Thomas William Croft as a director on 3 December 2021 (1 page)
23 November 2021Confirmation statement made on 10 November 2021 with updates (6 pages)
1 November 2021Registered office address changed from C/O Prime Property Management, Devonshire House 29/31Elmfield Road Bromley BR1 1LT England to 1053 London Road Leigh-on-Sea SS9 3JP on 1 November 2021 (1 page)
29 October 2021Termination of appointment of Jannick Emilienne Guillome as a director on 26 October 2021 (1 page)
15 September 2021Appointment of Wayne Arthur Routly as a director on 15 September 2021 (2 pages)
3 September 2021Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to C/O Prime Property Management, Devonshire House 29/31Elmfield Road Bromley BR1 1LT on 3 September 2021 (1 page)
9 July 2021Termination of appointment of Jannick Emilienne Guillome as a secretary on 1 July 2021 (1 page)
9 July 2021Termination of appointment of Thomas Phillip Gudgeon as a director on 26 June 2021 (1 page)
9 July 2021Termination of appointment of Laurence Grassi Delpech as a director on 1 July 2021 (1 page)
24 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 February 2021Appointment of Miss Jannick Emilienne Guillome as a secretary on 6 February 2021 (2 pages)
9 February 2021Appointment of Mr Eugene Alexander O'keeffe as a director on 10 January 2021 (2 pages)
9 February 2021Termination of appointment of Michael Winfield Porter as a director on 24 December 2020 (1 page)
9 February 2021Appointment of Mr Philip George Moss as a director on 10 January 2021 (2 pages)
4 February 2021Director's details changed for Ms Laurence Grassi Delpech on 3 February 2021 (2 pages)
4 February 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
4 February 2021Termination of appointment of Michael Winfield Porter as a secretary on 24 December 2020 (1 page)
29 January 2021Appointment of Mr Thomas Phillip Gudgeon as a director on 28 December 2020 (2 pages)
20 January 2021Director's details changed for Ms Lauren Grassi Delpech on 19 January 2021 (2 pages)
19 January 2021Termination of appointment of Thomas Phillip Gudgeon as a director on 27 December 2020 (1 page)
18 January 2021Appointment of Ms Lauren Grassi Delpech as a director on 31 July 2020 (2 pages)
18 January 2021Director's details changed for Mr Thomas William Croft on 18 January 2021 (2 pages)
18 January 2021Appointment of Mr Thomas William Croft as a director on 31 July 2020 (2 pages)
18 January 2021Director's details changed for Ms Lauren Grassi Delpech on 18 January 2021 (2 pages)
15 January 2021Termination of appointment of Deborah Sharon Whiteson as a director on 17 November 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 February 2020Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 6 February 2020 (1 page)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 November 2018Confirmation statement made on 10 November 2018 with updates (6 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 November 2017Termination of appointment of Eugene Alexander O'keeffe as a director on 31 October 2017 (1 page)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Termination of appointment of Eugene Alexander O'keeffe as a director on 31 October 2017 (1 page)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (8 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 700
(10 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 700
(10 pages)
2 November 2015Appointment of Mr Michael Winfield Porter as a director (2 pages)
2 November 2015Appointment of Mr Michael Winfield Porter as a director (2 pages)
2 November 2015Termination of appointment of Philip George Moss as a director on 12 October 2015 (1 page)
2 November 2015Termination of appointment of Philip George Moss as a director on 12 October 2015 (1 page)
15 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 700
(11 pages)
15 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 700
(11 pages)
14 November 2014Appointment of Mr Eugene Alexander O'keeffe as a director on 16 October 2014 (2 pages)
14 November 2014Appointment of Mr Michael Winfield Porter as a secretary on 16 October 2014 (2 pages)
14 November 2014Termination of appointment of Philip George Moss as a secretary on 16 October 2014 (1 page)
14 November 2014Appointment of Mr Eugene Alexander O'keeffe as a director on 16 October 2014 (2 pages)
14 November 2014Appointment of Mr Michael Winfield Porter as a secretary on 16 October 2014 (2 pages)
14 November 2014Termination of appointment of Philip George Moss as a secretary on 16 October 2014 (1 page)
24 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
24 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
26 February 2014Termination of appointment of Lisa Keough as a director (1 page)
26 February 2014Termination of appointment of Lisa Keough as a director (1 page)
16 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 700
(12 pages)
16 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 700
(12 pages)
2 October 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
2 October 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (12 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (12 pages)
12 October 2012Appointment of Mr. Michael Winfield Porter as a director (2 pages)
12 October 2012Appointment of Mr. Michael Winfield Porter as a director (2 pages)
21 September 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
21 September 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
8 September 2012Appointment of Miss Jannick Emilienne Guillome as a director (2 pages)
8 September 2012Appointment of Miss Jannick Emilienne Guillome as a director (2 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (10 pages)
24 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (10 pages)
20 October 2011Appointment of Miss Deborah Sharon Whiteson as a director (2 pages)
20 October 2011Termination of appointment of David Rogers as a director (1 page)
20 October 2011Appointment of Mr Thomas Phillip Gudgeon as a director (2 pages)
20 October 2011Termination of appointment of Simon Farrugia as a director (1 page)
20 October 2011Termination of appointment of Simon Farrugia as a director (1 page)
20 October 2011Termination of appointment of David Rogers as a director (1 page)
20 October 2011Appointment of Miss Deborah Sharon Whiteson as a director (2 pages)
20 October 2011Appointment of Mr Thomas Phillip Gudgeon as a director (2 pages)
28 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
28 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
19 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (10 pages)
19 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (10 pages)
15 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
15 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
4 February 2010Termination of appointment of Amita Patel as a director (1 page)
4 February 2010Termination of appointment of Amita Patel as a director (1 page)
26 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (17 pages)
26 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (17 pages)
26 January 2010Director's details changed for David Anthony Rogers on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Lisa Anne Keough on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Philip George Moss on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Philip George Moss on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Amita Ramesh Patel on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Lisa Anne Keough on 1 November 2009 (2 pages)
26 January 2010Director's details changed for David Anthony Rogers on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Amita Ramesh Patel on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Philip George Moss on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Lisa Anne Keough on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Amita Ramesh Patel on 1 November 2009 (2 pages)
26 January 2010Director's details changed for David Anthony Rogers on 1 November 2009 (2 pages)
22 January 2010Appointment of Mr Simon John Farrugia as a director (2 pages)
22 January 2010Appointment of Mr Simon John Farrugia as a director (2 pages)
26 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
26 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
1 December 2008Return made up to 10/11/08; full list of members (16 pages)
1 December 2008Return made up to 10/11/08; full list of members (16 pages)
7 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
7 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
28 July 2008Director appointed lisa anne keough (2 pages)
28 July 2008Director appointed lisa anne keough (2 pages)
28 July 2008Appointment terminated director perry barber (1 page)
28 July 2008Appointment terminated director perry barber (1 page)
3 December 2007Return made up to 10/11/07; full list of members (10 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 10/11/07; full list of members (10 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Location of register of members (1 page)
12 October 2007Full accounts made up to 30 June 2007 (10 pages)
12 October 2007Full accounts made up to 30 June 2007 (10 pages)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
24 November 2006Return made up to 10/11/06; full list of members (10 pages)
24 November 2006Return made up to 10/11/06; full list of members (10 pages)
21 September 2006Full accounts made up to 30 June 2006 (8 pages)
21 September 2006Full accounts made up to 30 June 2006 (8 pages)
24 November 2005Return made up to 10/11/05; full list of members (10 pages)
24 November 2005Return made up to 10/11/05; full list of members (10 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (2 pages)
4 October 2005Full accounts made up to 30 June 2005 (8 pages)
4 October 2005Full accounts made up to 30 June 2005 (8 pages)
8 November 2004Return made up to 10/11/04; full list of members (11 pages)
8 November 2004Return made up to 10/11/04; full list of members (11 pages)
22 September 2004Full accounts made up to 30 June 2004 (12 pages)
22 September 2004Full accounts made up to 30 June 2004 (12 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
27 November 2003Return made up to 10/11/03; full list of members (10 pages)
27 November 2003Return made up to 10/11/03; full list of members (10 pages)
6 October 2003Full accounts made up to 30 June 2003 (11 pages)
6 October 2003Full accounts made up to 30 June 2003 (11 pages)
3 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2002Full accounts made up to 30 June 2002 (10 pages)
19 September 2002Full accounts made up to 30 June 2002 (10 pages)
6 March 2002Registered office changed on 06/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
6 March 2002Registered office changed on 06/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
21 December 2001Return made up to 10/11/01; full list of members (8 pages)
21 December 2001Return made up to 10/11/01; full list of members (8 pages)
24 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
24 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
13 December 2000Return made up to 10/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2000Return made up to 10/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
6 October 2000Full accounts made up to 30 June 2000 (8 pages)
6 October 2000Full accounts made up to 30 June 2000 (8 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000Secretary resigned;director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 13 mill lane woodford green essex IG8 0UN (1 page)
30 August 2000Registered office changed on 30/08/00 from: 13 mill lane woodford green essex IG8 0UN (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Return made up to 10/11/99; full list of members (6 pages)
11 November 1999Return made up to 10/11/99; full list of members (6 pages)
11 November 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 30 June 1999 (10 pages)
3 November 1999Full accounts made up to 30 June 1999 (10 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 28 barnes court durham avenue woodford green essex IG8 7NJ (1 page)
15 January 1999Return made up to 10/11/98; full list of members (6 pages)
15 January 1999Return made up to 10/11/98; full list of members (6 pages)
15 January 1999Registered office changed on 15/01/99 from: 28 barnes court durham avenue woodford green essex IG8 7NJ (1 page)
31 October 1998Full accounts made up to 30 June 1998 (8 pages)
31 October 1998Full accounts made up to 30 June 1998 (8 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
21 November 1997Return made up to 11/10/96; full list of members (8 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Return made up to 11/10/96; full list of members (8 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Return made up to 21/09/97; full list of members (8 pages)
21 November 1997Director resigned (1 page)
21 November 1997Return made up to 21/09/97; full list of members (8 pages)
16 October 1997Full accounts made up to 30 June 1996 (9 pages)
16 October 1997Full accounts made up to 30 June 1996 (9 pages)
14 October 1997Compulsory strike-off action has been discontinued (1 page)
14 October 1997Compulsory strike-off action has been discontinued (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Full accounts made up to 30 June 1997 (9 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Full accounts made up to 30 June 1997 (9 pages)
6 October 1997Registered office changed on 06/10/97 from: 93 crescent road south woodford london E18 1JA (1 page)
6 October 1997Registered office changed on 06/10/97 from: 93 crescent road south woodford london E18 1JA (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
26 March 1996Return made up to 10/11/95; full list of members (6 pages)
26 March 1996Return made up to 10/11/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 April 1967Incorporation (15 pages)