Leigh On Sea
Essex
SS9 2UJ
Director Name | Mrs Iris Gwendoline Treble |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Orchard Court Woodlane Hornchurch Essex RM12 5NH |
Director Name | William Joseph Ball |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 1996) |
Role | Retired |
Correspondence Address | 204 Orchard Court Wood Lane Elm Park Hornchurch Essex RM12 5NH |
Director Name | Albert Edward Surman |
---|---|
Date of Birth | June 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 May 1998) |
Role | Retired |
Correspondence Address | 222 Orchard Court Wood Lane Elm Park Hornchurch Essex RM12 5NH |
Director Name | Duncan Frank Dryborough |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(23 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 16 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Margaret Joan Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 204 Orchard Court Wood Lane Hornchurch Essex RM12 5NH |
Director Name | Margaret Joan Ball |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2000) |
Role | Retired |
Correspondence Address | 204 Orchard Court Wood Lane Hornchurch Essex RM12 5NH |
Director Name | Tony Blumson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(30 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 12 Greytowers Gardens Hornchurch Essex RM11 1JH |
Director Name | Colin Frederick Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2002) |
Role | Civil Servant |
Correspondence Address | 7 Elm Park Avenue Hornchurch Essex RM12 4SP |
Secretary Name | Duncan Frank Dryborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(31 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Karen Brindle |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | 212 Orchard Court Wood Lane Hornchurch Essex RM12 5NH |
Director Name | John Richard Barnard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2000(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2008) |
Role | Co Rep |
Correspondence Address | 200 Orchard Court Wood Lane Hornchurch Essex RM12 5NH |
Director Name | Anthony Galinas |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(31 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 September 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Mr Anthony Galinis |
---|---|
Status | Resigned |
Appointed | 28 July 2016(48 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Telephone | 01708 552129 |
---|---|
Telephone region | Romford |
Registered Address | 208 Orchard Court Wood Lane Hornchurch Essex RM12 5NH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Elm Park |
Built Up Area | Greater London |
1 at £1 | Albert Steven Turner 7.14% Ordinary |
---|---|
1 at £1 | Anthony R. Galinas 7.14% Ordinary |
1 at £1 | Christopher Henry Peck 7.14% Ordinary |
1 at £1 | Duncan Frank Dryborough 7.14% Ordinary |
1 at £1 | Iris Gwendoline Treble 7.14% Ordinary |
1 at £1 | J.r. Barnard 7.14% Ordinary |
1 at £1 | Lee Gary Reading 7.14% Ordinary |
1 at £1 | Lianne Nicola Stuart & Ross David Childs 7.14% Ordinary |
1 at £1 | M.s. Smith 7.14% Ordinary |
1 at £1 | R.l. Sparrey 7.14% Ordinary |
1 at £1 | Ronald Michael Holland 7.14% Ordinary |
1 at £1 | Sarah Denise Garnell & Scott Andrew Cole 7.14% Ordinary |
1 at £1 | Tony Richard Blumson 7.14% Ordinary |
1 at £1 | Tony Richard Blumson & Ronald John Blumson 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,285 |
Cash | £8,497 |
Current Liabilities | £944 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (4 days from now) |
26 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
6 April 2023 | Confirmation statement made on 19 March 2023 with updates (6 pages) |
30 March 2023 | Termination of appointment of Tony Blumson as a director on 30 March 2023 (1 page) |
30 March 2023 | Appointment of Russell Sparrey as a director on 30 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Iris Gwendoline Treble as a director on 30 March 2023 (1 page) |
13 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with updates (6 pages) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
1 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
25 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
2 May 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 February 2019 | Termination of appointment of Anthony Galinis as a secretary on 1 May 2017 (1 page) |
6 November 2018 | Termination of appointment of Anthony Galinas as a director on 6 September 2018 (1 page) |
20 March 2018 | Confirmation statement made on 19 March 2018 with updates (6 pages) |
22 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 June 2017 | Registered office address changed from 208 Orchard Court Wood Lone Hornchurch Essex RM12 5NH England to 208 Orchard Court Wood Lane Hornchurch Essex RM12 5NH on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 35 Carnforth Gardens Hornchurch Essex RM12 5NH England to 208 Orchard Court Wood Lone Hornchurch Essex RM12 5NH on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 35 Carnforth Gardens Hornchurch Essex RM12 5NH England to 208 Orchard Court Wood Lone Hornchurch Essex RM12 5NH on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 208 Orchard Court Wood Lone Hornchurch Essex RM12 5NH England to 208 Orchard Court Wood Lane Hornchurch Essex RM12 5NH on 26 June 2017 (1 page) |
24 March 2017 | Director's details changed for Anthony Galinas on 1 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Anthony Galinas on 1 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Anthony Galinis on 1 July 2016 (2 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
23 March 2017 | Director's details changed for Anthony Galinis on 1 July 2016 (2 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
21 March 2017 | Director's details changed for Tony Blumson on 1 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Anthony Galinas on 1 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Anthony Galinas on 1 March 2017 (2 pages) |
21 March 2017 | Secretary's details changed for Mr Anthony Galinas on 1 March 2017 (1 page) |
21 March 2017 | Director's details changed for Anthony Galinas on 1 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Tony Blumson on 1 March 2017 (2 pages) |
21 March 2017 | Secretary's details changed for Mr Anthony Galinas on 1 March 2017 (1 page) |
21 March 2017 | Director's details changed for Anthony Galinas on 1 March 2017 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
21 February 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
26 January 2017 | Registered office address changed from 202 Orchard Court Wood Lane Hornchurch Essex RM12 5NH to 35 Carnforth Gardens Hornchurch Essex RM12 5NH on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 202 Orchard Court Wood Lane Hornchurch Essex RM12 5NH to 35 Carnforth Gardens Hornchurch Essex RM12 5NH on 26 January 2017 (1 page) |
2 November 2016 | Appointment of Mrs Iris Gwendoline Treble as a director on 4 October 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Iris Gwendoline Treble as a director on 4 October 2016 (2 pages) |
22 September 2016 | Termination of appointment of Duncan Frank Dryborough as a director on 16 July 2016 (1 page) |
22 September 2016 | Termination of appointment of Duncan Frank Dryborough as a director on 16 July 2016 (1 page) |
22 September 2016 | Termination of appointment of Duncan Frank Dryborough as a secretary on 16 July 2016 (1 page) |
22 September 2016 | Appointment of Mr Anthony Galinas as a secretary on 28 July 2016 (2 pages) |
22 September 2016 | Termination of appointment of Duncan Frank Dryborough as a secretary on 16 July 2016 (1 page) |
22 September 2016 | Appointment of Mr Anthony Galinas as a secretary on 28 July 2016 (2 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
8 March 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Director's details changed for Anthony Galinas on 1 January 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 March 2012 | Secretary's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Anthony Galinas on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Anthony Galinas on 1 January 2012 (2 pages) |
23 March 2012 | Secretary's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 March 2012 | Secretary's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Tony Blumson on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Tony Blumson on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Tony Blumson on 1 January 2012 (2 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
21 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
23 March 2010 | Director's details changed for Duncan Frank Dryborough on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Tony Blumson on 15 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (11 pages) |
23 March 2010 | Director's details changed for Duncan Frank Dryborough on 15 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for Anthony Galinas on 15 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anthony Galinas on 15 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (11 pages) |
23 March 2010 | Director's details changed for Tony Blumson on 15 March 2010 (2 pages) |
15 March 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
15 March 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
2 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (9 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (9 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (10 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (10 pages) |
10 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
10 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 March 2008 | Appointment terminated director john barnard (1 page) |
5 March 2008 | Appointment terminated director john barnard (1 page) |
29 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 19/03/07; full list of members (6 pages) |
29 March 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
21 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
21 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
25 April 2005 | Full accounts made up to 31 July 2004 (11 pages) |
25 April 2005 | Full accounts made up to 31 July 2004 (11 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members
|
31 March 2005 | Return made up to 19/03/05; full list of members
|
18 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
18 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (12 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members (12 pages) |
12 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
12 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
11 April 2003 | Return made up to 19/03/03; full list of members (12 pages) |
11 April 2003 | Return made up to 19/03/03; full list of members (12 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 19/03/02; full list of members
|
17 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
17 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
17 April 2002 | Return made up to 19/03/02; full list of members
|
11 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
11 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
30 March 2001 | Return made up to 19/03/01; full list of members
|
30 March 2001 | Return made up to 19/03/01; full list of members
|
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
4 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
4 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 202 orchard court wood lane hornchurch essex RM12 5NH (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 202 orchard court wood lane hornchurch essex RM12 5NH (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Return made up to 19/03/00; change of members
|
4 April 2000 | Return made up to 19/03/00; change of members
|
4 April 2000 | Registered office changed on 04/04/00 from: 204 orchard court wood lane elm pk hornchurch essex RM12 5NH (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 204 orchard court wood lane elm pk hornchurch essex RM12 5NH (1 page) |
8 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
8 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
1 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 19/03/98; full list of members (7 pages) |
8 April 1998 | Return made up to 19/03/98; full list of members (7 pages) |
1 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
1 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
26 March 1997 | Return made up to 20/03/97; full list of members
|
26 March 1997 | Return made up to 20/03/97; full list of members
|
19 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
19 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
14 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
25 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
25 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
11 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
25 March 1994 | Accounts for a small company made up to 31 July 1993 (8 pages) |
25 March 1994 | Accounts for a small company made up to 31 July 1993 (8 pages) |
23 March 1993 | Return made up to 20/03/93; full list of members
|
23 March 1993 | Return made up to 20/03/93; full list of members
|
10 March 1993 | Full accounts made up to 31 July 1992 (7 pages) |
10 March 1993 | Full accounts made up to 31 July 1992 (7 pages) |
7 April 1992 | Return made up to 20/03/92; full list of members
|
7 April 1992 | Return made up to 20/03/92; full list of members
|
19 February 1992 | Full accounts made up to 31 July 1991 (6 pages) |
19 February 1992 | Full accounts made up to 31 July 1991 (6 pages) |
23 April 1991 | Full accounts made up to 31 July 1990 (6 pages) |
23 April 1991 | Full accounts made up to 31 July 1990 (6 pages) |
23 April 1991 | Return made up to 20/03/91; full list of members (8 pages) |
23 April 1991 | Return made up to 20/03/91; full list of members (8 pages) |
11 April 1990 | Full accounts made up to 31 July 1989 (6 pages) |
11 April 1990 | Full accounts made up to 31 July 1989 (6 pages) |
28 March 1989 | Return made up to 01/03/89; full list of members (8 pages) |
28 March 1989 | Director resigned;new director appointed (2 pages) |
28 March 1989 | Return made up to 01/03/89; full list of members (8 pages) |
28 March 1989 | Full accounts made up to 31 July 1988 (6 pages) |
28 March 1989 | Director resigned;new director appointed (2 pages) |
28 March 1989 | Full accounts made up to 31 July 1988 (6 pages) |
15 March 1988 | Accounts for a small company made up to 31 July 1987 (7 pages) |
15 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
15 March 1988 | Accounts for a small company made up to 31 July 1987 (7 pages) |
15 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
29 April 1987 | Director resigned;new director appointed (2 pages) |
29 April 1987 | Director resigned;new director appointed (2 pages) |
10 January 1987 | Return made up to 05/08/86; full list of members (4 pages) |
10 January 1987 | Accounts for a small company made up to 31 July 1986 (6 pages) |
10 January 1987 | Return made up to 05/08/86; full list of members (4 pages) |
10 January 1987 | Accounts for a small company made up to 31 July 1986 (6 pages) |
13 August 1986 | Registered office changed on 13/08/86 from: 208 orchard court wood lane elmpark hornchurch essex (1 page) |
13 August 1986 | Registered office changed on 13/08/86 from: 208 orchard court wood lane elmpark hornchurch essex (1 page) |
11 June 1986 | Return made up to 08/05/85; full list of members (6 pages) |
11 June 1986 | Return made up to 08/05/85; full list of members (6 pages) |
3 June 1986 | Accounts for a small company made up to 31 July 1985 (6 pages) |
3 June 1986 | Accounts for a small company made up to 31 July 1985 (6 pages) |
25 April 1968 | Incorporation (12 pages) |
25 April 1968 | Incorporation (12 pages) |