Company NameOrchard Court (Hornchurch) Limited
DirectorsTony Blumson and Iris Gwendoline Treble
Company StatusActive
Company Number00931072
CategoryPrivate Limited Company
Incorporation Date25 April 1968(55 years, 11 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 NameTony Blumson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(31 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMrs Iris Gwendoline Treble
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(48 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Orchard Court Woodlane
Hornchurch
Essex
RM12 5NH
Director NameWilliam Joseph Ball
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(23 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 1996)
RoleRetired
Correspondence Address204 Orchard Court
Wood Lane Elm Park
Hornchurch
Essex
RM12 5NH
Director NameAlbert Edward Surman
Date of BirthJune 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(23 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 May 1998)
RoleRetired
Correspondence Address222 Orchard Court
Wood Lane Elm Park
Hornchurch
Essex
RM12 5NH
Director NameDuncan Frank Dryborough
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(23 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 16 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMargaret Joan Ball
NationalityBritish
StatusResigned
Appointed20 March 1992(23 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address204 Orchard Court
Wood Lane
Hornchurch
Essex
RM12 5NH
Director NameMargaret Joan Ball
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2000)
RoleRetired
Correspondence Address204 Orchard Court
Wood Lane
Hornchurch
Essex
RM12 5NH
Director NameTony Blumson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(30 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address12 Greytowers Gardens
Hornchurch
Essex
RM11 1JH
Director NameColin Frederick Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(30 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2002)
RoleCivil Servant
Correspondence Address7 Elm Park Avenue
Hornchurch
Essex
RM12 4SP
Secretary NameDuncan Frank Dryborough
NationalityBritish
StatusResigned
Appointed24 March 2000(31 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 16 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameKaren Brindle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2001)
RoleCompany Director
Correspondence Address212 Orchard Court
Wood Lane
Hornchurch
Essex
RM12 5NH
Director NameJohn Richard Barnard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2000(31 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2008)
RoleCo Rep
Correspondence Address200 Orchard Court
Wood Lane
Hornchurch
Essex
RM12 5NH
Director NameAnthony Galinas
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(31 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 06 September 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr Anthony Galinis
StatusResigned
Appointed28 July 2016(48 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2017)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Contact

Telephone01708 552129
Telephone regionRomford

Location

Registered Address208 Orchard Court Wood Lane
Hornchurch
Essex
RM12 5NH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardElm Park
Built Up AreaGreater London

Shareholders

1 at £1Albert Steven Turner
7.14%
Ordinary
1 at £1Anthony R. Galinas
7.14%
Ordinary
1 at £1Christopher Henry Peck
7.14%
Ordinary
1 at £1Duncan Frank Dryborough
7.14%
Ordinary
1 at £1Iris Gwendoline Treble
7.14%
Ordinary
1 at £1J.r. Barnard
7.14%
Ordinary
1 at £1Lee Gary Reading
7.14%
Ordinary
1 at £1Lianne Nicola Stuart & Ross David Childs
7.14%
Ordinary
1 at £1M.s. Smith
7.14%
Ordinary
1 at £1R.l. Sparrey
7.14%
Ordinary
1 at £1Ronald Michael Holland
7.14%
Ordinary
1 at £1Sarah Denise Garnell & Scott Andrew Cole
7.14%
Ordinary
1 at £1Tony Richard Blumson
7.14%
Ordinary
1 at £1Tony Richard Blumson & Ronald John Blumson
7.14%
Ordinary

Financials

Year2014
Net Worth£15,285
Cash£8,497
Current Liabilities£944

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Filing History

26 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
6 April 2023Confirmation statement made on 19 March 2023 with updates (6 pages)
30 March 2023Termination of appointment of Tony Blumson as a director on 30 March 2023 (1 page)
30 March 2023Appointment of Russell Sparrey as a director on 30 March 2023 (2 pages)
30 March 2023Termination of appointment of Iris Gwendoline Treble as a director on 30 March 2023 (1 page)
13 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
21 March 2022Confirmation statement made on 19 March 2022 with updates (6 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
7 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
1 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
25 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
2 May 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 February 2019Termination of appointment of Anthony Galinis as a secretary on 1 May 2017 (1 page)
6 November 2018Termination of appointment of Anthony Galinas as a director on 6 September 2018 (1 page)
20 March 2018Confirmation statement made on 19 March 2018 with updates (6 pages)
22 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
22 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
26 June 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Director's details changed for Anthony Galinas on 1 March 2017 (2 pages)
24 March 2017Director's details changed for Anthony Galinas on 1 March 2017 (2 pages)
23 March 2017Director's details changed for Anthony Galinis on 1 July 2016 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
23 March 2017Director's details changed for Anthony Galinis on 1 July 2016 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
21 March 2017Director's details changed for Tony Blumson on 1 March 2017 (2 pages)
21 March 2017Director's details changed for Anthony Galinas on 1 March 2017 (2 pages)
21 March 2017Director's details changed for Anthony Galinas on 1 March 2017 (2 pages)
21 March 2017Secretary's details changed for Mr Anthony Galinas on 1 March 2017 (1 page)
21 March 2017Director's details changed for Anthony Galinas on 1 March 2017 (2 pages)
21 March 2017Director's details changed for Tony Blumson on 1 March 2017 (2 pages)
21 March 2017Secretary's details changed for Mr Anthony Galinas on 1 March 2017 (1 page)
21 March 2017Director's details changed for Anthony Galinas on 1 March 2017 (2 pages)
21 February 2017Micro company accounts made up to 31 July 2016 (5 pages)
21 February 2017Micro company accounts made up to 31 July 2016 (5 pages)
26 January 2017Registered 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 2017Registered 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 2016Appointment of Mrs Iris Gwendoline Treble as a director on 4 October 2016 (2 pages)
2 November 2016Appointment of Mrs Iris Gwendoline Treble as a director on 4 October 2016 (2 pages)
22 September 2016Termination of appointment of Duncan Frank Dryborough as a director on 16 July 2016 (1 page)
22 September 2016Termination of appointment of Duncan Frank Dryborough as a director on 16 July 2016 (1 page)
22 September 2016Termination of appointment of Duncan Frank Dryborough as a secretary on 16 July 2016 (1 page)
22 September 2016Appointment of Mr Anthony Galinas as a secretary on 28 July 2016 (2 pages)
22 September 2016Termination of appointment of Duncan Frank Dryborough as a secretary on 16 July 2016 (1 page)
22 September 2016Appointment of Mr Anthony Galinas as a secretary on 28 July 2016 (2 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 14
(7 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 14
(7 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 14
(7 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 14
(7 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 14
(7 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 14
(7 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
8 March 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
8 March 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
23 March 2012Director's details changed for Anthony Galinas on 1 January 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2012Secretary's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Anthony Galinas on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Anthony Galinas on 1 January 2012 (2 pages)
23 March 2012Secretary's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2012Secretary's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Tony Blumson on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Tony Blumson on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Duncan Frank Dryborough on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Tony Blumson on 1 January 2012 (2 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
21 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
23 March 2010Director's details changed for Duncan Frank Dryborough on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Tony Blumson on 15 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (11 pages)
23 March 2010Director's details changed for Duncan Frank Dryborough on 15 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Anthony Galinas on 15 March 2010 (2 pages)
23 March 2010Director's details changed for Anthony Galinas on 15 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (11 pages)
23 March 2010Director's details changed for Tony Blumson on 15 March 2010 (2 pages)
15 March 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
15 March 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
2 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
23 March 2009Return made up to 19/03/09; full list of members (9 pages)
23 March 2009Return made up to 19/03/09; full list of members (9 pages)
2 April 2008Return made up to 19/03/08; full list of members (10 pages)
2 April 2008Return made up to 19/03/08; full list of members (10 pages)
10 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
10 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
5 March 2008Appointment terminated director john barnard (1 page)
5 March 2008Appointment terminated director john barnard (1 page)
29 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
29 March 2007Return made up to 19/03/07; full list of members (6 pages)
29 March 2007Return made up to 19/03/07; full list of members (6 pages)
29 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
21 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
21 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 19/03/06; full list of members (6 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 19/03/06; full list of members (6 pages)
25 April 2005Full accounts made up to 31 July 2004 (11 pages)
25 April 2005Full accounts made up to 31 July 2004 (11 pages)
31 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 May 2004Full accounts made up to 31 July 2003 (10 pages)
18 May 2004Full accounts made up to 31 July 2003 (10 pages)
30 March 2004Return made up to 19/03/04; full list of members (12 pages)
30 March 2004Return made up to 19/03/04; full list of members (12 pages)
12 May 2003Full accounts made up to 31 July 2002 (10 pages)
12 May 2003Full accounts made up to 31 July 2002 (10 pages)
11 April 2003Return made up to 19/03/03; full list of members (12 pages)
11 April 2003Return made up to 19/03/03; full list of members (12 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
17 April 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(12 pages)
17 April 2002Full accounts made up to 31 July 2001 (10 pages)
17 April 2002Full accounts made up to 31 July 2001 (10 pages)
17 April 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(12 pages)
11 April 2001Full accounts made up to 31 July 2000 (10 pages)
11 April 2001Full accounts made up to 31 July 2000 (10 pages)
30 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
4 May 2000Full accounts made up to 31 July 1999 (8 pages)
4 May 2000Full accounts made up to 31 July 1999 (8 pages)
25 April 2000Registered office changed on 25/04/00 from: 202 orchard court wood lane hornchurch essex RM12 5NH (1 page)
25 April 2000Registered office changed on 25/04/00 from: 202 orchard court wood lane hornchurch essex RM12 5NH (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Return made up to 19/03/00; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 April 2000Return made up to 19/03/00; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 April 2000Registered office changed on 04/04/00 from: 204 orchard court wood lane elm pk hornchurch essex RM12 5NH (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 204 orchard court wood lane elm pk hornchurch essex RM12 5NH (1 page)
8 April 1999Full accounts made up to 31 July 1998 (8 pages)
8 April 1999Full accounts made up to 31 July 1998 (8 pages)
1 April 1999Return made up to 19/03/99; full list of members (6 pages)
1 April 1999Return made up to 19/03/99; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
8 April 1998Return made up to 19/03/98; full list of members (7 pages)
8 April 1998Return made up to 19/03/98; full list of members (7 pages)
1 April 1998Full accounts made up to 31 July 1997 (8 pages)
1 April 1998Full accounts made up to 31 July 1997 (8 pages)
26 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1997Full accounts made up to 31 July 1996 (8 pages)
19 February 1997Full accounts made up to 31 July 1996 (8 pages)
26 March 1996Return made up to 20/03/96; full list of members (6 pages)
26 March 1996Return made up to 20/03/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 July 1995 (8 pages)
14 March 1996Full accounts made up to 31 July 1995 (8 pages)
25 April 1995Return made up to 20/03/95; full list of members (6 pages)
25 April 1995Return made up to 20/03/95; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
11 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
25 March 1994Accounts for a small company made up to 31 July 1993 (8 pages)
25 March 1994Accounts for a small company made up to 31 July 1993 (8 pages)
23 March 1993Return made up to 20/03/93; full list of members
  • 363(287) ‐ Registered office changed on 23/03/93
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1993Return made up to 20/03/93; full list of members
  • 363(287) ‐ Registered office changed on 23/03/93
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1993Full accounts made up to 31 July 1992 (7 pages)
10 March 1993Full accounts made up to 31 July 1992 (7 pages)
7 April 1992Return made up to 20/03/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1992Return made up to 20/03/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1992Full accounts made up to 31 July 1991 (6 pages)
19 February 1992Full accounts made up to 31 July 1991 (6 pages)
23 April 1991Full accounts made up to 31 July 1990 (6 pages)
23 April 1991Full accounts made up to 31 July 1990 (6 pages)
23 April 1991Return made up to 20/03/91; full list of members (8 pages)
23 April 1991Return made up to 20/03/91; full list of members (8 pages)
11 April 1990Full accounts made up to 31 July 1989 (6 pages)
11 April 1990Full accounts made up to 31 July 1989 (6 pages)
28 March 1989Return made up to 01/03/89; full list of members (8 pages)
28 March 1989Director resigned;new director appointed (2 pages)
28 March 1989Return made up to 01/03/89; full list of members (8 pages)
28 March 1989Full accounts made up to 31 July 1988 (6 pages)
28 March 1989Director resigned;new director appointed (2 pages)
28 March 1989Full accounts made up to 31 July 1988 (6 pages)
15 March 1988Accounts for a small company made up to 31 July 1987 (7 pages)
15 March 1988Return made up to 31/12/87; full list of members (6 pages)
15 March 1988Accounts for a small company made up to 31 July 1987 (7 pages)
15 March 1988Return made up to 31/12/87; full list of members (6 pages)
29 April 1987Director resigned;new director appointed (2 pages)
29 April 1987Director resigned;new director appointed (2 pages)
10 January 1987Return made up to 05/08/86; full list of members (4 pages)
10 January 1987Accounts for a small company made up to 31 July 1986 (6 pages)
10 January 1987Return made up to 05/08/86; full list of members (4 pages)
10 January 1987Accounts for a small company made up to 31 July 1986 (6 pages)
13 August 1986Registered office changed on 13/08/86 from: 208 orchard court wood lane elmpark hornchurch essex (1 page)
13 August 1986Registered office changed on 13/08/86 from: 208 orchard court wood lane elmpark hornchurch essex (1 page)
11 June 1986Return made up to 08/05/85; full list of members (6 pages)
11 June 1986Return made up to 08/05/85; full list of members (6 pages)
3 June 1986Accounts for a small company made up to 31 July 1985 (6 pages)
3 June 1986Accounts for a small company made up to 31 July 1985 (6 pages)
25 April 1968Incorporation (12 pages)
25 April 1968Incorporation (12 pages)