Loughton
Essex
IG10 4PL
Director Name | Mr Kevin Rupert Hawes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2009(39 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Ms Jacqueline Kennedy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Richard William Gilchrist |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mr Richard William Gilchrist |
---|---|
Status | Current |
Appointed | 05 October 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Ms Sophie Francesca Barker |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Banking Analyst |
Country of Residence | England |
Correspondence Address | Old Station Rd Loughton Essex IG10 4PL |
Director Name | Sarah Cubberley |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 25 September 2008) |
Role | Retired |
Correspondence Address | Flat 4 Inchcape Epping Essex CM16 7BD |
Director Name | Sharon Wise |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 1995) |
Role | Publishing Assistant |
Correspondence Address | 1 Inchcape Allnuts Road Epping Essex CM16 7BD |
Director Name | Ruth Glazer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1993) |
Role | Chef |
Correspondence Address | Flat 3 Inchcape Epping Essex CM16 7BD |
Director Name | Ian Smillie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Police Officer |
Correspondence Address | Flat 5 Inchcape Epping Essex CM16 7BD |
Director Name | John William Johnson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 21 March 2012) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mrs Gail Smillie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Recruitment Consultant |
Correspondence Address | Flat 5 Inchcape Epping Essex CM16 7BD |
Secretary Name | Mrs Gail Smillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Flat 5 Inchcape Epping Essex CM16 7BD |
Secretary Name | Ruth Glazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1993) |
Role | Chef |
Correspondence Address | Flat 3 Inchcape Epping Essex CM16 7BD |
Secretary Name | Sharon Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 1995) |
Role | Recruitment Consultant |
Correspondence Address | 1 Inchcape Allnuts Road Epping Essex CM16 7BD |
Director Name | Thanweera Asela Chintaka Rodrigo |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 1999) |
Role | Electronic Engineer |
Correspondence Address | 3 Inch Tape House Allnutts Road Epping Essex CM16 7BD |
Director Name | Stephen Jeffrey Pike |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 5 Inchcape Allnutts Road Epping Essex CM16 7BD |
Director Name | Stephen Harper |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 July 2002) |
Role | Police Officer |
Correspondence Address | 1 Inchcape House Allnutts Road Epping Essex CM16 7BD |
Secretary Name | Stephen Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 July 2002) |
Role | Police Officer |
Correspondence Address | 1 Inchcape House Allnutts Road Epping Essex CM16 7BD |
Director Name | Kerri Drane |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1999(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2001) |
Role | Secretary |
Correspondence Address | 3 Inchcape Allnutts Road Epping Essex CM16 7BD |
Director Name | Geoffrey Francis Sartory |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 May 2008) |
Role | Dentist |
Correspondence Address | The Laurels 11a Lancaster Road North Weald Essex CM16 6JA |
Secretary Name | Ravinder Kaur Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 March 2011) |
Role | Librarian |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Ms Dilek Nedjat |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2004) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Queens Lodge 6b Bridge Hill Epping Essex CM16 4ER |
Director Name | Damian Charles Bateman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 2008) |
Role | Surveyor |
Correspondence Address | Flat 1 Inchcape Allnutts Road Epping Essex CM16 7BD |
Director Name | Jason William Pearce |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Natasha Playle |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 March 2014) |
Role | Administrator |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Secretary Name | Miss Lorna Anne Westgarth |
---|---|
Status | Resigned |
Appointed | 11 March 2011(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Flat 1 Inchcape House Allnutts Road Epping Essex CM16 7BD |
Director Name | Mr Gary John O'Neill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(43 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Secretary Name | Mr Gary John O'Neill |
---|---|
Status | Resigned |
Appointed | 28 February 2013(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2014) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Mr James Edward Charles Moran |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Emily Warwick-Baker |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2014(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD |
Secretary Name | Mr James Edward Charles Moran |
---|---|
Status | Resigned |
Appointed | 20 May 2014(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2015) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Rachael Bowles |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Rachael Bowles |
---|---|
Status | Resigned |
Appointed | 14 August 2015(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £2,421 |
Current Liabilities | £3,421 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 27 August 2023 with updates (3 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
19 December 2022 | Termination of appointment of Kevin Rupert Hawes as a director on 1 December 2022 (1 page) |
19 December 2022 | Appointment of Mr Martin James Redif as a director on 1 December 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 27 August 2022 with updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
7 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 November 2020 | Termination of appointment of Rachael Bowles as a director on 11 November 2020 (1 page) |
18 November 2020 | Appointment of Ms Sophie Francesca Barker as a director on 11 November 2020 (2 pages) |
8 October 2020 | Termination of appointment of Rachael Bowles as a secretary on 5 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Richard William Gilchrist as a secretary on 5 October 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
22 June 2020 | Director's details changed for Ms Jacqueline Kennedy on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Rachael Bowles on 22 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr Richard William Gilchrist on 22 June 2020 (2 pages) |
22 June 2020 | Secretary's details changed for Rachael Bowles on 22 June 2020 (1 page) |
22 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 22 June 2020 (1 page) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 February 2017 | Termination of appointment of Emily Warwick-Baker as a director on 30 September 2016 (1 page) |
15 February 2017 | Termination of appointment of Emily Warwick-Baker as a director on 30 September 2016 (1 page) |
15 February 2017 | Appointment of Ms Jacqueline Kennedy as a director on 21 September 2015 (2 pages) |
15 February 2017 | Appointment of Mr Richard William Gilchrist as a director on 30 September 2016 (2 pages) |
15 February 2017 | Appointment of Ms Jacqueline Kennedy as a director on 21 September 2015 (2 pages) |
15 February 2017 | Appointment of Mr Richard William Gilchrist as a director on 30 September 2016 (2 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 27 August 2016 with updates (4 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
6 October 2015 | Termination of appointment of James Edward Charles Moran as a director on 22 September 2015 (1 page) |
6 October 2015 | Appointment of Rachael Bowles as a secretary on 14 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gary John O'neill as a director on 14 August 2015 (1 page) |
6 October 2015 | Termination of appointment of Gary John O'neill as a director on 14 August 2015 (1 page) |
6 October 2015 | Appointment of Rachael Bowles as a director on 14 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of James Edward Charles Moran as a director on 22 September 2015 (1 page) |
6 October 2015 | Termination of appointment of James Edward Charles Moran as a secretary on 22 September 2015 (1 page) |
6 October 2015 | Termination of appointment of James Edward Charles Moran as a secretary on 22 September 2015 (1 page) |
6 October 2015 | Appointment of Rachael Bowles as a secretary on 14 August 2015 (2 pages) |
6 October 2015 | Appointment of Rachael Bowles as a director on 14 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 27 August 2015 no member list (4 pages) |
15 September 2015 | Annual return made up to 27 August 2015 no member list (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 November 2014 | Annual return made up to 28 August 2014 no member list (4 pages) |
26 November 2014 | Annual return made up to 28 August 2014 no member list (4 pages) |
25 November 2014 | Termination of appointment of Natasha Playle as a director on 22 March 2014 (1 page) |
25 November 2014 | Termination of appointment of Natasha Playle as a director on 22 March 2014 (1 page) |
20 November 2014 | Appointment of Mr James Edward Charles Moran as a director on 8 March 2013 (2 pages) |
20 November 2014 | Termination of appointment of Gary John O'neill as a secretary on 20 May 2014 (1 page) |
20 November 2014 | Termination of appointment of Jason William Pearce as a director on 8 March 2013 (1 page) |
20 November 2014 | Appointment of Emily Warwick-Baker as a director on 22 March 2014 (2 pages) |
20 November 2014 | Appointment of Mr James Edward Charles Moran as a director on 8 March 2013 (2 pages) |
20 November 2014 | Termination of appointment of Jason William Pearce as a director on 8 March 2013 (1 page) |
20 November 2014 | Appointment of Mr James Edward Charles Moran as a director on 8 March 2013 (2 pages) |
20 November 2014 | Appointment of Mr James Edward Charles Moran as a secretary on 20 May 2014 (2 pages) |
20 November 2014 | Appointment of Emily Warwick-Baker as a director on 22 March 2014 (2 pages) |
20 November 2014 | Appointment of Mr James Edward Charles Moran as a secretary on 20 May 2014 (2 pages) |
20 November 2014 | Termination of appointment of Jason William Pearce as a director on 8 March 2013 (1 page) |
20 November 2014 | Termination of appointment of Gary John O'neill as a secretary on 20 May 2014 (1 page) |
18 November 2014 | Annual return made up to 27 August 2014 no member list (4 pages) |
18 November 2014 | Annual return made up to 27 August 2014 no member list (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 October 2013 | Annual return made up to 27 August 2013 no member list (4 pages) |
16 October 2013 | Annual return made up to 27 August 2013 no member list (4 pages) |
14 March 2013 | Appointment of Mr Gary John O'neill as a secretary (1 page) |
14 March 2013 | Appointment of Mr Gary John O'neill as a secretary (1 page) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 March 2013 | Termination of appointment of Lorna Westgarth as a secretary (1 page) |
5 March 2013 | Termination of appointment of Lorna Westgarth as a secretary (1 page) |
22 January 2013 | Appointment of Mr Gary John O'neill as a director (2 pages) |
22 January 2013 | Appointment of Mr Gary John O'neill as a director (2 pages) |
2 October 2012 | Annual return made up to 27 August 2012 no member list (4 pages) |
2 October 2012 | Annual return made up to 27 August 2012 no member list (4 pages) |
21 March 2012 | Termination of appointment of John Johnson as a director (1 page) |
21 March 2012 | Termination of appointment of John Johnson as a director (1 page) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 27 August 2011 no member list (4 pages) |
4 October 2011 | Annual return made up to 27 August 2011 no member list (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 March 2011 | Termination of appointment of Ravinder Willson as a secretary (1 page) |
15 March 2011 | Termination of appointment of Ravinder Willson as a secretary (1 page) |
15 March 2011 | Appointment of Miss Lorna Anne Westgarth as a secretary (2 pages) |
15 March 2011 | Appointment of Miss Lorna Anne Westgarth as a secretary (2 pages) |
14 September 2010 | Annual return made up to 27 August 2010 no member list (4 pages) |
14 September 2010 | Annual return made up to 27 August 2010 no member list (4 pages) |
2 September 2010 | Director's details changed for Natasha Playle on 25 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Natasha Playle on 25 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jason William Pearce on 25 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Jason William Pearce on 25 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Ravinder Kaur Willson on 25 August 2010 (2 pages) |
1 September 2010 | Director's details changed for John William Johnson on 25 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Ravinder Kaur Willson on 25 August 2010 (1 page) |
1 September 2010 | Secretary's details changed for Ravinder Kaur Willson on 25 August 2010 (1 page) |
1 September 2010 | Director's details changed for Mr Kevin Hawes on 25 August 2010 (2 pages) |
1 September 2010 | Director's details changed for John William Johnson on 25 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Ravinder Kaur Willson on 25 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Kevin Hawes on 25 August 2010 (2 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
13 October 2009 | Annual return made up to 27 August 2009 no member list (3 pages) |
13 October 2009 | Termination of appointment of Sarah Cubberley as a director (1 page) |
13 October 2009 | Annual return made up to 27 August 2009 no member list (3 pages) |
13 October 2009 | Termination of appointment of Sarah Cubberley as a director (1 page) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
16 May 2009 | Director appointed kevin hawes (2 pages) |
16 May 2009 | Director appointed kevin hawes (2 pages) |
25 September 2008 | Annual return made up to 27/08/08 (3 pages) |
25 September 2008 | Annual return made up to 27/08/08 (3 pages) |
3 July 2008 | Director appointed natasha playle (1 page) |
3 July 2008 | Appointment terminated director geoffrey sartory (1 page) |
3 July 2008 | Director appointed jason william pearce (1 page) |
3 July 2008 | Director appointed jason william pearce (1 page) |
3 July 2008 | Appointment terminated director damian bateman (1 page) |
3 July 2008 | Director appointed natasha playle (1 page) |
3 July 2008 | Appointment terminated director damian bateman (1 page) |
3 July 2008 | Appointment terminated director geoffrey sartory (1 page) |
12 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
12 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
19 September 2007 | Annual return made up to 27/08/07 (2 pages) |
19 September 2007 | Annual return made up to 27/08/07 (2 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
20 September 2006 | Annual return made up to 27/08/06 (2 pages) |
20 September 2006 | Annual return made up to 27/08/06 (2 pages) |
24 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
24 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
15 September 2005 | Annual return made up to 27/08/05 (2 pages) |
15 September 2005 | Annual return made up to 27/08/05 (2 pages) |
29 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
29 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
13 September 2004 | Annual return made up to 27/08/04
|
13 September 2004 | Annual return made up to 27/08/04
|
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
15 May 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
15 May 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
15 September 2003 | Annual return made up to 27/08/03
|
15 September 2003 | Annual return made up to 27/08/03
|
10 May 2003 | Resolutions
|
10 May 2003 | Resolutions
|
20 December 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 December 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
24 October 2002 | Annual return made up to 27/08/02
|
24 October 2002 | Annual return made up to 27/08/02
|
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed (1 page) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | New secretary appointed (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 1 inchcape allnuts road epping essex, CM16 7BA (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 1 inchcape allnuts road epping essex, CM16 7BA (1 page) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Annual return made up to 27/08/01 (6 pages) |
1 July 2002 | Annual return made up to 27/08/01 (6 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 September 2000 (11 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 September 2000 (11 pages) |
29 July 2001 | Annual return made up to 27/08/00 (4 pages) |
29 July 2001 | Annual return made up to 27/08/00 (4 pages) |
25 October 2000 | Full accounts made up to 30 September 1999 (10 pages) |
25 October 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Annual return made up to 27/08/99
|
26 January 2000 | Annual return made up to 27/08/99
|
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
8 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 October 1998 | Annual return made up to 27/08/98 (4 pages) |
6 October 1998 | Annual return made up to 27/08/98 (4 pages) |
28 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 December 1997 | Annual return made up to 27/08/97 (4 pages) |
11 December 1997 | Annual return made up to 27/08/97 (4 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Annual return made up to 27/08/96
|
27 October 1996 | Annual return made up to 27/08/96
|
27 October 1996 | Director resigned (1 page) |
3 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 October 1995 | Annual return made up to 27/08/95 (6 pages) |
18 October 1995 | Annual return made up to 27/08/95 (6 pages) |
1 May 1995 | Secretary resigned;director resigned (2 pages) |
1 May 1995 | Secretary resigned;director resigned (2 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |