Company NameInchcape Residents Association Limited
Company StatusActive
Company Number00970866
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 1970(54 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 NameRavinder Kaur Willson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(29 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleDevelopment Librarian
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Kevin Rupert Hawes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2009(39 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMs Jacqueline Kennedy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(45 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Richard William Gilchrist
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(46 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr Richard William Gilchrist
StatusCurrent
Appointed05 October 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMs Sophie Francesca Barker
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(50 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleBanking Analyst
Country of ResidenceEngland
Correspondence AddressOld Station Rd
Loughton
Essex
IG10 4PL
Director NameSarah Cubberley
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration17 years (resigned 25 September 2008)
RoleRetired
Correspondence AddressFlat 4 Inchcape
Epping
Essex
CM16 7BD
Director NameSharon Wise
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 1995)
RolePublishing Assistant
Correspondence Address1 Inchcape
Allnuts Road
Epping
Essex
CM16 7BD
Director NameRuth Glazer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleChef
Correspondence AddressFlat 3 Inchcape
Epping
Essex
CM16 7BD
Director NameIan Smillie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RolePolice Officer
Correspondence AddressFlat 5 Inchcape
Epping
Essex
CM16 7BD
Director NameJohn William Johnson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 March 2012)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMrs Gail Smillie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleRecruitment Consultant
Correspondence AddressFlat 5 Inchcape
Epping
Essex
CM16 7BD
Secretary NameMrs Gail Smillie
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressFlat 5 Inchcape
Epping
Essex
CM16 7BD
Secretary NameRuth Glazer
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 1993)
RoleChef
Correspondence AddressFlat 3 Inchcape
Epping
Essex
CM16 7BD
Secretary NameSharon Wise
NationalityBritish
StatusResigned
Appointed01 March 1993(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1995)
RoleRecruitment Consultant
Correspondence Address1 Inchcape
Allnuts Road
Epping
Essex
CM16 7BD
Director NameThanweera Asela Chintaka Rodrigo
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(24 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1999)
RoleElectronic Engineer
Correspondence Address3 Inch Tape House Allnutts Road
Epping
Essex
CM16 7BD
Director NameStephen Jeffrey Pike
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address5 Inchcape
Allnutts Road
Epping
Essex
CM16 7BD
Director NameStephen Harper
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(25 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 2002)
RolePolice Officer
Correspondence Address1 Inchcape House Allnutts Road
Epping
Essex
CM16 7BD
Secretary NameStephen Harper
NationalityBritish
StatusResigned
Appointed07 June 1995(25 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 2002)
RolePolice Officer
Correspondence Address1 Inchcape House Allnutts Road
Epping
Essex
CM16 7BD
Director NameKerri Drane
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1999(29 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2001)
RoleSecretary
Correspondence Address3 Inchcape
Allnutts Road
Epping
Essex
CM16 7BD
Director NameGeoffrey Francis Sartory
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(31 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 May 2008)
RoleDentist
Correspondence AddressThe Laurels
11a Lancaster Road
North Weald
Essex
CM16 6JA
Secretary NameRavinder Kaur Willson
NationalityBritish
StatusResigned
Appointed05 July 2002(32 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 March 2011)
RoleLibrarian
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMs Dilek Nedjat
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2004)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Lodge
6b Bridge Hill
Epping
Essex
CM16 4ER
Director NameDamian Charles Bateman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(34 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2008)
RoleSurveyor
Correspondence AddressFlat 1 Inchcape
Allnutts Road
Epping
Essex
CM16 7BD
Director NameJason William Pearce
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(38 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2013)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameNatasha Playle
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(38 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 2014)
RoleAdministrator
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMiss Lorna Anne Westgarth
StatusResigned
Appointed11 March 2011(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressFlat 1 Inchcape House
Allnutts Road
Epping
Essex
CM16 7BD
Director NameMr Gary John O'Neill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(43 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMr Gary John O'Neill
StatusResigned
Appointed28 February 2013(43 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2014)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr James Edward Charles Moran
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(43 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameEmily Warwick-Baker
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2014(44 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Secretary NameMr James Edward Charles Moran
StatusResigned
Appointed20 May 2014(44 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2015)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameRachael Bowles
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(45 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameRachael Bowles
StatusResigned
Appointed14 August 2015(45 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 2020)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£2,421
Current Liabilities£3,421

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 27 August 2023 with updates (3 pages)
5 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
19 December 2022Termination of appointment of Kevin Rupert Hawes as a director on 1 December 2022 (1 page)
19 December 2022Appointment of Mr Martin James Redif as a director on 1 December 2022 (2 pages)
1 September 2022Confirmation statement made on 27 August 2022 with updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
7 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 November 2020Termination of appointment of Rachael Bowles as a director on 11 November 2020 (1 page)
18 November 2020Appointment of Ms Sophie Francesca Barker as a director on 11 November 2020 (2 pages)
8 October 2020Termination of appointment of Rachael Bowles as a secretary on 5 October 2020 (1 page)
8 October 2020Appointment of Mr Richard William Gilchrist as a secretary on 5 October 2020 (2 pages)
10 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
22 June 2020Director's details changed for Ms Jacqueline Kennedy on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Rachael Bowles on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Mr Richard William Gilchrist on 22 June 2020 (2 pages)
22 June 2020Secretary's details changed for Rachael Bowles on 22 June 2020 (1 page)
22 June 2020Registered 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 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 February 2017Termination of appointment of Emily Warwick-Baker as a director on 30 September 2016 (1 page)
15 February 2017Termination of appointment of Emily Warwick-Baker as a director on 30 September 2016 (1 page)
15 February 2017Appointment of Ms Jacqueline Kennedy as a director on 21 September 2015 (2 pages)
15 February 2017Appointment of Mr Richard William Gilchrist as a director on 30 September 2016 (2 pages)
15 February 2017Appointment of Ms Jacqueline Kennedy as a director on 21 September 2015 (2 pages)
15 February 2017Appointment of Mr Richard William Gilchrist as a director on 30 September 2016 (2 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of James Edward Charles Moran as a director on 22 September 2015 (1 page)
6 October 2015Appointment of Rachael Bowles as a secretary on 14 August 2015 (2 pages)
6 October 2015Termination of appointment of Gary John O'neill as a director on 14 August 2015 (1 page)
6 October 2015Termination of appointment of Gary John O'neill as a director on 14 August 2015 (1 page)
6 October 2015Appointment of Rachael Bowles as a director on 14 August 2015 (2 pages)
6 October 2015Termination of appointment of James Edward Charles Moran as a director on 22 September 2015 (1 page)
6 October 2015Termination of appointment of James Edward Charles Moran as a secretary on 22 September 2015 (1 page)
6 October 2015Termination of appointment of James Edward Charles Moran as a secretary on 22 September 2015 (1 page)
6 October 2015Appointment of Rachael Bowles as a secretary on 14 August 2015 (2 pages)
6 October 2015Appointment of Rachael Bowles as a director on 14 August 2015 (2 pages)
15 September 2015Annual return made up to 27 August 2015 no member list (4 pages)
15 September 2015Annual return made up to 27 August 2015 no member list (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 November 2014Annual return made up to 28 August 2014 no member list (4 pages)
26 November 2014Annual return made up to 28 August 2014 no member list (4 pages)
25 November 2014Termination of appointment of Natasha Playle as a director on 22 March 2014 (1 page)
25 November 2014Termination of appointment of Natasha Playle as a director on 22 March 2014 (1 page)
20 November 2014Appointment of Mr James Edward Charles Moran as a director on 8 March 2013 (2 pages)
20 November 2014Termination of appointment of Gary John O'neill as a secretary on 20 May 2014 (1 page)
20 November 2014Termination of appointment of Jason William Pearce as a director on 8 March 2013 (1 page)
20 November 2014Appointment of Emily Warwick-Baker as a director on 22 March 2014 (2 pages)
20 November 2014Appointment of Mr James Edward Charles Moran as a director on 8 March 2013 (2 pages)
20 November 2014Termination of appointment of Jason William Pearce as a director on 8 March 2013 (1 page)
20 November 2014Appointment of Mr James Edward Charles Moran as a director on 8 March 2013 (2 pages)
20 November 2014Appointment of Mr James Edward Charles Moran as a secretary on 20 May 2014 (2 pages)
20 November 2014Appointment of Emily Warwick-Baker as a director on 22 March 2014 (2 pages)
20 November 2014Appointment of Mr James Edward Charles Moran as a secretary on 20 May 2014 (2 pages)
20 November 2014Termination of appointment of Jason William Pearce as a director on 8 March 2013 (1 page)
20 November 2014Termination of appointment of Gary John O'neill as a secretary on 20 May 2014 (1 page)
18 November 2014Annual return made up to 27 August 2014 no member list (4 pages)
18 November 2014Annual return made up to 27 August 2014 no member list (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2013Annual return made up to 27 August 2013 no member list (4 pages)
16 October 2013Annual return made up to 27 August 2013 no member list (4 pages)
14 March 2013Appointment of Mr Gary John O'neill as a secretary (1 page)
14 March 2013Appointment of Mr Gary John O'neill as a secretary (1 page)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 March 2013Termination of appointment of Lorna Westgarth as a secretary (1 page)
5 March 2013Termination of appointment of Lorna Westgarth as a secretary (1 page)
22 January 2013Appointment of Mr Gary John O'neill as a director (2 pages)
22 January 2013Appointment of Mr Gary John O'neill as a director (2 pages)
2 October 2012Annual return made up to 27 August 2012 no member list (4 pages)
2 October 2012Annual return made up to 27 August 2012 no member list (4 pages)
21 March 2012Termination of appointment of John Johnson as a director (1 page)
21 March 2012Termination of appointment of John Johnson as a director (1 page)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 27 August 2011 no member list (4 pages)
4 October 2011Annual return made up to 27 August 2011 no member list (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Termination of appointment of Ravinder Willson as a secretary (1 page)
15 March 2011Termination of appointment of Ravinder Willson as a secretary (1 page)
15 March 2011Appointment of Miss Lorna Anne Westgarth as a secretary (2 pages)
15 March 2011Appointment of Miss Lorna Anne Westgarth as a secretary (2 pages)
14 September 2010Annual return made up to 27 August 2010 no member list (4 pages)
14 September 2010Annual return made up to 27 August 2010 no member list (4 pages)
2 September 2010Director's details changed for Natasha Playle on 25 August 2010 (2 pages)
2 September 2010Director's details changed for Natasha Playle on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Jason William Pearce on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Jason William Pearce on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Ravinder Kaur Willson on 25 August 2010 (2 pages)
1 September 2010Director's details changed for John William Johnson on 25 August 2010 (2 pages)
1 September 2010Secretary's details changed for Ravinder Kaur Willson on 25 August 2010 (1 page)
1 September 2010Secretary's details changed for Ravinder Kaur Willson on 25 August 2010 (1 page)
1 September 2010Director's details changed for Mr Kevin Hawes on 25 August 2010 (2 pages)
1 September 2010Director's details changed for John William Johnson on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Ravinder Kaur Willson on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Kevin Hawes on 25 August 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
13 October 2009Annual return made up to 27 August 2009 no member list (3 pages)
13 October 2009Termination of appointment of Sarah Cubberley as a director (1 page)
13 October 2009Annual return made up to 27 August 2009 no member list (3 pages)
13 October 2009Termination of appointment of Sarah Cubberley as a director (1 page)
8 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 May 2009Director appointed kevin hawes (2 pages)
16 May 2009Director appointed kevin hawes (2 pages)
25 September 2008Annual return made up to 27/08/08 (3 pages)
25 September 2008Annual return made up to 27/08/08 (3 pages)
3 July 2008Director appointed natasha playle (1 page)
3 July 2008Appointment terminated director geoffrey sartory (1 page)
3 July 2008Director appointed jason william pearce (1 page)
3 July 2008Director appointed jason william pearce (1 page)
3 July 2008Appointment terminated director damian bateman (1 page)
3 July 2008Director appointed natasha playle (1 page)
3 July 2008Appointment terminated director damian bateman (1 page)
3 July 2008Appointment terminated director geoffrey sartory (1 page)
12 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
12 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
19 September 2007Annual return made up to 27/08/07 (2 pages)
19 September 2007Annual return made up to 27/08/07 (2 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 September 2006Annual return made up to 27/08/06 (2 pages)
20 September 2006Annual return made up to 27/08/06 (2 pages)
24 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
15 September 2005Annual return made up to 27/08/05 (2 pages)
15 September 2005Annual return made up to 27/08/05 (2 pages)
29 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
29 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
13 September 2004Annual return made up to 27/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 September 2004Annual return made up to 27/08/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
15 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
15 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
15 September 2003Annual return made up to 27/08/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 September 2003Annual return made up to 27/08/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
20 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
24 October 2002Annual return made up to 27/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 2002Annual return made up to 27/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
19 September 2002New secretary appointed (1 page)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002New secretary appointed (1 page)
19 September 2002Registered office changed on 19/09/02 from: 1 inchcape allnuts road epping essex, CM16 7BA (1 page)
19 September 2002Registered office changed on 19/09/02 from: 1 inchcape allnuts road epping essex, CM16 7BA (1 page)
29 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Annual return made up to 27/08/01 (6 pages)
1 July 2002Annual return made up to 27/08/01 (6 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
27 September 2001Total exemption small company accounts made up to 30 September 2000 (11 pages)
27 September 2001Total exemption small company accounts made up to 30 September 2000 (11 pages)
29 July 2001Annual return made up to 27/08/00 (4 pages)
29 July 2001Annual return made up to 27/08/00 (4 pages)
25 October 2000Full accounts made up to 30 September 1999 (10 pages)
25 October 2000Full accounts made up to 30 September 1999 (10 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Annual return made up to 27/08/99
  • 363(288) ‐ Director resigned
(4 pages)
26 January 2000Annual return made up to 27/08/99
  • 363(288) ‐ Director resigned
(4 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
8 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 October 1998Annual return made up to 27/08/98 (4 pages)
6 October 1998Annual return made up to 27/08/98 (4 pages)
28 September 1998Full accounts made up to 30 September 1997 (10 pages)
28 September 1998Full accounts made up to 30 September 1997 (10 pages)
11 December 1997Annual return made up to 27/08/97 (4 pages)
11 December 1997Annual return made up to 27/08/97 (4 pages)
4 August 1997Full accounts made up to 30 September 1996 (9 pages)
4 August 1997Full accounts made up to 30 September 1996 (9 pages)
27 October 1996Director resigned (1 page)
27 October 1996Annual return made up to 27/08/96
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1996Annual return made up to 27/08/96
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1996Director resigned (1 page)
3 August 1996Full accounts made up to 30 September 1995 (9 pages)
3 August 1996Full accounts made up to 30 September 1995 (9 pages)
18 October 1995Annual return made up to 27/08/95 (6 pages)
18 October 1995Annual return made up to 27/08/95 (6 pages)
1 May 1995Secretary resigned;director resigned (2 pages)
1 May 1995Secretary resigned;director resigned (2 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)