Company NameSecond Jacobsen's Estate Management Company Limited
DirectorsAlexis Martin Loftus and Linda Ashby
Company StatusActive
Company Number01213697
CategoryPrivate Limited Company
Incorporation Date23 May 1975(48 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexis Martin Loftus
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2017(41 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Director NameMs Linda Ashby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(48 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Director NameMrs Jacqueline Anne Cole
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1993)
RoleBank Clerk
Correspondence Address18 Berners Way
Wormley
Herts
EN10 6NP
Director NameMrs Elaine Short
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(16 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 November 1991)
RoleHaidresser
Correspondence Address48 Berners Way
Wormley
Herts
EN10 6NP
Director NameMr Neil Andrew Moss
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 December 1995)
RoleRetail Management
Correspondence Address2 Berners Way
Wormley
Herts
EN10 6NP
Director NameMrs Caroline Jenkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 December 1995)
RoleDrawing Office Assistant
Correspondence Address20 Berners Way
Wormley
Hertfordshire
EN10 6NP
Director NameRaymond Edward Bearpark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(16 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 November 2001)
RoleInstrument Maker
Correspondence Address14 Berners Way
Wormley
Hertfordshire
EN10 6NP
Director NameMr Andrew Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 October 1994)
RoleSalesman
Correspondence Address10 Berners Way
Wormley
Herts
EN10 6NP
Secretary NameMr William John Oughton
NationalityBritish
StatusResigned
Appointed21 October 1991(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 October 1994)
RoleCompany Director
Correspondence Address299 Upper Street
Islington
London
N1 2TU
Secretary NameRaymond Edward Bearpark
NationalityBritish
StatusResigned
Appointed23 November 1993(18 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 November 2001)
RoleChargehand (Engineering)
Correspondence Address14 Berners Way
Wormley
Hertfordshire
EN10 6NP
Director NameSara Elizabeth Johns
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 1998)
RoleController For Accts In An Air
Correspondence Address8 Berners Way
Wormley
Broxbourne
Hertfordshire
EN10 6NP
Director NameColin Andrew Samme
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2000)
RoleStudent
Correspondence Address24 Berners Way
Broxbourne
Hertfordshire
EN10 6NP
Director NamePamela Ann Hewitt
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(25 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 2003)
RoleSales - Service Co
Correspondence Address75 New Road
Elsenham
Essex
CM22 6HE
Director NameDaniel McCarthy
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Pagets Cottages
Munden Road
Dane End
Hertfordshire
Sg12 Onl
Secretary NamePamela Ann Hewitt
NationalityBritish
StatusResigned
Appointed20 November 2001(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 2003)
RoleSales - Service Co
Correspondence Address75 New Road
Elsenham
Essex
CM22 6HE
Director NamePamela Ann Haines
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(28 years, 9 months after company formation)
Appointment Duration9 months (resigned 10 November 2004)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 New Road
Elsenham
Essex
CM22 6HE
Secretary NamePamela Ann McCarthy
NationalityBritish
StatusResigned
Appointed12 February 2004(28 years, 9 months after company formation)
Appointment Duration1 day (resigned 13 February 2004)
RoleOffice Manager
Correspondence Address75 New Road
Elsenham
Essex
CM22 6HE
Secretary NameMr Martin William Evans
NationalityBritish
StatusResigned
Appointed13 February 2004(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 New Road
Ware
Hertfordshire
SG12 7BY
Director NameSusan Chalk
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(29 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 10 January 2024)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address26 Berners Way
Wormley
Hertfordshire
EN10 6NP
Director NameMr David Arthur William Martin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(29 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Berners Way
Broxbourne
Hertfordshire
EN10 6NP
Secretary NameAngela McCarthy Stack
NationalityBritish
StatusResigned
Appointed23 March 2007(31 years, 10 months after company formation)
Appointment Duration8 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Friends Avenue
Cheshunt
Hertfordshire
EN8 8LX
Secretary NameDaniel McCarthy
NationalityBritish
StatusResigned
Appointed22 November 2007(32 years, 6 months after company formation)
Appointment Duration7 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pagets Cottages
Munden Road
Dane End
Hertfordshire
Sg12 Onl
Director NameMr Jeffery Pocklington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(41 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Secretary NameT J Newman & Co Limited (Corporation)
StatusResigned
Appointed05 August 2003(28 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 February 2004)
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Location

Registered Address27a Green Lane
Northwood
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr B. Clarke
8.33%
Ordinary
1 at £1Aldwyck Housing Assoc.
4.17%
Ordinary
1 at £1Bradley David Lacey
4.17%
Ordinary
1 at £1Daniel Anthony Kemp
4.17%
Ordinary
1 at £1Jean Walker
4.17%
Ordinary
1 at £1Lee William Slade
4.17%
Ordinary
1 at £1Miss K. Lamprell
4.17%
Ordinary
1 at £1Miss S. Chalk
4.17%
Ordinary
1 at £1Mr B. Clarke & Mr A. Clarke
4.17%
Ordinary
1 at £1Mr D. Martin
4.17%
Ordinary
1 at £1Mr Graham Clarke
4.17%
Ordinary
1 at £1Mr M.p. Stillwell
4.17%
Ordinary
1 at £1Mr Macheras & Mrs Macheras
4.17%
Ordinary
1 at £1Mr P. Fletcher
4.17%
Ordinary
1 at £1Mr R. Ash
4.17%
Ordinary
1 at £1Mr R. Bearpark
4.17%
Ordinary
1 at £1Mr Stephen John Mills
4.17%
Ordinary
1 at £1Mr T. Giardina
4.17%
Ordinary
1 at £1Mrs D. Muggridge
4.17%
Ordinary
1 at £1Ms Harris
4.17%
Ordinary
1 at £1Ms Tina C. Lee
4.17%
Ordinary
1 at £1Nicola Ann Wilson & Dennis Griffiths
4.17%
Ordinary
1 at £1Rebecca Kimsey & Keyn Webb
4.17%
Ordinary

Financials

Year2014
Net Worth£7,927
Cash£3,750

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

17 January 2024Notification of Linda Ashby as a person with significant control on 10 January 2024 (2 pages)
17 January 2024Termination of appointment of David Arthur William Martin as a director on 31 December 2023 (1 page)
17 January 2024Cessation of David Arthur William Martin as a person with significant control on 31 December 2023 (1 page)
17 January 2024Termination of appointment of Susan Chalk as a director on 10 January 2024 (1 page)
17 January 2024Appointment of Ms Linda Ashby as a director on 10 January 2024 (2 pages)
21 June 2023Micro company accounts made up to 30 April 2023 (5 pages)
16 June 2023Confirmation statement made on 7 April 2023 with updates (6 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
10 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
27 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
10 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
25 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
14 November 2019Director's details changed for Mr Alex Martin Loftus on 13 November 2019 (2 pages)
24 October 2019Termination of appointment of Jeffery Pocklington as a director on 15 October 2019 (1 page)
28 February 2019Micro company accounts made up to 30 April 2018 (4 pages)
28 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
14 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
12 May 2017Appointment of Mr Jeffery Pocklington as a director on 1 May 2017 (2 pages)
12 May 2017Appointment of Mr Jeffery Pocklington as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Alex Loftus as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Alex Loftus as a director on 1 May 2017 (2 pages)
3 May 2017Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to 27a Green Lane Northwood HA6 2PX on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to 27a Green Lane Northwood HA6 2PX on 3 May 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 24
(6 pages)
4 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 24
(6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 24
(6 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 24
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 24
(6 pages)
20 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 24
(6 pages)
6 August 2013Registered office address changed from Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Anchor Lane Nurseries Anchor Lane Abbess Roding Ongar Essex CM5 0JR England on 6 August 2013 (1 page)
4 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
16 November 2012Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 16 November 2012 (1 page)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Susan Chalk on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Susan Chalk on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (12 pages)
23 October 2009Director's details changed for David Arthur William Martin on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (12 pages)
23 October 2009Director's details changed for David Arthur William Martin on 23 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 October 2008Return made up to 23/10/08; full list of members (16 pages)
24 October 2008Return made up to 23/10/08; full list of members (16 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 July 2008Appointment terminated secretary daniel mccarthy (1 page)
8 July 2008Appointment terminated secretary daniel mccarthy (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
23 November 2007Return made up to 23/10/07; full list of members (12 pages)
23 November 2007Return made up to 23/10/07; full list of members (12 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Registered office changed on 02/05/07 from: kounnis & partners PLC sterling house fulbourne road london E17 4EE (1 page)
2 May 2007Registered office changed on 02/05/07 from: kounnis & partners PLC sterling house fulbourne road london E17 4EE (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 23A fore street hertford hertfordshire SG14 1DJ (1 page)
16 April 2007Registered office changed on 16/04/07 from: 23A fore street hertford hertfordshire SG14 1DJ (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 November 2006Return made up to 23/10/06; full list of members (12 pages)
23 November 2006Return made up to 23/10/06; full list of members (12 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 November 2005Return made up to 23/10/05; full list of members (12 pages)
21 November 2005Return made up to 23/10/05; full list of members (12 pages)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (1 page)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 November 2004Return made up to 23/10/04; no change of members (6 pages)
12 November 2004Return made up to 23/10/04; no change of members (6 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004Registered office changed on 01/03/04 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
1 March 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
27 October 2003Return made up to 23/10/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Return made up to 23/10/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2003Director resigned (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 December 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 February 2002Secretary resigned;director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned;director resigned (1 page)
31 January 2002Return made up to 23/10/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/02
(7 pages)
31 January 2002Return made up to 23/10/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/02
(7 pages)
19 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 March 2001Registered office changed on 23/03/01 from: 16 warrior square southend on sea SS1 2JH (1 page)
23 March 2001Registered office changed on 23/03/01 from: 16 warrior square southend on sea SS1 2JH (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Return made up to 23/10/00; no change of members (6 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Return made up to 23/10/00; no change of members (6 pages)
17 December 1999Return made up to 23/10/99; full list of members (6 pages)
17 December 1999Return made up to 23/10/99; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: hill and company 22A st. Andrews rd shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: hill and company 22A st. Andrews rd shoeburyness essex SS3 9HX (1 page)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 November 1998Return made up to 23/10/98; full list of members (8 pages)
23 November 1998Return made up to 23/10/98; full list of members (8 pages)
30 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 November 1997Return made up to 23/10/97; full list of members (8 pages)
26 November 1997Return made up to 23/10/97; full list of members (8 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 January 1997Return made up to 23/10/96; full list of members (8 pages)
15 January 1997Return made up to 23/10/96; full list of members (8 pages)
3 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
11 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
31 October 1995Return made up to 23/10/95; full list of members (6 pages)
31 October 1995Return made up to 23/10/95; full list of members (6 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
23 May 1975Incorporation (9 pages)
23 May 1975Incorporation (9 pages)