Romford
Essex
RM6 4DE
Director Name | Mr Stephen Paul Cuthbertson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(39 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Central Markets West Market Building London EC1A 9PS |
Director Name | Mr Kevin Walsh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 January 1999) |
Role | Director & Meat Wholesaler |
Correspondence Address | 11 Trinity Place Bexleyheath Kent DA6 7AY |
Director Name | Mr Brian Leonard Longcroft |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | Ridgeway House The Ridgeway Rayleigh Essex |
Director Name | Mr Robert James Manning |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 43 Lancelot Road Welling Kent DA16 2HX |
Director Name | Mr David James Old |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | Waneridge South Hill Chislehurst Kent BR7 5EF |
Secretary Name | Mr Robert James Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 43 Lancelot Road Welling Kent DA16 2HX |
Secretary Name | Leslie George Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 11 January 1999) |
Role | Secretary |
Correspondence Address | 205 Barnsole Road Gillingham Kent ME7 4JQ |
Director Name | Leslie George Boddy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 205 Barnsole Road Gillingham Kent ME7 4JQ |
Director Name | Gary Raymond Vince |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1997) |
Role | Heat Salesman |
Correspondence Address | 8 Ropers Avenue Highams Park Chingford Essex E4 9LH |
Director Name | Ben Bayer |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Western Road Branksome Park Poole Dorset BH13 7BH |
Director Name | Mr David Charles Bayer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerhill Litton Cheney Dorchester Dorset DT2 9AN |
Secretary Name | Mrs Ursula Bayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 January 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Litton Cheney Dorchester Dorset DT2 9AN |
Director Name | Kevin Walsh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(24 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 04 January 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Central Markets West Market Buildings Smithfield London EC1A 9PS |
Director Name | Sharon Shatwell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2006) |
Role | Secretary |
Correspondence Address | Embankment House Farthing Road Downham Market Norfolk PE38 0AF |
Director Name | Leonard Kent |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 December 2009) |
Role | Cashier Salesman & Director |
Country of Residence | England |
Correspondence Address | 30 Central Markets West Market Buildings Smithfield London EC1A 9PS |
Director Name | Mr Richard Spencer Harrington |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunston Lodge Dunston Lane Chesterfield S41 9RJ |
Secretary Name | Sharon Shatwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2006) |
Role | Secretary |
Correspondence Address | Embankment House Farthing Road Downham Market Norfolk PE38 0AF |
Secretary Name | Kevin Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Central Markets West Market Buildings Smithfield London EC1A 9PS |
Website | oceanichairandbeauty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 222561 |
Telephone region | East Kilbride |
Registered Address | 30 Central Markets West Market Buildings Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Lola Walsh & Kevin Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £644,558 |
Cash | £420,146 |
Current Liabilities | £466,938 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
4 June 2001 | Delivered on: 8 June 2001 Persons entitled: The Mayor & Commonality & Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: The sum of £11,535. Outstanding |
---|---|
3 December 1981 | Delivered on: 5 December 1981 Satisfied on: 9 October 2004 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & fixtures inc. Trade fixtures fixed plant & machinery & heritable property in scotland (see doc M22) uncalled capital. Fully Satisfied |
6 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
17 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
7 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 October 2022 | Director's details changed for Mr Stephen Paul Cuthbertson on 4 October 2022 (2 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
26 November 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
6 November 2020 | Director's details changed for Kevin Walsh on 5 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with updates (3 pages) |
15 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
7 September 2016 | Appointment of Mr Stephen Paul Cuthbertson as a director on 1 April 2016 (3 pages) |
7 September 2016 | Appointment of Mr Stephen Paul Cuthbertson as a director on 1 April 2016 (3 pages) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
22 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 June 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 October 2010 | Register(s) moved to registered office address (1 page) |
11 October 2010 | Secretary's details changed for Julie Ann Rose on 4 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Julie Ann Rose on 4 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Julie Ann Rose on 4 October 2010 (2 pages) |
11 October 2010 | Register(s) moved to registered office address (1 page) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of Kevin Walsh as a secretary (2 pages) |
8 July 2010 | Appointment of Julie Ann Rose as a secretary (3 pages) |
8 July 2010 | Appointment of Julie Ann Rose as a secretary (3 pages) |
8 July 2010 | Termination of appointment of Kevin Walsh as a secretary (2 pages) |
28 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 February 2010 | Purchase of own shares. (3 pages) |
8 February 2010 | Purchase of own shares. (3 pages) |
20 January 2010 | Termination of appointment of Leonard Kent as a director (1 page) |
20 January 2010 | Termination of appointment of Leonard Kent as a director (1 page) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
15 January 2010 | Cancellation of shares. Statement of capital on 15 January 2010
|
15 January 2010 | Cancellation of shares. Statement of capital on 15 January 2010
|
12 November 2009 | Secretary's details changed for Kevin Walsh on 12 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Kevin Walsh on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Kevin Walsh on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Kevin Walsh on 12 November 2009 (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Director's details changed for Kevin Walsh on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Director's details changed for Leonard Kent on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Leonard Kent on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Kevin Walsh on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Leonard Kent on 1 October 2009 (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Director's details changed for Kevin Walsh on 1 October 2009 (2 pages) |
9 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
25 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
21 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
6 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
13 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 June 2006 | £ ic 100/91 10/03/06 £ sr 9@1=9 (1 page) |
27 June 2006 | £ ic 100/91 10/03/06 £ sr 9@1=9 (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (1 page) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: longcroft house 49 welldon cresent harrow middlesex HA1 1QB (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: longcroft house 49 welldon cresent harrow middlesex HA1 1QB (1 page) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 30 central markets west market building london EC1A 9PS (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 30 central markets west market building london EC1A 9PS (1 page) |
17 June 2005 | Ad 13/10/04--------- £ si 9@1=9 £ ic 82/91 (2 pages) |
17 June 2005 | Ad 13/10/04--------- £ si 9@1=9 £ ic 82/91 (2 pages) |
19 October 2004 | £ ic 91/82 13/10/04 £ sr 9@1=9 (1 page) |
19 October 2004 | £ ic 91/82 13/10/04 £ sr 9@1=9 (1 page) |
18 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | £ ic 100/91 22/03/04 £ sr 9@1=9 (1 page) |
13 April 2004 | £ ic 100/91 22/03/04 £ sr 9@1=9 (1 page) |
18 November 2003 | Director resigned (2 pages) |
18 November 2003 | Director resigned (2 pages) |
6 October 2003 | Return made up to 04/10/03; full list of members
|
6 October 2003 | Return made up to 04/10/03; full list of members
|
13 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members
|
11 October 2002 | Return made up to 04/10/02; full list of members
|
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
7 January 2002 | Return made up to 11/10/01; full list of members (6 pages) |
7 January 2002 | Return made up to 11/10/01; full list of members (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 224 london central markets london EC1A 9LH (1 page) |
17 January 2000 | Return made up to 11/10/99; full list of members (7 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 224 london central markets london EC1A 9LH (1 page) |
17 January 2000 | Return made up to 11/10/99; full list of members (7 pages) |
19 March 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
19 March 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: mary street house mary street taunton somerset TA1 3NW (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: mary street house mary street taunton somerset TA1 3NW (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned;director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
14 December 1998 | Full accounts made up to 1 October 1998 (14 pages) |
14 December 1998 | Return made up to 11/10/98; full list of members (8 pages) |
14 December 1998 | Return made up to 11/10/98; full list of members (8 pages) |
14 December 1998 | Full accounts made up to 1 October 1998 (14 pages) |
14 December 1998 | Full accounts made up to 1 October 1998 (14 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
15 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
29 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
11 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
11 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
26 November 1996 | Return made up to 11/10/96; no change of members (6 pages) |
26 November 1996 | Return made up to 11/10/96; no change of members (6 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
5 December 1981 | Particulars of mortgage/charge (3 pages) |
5 December 1981 | Particulars of mortgage/charge (3 pages) |
17 May 1977 | Company name changed\certificate issued on 17/05/77 (2 pages) |
17 May 1977 | Company name changed\certificate issued on 17/05/77 (2 pages) |
30 March 1977 | Certificate of incorporation (1 page) |
30 March 1977 | Certificate of incorporation (1 page) |