Company NameLongcroft & Old Limited
DirectorStephen Paul Cuthbertson
Company StatusActive
Company Number01305861
CategoryPrivate Limited Company
Incorporation Date30 March 1977(47 years, 1 month ago)
Previous NameFoodwise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameJulie Ann Rose
NationalityBritish
StatusCurrent
Appointed15 June 2010(33 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address12 Quarles Park Road
Romford
Essex
RM6 4DE
Director NameMr Stephen Paul Cuthbertson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(39 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Central Markets West Market Building
London
EC1A 9PS
Director NameMr Kevin Walsh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 January 1999)
RoleDirector & Meat Wholesaler
Correspondence Address11 Trinity Place
Bexleyheath
Kent
DA6 7AY
Director NameMr Brian Leonard Longcroft
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressRidgeway House
The Ridgeway
Rayleigh
Essex
Director NameMr Robert James Manning
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address43 Lancelot Road
Welling
Kent
DA16 2HX
Director NameMr David James Old
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 January 1999)
RoleCompany Director
Correspondence AddressWaneridge South Hill
Chislehurst
Kent
BR7 5EF
Secretary NameMr Robert James Manning
NationalityBritish
StatusResigned
Appointed11 October 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address43 Lancelot Road
Welling
Kent
DA16 2HX
Secretary NameLeslie George Boddy
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 11 January 1999)
RoleSecretary
Correspondence Address205 Barnsole Road
Gillingham
Kent
ME7 4JQ
Director NameLeslie George Boddy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(16 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 1999)
RoleCompany Director
Correspondence Address205 Barnsole Road
Gillingham
Kent
ME7 4JQ
Director NameGary Raymond Vince
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1997)
RoleHeat Salesman
Correspondence Address8 Ropers Avenue
Highams Park
Chingford
Essex
E4 9LH
Director NameBen Bayer
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(21 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Western Road
Branksome Park
Poole
Dorset
BH13 7BH
Director NameMr David Charles Bayer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(21 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerhill
Litton Cheney
Dorchester
Dorset
DT2 9AN
Secretary NameMrs Ursula Bayer
NationalityBritish
StatusResigned
Appointed11 January 1999(21 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 January 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Litton Cheney
Dorchester
Dorset
DT2 9AN
Director NameKevin Walsh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(24 years, 9 months after company formation)
Appointment Duration22 years (resigned 04 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Central Markets
West Market Buildings Smithfield
London
EC1A 9PS
Director NameSharon Shatwell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(24 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2006)
RoleSecretary
Correspondence AddressEmbankment House
Farthing Road
Downham Market
Norfolk
PE38 0AF
Director NameLeonard Kent
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(24 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 December 2009)
RoleCashier Salesman & Director
Country of ResidenceEngland
Correspondence Address30 Central Markets
West Market Buildings Smithfield
London
EC1A 9PS
Director NameMr Richard Spencer Harrington
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunston Lodge
Dunston Lane
Chesterfield
S41 9RJ
Secretary NameSharon Shatwell
NationalityBritish
StatusResigned
Appointed07 January 2002(24 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2006)
RoleSecretary
Correspondence AddressEmbankment House
Farthing Road
Downham Market
Norfolk
PE38 0AF
Secretary NameKevin Walsh
NationalityBritish
StatusResigned
Appointed10 March 2006(28 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Central Markets
West Market Buildings Smithfield
London
EC1A 9PS

Contact

Websiteoceanichairandbeauty.co.uk
Email address[email protected]
Telephone01355 222561
Telephone regionEast Kilbride

Location

Registered Address30 Central Markets
West Market Buildings Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Lola Walsh & Kevin Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£644,558
Cash£420,146
Current Liabilities£466,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

4 June 2001Delivered 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 1981Delivered 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

Filing History

6 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
17 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 October 2022Director's details changed for Mr Stephen Paul Cuthbertson on 4 October 2022 (2 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
7 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
26 November 2020Accounts for a small company made up to 31 March 2020 (13 pages)
6 November 2020Director's details changed for Kevin Walsh on 5 November 2020 (2 pages)
5 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with updates (3 pages)
15 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
5 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
11 October 2018Confirmation statement made on 4 October 2018 with updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 September 2016Appointment of Mr Stephen Paul Cuthbertson as a director on 1 April 2016 (3 pages)
7 September 2016Appointment of Mr Stephen Paul Cuthbertson as a director on 1 April 2016 (3 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
12 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 76
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 76
(4 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 76
(4 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 76
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 76
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 76
(4 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 76
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 76
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 76
(4 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 October 2010Register(s) moved to registered office address (1 page)
11 October 2010Secretary's details changed for Julie Ann Rose on 4 October 2010 (2 pages)
11 October 2010Secretary's details changed for Julie Ann Rose on 4 October 2010 (2 pages)
11 October 2010Secretary's details changed for Julie Ann Rose on 4 October 2010 (2 pages)
11 October 2010Register(s) moved to registered office address (1 page)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Kevin Walsh as a secretary (2 pages)
8 July 2010Appointment of Julie Ann Rose as a secretary (3 pages)
8 July 2010Appointment of Julie Ann Rose as a secretary (3 pages)
8 July 2010Termination of appointment of Kevin Walsh as a secretary (2 pages)
28 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 February 2010Purchase of own shares. (3 pages)
8 February 2010Purchase of own shares. (3 pages)
20 January 2010Termination of appointment of Leonard Kent as a director (1 page)
20 January 2010Termination of appointment of Leonard Kent as a director (1 page)
16 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 January 2010Cancellation of shares. Statement of capital on 15 January 2010
  • GBP 76
(4 pages)
15 January 2010Cancellation of shares. Statement of capital on 15 January 2010
  • GBP 76
(4 pages)
12 November 2009Secretary's details changed for Kevin Walsh on 12 November 2009 (1 page)
12 November 2009Secretary's details changed for Kevin Walsh on 12 November 2009 (1 page)
12 November 2009Director's details changed for Kevin Walsh on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Kevin Walsh on 12 November 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Director's details changed for Kevin Walsh on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Leonard Kent on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Leonard Kent on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Kevin Walsh on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Leonard Kent on 1 October 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Director's details changed for Kevin Walsh on 1 October 2009 (2 pages)
9 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
25 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 October 2007Return made up to 04/10/07; full list of members (2 pages)
15 October 2007Return made up to 04/10/07; full list of members (2 pages)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 July 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
21 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 October 2006Return made up to 04/10/06; full list of members (3 pages)
6 October 2006Return made up to 04/10/06; full list of members (3 pages)
13 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 July 2006Accounts 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 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Return made up to 04/10/05; full list of members (3 pages)
23 November 2005Return made up to 04/10/05; full list of members (3 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Registered office changed on 08/08/05 from: longcroft house 49 welldon cresent harrow middlesex HA1 1QB (1 page)
8 August 2005Registered office changed on 08/08/05 from: longcroft house 49 welldon cresent harrow middlesex HA1 1QB (1 page)
5 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 June 2005Registered office changed on 28/06/05 from: 30 central markets west market building london EC1A 9PS (1 page)
28 June 2005Registered office changed on 28/06/05 from: 30 central markets west market building london EC1A 9PS (1 page)
17 June 2005Ad 13/10/04--------- £ si 9@1=9 £ ic 82/91 (2 pages)
17 June 2005Ad 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 2004Return made up to 04/10/04; full list of members (8 pages)
18 October 2004Return made up to 04/10/04; full list of members (8 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2003Director resigned (2 pages)
18 November 2003Director resigned (2 pages)
6 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2002Return made up to 11/10/01; full list of members (6 pages)
7 January 2002Return made up to 11/10/01; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
23 October 2000Return made up to 11/10/00; full list of members (6 pages)
23 October 2000Return made up to 11/10/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 January 2000Registered office changed on 17/01/00 from: 224 london central markets london EC1A 9LH (1 page)
17 January 2000Return made up to 11/10/99; full list of members (7 pages)
17 January 2000Registered office changed on 17/01/00 from: 224 london central markets london EC1A 9LH (1 page)
17 January 2000Return made up to 11/10/99; full list of members (7 pages)
19 March 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
19 March 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
9 February 1999Registered office changed on 09/02/99 from: mary street house mary street taunton somerset TA1 3NW (1 page)
9 February 1999Registered office changed on 09/02/99 from: mary street house mary street taunton somerset TA1 3NW (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
14 January 1999Registered office changed on 14/01/99 from: pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
14 December 1998Full accounts made up to 1 October 1998 (14 pages)
14 December 1998Return made up to 11/10/98; full list of members (8 pages)
14 December 1998Return made up to 11/10/98; full list of members (8 pages)
14 December 1998Full accounts made up to 1 October 1998 (14 pages)
14 December 1998Full accounts made up to 1 October 1998 (14 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
15 June 1998Full accounts made up to 30 September 1997 (10 pages)
15 June 1998Full accounts made up to 30 September 1997 (10 pages)
29 October 1997Return made up to 11/10/97; no change of members (6 pages)
29 October 1997Return made up to 11/10/97; no change of members (6 pages)
11 June 1997Full accounts made up to 30 September 1996 (10 pages)
11 June 1997Full accounts made up to 30 September 1996 (10 pages)
26 November 1996Return made up to 11/10/96; no change of members (6 pages)
26 November 1996Return made up to 11/10/96; no change of members (6 pages)
28 July 1996Full accounts made up to 30 September 1995 (10 pages)
28 July 1996Full accounts made up to 30 September 1995 (10 pages)
13 March 1995Full accounts made up to 30 September 1994 (12 pages)
13 March 1995Full accounts made up to 30 September 1994 (12 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 December 1981Particulars of mortgage/charge (3 pages)
5 December 1981Particulars of mortgage/charge (3 pages)
17 May 1977Company name changed\certificate issued on 17/05/77 (2 pages)
17 May 1977Company name changed\certificate issued on 17/05/77 (2 pages)
30 March 1977Certificate of incorporation (1 page)
30 March 1977Certificate of incorporation (1 page)