Ilford
Essex
IG2 6TT
Director Name | Victor De Souza |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2012(31 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gants Hill Crescent Ilford Essex IG2 6TT |
Director Name | Miss Luiza D' Souza |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2014(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gantshill Crescent Ilford Essex IG2 6TT |
Director Name | Miss Carina D' Souza |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2014(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gantshill Crescent Ilford Essex IG2 6TT |
Director Name | Miss Clare Ridings |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Gantshill Crescent Gants Hill Ilford Essex IG2 6TT |
Secretary Name | Mr Victor De Souza |
---|---|
Status | Current |
Appointed | 25 January 2017(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Gantshill Crescent Gants Hill Ilford Essex IG2 6TT |
Director Name | Ms Lynette Marianne D'Souza |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 25 Gantshill Crescent Gants Hill Ilford Essex IG2 6TT |
Director Name | Mrs Christine Spiers |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monkhams Avenue Woodford Green Essex IG8 0HB |
Director Name | Mrs Grace Spiers |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(11 years, 2 months after company formation) |
Appointment Duration | -1 years (resigned 03 March 1991) |
Role | Retired Housewife |
Correspondence Address | 4 The Avenue London E4 9LD |
Director Name | Ronald Edward Spiers |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(11 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 28 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Xalet Caborreu Terra Hortells Auvinya Sant Julia Ad600 Andorra |
Secretary Name | Mr Laurence Bertrai Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 91 Beech Hall Road London E4 9NN |
Secretary Name | Mrs Christine Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Monkhams Avenue Woodford Green Essex IG8 0HB |
Director Name | Neil Rowatt Weir |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 June 2011) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117 Lindsey Street Epping Essex CM16 5DN |
Director Name | Andrew Youens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 May 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Middle Park Avenue Eltham London SE9 5HR |
Director Name | Johannes Van Der Aa |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2011(30 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | Andorra |
Correspondence Address | 67 Orford Road Walthamstow London E17 9NJ |
Secretary Name | Marilyn Elizabeth Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2012) |
Role | Company Director |
Correspondence Address | 7 Allnutts Road Epping Essex CM16 7BD |
Director Name | Anna Luiza Priscilla De Souza |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(31 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 25 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gantshill Crescent Ilford Essex IG2 6TT |
Secretary Name | Anna Luiza Priscilla De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2012(31 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 25 November 2012) |
Role | Company Director |
Correspondence Address | 25 Gantshill Crescent Ilford Essex IG2 6TT |
Director Name | Ms Lynette Marianne D'Souza |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Gants Hill Crescent Ilford Essex IG2 6TT |
Secretary Name | Lynette Marianne D'Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | 25 Gants Hill Crescent Ilford Essex IG2 6TT |
Registered Address | 25 Gantshill Crescent Gants Hill Ilford Essex IG2 6TT |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
25 at £1.5 | Anna Louise Phoebe D'souza 25.00% Ordinary |
---|---|
25 at £1.5 | Annabelle D'souza 25.00% Ordinary |
25 at £1.5 | George D'souza 25.00% Ordinary |
13 at £1.5 | Raymond D'souza 13.00% Ordinary |
12 at £1.5 | Lynette D'souza 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,728 |
Cash | £11 |
Current Liabilities | £16,862 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
28 October 1988 | Delivered on: 17 November 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a 56 fawcett road, south sea, portsmouth, hampshire together with all buildings and fixtures therein (title no HP315341) & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 October 1988 | Delivered on: 17 November 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage property k/a 188 copnor road, copnor portsmouth, hampshire (title no: HP289610) & buildings & fixtures therein. & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 October 1987 | Delivered on: 28 October 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 187 london road north end portsmouth hampshire with all buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 February 1987 | Delivered on: 27 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 new road portsmouth hampshire title no: hp 102409. Outstanding |
3 September 1984 | Delivered on: 10 September 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 153 norman road leytonstone E11 london borough of waltham forest title no:- egl 71068. Outstanding |
12 October 1981 | Delivered on: 28 October 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 129 norman road leytonstone E11 l/b of waltham forest title no egl 84648. Outstanding |
17 June 1985 | Delivered on: 21 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 blackhorse lane, walthamstow, l b of waltham forest. Fully Satisfied |
12 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
12 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 31 March 2022 (10 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
12 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
17 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
6 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 February 2018 | Confirmation statement made on 28 January 2018 with updates (3 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (3 pages) |
21 February 2018 | Appointment of Ms Lynette D'souza as a director on 21 February 2018 (2 pages) |
19 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 January 2017 | Appointment of Mr Victor De Souza as a secretary on 25 January 2017 (2 pages) |
28 January 2017 | Appointment of Mr Victor De Souza as a secretary on 25 January 2017 (2 pages) |
28 January 2017 | Termination of appointment of Lynette Marianne D'souza as a director on 25 January 2017 (1 page) |
28 January 2017 | Termination of appointment of Lynette Marianne D'souza as a secretary on 25 January 2017 (1 page) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 January 2017 | Termination of appointment of Lynette Marianne D'souza as a secretary on 25 January 2017 (1 page) |
28 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 January 2017 | Termination of appointment of Lynette Marianne D'souza as a director on 25 January 2017 (1 page) |
13 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Appointment of Miss Clare Ridings as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Miss Clare Ridings as a director on 16 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 February 2014 | Director's details changed for Raymond Francis Charles D'souza on 1 January 2014 (3 pages) |
18 February 2014 | Appointment of Miss Carina D' Souza as a director (2 pages) |
18 February 2014 | Appointment of Miss Carina D' Souza as a director (2 pages) |
18 February 2014 | Director's details changed for Raymond Francis Charles D'souza on 1 January 2014 (3 pages) |
18 February 2014 | Director's details changed for Lynette Marianne D'souza on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Victor De Souza on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Lynette Marianne D'souza on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Lynette Marianne D'souza on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Victor De Souza on 1 January 2014 (2 pages) |
18 February 2014 | Appointment of Miss Luiza D' Souza as a director (2 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Appointment of Miss Luiza D' Souza as a director (2 pages) |
18 February 2014 | Director's details changed for Victor De Souza on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Raymond Francis Charles D'souza on 1 January 2014 (3 pages) |
5 December 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (15 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (15 pages) |
4 December 2012 | Termination of appointment of Anna De Souza as a director (2 pages) |
4 December 2012 | Appointment of Lynette Marianne D'souza as a secretary (3 pages) |
4 December 2012 | Termination of appointment of Anna De Souza as a secretary (2 pages) |
4 December 2012 | Appointment of Victor De Souza as a director (3 pages) |
4 December 2012 | Appointment of Lynette Marianne D'souza as a secretary (3 pages) |
4 December 2012 | Appointment of Victor De Souza as a director (3 pages) |
4 December 2012 | Appointment of Lynette Marianne D'souza as a director (3 pages) |
4 December 2012 | Termination of appointment of Anna De Souza as a director (2 pages) |
4 December 2012 | Termination of appointment of Anna De Souza as a secretary (2 pages) |
4 December 2012 | Appointment of Lynette Marianne D'souza as a director (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 August 2012 | Appointment of Anna Luiza Priscilla De Souza as a director (3 pages) |
31 August 2012 | Registered office address changed from 67 Orford Road Walthamstow London E17 9NJ on 31 August 2012 (2 pages) |
31 August 2012 | Appointment of Anna Luiza Priscilla De Souza as a secretary (3 pages) |
31 August 2012 | Termination of appointment of Ronald Spiers as a director (2 pages) |
31 August 2012 | Termination of appointment of Andrew Youens as a director (2 pages) |
31 August 2012 | Appointment of Anna Luiza Priscilla De Souza as a director (3 pages) |
31 August 2012 | Appointment of Anna Luiza Priscilla De Souza as a secretary (3 pages) |
31 August 2012 | Termination of appointment of Marilyn Potter as a secretary (2 pages) |
31 August 2012 | Termination of appointment of Marilyn Potter as a secretary (2 pages) |
31 August 2012 | Termination of appointment of Ronald Spiers as a director (2 pages) |
31 August 2012 | Termination of appointment of Andrew Youens as a director (2 pages) |
31 August 2012 | Registered office address changed from 67 Orford Road Walthamstow London E17 9NJ on 31 August 2012 (2 pages) |
11 May 2012 | Appointment of Raymond Francis Charles D'souza as a director (3 pages) |
11 May 2012 | Termination of appointment of Johannes Van Der Aa as a director (2 pages) |
11 May 2012 | Termination of appointment of Andrew Youens as a director (2 pages) |
11 May 2012 | Termination of appointment of Andrew Youens as a director (2 pages) |
11 May 2012 | Termination of appointment of Johannes Van Der Aa as a director (2 pages) |
11 May 2012 | Appointment of Raymond Francis Charles D'souza as a director (3 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 June 2011 | Termination of appointment of Neil Weir as a director (2 pages) |
15 June 2011 | Appointment of Marilyn Elizabeth Potter as a secretary (3 pages) |
15 June 2011 | Appointment of Marilyn Elizabeth Potter as a secretary (3 pages) |
15 June 2011 | Director's details changed for Ronald Edward Spiers on 2 June 2011 (3 pages) |
15 June 2011 | Director's details changed for Ronald Edward Spiers on 2 June 2011 (3 pages) |
15 June 2011 | Termination of appointment of Neil Weir as a director (2 pages) |
15 June 2011 | Appointment of Johannes Van Der Aa as a director (3 pages) |
15 June 2011 | Termination of appointment of Christine Spiers as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Christine Spiers as a director (2 pages) |
15 June 2011 | Director's details changed for Ronald Edward Spiers on 2 June 2011 (3 pages) |
15 June 2011 | Appointment of Johannes Van Der Aa as a director (3 pages) |
15 June 2011 | Termination of appointment of Christine Spiers as a director (2 pages) |
15 June 2011 | Termination of appointment of Christine Spiers as a secretary (2 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Director's details changed for Neil Rowatt Weir on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Youens on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Andrew Youens on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Neil Rowatt Weir on 26 February 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members
|
24 February 2005 | Return made up to 14/02/05; full list of members
|
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 319A london road hadleigh benfleet essex SS7 2BN (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 319A london road hadleigh benfleet essex SS7 2BN (1 page) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 February 1998 | Return made up to 14/02/98; no change of members
|
12 February 1998 | Return made up to 14/02/98; no change of members
|
16 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (5 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
15 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
15 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
15 December 1980 | Incorporation (17 pages) |
15 December 1980 | Incorporation (17 pages) |