Company NameDaxmore Flat Management Company Limited
DirectorAlex Martin Loftus
Company StatusActive
Company Number01662206
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1982(41 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alex Martin Loftus
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2014(31 years, 6 months after company formation)
Appointment Duration10 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 A Green Lane
Northwood
Middlesex
HA6 2PX
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed15 June 1991(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameRobert Christopher Lodge
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2001)
RoleCustomer Advisor Eastern Elect
Correspondence Address35 Marley Court
Berners Way Wormley
Broxbourne
Hertfordshire
EN10 6NL
Director NameNicola Ann Hart
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2001)
RoleSecretary
Correspondence Address33 Marley Court
Berners Way
Wormley
Hertfordshire
EN10 6NL
Director NameTracy Helena Benterman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCivil Servant
Correspondence Address27 Marley Court
Berners Way
Wormley
Hertfordshire
EN10 6NL
Secretary NameTracy Helena Benterman
NationalityBritish
StatusResigned
Appointed12 July 1994(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCivil Servant
Correspondence Address27 Marley Court
Berners Way
Wormley
Hertfordshire
EN10 6NL
Director NameLeslie Colin Philip Lambert
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1998)
RoleLecturer
Correspondence Address32 Marley Court
Berners Way Wormley
Broxbourne
Hertfordshire
EN10 6NL
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2000)
RoleProperty Manager
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameIan Emery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(15 years, 11 months after company formation)
Appointment Duration3 months (resigned 20 November 1998)
RoleLorry Driver
Correspondence Address23 Marley Court
Berners Way
Broxbourne
Hertfordshire
EN10 6NL
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(17 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 June 2000)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(17 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameCarole Louise Belton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleAdministration Manager
Correspondence Address29 Marley Court
Wormley
Broxbourne
Hertfordshire
EN10 6NL
Secretary NameGeorgina Young
NationalityBritish
StatusResigned
Appointed01 April 2003(20 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 2004)
RoleCatering Assistant
Correspondence Address27 Marley Court
Berners Way
Broxbourne
Hertfordshire
EN10 6NL
Secretary NameMr Martin William Evans
NationalityBritish
StatusResigned
Appointed13 February 2004(21 years, 5 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 NameGeorgina Young
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2007)
RoleCatering Assistant
Correspondence Address27 Marley Court
Berners Way
Broxbourne
Hertfordshire
EN10 6NL
Secretary NameAngela McCarthy Stack
NationalityBritish
StatusResigned
Appointed23 March 2007(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Friends Avenue
Cheshunt
Hertfordshire
EN8 8LX
Director NameMr Patrick McCarthy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressMenor House The Maltings
Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
Director NameMr Daniel Joseph McCarthy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(30 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMenor House The Maltings
Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameArtel Air Conditioning Limited (Corporation)
StatusResigned
Appointed01 November 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2008)
Correspondence Address23a Fore Street
Hertford
Hertfordshire
SG14 1DJ
Director NameArtel Management Ltd (Corporation)
StatusResigned
Appointed16 April 2008(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2011)
Correspondence AddressAnchor Lane Nurseries Anchor Lane
Abbess Roding
Ongar
Essex
CM5 0JR

Location

Registered Address27 A Green Lane
Northwood
Middlesex
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,675
Cash£3,374
Current Liabilities£900

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End28 October

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
28 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
7 April 2023Compulsory strike-off action has been discontinued (1 page)
6 April 2023Micro company accounts made up to 31 October 2021 (5 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
29 October 2022Current accounting period shortened from 29 October 2021 to 28 October 2021 (1 page)
30 July 2022Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page)
27 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
20 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Notification of Alex Martin Loftus as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
20 July 2017Notification of Alex Martin Loftus as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
11 August 2016Annual return made up to 15 June 2016 no member list (4 pages)
11 August 2016Annual return made up to 15 June 2016 no member list (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Registered office address changed from 42 a the Broadway the Broadway Joel Street Northwood Middlesex HA6 1PA to 27 a Green Lane Northwood Middlesex HA6 2PX on 27 July 2015 (1 page)
27 July 2015Annual return made up to 15 June 2015 no member list (2 pages)
27 July 2015Registered office address changed from 42 a the Broadway the Broadway Joel Street Northwood Middlesex HA6 1PA to 27 a Green Lane Northwood Middlesex HA6 2PX on 27 July 2015 (1 page)
27 July 2015Annual return made up to 15 June 2015 no member list (2 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
23 October 2014Annual return made up to 15 June 2014 no member list (2 pages)
23 October 2014Annual return made up to 15 June 2014 no member list (2 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 March 2014Appointment of Mr Alex Martin Loftus as a director (2 pages)
13 March 2014Appointment of Mr Alex Martin Loftus as a director (2 pages)
11 March 2014Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 42 a the Broadway 42 a the Broadway Joel Street Northwood Middlesex HA6 1PA United Kingdom on 11 March 2014 (1 page)
11 March 2014Termination of appointment of Daniel Mccarthy as a director (1 page)
11 March 2014Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 42 a the Broadway 42 a the Broadway Joel Street Northwood Middlesex HA6 1PA United Kingdom on 11 March 2014 (1 page)
11 March 2014Termination of appointment of Daniel Mccarthy as a director (1 page)
4 February 2014Termination of appointment of Patrick Mccarthy as a director (1 page)
4 February 2014Termination of appointment of Patrick Mccarthy as a director (1 page)
19 August 2013Annual return made up to 15 June 2013 no member list (2 pages)
19 August 2013Annual return made up to 15 June 2013 no member list (2 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)
22 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
11 December 2012Appointment of Mr Daniel Mccarthy as a director (2 pages)
11 December 2012Appointment of Mr Daniel Mccarthy as a director (2 pages)
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 15 June 2012 no member list (2 pages)
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 15 June 2012 no member list (2 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 September 2011Appointment of Mr Patrick Mccarthy as a director (2 pages)
26 September 2011Appointment of Mr Patrick Mccarthy as a director (2 pages)
26 September 2011Termination of appointment of Artel Management Ltd as a director (1 page)
26 September 2011Termination of appointment of Artel Management Ltd as a director (1 page)
5 July 2011Director's details changed for Artel Management Ltd on 30 June 2011 (2 pages)
5 July 2011Director's details changed for Artel Management Ltd on 30 June 2011 (2 pages)
21 June 2011Annual return made up to 15 June 2011 no member list (2 pages)
21 June 2011Annual return made up to 15 June 2011 no member list (2 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 June 2010Annual return made up to 15 June 2010 no member list (2 pages)
17 June 2010Annual return made up to 15 June 2010 no member list (2 pages)
17 June 2010Director's details changed for Artel Management Ltd on 15 June 2010 (2 pages)
17 June 2010Director's details changed for Artel Management Ltd on 15 June 2010 (2 pages)
16 June 2009Annual return made up to 15/06/09 (2 pages)
16 June 2009Annual return made up to 15/06/09 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 July 2008Appointment terminated secretary angela stack (2 pages)
2 July 2008Appointment terminated secretary angela stack (2 pages)
16 June 2008Annual return made up to 15/06/08 (2 pages)
16 June 2008Annual return made up to 15/06/08 (2 pages)
25 April 2008Director appointed artel management LTD (2 pages)
25 April 2008Director appointed artel management LTD (2 pages)
21 April 2008Appointment terminated director artel air conditioning LIMITED (1 page)
21 April 2008Appointment terminated director artel air conditioning LIMITED (1 page)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2007Annual return made up to 15/06/07 (2 pages)
1 August 2007Annual return made up to 15/06/07 (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
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)
19 April 2007New secretary appointed (2 pages)
19 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)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Annual return made up to 15/06/06 (2 pages)
12 July 2006Annual return made up to 15/06/06 (2 pages)
12 July 2006Director resigned (1 page)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 July 2005Annual return made up to 15/06/05 (4 pages)
13 July 2005Annual return made up to 15/06/05 (4 pages)
21 June 2004Annual return made up to 15/06/04 (3 pages)
21 June 2004Annual return made up to 15/06/04 (3 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: unit 1 kingston ind estate kingston farm matching lane white roding dunmow essex CM6 1RP (1 page)
4 March 2004Registered office changed on 04/03/04 from: unit 1 kingston ind estate kingston farm matching lane white roding dunmow essex CM6 1RP (1 page)
23 September 2003Annual return made up to 15/06/03
  • 363(287) ‐ Registered office changed on 23/09/03
(3 pages)
23 September 2003Annual return made up to 15/06/03
  • 363(287) ‐ Registered office changed on 23/09/03
(3 pages)
12 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 August 2003Registered office changed on 14/08/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
14 August 2003Registered office changed on 14/08/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (1 page)
16 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 July 2002Annual return made up to 15/06/02 (3 pages)
30 July 2002Annual return made up to 15/06/02 (3 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
10 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
20 July 2001Annual return made up to 15/06/01 (4 pages)
20 July 2001Director resigned (2 pages)
20 July 2001Annual return made up to 15/06/01 (4 pages)
20 July 2001Director resigned (2 pages)
20 July 2001Director resigned (2 pages)
20 July 2001Director resigned (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Annual return made up to 15/06/00 (4 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Annual return made up to 15/06/00 (4 pages)
10 July 2000Director resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Annual return made up to 15/06/99 (4 pages)
16 September 1999Annual return made up to 15/06/99 (4 pages)
16 September 1999New director appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
2 May 1999Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
10 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
26 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 July 1996Annual return made up to 15/06/96 (4 pages)
23 July 1996Annual return made up to 15/06/96 (4 pages)
23 July 1996Secretary resigned;director resigned (1 page)
23 July 1996Secretary resigned;director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 June 1995Annual return made up to 15/06/95 (4 pages)
20 June 1995Annual return made up to 15/06/95 (4 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 September 1982Incorporation (19 pages)
6 September 1982Incorporation (19 pages)