Company NameHarts Lane (Block E) Management Co. Limited
Company StatusActive
Company Number01828146
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1984(39 years, 10 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 NameRachid Taghelite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(23 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address308 Gurney Close
Barking
Essex
IG11 8LD
Director NameMrs Grace Mordi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed09 February 2011(26 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Arnold Estanislau
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(26 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameMr Nirmal Kalirai
StatusCurrent
Appointed18 August 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Zerbay Abbas Mushehdi
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Mark Andrew Godson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 1994)
RoleDeputy Supermarket Manager
Correspondence Address285 Gurney Close
Harts Lane
Barking
Essex
IG11 8LD
Director NameMr Rana Singh Johal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 May 1992)
RoleFinance Adviser
Correspondence Address306 Cruney Close
Hants Lane
Barking
Essex
IG11 8LD
Secretary NameMr Paul Martin
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address314 Gurney Close
Harts Lane
Barking
Essex
IG11 8LD
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed23 March 1995(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameDayo Adegbembo
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 1999)
RoleCivil Servant
Correspondence Address306 Gurney Close
Barking
Essex
IG11 8LD
Director NameMr Keith James Finlayson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1999)
RoleElectrical Eng
Correspondence Address308 Gurney Close
Harts Lane
Barking
Essex
IG11 8LD
Director NameGeraldine Law
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1999)
RoleCompany Director
Correspondence Address301 Gurney Close
Harts Lane
Barking
Essex
IG11 8LP
Director NameNicholas John Percy Bond
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(14 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 January 2007)
RoleComputer Programmer
Correspondence Address307 Gurney Close
Barking
Essex
IG11 8LD
Director NameRobert John Turner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2001)
RoleDecorator
Correspondence Address311 Gurney Close
Barking
Essex
IG11 8LD
Director NameBrian Smee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2001)
RoleIndustrial Modelmaker
Correspondence Address314 Gurney Close
Barking
Essex
IG11 8LD
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(15 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 May 2000)
RoleProperty Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameKenneth James Clarke
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2004)
RoleDeputy Support Manager
Correspondence Address283 Gurney Close
Barking
Essex
IG11 8LD
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed03 March 2003(18 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 October 2003)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Director NameIbrar Sahall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2008)
RoleConsultant
Correspondence Address8 Waterhall Close
Walthamstow
London
E17 5PS
Director NameMr Mario Anthony Galea
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Stanley Road
South Woodford
London
E18 2NS
Director NamePatrick Kosin Equagoo
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2011)
RoleFx Dealer
Country of ResidenceUnited Kingdom
Correspondence Address298 Gurney Close
Barking
Essex
IG11 8LD
Director NameMarin Kolev Dinev
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2011)
RoleContract Monitor Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Sutherland Court
Marylands Road
London
W9 2DT
Director NameJeff Steven Thornton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2011)
RolePrivate Investigator
Country of ResidenceUnited Kingdom
Correspondence Address297 Gurney Close
Barking
Essex
IG11 8LD
Director NameGraham James Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2011)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address313 Gurney Close
Barking
Essex
IG11 8LD
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed01 August 2008(24 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameMr Chris Driscoll
StatusResigned
Appointed06 February 2018(33 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2021)
RoleCompany Director
Correspondence Address2c Royal Victoria Place
London
E16 1UQ
Director NameMr Rafiqul Islam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2021(37 years, 3 months after company formation)
Appointment Duration9 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed03 October 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2005)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed22 March 2005(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2008)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB
Secretary NamePage Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2008(23 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2008)
Correspondence AddressHyde House The Hyde
London
NW9 6LH

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 November 2019 (4 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
6 February 2018Appointment of Mr Chris Driscoll as a secretary on 6 February 2018 (2 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
30 September 2016Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 2C Royal Victoria Place London E16 1UQ on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 2C Royal Victoria Place London E16 1UQ on 30 September 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 June 2016Annual return made up to 23 May 2016 no member list (3 pages)
24 June 2016Annual return made up to 23 May 2016 no member list (3 pages)
10 June 2016Termination of appointment of John Trevor Price as a secretary on 30 April 2016 (1 page)
10 June 2016Termination of appointment of John Trevor Price as a secretary on 30 April 2016 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 May 2015Annual return made up to 23 May 2015 no member list (4 pages)
29 May 2015Annual return made up to 23 May 2015 no member list (4 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 June 2014Annual return made up to 23 May 2014 no member list (4 pages)
16 June 2014Annual return made up to 23 May 2014 no member list (4 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 May 2013Annual return made up to 23 May 2013 no member list (4 pages)
31 May 2013Annual return made up to 23 May 2013 no member list (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 June 2012Annual return made up to 23 May 2012 no member list (4 pages)
8 June 2012Annual return made up to 23 May 2012 no member list (4 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Annual return made up to 23 May 2011 no member list (4 pages)
1 September 2011Annual return made up to 23 May 2011 no member list (4 pages)
23 August 2011Termination of appointment of Graham Watts as a director (1 page)
23 August 2011Termination of appointment of Graham Watts as a director (1 page)
22 August 2011Termination of appointment of Patrick Equagoo as a director (1 page)
22 August 2011Appointment of Mrs Grace Mordi as a director (2 pages)
22 August 2011Appointment of Mr Arnold Estanislau as a director (2 pages)
22 August 2011Termination of appointment of Jeff Thornton as a director (1 page)
22 August 2011Termination of appointment of Patrick Equagoo as a director (1 page)
22 August 2011Termination of appointment of Marin Dinev as a director (1 page)
22 August 2011Termination of appointment of Mario Galea as a director (1 page)
22 August 2011Termination of appointment of Marin Dinev as a director (1 page)
22 August 2011Termination of appointment of Mario Galea as a director (1 page)
22 August 2011Appointment of Mr Arnold Estanislau as a director (2 pages)
22 August 2011Appointment of Mrs Grace Mordi as a director (2 pages)
22 August 2011Termination of appointment of Graham Watts as a director (1 page)
22 August 2011Termination of appointment of Jeff Thornton as a director (1 page)
22 August 2011Termination of appointment of Graham Watts as a director (1 page)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 July 2010Director's details changed for Mario Antony Galea on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Patrick Kosin Equagoo on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Jeff Steven Thornton on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Marin Kolev Dinev on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Mario Antony Galea on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Rachid Taghelite on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Jeff Steven Thornton on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Patrick Kosin Equagoo on 1 May 2010 (2 pages)
21 July 2010Annual return made up to 23 May 2010 no member list (8 pages)
21 July 2010Director's details changed for Graham James Watts on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Rachid Taghelite on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Mario Antony Galea on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Graham James Watts on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Jeff Steven Thornton on 1 May 2010 (2 pages)
21 July 2010Annual return made up to 23 May 2010 no member list (8 pages)
21 July 2010Director's details changed for Marin Kolev Dinev on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Patrick Kosin Equagoo on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Graham James Watts on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Rachid Taghelite on 1 May 2010 (2 pages)
21 July 2010Director's details changed for Marin Kolev Dinev on 1 May 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 July 2009Annual return made up to 23/05/09 (4 pages)
27 July 2009Annual return made up to 23/05/09 (4 pages)
1 October 2008Annual return made up to 23/05/08 (4 pages)
1 October 2008Annual return made up to 23/05/08 (4 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
23 September 2008Registered office changed on 23/09/2008 from gem estate management LIMITED 10 works road letchworth SG6 1LB (1 page)
23 September 2008Secretary appointed john trevor price (2 pages)
23 September 2008Registered office changed on 23/09/2008 from gem estate management LIMITED 10 works road letchworth SG6 1LB (1 page)
23 September 2008Secretary appointed john trevor price (2 pages)
17 September 2008Registered office changed on 17/09/2008 from c/o blr property management the hyde london NW9 6LH (1 page)
17 September 2008Appointment terminated secretary page registrars LIMITED (1 page)
17 September 2008Registered office changed on 17/09/2008 from c/o blr property management the hyde london NW9 6LH (1 page)
17 September 2008Appointment terminated secretary page registrars LIMITED (1 page)
18 August 2008Appointment terminate, secretary gem estate management LIMITED logged form (1 page)
18 August 2008Appointment terminate, secretary gem estate management LIMITED logged form (1 page)
15 April 2008Director appointed rachid taghelite (2 pages)
15 April 2008Director appointed rachid taghelite (2 pages)
8 April 2008Director appointed mario antony galea (2 pages)
8 April 2008Director appointed graham james watts (2 pages)
8 April 2008Director appointed marin kolev dinev (2 pages)
8 April 2008Director appointed marin kolev dinev (2 pages)
8 April 2008Director appointed patrick kosin equagoo (2 pages)
8 April 2008Appointment terminated director ibrar sahall (1 page)
8 April 2008Director appointed jeff steven thornton (2 pages)
8 April 2008Director appointed jeff steven thornton (2 pages)
8 April 2008Director appointed patrick kosin equagoo (2 pages)
8 April 2008Director appointed mario antony galea (2 pages)
8 April 2008Appointment terminated director ibrar sahall (1 page)
8 April 2008Director appointed graham james watts (2 pages)
29 March 2008Registered office changed on 29/03/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
29 March 2008Registered office changed on 29/03/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
18 March 2008Secretary appointed page registrars LIMITED (2 pages)
18 March 2008Secretary appointed page registrars LIMITED (2 pages)
18 March 2008Appointment terminated secretary gem estate management LIMITED (1 page)
18 March 2008Appointment terminated secretary gem estate management LIMITED (1 page)
16 October 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
16 October 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
19 June 2007Annual return made up to 23/05/07 (2 pages)
19 June 2007Annual return made up to 23/05/07 (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
25 August 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
25 August 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
20 June 2006Annual return made up to 23/05/06 (2 pages)
20 June 2006Annual return made up to 23/05/06 (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
24 July 2005Annual return made up to 23/05/05 (3 pages)
24 July 2005Annual return made up to 23/05/05 (3 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: mansfield lodge slough road iver heath middlesex SL0 0EB (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
29 November 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
29 November 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
23 September 2004Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
20 May 2004Annual return made up to 23/05/04 (4 pages)
20 May 2004Annual return made up to 23/05/04 (4 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
8 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
8 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 May 2003Annual return made up to 23/05/03 (4 pages)
20 May 2003Annual return made up to 23/05/03 (4 pages)
10 March 2003Registered office changed on 10/03/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 December 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 December 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 June 2002Annual return made up to 23/05/02 (4 pages)
6 June 2002Annual return made up to 23/05/02 (4 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
5 July 2001Annual return made up to 23/05/01
  • 363(288) ‐ Secretary resigned
(4 pages)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Annual return made up to 23/05/01
  • 363(288) ‐ Secretary resigned
(4 pages)
5 July 2001New secretary appointed (2 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Annual return made up to 23/05/00 (5 pages)
12 June 2000Annual return made up to 23/05/00 (5 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Director 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)
23 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 June 1999Annual return made up to 23/05/99 (4 pages)
11 June 1999Annual return made up to 23/05/99 (4 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 22A st.andrew's road shoeburyness essex SS3 9HX (1 page)
2 May 1999Registered office changed on 02/05/99 from: 22A st.andrew's road shoeburyness essex SS3 9HX (1 page)
17 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
11 September 1998Annual return made up to 23/05/98 (4 pages)
11 September 1998Annual return made up to 23/05/98 (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 July 1997Annual return made up to 23/05/97 (4 pages)
27 July 1997Annual return made up to 23/05/97 (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Annual return made up to 23/05/96 (4 pages)
13 August 1996Annual return made up to 23/05/96 (4 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New secretary appointed (2 pages)
4 July 1995Annual return made up to 23/05/95 (4 pages)
4 July 1995Annual return made up to 23/05/95 (4 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (7 pages)
27 June 1984Incorporation (20 pages)
27 June 1984Incorporation (20 pages)