Aveley
South Ockendon
RM15 4YA
Director Name | Mrs Donna Lesley Passey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 17-18 Juliette Way Purfleet Industrial Park Aveley South Ockendon RM15 4YA |
Director Name | John Getting |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 March 1992) |
Role | Accountant |
Correspondence Address | 317 Aldborough Road South Ilford Essex IG3 8JE |
Director Name | Mr Ronald Charles Mills |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Warren Billericay Essex CM12 0LW |
Secretary Name | John Getting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 317 Aldborough Road South Ilford Essex IG3 8JE |
Director Name | Mr Philip John Townsend |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 1995) |
Role | Surveyor |
Correspondence Address | Pilgrims Mulberry Hill Chilham Canterbury Kent CT4 8AH |
Secretary Name | Mr Philip John Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 1995) |
Role | Surveyor |
Correspondence Address | Pilgrims Mulberry Hill Chilham Canterbury Kent CT4 8AH |
Director Name | Mr Montgomery Derek Waldron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ruskin Avenue Waltham Abbey Essex EN9 3BP |
Secretary Name | Mr Montgomery Derek Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ruskin Avenue Waltham Abbey Essex EN9 3BP |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Secretary Name | Ms Doreen Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 February 2010) |
Role | Assistant Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southborough Drive Westcliff On Sea Essex SS0 9XG |
Director Name | Ms Catherine Dean |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 March 2010) |
Role | Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Ms Doreen Oliver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 February 2010) |
Role | Assistant Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southborough Drive Westcliff On Sea Essex SS0 9XG |
Director Name | Mr Tony Passey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 October 2020) |
Role | Recycling |
Country of Residence | England |
Correspondence Address | 17-18 Juliette Way Purfleet Industrial Park Aveley South Ockendon RM15 4YA |
Director Name | Mr Andrew Lewis Dickinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 August 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Director Name | Mrs Kirstie Seales |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Director Name | Miss Lorraine Saunders |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 2010) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Director Name | Mr John Charles Pope |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Director Name | Mr Ernest Francis Painter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Director Name | Mr Nicholas Martin Klos |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Director Name | Mr Trevor Mark Jepson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 2010) |
Role | Crane Hire |
Country of Residence | England |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Director Name | Mr Dean Kenneth Everett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Director Name | Mr Stephen Robert Deighton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Director Name | Mr Gary Beager |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(25 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 2010) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Secretary Name | Mr Andrew Dickinson |
---|---|
Status | Resigned |
Appointed | 30 March 2010(25 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 August 2018) |
Role | Company Director |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Director Name | Mr James Saunders |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA |
Registered Address | 17-18 Juliette Way Purfleet Industrial Park Aveley South Ockendon RM15 4YA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
40 at £1 | Ensign Buses 7.83% Ordinary |
---|---|
33 at £1 | Canute 6.46% Ordinary |
32 at £1 | London City Bond 6.26% Ordinary |
30 at £1 | Latham S LTD 5.87% Ordinary |
30 at £1 | Thurruck Thames Gateway 5.87% Ordinary |
26 at £1 | S. Greeman 5.09% Ordinary |
20 at £1 | Secretary Of State London & Continental Stations & Property 3.91% Ordinary |
19 at £1 | Shields Environmental Group PLC 3.72% Ordinary |
18 at £1 | Shorten 3.52% Ordinary |
- | OTHER 27.98% - |
15 at £1 | City Lifting LTD 2.94% Ordinary |
15 at £1 | Trans T Transport 2.94% Ordinary |
13 at £1 | A Elfes LTD 2.54% Ordinary |
12 at £1 | Brenda Knowles 2.35% Ordinary |
11 at £1 | S. Smith & R. Smith 2.15% Ordinary |
10 at £1 | Accstor LTD 1.96% Ordinary |
10 at £1 | Birds Groupage (Levett) 1.96% Ordinary |
10 at £1 | Hainenko 1.96% Ordinary |
10 at £1 | Magnum 1.96% Ordinary |
8 at £1 | M.v. Exports 1.57% Ordinary |
6 at £1 | Lpw 1.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511 |
Cash | £40,862 |
Current Liabilities | £285,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 February 2023 | Notification of Dean Kenneth Everett as a person with significant control on 8 February 2023 (2 pages) |
10 February 2023 | Withdrawal of a person with significant control statement on 10 February 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 21 January 2023 with updates (8 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 February 2022 | Confirmation statement made on 21 January 2022 with updates (8 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
3 March 2021 | Confirmation statement made on 21 January 2021 with updates (8 pages) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
3 December 2020 | Appointment of Mrs Donna Lesley Passey as a director on 20 November 2020 (2 pages) |
20 October 2020 | Termination of appointment of Tony Passey as a director on 5 October 2020 (1 page) |
6 March 2020 | Confirmation statement made on 21 January 2020 with updates (8 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 April 2019 | Termination of appointment of James Saunders as a director on 31 March 2019 (1 page) |
12 April 2019 | Registered office address changed from C/O Eljay Chemicals Unit 44 Purfleet Industrial Park Juliett Way London Road South Ockendon Essex RM15 4YA to 17-18 Juliette Way Purfleet Industrial Park Aveley South Ockendon RM15 4YA on 12 April 2019 (1 page) |
20 February 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
19 October 2018 | Appointment of Mr Dean Kenneth Everett as a director on 19 October 2018 (2 pages) |
5 September 2018 | Termination of appointment of Andrew Dickinson as a secretary on 21 August 2018 (1 page) |
5 September 2018 | Termination of appointment of Andrew Lewis Dickinson as a director on 22 August 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 May 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2017 | Annual return made up to 21 January 2016 with a full list of shareholders
|
3 August 2017 | Annual return made up to 21 January 2016 with a full list of shareholders
|
26 July 2017 | Confirmation statement made on 21 January 2017 with updates (9 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Confirmation statement made on 21 January 2017 with updates (9 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (11 pages) |
25 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (11 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (11 pages) |
26 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (11 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 June 2011 | Appointment of Mr Andrew Dickinson as a secretary (1 page) |
6 June 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (13 pages) |
6 June 2011 | Appointment of Mr Andrew Dickinson as a secretary (1 page) |
6 June 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (13 pages) |
3 June 2011 | Appointment of Mr James Saunders as a director (2 pages) |
3 June 2011 | Appointment of Mr James Saunders as a director (2 pages) |
25 May 2011 | Termination of appointment of Nicholas Klos as a director (1 page) |
25 May 2011 | Termination of appointment of Ernest Painter as a director (1 page) |
25 May 2011 | Termination of appointment of Gary Beager as a director (1 page) |
25 May 2011 | Termination of appointment of Trevor Jepson as a director (1 page) |
25 May 2011 | Termination of appointment of Ernest Painter as a director (1 page) |
25 May 2011 | Termination of appointment of Lorraine Saunders as a director (1 page) |
25 May 2011 | Termination of appointment of John Pope as a director (1 page) |
25 May 2011 | Termination of appointment of Trevor Jepson as a director (1 page) |
25 May 2011 | Termination of appointment of Stephen Deighton as a director (1 page) |
25 May 2011 | Termination of appointment of Kirstie Seales as a director (1 page) |
25 May 2011 | Termination of appointment of John Pope as a director (1 page) |
25 May 2011 | Termination of appointment of Dean Everett as a director (1 page) |
25 May 2011 | Termination of appointment of Gary Beager as a director (1 page) |
25 May 2011 | Termination of appointment of Dean Everett as a director (1 page) |
25 May 2011 | Termination of appointment of Stephen Deighton as a director (1 page) |
25 May 2011 | Termination of appointment of Kirstie Seales as a director (1 page) |
25 May 2011 | Termination of appointment of Nicholas Klos as a director (1 page) |
25 May 2011 | Termination of appointment of Lorraine Saunders as a director (1 page) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 April 2010 | Registered office address changed from , Exchange House, 13-14 Clements Court, Clements Lane, Ilford Essex, IG1 2QY on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from , Exchange House, 13-14 Clements Court, Clements Lane, Ilford Essex, IG1 2QY on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY on 20 April 2010 (1 page) |
1 April 2010 | Appointment of Mr Tony Passey as a director (2 pages) |
1 April 2010 | Appointment of Mrs Lorraine Saunders as a director (2 pages) |
1 April 2010 | Appointment of Mr Trevor Mark Jepson as a director (2 pages) |
1 April 2010 | Appointment of Mr Tony Passey as a director (2 pages) |
1 April 2010 | Appointment of Mrs Lorraine Saunders as a director (2 pages) |
1 April 2010 | Appointment of Mr Trevor Mark Jepson as a director (2 pages) |
31 March 2010 | Appointment of Mr Stephen Robert Deighton as a director (2 pages) |
31 March 2010 | Appointment of Mr Gary Beager as a director (2 pages) |
31 March 2010 | Appointment of Mr Nicolas Klos as a director (2 pages) |
31 March 2010 | Appointment of Mr Ernest Francis Painter as a director (2 pages) |
31 March 2010 | Appointment of Mr Ernest Francis Painter as a director (2 pages) |
31 March 2010 | Appointment of Mr Gary Beager as a director (2 pages) |
31 March 2010 | Appointment of Mr Dean Kenneth Everett as a director (2 pages) |
31 March 2010 | Appointment of Mr Nicolas Klos as a director (2 pages) |
31 March 2010 | Appointment of Mr Stephen Robert Deighton as a director (2 pages) |
31 March 2010 | Appointment of Mr Dean Kenneth Everett as a director (2 pages) |
30 March 2010 | Appointment of Mr Andrew Lewis Dickinson as a director (2 pages) |
30 March 2010 | Appointment of Mr John Charles Pope as a director (2 pages) |
30 March 2010 | Appointment of Ms Kirstie Seales as a director (2 pages) |
30 March 2010 | Appointment of Mr Andrew Lewis Dickinson as a director (2 pages) |
30 March 2010 | Appointment of Mr John Charles Pope as a director (2 pages) |
30 March 2010 | Termination of appointment of Catherine Dean as a director (1 page) |
30 March 2010 | Termination of appointment of Catherine Dean as a director (1 page) |
30 March 2010 | Appointment of Ms Kirstie Seales as a director (2 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (42 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (42 pages) |
5 March 2010 | Director's details changed for Doreen Oliver on 20 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Doreen Oliver on 20 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Catherine Dean on 10 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Doreen Oliver as a director (1 page) |
10 February 2010 | Termination of appointment of Doreen Oliver as a director (1 page) |
10 February 2010 | Director's details changed for Ms Catherine Dean on 10 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of Doreen Oliver as a secretary (1 page) |
10 February 2010 | Termination of appointment of Doreen Oliver as a secretary (1 page) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 March 2009 | Return made up to 21/01/09; no change of members (4 pages) |
10 March 2009 | Return made up to 21/01/09; no change of members (4 pages) |
21 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members
|
28 January 2008 | Return made up to 21/01/08; full list of members
|
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 March 2007 | Return made up to 21/01/07; full list of members (11 pages) |
1 March 2007 | Return made up to 21/01/07; full list of members (11 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
18 January 2006 | Return made up to 21/01/06; full list of members (11 pages) |
18 January 2006 | Return made up to 21/01/06; full list of members (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 February 2005 | Return made up to 21/01/05; change of members (11 pages) |
5 February 2005 | Return made up to 21/01/05; change of members (11 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 February 2004 | Return made up to 21/01/04; full list of members (11 pages) |
9 February 2004 | Return made up to 21/01/04; full list of members (11 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Return made up to 21/01/03; full list of members
|
17 January 2003 | Return made up to 21/01/03; full list of members
|
18 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Return made up to 21/01/02; full list of members; amend (10 pages) |
29 January 2002 | Return made up to 21/01/02; full list of members; amend (10 pages) |
17 January 2002 | Return made up to 21/01/02; no change of members (6 pages) |
17 January 2002 | Return made up to 21/01/02; no change of members (6 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
31 July 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
31 July 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
21 January 2001 | Return made up to 21/01/01; full list of members
|
21 January 2001 | Return made up to 21/01/01; full list of members
|
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
13 July 2000 | Return made up to 21/01/00; full list of members (11 pages) |
13 July 2000 | Return made up to 21/01/00; full list of members (11 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
12 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
16 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
14 February 1997 | Return made up to 21/01/97; full list of members (10 pages) |
14 February 1997 | Return made up to 21/01/97; full list of members (10 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
12 January 1996 | Return made up to 21/01/96; no change of members (6 pages) |
12 January 1996 | Return made up to 21/01/96; no change of members (6 pages) |
8 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
7 December 1995 | Director resigned;new director appointed (4 pages) |
7 December 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 December 1988 | Registered office changed on 09/12/88 from: po box 207, 128 queen victoria street, london EC4 (1 page) |
3 January 1985 | Incorporation (15 pages) |
3 January 1985 | Incorporation (15 pages) |