Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director Name | Dr Mervyn Patterson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Anthony Richard Taylor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(32 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Mr Martin Ross |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2018(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Non Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2016(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr John Frederick Newman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 1995) |
Role | Insurance Broker |
Correspondence Address | 5 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Mrs Phyllis Kathleen Wassell |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 February 2002) |
Role | Retired |
Correspondence Address | 4 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Mr Angus MacDonald |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 1998) |
Role | Retired |
Correspondence Address | 2 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Mr Robert Ian Buckley Johnston |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 November 1999) |
Role | Banker |
Correspondence Address | 8 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Mrs Constance Lucille Cooper |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Retired |
Correspondence Address | 7 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Miss Margaret Irene Brand |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 1996) |
Role | Market Research Interviewer |
Correspondence Address | 1 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Secretary Name | Edna Jolly |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 1993) |
Role | Retired |
Correspondence Address | 6 Baddow Court Church Street Chelmsford Essex CM2 7JB |
Secretary Name | Edna Jolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 1993) |
Role | Retired |
Correspondence Address | 6 Baddow Court Church Street Chelmsford Essex CM2 7JB |
Secretary Name | Mr Angus MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 2 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Susan Ruth Tallentire |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 29 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Baddow Court Church St Great Baddow Chelmsford CM2 7JB |
Director Name | Nancy Dayment King |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 May 1997) |
Role | Retired |
Correspondence Address | 1 Baddow Court Church St Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Mark George Reeve |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 2002) |
Role | Estate Agent |
Correspondence Address | 2 Baddow Court Church Street Great Baddow CM2 7JB |
Director Name | Philippa Lucy Pollock |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1999(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 1 Baddow Court Church Street, Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Luke Alexander Turpin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2003) |
Role | Investment Banker |
Correspondence Address | 8 Baddow Court Church Street, Great Baddow Chelmsford Essex CM2 7JB |
Secretary Name | Philippa Lucy Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 March 2006) |
Role | Company Director |
Correspondence Address | 1 Baddow Court Church Street, Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Leonard Alan Boosey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2002) |
Role | Marketing |
Correspondence Address | 5 Baddow Court Church Street Chelmsford Essex CM2 7JB |
Director Name | Helen Agnes Gaimster |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 April 2009) |
Role | Company Director |
Correspondence Address | 4 Baddow Court Church Street, Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Grace Philip |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Baddow Court Church Street, Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Robert Timothy Stringer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | 5 Baddow Court Church Street Great Baddow Essex CM2 7JB |
Director Name | Graeme Anthony Mark Arno |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(17 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 April 2022) |
Role | Grp Tel Mngr |
Country of Residence | England |
Correspondence Address | 2 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Neil Fraser Moir |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 March 2007) |
Role | Director Of Education |
Correspondence Address | 8 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Secretary Name | Susan Ruth Tallentire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2006(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Baddow Court Church St Great Baddow Chelmsford CM2 7JB |
Director Name | Mr Jack Anthony Poulton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 August 2014) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Marion Patricia Dines |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2007) |
Role | Retired |
Correspondence Address | 1 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Pauline Helen Rye |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 November 2007) |
Role | Retired |
Correspondence Address | 8 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Mr Michael James Bowkett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2009) |
Role | Co Director |
Correspondence Address | 8 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Director Name | Mervyn John Anthony Standen |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Baddow Court Church Street, Grt Baddow Chelmsford Essex CM2 7JB |
Director Name | David James Everett |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Baddow Court Church Street Great Baddow Chelmsford Essex CM2 7JB |
Secretary Name | Homes & Watson Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2016) |
Correspondence Address | Unit 1 B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £15 | A. Rowe 12.50% Ordinary |
---|---|
1 at £15 | Andrew J. Critchley 12.50% Ordinary |
1 at £15 | Elizabeth Everett 12.50% Ordinary |
1 at £15 | Grace Philip 12.50% Ordinary |
1 at £15 | Graeme A.m Arno 12.50% Ordinary |
1 at £15 | Ma Xiu Huan 12.50% Ordinary |
1 at £15 | Mp Investment Management LTD 12.50% Ordinary |
1 at £15 | Susan R. Tallentire 12.50% Ordinary |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
31 May 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
---|---|
31 August 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of Graeme Anthony Mark Arno as a director on 6 April 2022 (1 page) |
6 September 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
28 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 24 December 2019 (2 pages) |
4 July 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
7 March 2019 | Appointment of Mr Martin Ross as a director on 27 January 2018 (2 pages) |
21 June 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 24 May 2018 with updates (3 pages) |
10 August 2017 | Appointment of Mr Anthony Richard Taylor as a director on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Anthony Richard Taylor as a director on 10 August 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 24 December 2016 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 24 December 2016 (3 pages) |
1 November 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016 (2 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 May 2016 | Accounts for a dormant company made up to 24 December 2015 (7 pages) |
4 May 2016 | Accounts for a dormant company made up to 24 December 2015 (7 pages) |
29 April 2016 | Termination of appointment of Grace Philip as a director on 20 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Grace Philip as a director on 20 April 2016 (1 page) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 May 2015 | Termination of appointment of David James Everett as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of David James Everett as a director on 11 May 2015 (1 page) |
22 April 2015 | Accounts for a dormant company made up to 24 December 2014 (7 pages) |
22 April 2015 | Accounts for a dormant company made up to 24 December 2014 (7 pages) |
8 January 2015 | Termination of appointment of Jack Anthony Poulton as a director on 21 August 2014 (1 page) |
8 January 2015 | Termination of appointment of Jack Anthony Poulton as a director on 21 August 2014 (1 page) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 April 2014 | Accounts for a dormant company made up to 24 December 2013 (7 pages) |
25 April 2014 | Accounts for a dormant company made up to 24 December 2013 (7 pages) |
17 June 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
17 June 2013 | Accounts for a dormant company made up to 24 December 2012 (7 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
2 January 2013 | Appointment of Dr Mervyn Patterson as a director (2 pages) |
2 January 2013 | Appointment of Dr Mervyn Patterson as a director (2 pages) |
13 December 2012 | Termination of appointment of Susan Tallentire as a director (1 page) |
13 December 2012 | Termination of appointment of Susan Tallentire as a director (1 page) |
7 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
3 October 2011 | Total exemption small company accounts made up to 24 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 24 December 2010 (6 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
5 January 2011 | Termination of appointment of Mervyn Standen as a director (1 page) |
5 January 2011 | Termination of appointment of Mervyn Standen as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Director's details changed for Susan Ruth Tallentire on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for David James Everett on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jack Anthony Poulton on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Grace Philip on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mervyn John Anthony Standen on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Susan Ruth Tallentire on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Andrew John Critchley on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Graeme Anthony Mark Arno on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jack Anthony Poulton on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Director's details changed for Graeme Anthony Mark Arno on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Grace Philip on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for David James Everett on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for David James Everett on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mervyn John Anthony Standen on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Andrew John Critchley on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Graeme Anthony Mark Arno on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mervyn John Anthony Standen on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Susan Ruth Tallentire on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Director's details changed for Grace Philip on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Andrew John Critchley on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jack Anthony Poulton on 7 June 2010 (2 pages) |
9 January 2010 | Appointment of Homes & Watson Partnership Ltd as a secretary (2 pages) |
9 January 2010 | Appointment of Homes & Watson Partnership Ltd as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Susan Tallentire as a secretary (1 page) |
8 January 2010 | Termination of appointment of Susan Tallentire as a secretary (1 page) |
7 January 2010 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 7 January 2010 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 24 December 2008 (6 pages) |
15 September 2009 | Director's change of particulars / grace philip / 30/06/2009 (1 page) |
15 September 2009 | Director's change of particulars / andrew critchley / 30/06/2009 (1 page) |
15 September 2009 | Return made up to 07/06/09; full list of members (11 pages) |
15 September 2009 | Director and secretary's change of particulars / susan tallentire / 30/06/2009 (1 page) |
15 September 2009 | Return made up to 07/06/09; full list of members (11 pages) |
15 September 2009 | Director and secretary's change of particulars / susan tallentire / 30/06/2009 (1 page) |
15 September 2009 | Director's change of particulars / andrew critchley / 30/06/2009 (1 page) |
15 September 2009 | Director's change of particulars / grace philip / 30/06/2009 (1 page) |
7 July 2009 | Director appointed david james everett (2 pages) |
7 July 2009 | Appointment terminated director michael bowkett (1 page) |
7 July 2009 | Appointment terminated director michael bowkett (1 page) |
7 July 2009 | Appointment terminated director helen gaimster (1 page) |
7 July 2009 | Director appointed david james everett (2 pages) |
7 July 2009 | Appointment terminated director helen gaimster (1 page) |
15 July 2008 | Return made up to 07/06/08; change of members (10 pages) |
15 July 2008 | Return made up to 07/06/08; change of members (10 pages) |
22 April 2008 | Total exemption small company accounts made up to 24 December 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 24 December 2007 (6 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 24 December 2006 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 24 December 2006 (6 pages) |
30 July 2007 | Return made up to 07/06/07; change of members (10 pages) |
30 July 2007 | Return made up to 07/06/07; change of members (10 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 9 alyssum close springfield chelmsford essex CM1 6YF (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Return made up to 07/06/06; full list of members (11 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 9 alyssum close springfield chelmsford essex CM1 6YF (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Return made up to 07/06/06; full list of members (11 pages) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
21 April 2006 | Total exemption small company accounts made up to 24 December 2005 (1 page) |
21 April 2006 | Total exemption small company accounts made up to 24 December 2005 (1 page) |
6 January 2006 | Total exemption small company accounts made up to 24 December 2004 (1 page) |
6 January 2006 | Total exemption small company accounts made up to 24 December 2004 (1 page) |
3 October 2005 | Return made up to 07/06/05; full list of members (11 pages) |
3 October 2005 | Return made up to 07/06/05; full list of members (11 pages) |
11 December 2004 | Total exemption small company accounts made up to 24 December 2003 (1 page) |
11 December 2004 | Total exemption small company accounts made up to 24 December 2003 (1 page) |
12 November 2004 | Return made up to 07/06/04; full list of members
|
12 November 2004 | Return made up to 07/06/04; full list of members
|
23 October 2003 | Total exemption small company accounts made up to 24 December 2002 (1 page) |
23 October 2003 | Total exemption small company accounts made up to 24 December 2002 (1 page) |
11 July 2003 | Return made up to 07/06/03; full list of members
|
11 July 2003 | Return made up to 07/06/03; full list of members
|
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
27 October 2002 | Total exemption small company accounts made up to 24 December 2001 (1 page) |
27 October 2002 | Total exemption small company accounts made up to 24 December 2001 (1 page) |
30 August 2002 | Return made up to 07/06/02; full list of members (13 pages) |
30 August 2002 | Return made up to 07/06/02; full list of members (13 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
25 June 2001 | Accounts for a small company made up to 24 December 2000 (1 page) |
25 June 2001 | Return made up to 07/06/01; full list of members
|
25 June 2001 | Return made up to 07/06/01; full list of members
|
25 June 2001 | Accounts for a small company made up to 24 December 2000 (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (10 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (10 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Full accounts made up to 24 December 1999 (12 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Full accounts made up to 24 December 1999 (12 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
9 July 1999 | Full accounts made up to 24 December 1998 (12 pages) |
9 July 1999 | Full accounts made up to 24 December 1998 (12 pages) |
8 July 1999 | Return made up to 07/06/99; full list of members
|
8 July 1999 | Return made up to 07/06/99; full list of members
|
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 07/06/98; full list of members
|
13 July 1998 | Return made up to 07/06/98; full list of members
|
11 June 1998 | Full accounts made up to 24 December 1997 (9 pages) |
11 June 1998 | Full accounts made up to 24 December 1997 (9 pages) |
27 October 1997 | Secretary resigned (2 pages) |
27 October 1997 | Secretary resigned (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
4 September 1997 | Full accounts made up to 24 December 1996 (10 pages) |
4 September 1997 | Full accounts made up to 24 December 1996 (10 pages) |
30 June 1997 | Director resigned (2 pages) |
30 June 1997 | Director resigned (2 pages) |
28 June 1997 | Return made up to 07/06/97; full list of members
|
28 June 1997 | Director resigned (2 pages) |
28 June 1997 | Director resigned (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Return made up to 07/06/97; full list of members
|
30 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
30 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
8 July 1996 | Return made up to 07/06/96; full list of members
|
8 July 1996 | Return made up to 07/06/96; full list of members
|
10 April 1996 | Registered office changed on 10/04/96 from: liverpool victoria house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
10 April 1996 | Registered office changed on 10/04/96 from: liverpool victoria house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
9 October 1995 | Full accounts made up to 24 December 1994 (10 pages) |
9 October 1995 | Full accounts made up to 24 December 1994 (10 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 July 1985 | Incorporation (13 pages) |
23 July 1985 | Incorporation (13 pages) |