Company NameBaddow Court Residents Association Limited
Company StatusActive
Company Number01932874
CategoryPrivate Limited Company
Incorporation Date23 July 1985(38 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew John Critchley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameDr Mervyn Patterson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Anthony Richard Taylor
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(32 years after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Baddow Court Church Street
Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameMr Martin Ross
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2018(32 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleNon Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr John Frederick Newman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 1995)
RoleInsurance Broker
Correspondence Address5 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameMrs Phyllis Kathleen Wassell
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 February 2002)
RoleRetired
Correspondence Address4 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameMr Angus MacDonald
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 1998)
RoleRetired
Correspondence Address2 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameMr Robert Ian Buckley Johnston
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 November 1999)
RoleBanker
Correspondence Address8 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameMrs Constance Lucille Cooper
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleRetired
Correspondence Address7 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameMiss Margaret Irene Brand
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1996)
RoleMarket Research Interviewer
Correspondence Address1 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Secretary NameEdna Jolly
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1993)
RoleRetired
Correspondence Address6 Baddow Court
Church Street
Chelmsford
Essex
CM2 7JB
Secretary NameEdna Jolly
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1993)
RoleRetired
Correspondence Address6 Baddow Court
Church Street
Chelmsford
Essex
CM2 7JB
Secretary NameMr Angus MacDonald
NationalityBritish
StatusResigned
Appointed10 September 1993(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 October 1997)
RoleCompany Director
Correspondence Address2 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameSusan Ruth Tallentire
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 29 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Baddow Court
Church St Great Baddow
Chelmsford
CM2 7JB
Director NameNancy Dayment King
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(11 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 May 1997)
RoleRetired
Correspondence Address1 Baddow Court
Church St Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameMark George Reeve
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 2002)
RoleEstate Agent
Correspondence Address2 Baddow Court
Church Street
Great Baddow
CM2 7JB
Director NamePhilippa Lucy Pollock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1999(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address1 Baddow Court
Church Street, Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameLuke Alexander Turpin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2003)
RoleInvestment Banker
Correspondence Address8 Baddow Court
Church Street, Great Baddow
Chelmsford
Essex
CM2 7JB
Secretary NamePhilippa Lucy Pollock
NationalityBritish
StatusResigned
Appointed24 May 2000(14 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 2006)
RoleCompany Director
Correspondence Address1 Baddow Court
Church Street, Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameLeonard Alan Boosey
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2002)
RoleMarketing
Correspondence Address5 Baddow Court
Church Street
Chelmsford
Essex
CM2 7JB
Director NameHelen Agnes Gaimster
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(16 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 2009)
RoleCompany Director
Correspondence Address4 Baddow Court
Church Street, Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameGrace Philip
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(16 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Baddow Court
Church Street, Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameRobert Timothy Stringer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address5 Baddow Court
Church Street
Great Baddow
Essex
CM2 7JB
Director NameGraeme Anthony Mark Arno
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(17 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 April 2022)
RoleGrp Tel Mngr
Country of ResidenceEngland
Correspondence Address2 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameNeil Fraser Moir
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2007)
RoleDirector Of Education
Correspondence Address8 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Secretary NameSusan Ruth Tallentire
NationalityBritish
StatusResigned
Appointed05 March 2006(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Baddow Court
Church St Great Baddow
Chelmsford
CM2 7JB
Director NameMr Jack Anthony Poulton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(21 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 21 August 2014)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameMarion Patricia Dines
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2007)
RoleRetired
Correspondence Address1 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NamePauline Helen Rye
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 November 2007)
RoleRetired
Correspondence Address8 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameMr Michael James Bowkett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2009)
RoleCo Director
Correspondence Address8 Baddow Court
Church Street Great Baddow
Chelmsford
Essex
CM2 7JB
Director NameMervyn John Anthony Standen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Baddow Court
Church Street, Grt Baddow
Chelmsford
Essex
CM2 7JB
Director NameDavid James Everett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(23 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Baddow Court Church Street
Great Baddow
Chelmsford
Essex
CM2 7JB
Secretary NameHomes & Watson Partnership Ltd (Corporation)
StatusResigned
Appointed01 October 2009(24 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2016)
Correspondence AddressUnit 1 B Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £15A. Rowe
12.50%
Ordinary
1 at £15Andrew J. Critchley
12.50%
Ordinary
1 at £15Elizabeth Everett
12.50%
Ordinary
1 at £15Grace Philip
12.50%
Ordinary
1 at £15Graeme A.m Arno
12.50%
Ordinary
1 at £15Ma Xiu Huan
12.50%
Ordinary
1 at £15Mp Investment Management LTD
12.50%
Ordinary
1 at £15Susan R. Tallentire
12.50%
Ordinary

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
31 August 2022Micro company accounts made up to 24 December 2021 (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Graeme Anthony Mark Arno as a director on 6 April 2022 (1 page)
6 September 2021Micro company accounts made up to 24 December 2020 (3 pages)
28 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 24 December 2019 (2 pages)
4 July 2019Micro company accounts made up to 24 December 2018 (2 pages)
5 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
7 March 2019Appointment of Mr Martin Ross as a director on 27 January 2018 (2 pages)
21 June 2018Micro company accounts made up to 24 December 2017 (2 pages)
12 June 2018Confirmation statement made on 24 May 2018 with updates (3 pages)
10 August 2017Appointment of Mr Anthony Richard Taylor as a director on 10 August 2017 (2 pages)
10 August 2017Appointment of Mr Anthony Richard Taylor as a director on 10 August 2017 (2 pages)
14 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
13 June 2017Total exemption small company accounts made up to 24 December 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 24 December 2016 (3 pages)
1 November 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016 (2 pages)
1 November 2016Registered 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 2016Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 1 November 2016 (1 page)
1 November 2016Registered 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 2016Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 1 November 2016 (1 page)
1 November 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016 (2 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 120
(7 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 120
(7 pages)
4 May 2016Accounts for a dormant company made up to 24 December 2015 (7 pages)
4 May 2016Accounts for a dormant company made up to 24 December 2015 (7 pages)
29 April 2016Termination of appointment of Grace Philip as a director on 20 April 2016 (1 page)
29 April 2016Termination of appointment of Grace Philip as a director on 20 April 2016 (1 page)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 120
(8 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 120
(8 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 120
(8 pages)
11 May 2015Termination of appointment of David James Everett as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of David James Everett as a director on 11 May 2015 (1 page)
22 April 2015Accounts for a dormant company made up to 24 December 2014 (7 pages)
22 April 2015Accounts for a dormant company made up to 24 December 2014 (7 pages)
8 January 2015Termination of appointment of Jack Anthony Poulton as a director on 21 August 2014 (1 page)
8 January 2015Termination of appointment of Jack Anthony Poulton as a director on 21 August 2014 (1 page)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 120
(10 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 120
(10 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 120
(10 pages)
25 April 2014Accounts for a dormant company made up to 24 December 2013 (7 pages)
25 April 2014Accounts for a dormant company made up to 24 December 2013 (7 pages)
17 June 2013Accounts for a dormant company made up to 24 December 2012 (7 pages)
17 June 2013Accounts for a dormant company made up to 24 December 2012 (7 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
2 January 2013Appointment of Dr Mervyn Patterson as a director (2 pages)
2 January 2013Appointment of Dr Mervyn Patterson as a director (2 pages)
13 December 2012Termination of appointment of Susan Tallentire as a director (1 page)
13 December 2012Termination of appointment of Susan Tallentire as a director (1 page)
7 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
3 October 2011Total exemption small company accounts made up to 24 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 24 December 2010 (6 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
5 January 2011Termination of appointment of Mervyn Standen as a director (1 page)
5 January 2011Termination of appointment of Mervyn Standen as a director (1 page)
28 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
2 July 2010Director's details changed for Susan Ruth Tallentire on 7 June 2010 (2 pages)
2 July 2010Director's details changed for David James Everett on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Jack Anthony Poulton on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Grace Philip on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Mervyn John Anthony Standen on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Susan Ruth Tallentire on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew John Critchley on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Graeme Anthony Mark Arno on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Jack Anthony Poulton on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
2 July 2010Director's details changed for Graeme Anthony Mark Arno on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Grace Philip on 7 June 2010 (2 pages)
2 July 2010Director's details changed for David James Everett on 7 June 2010 (2 pages)
2 July 2010Director's details changed for David James Everett on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Mervyn John Anthony Standen on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew John Critchley on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Graeme Anthony Mark Arno on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Mervyn John Anthony Standen on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Susan Ruth Tallentire on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
2 July 2010Director's details changed for Grace Philip on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Andrew John Critchley on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Jack Anthony Poulton on 7 June 2010 (2 pages)
9 January 2010Appointment of Homes & Watson Partnership Ltd as a secretary (2 pages)
9 January 2010Appointment of Homes & Watson Partnership Ltd as a secretary (2 pages)
8 January 2010Termination of appointment of Susan Tallentire as a secretary (1 page)
8 January 2010Termination of appointment of Susan Tallentire as a secretary (1 page)
7 January 2010Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 7 January 2010 (1 page)
8 October 2009Total exemption small company accounts made up to 24 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 24 December 2008 (6 pages)
15 September 2009Director's change of particulars / grace philip / 30/06/2009 (1 page)
15 September 2009Director's change of particulars / andrew critchley / 30/06/2009 (1 page)
15 September 2009Return made up to 07/06/09; full list of members (11 pages)
15 September 2009Director and secretary's change of particulars / susan tallentire / 30/06/2009 (1 page)
15 September 2009Return made up to 07/06/09; full list of members (11 pages)
15 September 2009Director and secretary's change of particulars / susan tallentire / 30/06/2009 (1 page)
15 September 2009Director's change of particulars / andrew critchley / 30/06/2009 (1 page)
15 September 2009Director's change of particulars / grace philip / 30/06/2009 (1 page)
7 July 2009Director appointed david james everett (2 pages)
7 July 2009Appointment terminated director michael bowkett (1 page)
7 July 2009Appointment terminated director michael bowkett (1 page)
7 July 2009Appointment terminated director helen gaimster (1 page)
7 July 2009Director appointed david james everett (2 pages)
7 July 2009Appointment terminated director helen gaimster (1 page)
15 July 2008Return made up to 07/06/08; change of members (10 pages)
15 July 2008Return made up to 07/06/08; change of members (10 pages)
22 April 2008Total exemption small company accounts made up to 24 December 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 24 December 2007 (6 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
13 September 2007Total exemption small company accounts made up to 24 December 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 24 December 2006 (6 pages)
30 July 2007Return made up to 07/06/07; change of members (10 pages)
30 July 2007Return made up to 07/06/07; change of members (10 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Registered office changed on 11/07/06 from: 9 alyssum close springfield chelmsford essex CM1 6YF (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006Return made up to 07/06/06; full list of members (11 pages)
11 July 2006Registered office changed on 11/07/06 from: 9 alyssum close springfield chelmsford essex CM1 6YF (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Return made up to 07/06/06; full list of members (11 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
21 April 2006Total exemption small company accounts made up to 24 December 2005 (1 page)
21 April 2006Total exemption small company accounts made up to 24 December 2005 (1 page)
6 January 2006Total exemption small company accounts made up to 24 December 2004 (1 page)
6 January 2006Total exemption small company accounts made up to 24 December 2004 (1 page)
3 October 2005Return made up to 07/06/05; full list of members (11 pages)
3 October 2005Return made up to 07/06/05; full list of members (11 pages)
11 December 2004Total exemption small company accounts made up to 24 December 2003 (1 page)
11 December 2004Total exemption small company accounts made up to 24 December 2003 (1 page)
12 November 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 November 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 October 2003Total exemption small company accounts made up to 24 December 2002 (1 page)
23 October 2003Total exemption small company accounts made up to 24 December 2002 (1 page)
11 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 January 2003New director appointed (3 pages)
3 January 2003New director appointed (3 pages)
27 October 2002Total exemption small company accounts made up to 24 December 2001 (1 page)
27 October 2002Total exemption small company accounts made up to 24 December 2001 (1 page)
30 August 2002Return made up to 07/06/02; full list of members (13 pages)
30 August 2002Return made up to 07/06/02; full list of members (13 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
25 June 2001Accounts for a small company made up to 24 December 2000 (1 page)
25 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 June 2001Accounts for a small company made up to 24 December 2000 (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
6 July 2000Return made up to 07/06/00; full list of members (10 pages)
6 July 2000Return made up to 07/06/00; full list of members (10 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Full accounts made up to 24 December 1999 (12 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Full accounts made up to 24 December 1999 (12 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
9 July 1999Full accounts made up to 24 December 1998 (12 pages)
9 July 1999Full accounts made up to 24 December 1998 (12 pages)
8 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1998Full accounts made up to 24 December 1997 (9 pages)
11 June 1998Full accounts made up to 24 December 1997 (9 pages)
27 October 1997Secretary resigned (2 pages)
27 October 1997Secretary resigned (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
4 September 1997Full accounts made up to 24 December 1996 (10 pages)
4 September 1997Full accounts made up to 24 December 1996 (10 pages)
30 June 1997Director resigned (2 pages)
30 June 1997Director resigned (2 pages)
28 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1997Director resigned (2 pages)
28 June 1997Director resigned (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
28 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1996Full accounts made up to 24 December 1995 (9 pages)
30 July 1996Full accounts made up to 24 December 1995 (9 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
8 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 1996Registered office changed on 10/04/96 from: liverpool victoria house 91-99 new london road chelmsford essex CM2 0PP (1 page)
10 April 1996Registered office changed on 10/04/96 from: liverpool victoria house 91-99 new london road chelmsford essex CM2 0PP (1 page)
9 October 1995Full accounts made up to 24 December 1994 (10 pages)
9 October 1995Full accounts made up to 24 December 1994 (10 pages)
13 June 1995Return made up to 07/06/95; full list of members (8 pages)
13 June 1995Return made up to 07/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 July 1985Incorporation (13 pages)
23 July 1985Incorporation (13 pages)