Loughton
IG10 2QZ
Director Name | Mr John Grieve |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(36 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2019(34 years after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Unit 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Peter Kenneth Blake |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 1995) |
Role | Traffic Engineer |
Correspondence Address | 24 Grange Court Upper Park Loughton Essex IG10 4QY |
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 25 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Susan Patricia Meilee Rafe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 1996) |
Role | Solicitor |
Correspondence Address | 32 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Frederick William De Bere |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 1995) |
Role | Health Service Manager |
Correspondence Address | 11 Grange Court High Road Loughton Essex IG10 4QX |
Secretary Name | Mr Nigel Stanley Anthony Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 1995) |
Role | Secretary |
Correspondence Address | 13 Grange Court High Road Loughton Essex IG10 4QX |
Secretary Name | Mr Nigel Stanley Anthony Betts |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 June 1995) |
Role | Secretary |
Correspondence Address | 13 Grange Court High Road Loughton Essex IG10 4QX |
Secretary Name | John Trevor Price |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 October 1995(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Peter Kenneth Blake |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1996(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 1999) |
Role | Traffic Consultant |
Correspondence Address | 24 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Veronica Olive John |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 1999) |
Role | Housewife |
Correspondence Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Leslie Walter Chapman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2001) |
Role | Managing Director |
Correspondence Address | 29 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Ian Robert Digman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2003) |
Role | Eng Project Manager |
Correspondence Address | 4 Grange Court High Road Loughton Essex IG10 4QX |
Director Name | James Robert Pierce |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(17 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 15 January 2004) |
Role | Accountant |
Correspondence Address | 27 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Mr Nigel Stanley Anthony Betts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(17 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2004) |
Role | Independent Financial Advisor |
Correspondence Address | 120 The Lindens Loughton Essex IG10 3HU |
Director Name | Edna Beatrice Collins |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2006) |
Role | Retired |
Correspondence Address | 34 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Sarah Jayne Goodchild |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2004(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2005) |
Role | Editor |
Correspondence Address | 39 Grange Court Upper Park Loughton IG10 4QY |
Director Name | Peter Kenneth Blake |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2004(18 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 2007) |
Role | Traffic Consultant |
Correspondence Address | 8 Sedley Rise Loughton Essex IG10 1LT |
Director Name | Catherine Clover |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 2007) |
Role | Accountant |
Correspondence Address | 33 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Ms Joanna Mary Karlsson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 12 February 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 78 Greenway Avenue London E17 3QW |
Secretary Name | Sarah Jean Penfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(22 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 April 2008) |
Role | Chartered Secretary |
Correspondence Address | 61 Badlis Road London E17 5LG |
Director Name | Deirdre Carr |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2009) |
Role | Civil Servant |
Correspondence Address | 22 Grange Court Loughton Essex IG10 4QY |
Director Name | Nathalie Nichele Delphine Meunier |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 February 2021) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Grange Court Upper Park Loughton Essex IG10 4QY |
Secretary Name | Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
Director Name | Suzie Richards |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 August 2021) |
Role | Massage Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grange Court High Road Loughton Essex IG10 4QX |
Director Name | Alexander Silk |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 33 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Jan Cripps |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2011) |
Role | Financial Accountant |
Country of Residence | Britain |
Correspondence Address | 43 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Scott William Sanders |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Street Manuden Bishops Stortford CM23 1DQ |
Director Name | Mrs Lucille Brenda Ainsworth |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2016) |
Role | Retied |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
Director Name | Mrs Janice Ivy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 May 2019) |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Court High Road Loughton Essex IG10 2NT |
Director Name | Mrs Ruth Elizabeth Humphries |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 2020) |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Secretary Name | Mr James Cooke |
---|---|
Status | Resigned |
Appointed | 01 September 2018(33 years after company formation) |
Appointment Duration | 1 year (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | Laindon Barn Dunton Road Basildon Essex SS15 4DB |
Secretary Name | Taylor Surveyors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2017(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 2018) |
Correspondence Address | Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
Registered Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Mr D. Hunt 6.98% Ordinary |
---|---|
- | OTHER 48.84% - |
1 at £1 | Jean Matthews 2.33% Ordinary |
1 at £1 | Melanie Freedman 2.33% Ordinary |
1 at £1 | Mr A.d. Wojcieszek 2.33% Ordinary |
1 at £1 | Mr Adrian R. Clume & Miss Silvie Blackgrove 2.33% Ordinary |
1 at £1 | Mr D. Hogg 2.33% Ordinary |
1 at £1 | Mr D.j. Madden 2.33% Ordinary |
1 at £1 | Mr David T. Hannon 2.33% Ordinary |
1 at £1 | Mr I.r. Digman 2.33% Ordinary |
1 at £1 | Mr S.d. Fenton 2.33% Ordinary |
1 at £1 | Mr Scott W. Sanders 2.33% Ordinary |
1 at £1 | Mrs E. Wojcieszek & Mr A.d. Wojcieszek 2.33% Ordinary |
1 at £1 | Mrs E.b. Collins 2.33% Ordinary |
1 at £1 | Mrs Edna M. Gibson 2.33% Ordinary |
1 at £1 | Mrs Eileen J. Fox 2.33% Ordinary |
1 at £1 | Mrs Rosalind A.w Marsh 2.33% Ordinary |
1 at £1 | Ms Emma Flexen 2.33% Ordinary |
1 at £1 | Nathalie Michelle Delphine Meunier & Christopher Mcvey 2.33% Ordinary |
1 at £1 | Rosemary Hilda Wright & Peter Kenneth Blake 2.33% Ordinary |
1 at £1 | Susan Richards 2.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,259 |
Cash | £42,051 |
Current Liabilities | £1,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
10 February 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 September 2021 | Termination of appointment of Suzie Richards as a director on 29 August 2021 (1 page) |
17 August 2021 | Appointment of Mr John Grieve as a director on 17 August 2021 (2 pages) |
24 May 2021 | Appointment of Mr David John Madden as a director on 30 April 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2021 | Termination of appointment of Nathalie Nichele Delphine Meunier as a director on 26 February 2021 (1 page) |
3 February 2021 | Termination of appointment of Ruth Elizabeth Humphries as a director on 3 February 2020 (1 page) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (7 pages) |
13 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Termination of appointment of James Cooke as a secretary on 2 September 2019 (1 page) |
2 September 2019 | Appointment of Clarke Hillyer Limited as a secretary on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from Laindon Barn Dunton Road Basildon Essex SS15 4DB England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 2 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
5 May 2019 | Termination of appointment of Janice Ivy as a director on 3 May 2019 (1 page) |
4 September 2018 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA to Laindon Barn Dunton Road Basildon Essex SS15 4DB on 4 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Scott William Sanders as a director on 1 September 2018 (1 page) |
4 September 2018 | Appointment of Mr James Cooke as a secretary on 1 September 2018 (2 pages) |
26 June 2018 | Termination of appointment of Taylor Surveyors Ltd as a secretary on 13 June 2018 (1 page) |
21 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 May 2018 | Director's details changed for Scott William Sanders on 25 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (7 pages) |
12 February 2018 | Termination of appointment of Joanna Mary Karlsson as a director on 12 February 2018 (1 page) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Appointment of Taylor Surveyors Ltd as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
31 March 2017 | Appointment of Taylor Surveyors Ltd as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Mark Taylor as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
31 March 2017 | Termination of appointment of Mark Taylor as a secretary on 31 March 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Appointment of Mrs Ruth Elizabeth Humphries as a director on 8 July 2016 (2 pages) |
11 August 2016 | Appointment of Mrs Ruth Elizabeth Humphries as a director on 8 July 2016 (2 pages) |
5 May 2016 | Appointment of Mrs Janice Ivy as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of Mrs Janice Ivy as a director on 5 May 2016 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 April 2016 | Director's details changed for Joanna Mary Clift on 7 July 2015 (2 pages) |
12 April 2016 | Director's details changed for Joanna Mary Clift on 7 July 2015 (2 pages) |
12 April 2016 | Termination of appointment of Lucille Brenda Ainsworth as a director on 12 February 2016 (1 page) |
12 April 2016 | Termination of appointment of Lucille Brenda Ainsworth as a director on 12 February 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 January 2015 | Director's details changed for Scott William Sanders on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Scott William Sanders on 30 January 2015 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 June 2013 | Appointment of Mrs Lucille Brenda Ainsworth as a director (2 pages) |
28 June 2013 | Appointment of Mrs Lucille Brenda Ainsworth as a director (2 pages) |
30 April 2013 | Secretary's details changed for Mark Taylor on 10 December 2012 (1 page) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Secretary's details changed for Mark Taylor on 10 December 2012 (1 page) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
12 December 2012 | Registered office address changed from Patman House George Lane South Woodford London E18 2LY on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Patman House George Lane South Woodford London E18 2LY on 12 December 2012 (1 page) |
13 September 2012 | Appointment of Scott William Sanders as a director (2 pages) |
13 September 2012 | Appointment of Scott William Sanders as a director (2 pages) |
4 August 2012 | Termination of appointment of Alexander Silk as a director (1 page) |
4 August 2012 | Termination of appointment of Alexander Silk as a director (1 page) |
24 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Director's details changed for Joanna Mary Clift on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Joanna Mary Clift on 10 April 2012 (2 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 April 2011 | Termination of appointment of Jan Cripps as a director (1 page) |
4 April 2011 | Termination of appointment of Jan Cripps as a director (1 page) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (12 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (12 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 April 2010 | Secretary's details changed for Mark Taylor on 31 March 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mark Taylor on 31 March 2010 (1 page) |
13 April 2010 | Director's details changed for Nathalie Nichele Delphine Meunier on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Suzie Richards on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Joanna Mary Clift on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (25 pages) |
13 April 2010 | Director's details changed for Joanna Mary Clift on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (25 pages) |
13 April 2010 | Director's details changed for Suzie Richards on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Nathalie Nichele Delphine Meunier on 31 March 2010 (2 pages) |
18 November 2009 | Appointment of Alexander Silk as a director (3 pages) |
18 November 2009 | Appointment of Alexander Silk as a director (3 pages) |
5 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 November 2009 | Appointment of Jan Cripps as a director (4 pages) |
4 November 2009 | Appointment of Jan Cripps as a director (4 pages) |
28 October 2009 | Termination of appointment of Deirdre Carr as a director (3 pages) |
28 October 2009 | Termination of appointment of Deirdre Carr as a director (3 pages) |
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
15 April 2009 | Return made up to 31/03/09; full list of members (22 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (22 pages) |
7 April 2009 | Appointment terminated director matthew sleight (1 page) |
7 April 2009 | Appointment terminated director matthew sleight (1 page) |
2 April 2009 | Director appointed suzie richards (2 pages) |
2 April 2009 | Director appointed suzie richards (2 pages) |
27 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 May 2008 | Secretary appointed mark taylor (1 page) |
19 May 2008 | Secretary appointed mark taylor (1 page) |
13 May 2008 | Appointment terminated secretary sarah penfold (1 page) |
13 May 2008 | Appointment terminated secretary sarah penfold (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
28 April 2008 | Return made up to 31/03/08; full list of members (25 pages) |
28 April 2008 | Director's change of particulars / matthew sleight / 08/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / matthew sleight / 08/03/2008 (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (25 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 39 grange court loughton essex IG10 4QY (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 39 grange court loughton essex IG10 4QY (1 page) |
2 April 2008 | Director appointed deirdre carr (1 page) |
2 April 2008 | Director appointed nathalie nichele delphine meunier (1 page) |
2 April 2008 | Director appointed matthew charles sleight (1 page) |
2 April 2008 | Director appointed matthew charles sleight (1 page) |
2 April 2008 | Director appointed deirdre carr (1 page) |
2 April 2008 | Director appointed nathalie nichele delphine meunier (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 100 high road loughton essex IG10 4HT (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 100 high road loughton essex IG10 4HT (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 December 2007 | Return made up to 31/03/07; no change of members
|
11 December 2007 | Return made up to 31/03/07; no change of members
|
21 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 June 2006 | Return made up to 31/03/06; full list of members (9 pages) |
14 June 2006 | Return made up to 31/03/06; full list of members (9 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 July 2004 | Return made up to 31/03/04; change of members (9 pages) |
9 July 2004 | Ad 29/04/04--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
9 July 2004 | Return made up to 31/03/04; change of members (9 pages) |
9 July 2004 | Ad 29/04/04--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 June 2003 | Return made up to 31/03/03; change of members (8 pages) |
15 June 2003 | Return made up to 31/03/03; change of members (8 pages) |
23 March 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
23 March 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Resolutions
|
31 December 2002 | Return made up to 31/03/02; full list of members
|
31 December 2002 | Return made up to 31/03/02; full list of members
|
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2001 | Accounts for a small company made up to 1 April 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 1 April 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 1 April 2000 (6 pages) |
25 July 2000 | Return made up to 31/03/00; change of members
|
25 July 2000 | Return made up to 31/03/00; change of members
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1999 | Return made up to 31/03/99; change of members (6 pages) |
15 June 1999 | Return made up to 31/03/99; change of members (6 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 August 1998 | Return made up to 31/03/98; full list of members (6 pages) |
7 August 1998 | Return made up to 31/03/98; full list of members (6 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (2 pages) |
10 October 1996 | Director resigned (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
5 June 1995 | Return made up to 31/03/95; full list of members (8 pages) |
5 June 1995 | Return made up to 31/03/95; full list of members (8 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | New secretary appointed (2 pages) |
13 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
7 May 1985 | Resolutions
|
7 May 1985 | Resolutions
|