Company NameGrange Court Management Co. (Loughton) Limited
DirectorsDavid John Madden and John Grieve
Company StatusActive
Company Number01939382
CategoryPrivate Limited Company
Incorporation Date15 August 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 David John Madden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameMr John Grieve
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(36 years after company formation)
Appointment Duration2 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Secretary NameClarke Hillyer Limited (Corporation)
StatusCurrent
Appointed02 September 2019(34 years after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressUnit 2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NamePeter Kenneth Blake
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 1995)
RoleTraffic Engineer
Correspondence Address24 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed02 March 1995(9 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameSusan Patricia Meilee Rafe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 1996)
RoleSolicitor
Correspondence Address32 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameFrederick William De Bere
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(9 years, 7 months after company formation)
Appointment Duration3 months (resigned 29 June 1995)
RoleHealth Service Manager
Correspondence Address11 Grange Court
High Road
Loughton
Essex
IG10 4QX
Secretary NameMr Nigel Stanley Anthony Betts
NationalityBritish
StatusResigned
Appointed25 March 1995(9 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 1995)
RoleSecretary
Correspondence Address13 Grange Court
High Road
Loughton
Essex
IG10 4QX
Secretary NameMr Nigel Stanley Anthony Betts
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(9 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 June 1995)
RoleSecretary
Correspondence Address13 Grange Court
High Road
Loughton
Essex
IG10 4QX
Secretary NameJohn Trevor Price
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed07 October 1995(10 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NamePeter Kenneth Blake
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1996(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 1999)
RoleTraffic Consultant
Correspondence Address24 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameVeronica Olive John
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 1999)
RoleHousewife
Correspondence Address31 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameLeslie Walter Chapman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1999(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 March 2001)
RoleManaging Director
Correspondence Address29 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameIan Robert Digman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2003)
RoleEng Project Manager
Correspondence Address4 Grange Court
High Road
Loughton
Essex
IG10 4QX
Director NameJames Robert Pierce
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(17 years, 5 months after company formation)
Appointment Duration12 months (resigned 15 January 2004)
RoleAccountant
Correspondence Address27 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameMr Nigel Stanley Anthony Betts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(17 years, 5 months after company formation)
Appointment Duration12 months (resigned 17 January 2004)
RoleIndependent Financial Advisor
Correspondence Address120 The Lindens
Loughton
Essex
IG10 3HU
Director NameEdna Beatrice Collins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2006)
RoleRetired
Correspondence Address34 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameSarah Jayne Goodchild
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2004(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2005)
RoleEditor
Correspondence Address39 Grange Court
Upper Park
Loughton
IG10 4QY
Director NamePeter Kenneth Blake
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2004(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 February 2007)
RoleTraffic Consultant
Correspondence Address8 Sedley Rise
Loughton
Essex
IG10 1LT
Director NameCatherine Clover
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2006(20 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2007)
RoleAccountant
Correspondence Address33 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameMs Joanna Mary Karlsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2006(20 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 12 February 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address78 Greenway Avenue
London
E17 3QW
Secretary NameSarah Jean Penfold
NationalityBritish
StatusResigned
Appointed28 January 2008(22 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 April 2008)
RoleChartered Secretary
Correspondence Address61 Badlis Road
London
E17 5LG
Director NameDeirdre Carr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2009)
RoleCivil Servant
Correspondence Address22 Grange Court
Loughton
Essex
IG10 4QY
Director NameNathalie Nichele Delphine Meunier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2008(22 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 February 2021)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address41 Grange Court Upper Park
Loughton
Essex
IG10 4QY
Secretary NameMark Taylor
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressEnterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
Director NameSuzie Richards
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(23 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 August 2021)
RoleMassage Therapist
Country of ResidenceUnited Kingdom
Correspondence Address16 Grange Court High Road
Loughton
Essex
IG10 4QX
Director NameAlexander Silk
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address33 Grange Court
Upper Park
Loughton
Essex
IG10 4QY
Director NameJan Cripps
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2011)
RoleFinancial Accountant
Country of ResidenceBritain
Correspondence Address43 Grange Court Upper Park
Loughton
Essex
IG10 4QY
Director NameScott William Sanders
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(26 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address26 The Street
Manuden
Bishops Stortford
CM23 1DQ
Director NameMrs Lucille Brenda Ainsworth
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2016)
RoleRetied
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
Director NameMrs Janice Ivy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(30 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 May 2019)
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Court
High Road
Loughton
Essex
IG10 2NT
Director NameMrs Ruth Elizabeth Humphries
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(30 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2020)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Secretary NameMr James Cooke
StatusResigned
Appointed01 September 2018(33 years after company formation)
Appointment Duration1 year (resigned 02 September 2019)
RoleCompany Director
Correspondence AddressLaindon Barn Dunton Road
Basildon
Essex
SS15 4DB
Secretary NameTaylor Surveyors Ltd (Corporation)
StatusResigned
Appointed31 March 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2018)
Correspondence AddressEnterprise House 10 Church Hill
Loughton
Essex
IG10 1LA

Location

Registered Address2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Mr D. Hunt
6.98%
Ordinary
-OTHER
48.84%
-
1 at £1Jean Matthews
2.33%
Ordinary
1 at £1Melanie Freedman
2.33%
Ordinary
1 at £1Mr A.d. Wojcieszek
2.33%
Ordinary
1 at £1Mr Adrian R. Clume & Miss Silvie Blackgrove
2.33%
Ordinary
1 at £1Mr D. Hogg
2.33%
Ordinary
1 at £1Mr D.j. Madden
2.33%
Ordinary
1 at £1Mr David T. Hannon
2.33%
Ordinary
1 at £1Mr I.r. Digman
2.33%
Ordinary
1 at £1Mr S.d. Fenton
2.33%
Ordinary
1 at £1Mr Scott W. Sanders
2.33%
Ordinary
1 at £1Mrs E. Wojcieszek & Mr A.d. Wojcieszek
2.33%
Ordinary
1 at £1Mrs E.b. Collins
2.33%
Ordinary
1 at £1Mrs Edna M. Gibson
2.33%
Ordinary
1 at £1Mrs Eileen J. Fox
2.33%
Ordinary
1 at £1Mrs Rosalind A.w Marsh
2.33%
Ordinary
1 at £1Ms Emma Flexen
2.33%
Ordinary
1 at £1Nathalie Michelle Delphine Meunier & Christopher Mcvey
2.33%
Ordinary
1 at £1Rosemary Hilda Wright & Peter Kenneth Blake
2.33%
Ordinary
1 at £1Susan Richards
2.33%
Ordinary

Financials

Year2014
Net Worth£47,259
Cash£42,051
Current Liabilities£1,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
10 February 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Termination of appointment of Suzie Richards as a director on 29 August 2021 (1 page)
17 August 2021Appointment of Mr John Grieve as a director on 17 August 2021 (2 pages)
24 May 2021Appointment of Mr David John Madden as a director on 30 April 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2021Termination of appointment of Nathalie Nichele Delphine Meunier as a director on 26 February 2021 (1 page)
3 February 2021Termination of appointment of Ruth Elizabeth Humphries as a director on 3 February 2020 (1 page)
9 December 2020Confirmation statement made on 9 December 2020 with updates (7 pages)
13 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Termination of appointment of James Cooke as a secretary on 2 September 2019 (1 page)
2 September 2019Appointment of Clarke Hillyer Limited as a secretary on 2 September 2019 (2 pages)
2 September 2019Registered 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 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
5 May 2019Termination of appointment of Janice Ivy as a director on 3 May 2019 (1 page)
4 September 2018Registered 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 2018Termination of appointment of Scott William Sanders as a director on 1 September 2018 (1 page)
4 September 2018Appointment of Mr James Cooke as a secretary on 1 September 2018 (2 pages)
26 June 2018Termination of appointment of Taylor Surveyors Ltd as a secretary on 13 June 2018 (1 page)
21 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 May 2018Director's details changed for Scott William Sanders on 25 April 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (7 pages)
12 February 2018Termination of appointment of Joanna Mary Karlsson as a director on 12 February 2018 (1 page)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Appointment of Taylor Surveyors Ltd as a secretary on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
31 March 2017Appointment of Taylor Surveyors Ltd as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Mark Taylor as a secretary on 31 March 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
31 March 2017Termination of appointment of Mark Taylor as a secretary on 31 March 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Appointment of Mrs Ruth Elizabeth Humphries as a director on 8 July 2016 (2 pages)
11 August 2016Appointment of Mrs Ruth Elizabeth Humphries as a director on 8 July 2016 (2 pages)
5 May 2016Appointment of Mrs Janice Ivy as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Mrs Janice Ivy as a director on 5 May 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 43
(9 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 43
(9 pages)
12 April 2016Director's details changed for Joanna Mary Clift on 7 July 2015 (2 pages)
12 April 2016Director's details changed for Joanna Mary Clift on 7 July 2015 (2 pages)
12 April 2016Termination of appointment of Lucille Brenda Ainsworth as a director on 12 February 2016 (1 page)
12 April 2016Termination of appointment of Lucille Brenda Ainsworth as a director on 12 February 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 43
(10 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 43
(10 pages)
30 January 2015Director's details changed for Scott William Sanders on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Scott William Sanders on 30 January 2015 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 43
(10 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 43
(10 pages)
17 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 June 2013Appointment of Mrs Lucille Brenda Ainsworth as a director (2 pages)
28 June 2013Appointment of Mrs Lucille Brenda Ainsworth as a director (2 pages)
30 April 2013Secretary's details changed for Mark Taylor on 10 December 2012 (1 page)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
30 April 2013Secretary's details changed for Mark Taylor on 10 December 2012 (1 page)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
12 December 2012Registered office address changed from Patman House George Lane South Woodford London E18 2LY on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Patman House George Lane South Woodford London E18 2LY on 12 December 2012 (1 page)
13 September 2012Appointment of Scott William Sanders as a director (2 pages)
13 September 2012Appointment of Scott William Sanders as a director (2 pages)
4 August 2012Termination of appointment of Alexander Silk as a director (1 page)
4 August 2012Termination of appointment of Alexander Silk as a director (1 page)
24 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
10 April 2012Director's details changed for Joanna Mary Clift on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Joanna Mary Clift on 10 April 2012 (2 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 April 2011Termination of appointment of Jan Cripps as a director (1 page)
4 April 2011Termination of appointment of Jan Cripps as a director (1 page)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (12 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (12 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 April 2010Secretary's details changed for Mark Taylor on 31 March 2010 (1 page)
13 April 2010Secretary's details changed for Mark Taylor on 31 March 2010 (1 page)
13 April 2010Director's details changed for Nathalie Nichele Delphine Meunier on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Suzie Richards on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Joanna Mary Clift on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (25 pages)
13 April 2010Director's details changed for Joanna Mary Clift on 31 March 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (25 pages)
13 April 2010Director's details changed for Suzie Richards on 31 March 2010 (2 pages)
13 April 2010Director's details changed for Nathalie Nichele Delphine Meunier on 31 March 2010 (2 pages)
18 November 2009Appointment of Alexander Silk as a director (3 pages)
18 November 2009Appointment of Alexander Silk as a director (3 pages)
5 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 November 2009Appointment of Jan Cripps as a director (4 pages)
4 November 2009Appointment of Jan Cripps as a director (4 pages)
28 October 2009Termination of appointment of Deirdre Carr as a director (3 pages)
28 October 2009Termination of appointment of Deirdre Carr as a director (3 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 April 2009Return made up to 31/03/09; full list of members (22 pages)
15 April 2009Return made up to 31/03/09; full list of members (22 pages)
7 April 2009Appointment terminated director matthew sleight (1 page)
7 April 2009Appointment terminated director matthew sleight (1 page)
2 April 2009Director appointed suzie richards (2 pages)
2 April 2009Director appointed suzie richards (2 pages)
27 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 May 2008Secretary appointed mark taylor (1 page)
19 May 2008Secretary appointed mark taylor (1 page)
13 May 2008Appointment terminated secretary sarah penfold (1 page)
13 May 2008Appointment terminated secretary sarah penfold (1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2008Return made up to 31/03/08; full list of members (25 pages)
28 April 2008Director's change of particulars / matthew sleight / 08/03/2008 (1 page)
28 April 2008Director's change of particulars / matthew sleight / 08/03/2008 (1 page)
28 April 2008Return made up to 31/03/08; full list of members (25 pages)
23 April 2008Registered office changed on 23/04/2008 from 39 grange court loughton essex IG10 4QY (1 page)
23 April 2008Registered office changed on 23/04/2008 from 39 grange court loughton essex IG10 4QY (1 page)
2 April 2008Director appointed deirdre carr (1 page)
2 April 2008Director appointed nathalie nichele delphine meunier (1 page)
2 April 2008Director appointed matthew charles sleight (1 page)
2 April 2008Director appointed matthew charles sleight (1 page)
2 April 2008Director appointed deirdre carr (1 page)
2 April 2008Director appointed nathalie nichele delphine meunier (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Registered office changed on 04/02/08 from: 100 high road loughton essex IG10 4HT (1 page)
4 February 2008Registered office changed on 04/02/08 from: 100 high road loughton essex IG10 4HT (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 June 2006Return made up to 31/03/06; full list of members (9 pages)
14 June 2006Return made up to 31/03/06; full list of members (9 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 July 2004Return made up to 31/03/04; change of members (9 pages)
9 July 2004Ad 29/04/04--------- £ si 1@1=1 £ ic 37/38 (2 pages)
9 July 2004Return made up to 31/03/04; change of members (9 pages)
9 July 2004Ad 29/04/04--------- £ si 1@1=1 £ ic 37/38 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 June 2003Return made up to 31/03/03; change of members (8 pages)
15 June 2003Return made up to 31/03/03; change of members (8 pages)
23 March 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 36/37 (2 pages)
23 March 2003Ad 11/03/03--------- £ si 1@1=1 £ ic 36/37 (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
3 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
31 December 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2001Accounts for a small company made up to 1 April 2000 (6 pages)
23 January 2001Accounts for a small company made up to 1 April 2000 (6 pages)
23 January 2001Accounts for a small company made up to 1 April 2000 (6 pages)
25 July 2000Return made up to 31/03/00; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 2000Return made up to 31/03/00; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 31/03/99; change of members (6 pages)
15 June 1999Return made up to 31/03/99; change of members (6 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 August 1998Return made up to 31/03/98; full list of members (6 pages)
7 August 1998Return made up to 31/03/98; full list of members (6 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
27 May 1997Return made up to 31/03/97; full list of members (6 pages)
27 May 1997Return made up to 31/03/97; full list of members (6 pages)
5 March 1997Full accounts made up to 31 March 1996 (9 pages)
5 March 1997Full accounts made up to 31 March 1996 (9 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (2 pages)
10 October 1996Director resigned (2 pages)
10 October 1996New director appointed (2 pages)
10 May 1996Return made up to 31/03/96; full list of members (6 pages)
10 May 1996Return made up to 31/03/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Secretary resigned (2 pages)
5 June 1995Return made up to 31/03/95; full list of members (8 pages)
5 June 1995Return made up to 31/03/95; full list of members (8 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995New secretary appointed (2 pages)
13 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
7 May 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
7 May 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)