Company NameG J T Holdings Limited
DirectorsCelia Rosalind Gough and David Price
Company StatusActive
Company Number02091288
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(34 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Graham Joseph Toomey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 February 1999)
RoleWholesaler
Correspondence AddressDenbigh Road
Laindon
Basildon
Essex
BS15 6PY
Secretary NameMrs Rene Barbara Toomey
NationalityBritish
StatusResigned
Appointed20 July 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard Clifton Road
Bowers Gifford
Basildon
Essex
SS13 2LE
Director NamePhilip Ivor Kruse
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address143 Lower Road
Hullbridge
Hockley
Essex
SS5 6BH
Director NameMrs Rene Barbara Toomey
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard Clifton Road
Bowers Gifford
Basildon
Essex
SS13 2LE
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 April 1999(12 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(12 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed16 April 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(15 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(24 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed12 August 2014(27 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveolia.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60k at £1Veolia Es (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

21 June 1996Delivered on: 11 July 1996
Satisfied on: 2 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at archers fields, basildon, essex together with all buildings and fixtures thereon. Fixed charge on all book and other debts. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 April 1996Delivered on: 2 May 1996
Satisfied on: 2 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or beong former british gas site archers field road basildon essex and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1995Delivered on: 10 November 1995
Satisfied on: 2 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a waste transfer station and land at archers fields road basildon essex t/no EX409132 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1995Delivered on: 10 November 1995
Satisfied on: 2 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Satisfied on: 2 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being premises at titan works pit view garage and land adjoining quarry view cottage grays title no ex 349588 with all buildings and fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1988Delivered on: 16 August 1988
Satisfied on: 2 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property k/a land to the south side of durham road, laindon together with all buildings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1988Delivered on: 13 May 1988
Satisfied on: 2 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of denbigh road laindon essex title no ex 314772 tog. With all bldgs & fixtures goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1988Delivered on: 13 May 1988
Satisfied on: 2 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 11, heron court, cranes farm rd., Basildon, essex title no ex 302858 tog with all bldgs & fixturesgoodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1987Delivered on: 21 October 1987
Satisfied on: 2 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/hold property k/a or being land & premises at denbigh road, laindon, basildon, essex including the entirety of the property comprised in a conveyance and deed of appointment dated 15/10/87 together with all buildings & fixtures thereon. Floating charge over all movable plant machinery implements utensils furniture goods and equipment. Goodwill of the business (if any).
Fully Satisfied

Filing History

11 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
31 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
2 December 2021Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 60,000
(4 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 60,000
(4 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 60,000
(4 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 60,000
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 60,000
(4 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 60,000
(4 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Mr Thomas Spaul on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 10 April 2013 (1 page)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 April 2013Director's details changed for Mr Thomas Spaul on 10 April 2013 (2 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
1 February 2012Termination of appointment of Richard Berry as a director (1 page)
1 February 2012Termination of appointment of Richard Berry as a director (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
5 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
5 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
5 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
5 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
5 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
5 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
12 August 2009Return made up to 20/07/09; full list of members (4 pages)
12 August 2009Return made up to 20/07/09; full list of members (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
8 November 2007Return made up to 20/07/07; full list of members (2 pages)
8 November 2007Registered office changed on 08/11/07 from: onyx house 154A pentonville road london N1 9PE (1 page)
8 November 2007Return made up to 20/07/07; full list of members (2 pages)
8 November 2007Registered office changed on 08/11/07 from: onyx house 154A pentonville road london N1 9PE (1 page)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
15 August 2006Return made up to 20/07/06; full list of members (7 pages)
15 August 2006Return made up to 20/07/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
19 September 2005Return made up to 20/07/05; full list of members (7 pages)
19 September 2005Return made up to 20/07/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
8 October 2004Return made up to 20/07/04; full list of members (7 pages)
8 October 2004Return made up to 20/07/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (8 pages)
22 October 2003Full accounts made up to 31 December 2002 (8 pages)
11 September 2003Return made up to 20/07/03; full list of members (7 pages)
11 September 2003Return made up to 20/07/03; full list of members (7 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
12 September 2002Full accounts made up to 31 December 2001 (8 pages)
12 September 2002Full accounts made up to 31 December 2001 (8 pages)
18 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 August 2001Return made up to 20/07/01; full list of members (7 pages)
6 August 2001Return made up to 20/07/01; full list of members (7 pages)
21 March 2001Full accounts made up to 31 December 1999 (12 pages)
21 March 2001Full accounts made up to 31 December 1999 (12 pages)
15 August 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 August 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
18 August 1999Return made up to 20/07/99; no change of members (4 pages)
18 August 1999Return made up to 20/07/99; no change of members (4 pages)
1 August 1999Full accounts made up to 31 January 1999 (18 pages)
1 August 1999Full accounts made up to 31 January 1999 (18 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (5 pages)
21 May 1999New director appointed (5 pages)
21 May 1999New secretary appointed;new director appointed (5 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed;new director appointed (5 pages)
23 April 1999Auditor's resignation (1 page)
23 April 1999Registered office changed on 23/04/99 from: denbigh road, laindon, basildon, essex, . SS15 6PZ (1 page)
23 April 1999Auditor's resignation (1 page)
23 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
23 April 1999Registered office changed on 23/04/99 from: denbigh road, laindon, basildon, essex, . SS15 6PZ (1 page)
23 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
28 September 1998Full group accounts made up to 31 January 1998 (20 pages)
28 September 1998Full group accounts made up to 31 January 1998 (20 pages)
13 August 1998Return made up to 20/07/98; no change of members (4 pages)
13 August 1998Return made up to 20/07/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 January 1997 (20 pages)
6 October 1997Full accounts made up to 31 January 1997 (20 pages)
1 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1996Full group accounts made up to 31 January 1996 (21 pages)
25 September 1996Full group accounts made up to 31 January 1996 (21 pages)
15 August 1996Return made up to 20/07/96; no change of members (4 pages)
15 August 1996Return made up to 20/07/96; no change of members (4 pages)
11 July 1996Particulars of mortgage/charge (7 pages)
11 July 1996Particulars of mortgage/charge (7 pages)
2 May 1996Particulars of mortgage/charge (7 pages)
2 May 1996Particulars of mortgage/charge (7 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (8 pages)
10 November 1995Particulars of mortgage/charge (8 pages)
12 September 1995Full accounts made up to 31 January 1995 (19 pages)
12 September 1995Full accounts made up to 31 January 1995 (19 pages)
18 July 1995Return made up to 20/07/95; no change of members (4 pages)
18 July 1995Return made up to 20/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
11 November 1994Full accounts made up to 31 January 1994 (19 pages)
11 November 1994Full accounts made up to 31 January 1994 (19 pages)
23 June 1993Full accounts made up to 31 January 1993 (19 pages)
23 June 1993Full accounts made up to 31 January 1993 (19 pages)
13 January 1989Particulars of mortgage/charge (3 pages)
16 August 1988Particulars of mortgage/charge (4 pages)
13 May 1988Particulars of mortgage/charge (4 pages)
21 October 1987Particulars of mortgage/charge (3 pages)