Company NameArgent Street "F" Management Company Limited
Company StatusActive
Company Number02203280
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Bright
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(24 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleDispatcher
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMr Mark Turner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleShift Manager
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMr Tony Moore
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 July 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMiss Brigid Mary Lilian Anderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2003)
RoleCredit Controller
Correspondence Address126 Conway Gardens
Argent Street
Grays
Essex
RM17 6HQ
Director NameGary Michael Richardson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1993)
RoleTelecommunication Engineer
Correspondence Address140 Conway Gardens
Grays
Essex
RM17 6HQ
Secretary NameMiss Jane Larislerry
NationalityBritish
StatusResigned
Appointed11 May 1992(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 July 1992)
RoleCompany Director
Correspondence Address142 Conway Gardens
Grays
Essex
RM17 6HQ
Director NameMr James Mactaggart
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1999)
RoleInsurance Officer
Correspondence Address156 Conway Gardens
Argent Street
Grays
Essex
RM17 6HQ
Secretary NameMiss Brigid Mary Lilian Anderson
NationalityIrish
StatusResigned
Appointed15 July 1992(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 December 2002)
RoleCredit Controller
Correspondence Address126 Conway Gardens
Argent Street
Grays
Essex
RM17 6HQ
Director NameCatherine Goodlift
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1997)
RoleSecretary
Correspondence Address162 Conway Gardens
Argent Street
Grays
Essex
RM17 6HQ
Director NameGary Michael Richardson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(15 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 November 2003)
RoleTelecoms Engineer
Correspondence Address140 Conway Gardens
Grays
Essex
RM17 6HQ
Director NameGary Michael Richardson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(15 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 November 2003)
RoleTelecoms Engineer
Correspondence Address140 Conway Gardens
Grays
Essex
RM17 6HQ
Director NameRonald Andrew Waite
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2004)
RoleFire Service
Correspondence Address13 Cartel Close
Watts Wood
Porfleet
Essex
RM19 1RZ
Director NameJanine Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2005)
RoleCommunity Nurse
Country of ResidenceEngland
Correspondence Address45 Moss Bank
Meesons Lane
Grays
Essex
RM17 5EF
Director NameAnthony Terence Moore
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2008)
RoleShift Engineer
Correspondence Address120 Conway Gardens
Grays
Essex
RM17 6HQ
Director NameMr Davit Albohayre
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2012)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House 125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Director NameMr Christopher Socrates
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address41 Roman Road
London
E2 0HN
Secretary NameDavit Albohayre
NationalityBritish
StatusResigned
Appointed24 June 2009(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 August 2012)
RoleCompany Director
Correspondence AddressClarendon House 125 Shenley Road
Borehamwood
Herts
WD6 1AG
Director NameMr Wayne Pavitt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2015)
RoleFactory Worker
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameMr Anthony John Raffan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(25 years, 1 month after company formation)
Appointment Duration1 week (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Little Wakering Road
Little Wakering
Southend-On-Sea
SS3 0LA
Secretary NameMr Alan John Webb
StatusResigned
Appointed10 January 2013(25 years, 1 month after company formation)
Appointment Duration1 week (resigned 17 January 2013)
RoleCompany Director
Correspondence Address5/6 Queensgate Centre, Orsett Road
Grays
Essex
RM17 5DF
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed06 December 2002(15 years after company formation)
Appointment Duration6 years, 6 months (resigned 24 June 2009)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB
Secretary NameAttwood Property Management Ltd (Corporation)
StatusResigned
Appointed05 January 2011(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2012)
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Management Limited (Corporation)
StatusResigned
Appointed19 November 2012(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2014)
Correspondence Address20 London Road
Grays
Essex
RM17 5XY

Location

Registered Address20 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£29,015
Gross Profit-£7,959
Net Worth£22,615
Cash£13,400
Current Liabilities£1,339

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

19 December 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
6 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
6 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
13 May 2016Annual return made up to 11 May 2016 no member list (3 pages)
13 May 2016Annual return made up to 11 May 2016 no member list (3 pages)
22 October 2015Appointment of Mr Tony Moore as a director on 14 October 2015 (2 pages)
22 October 2015Appointment of Mr Tony Moore as a director on 14 October 2015 (2 pages)
21 October 2015Appointment of Mr Mark Turner as a director on 14 October 2015 (2 pages)
21 October 2015Termination of appointment of Wayne Pavitt as a director on 14 October 2015 (1 page)
21 October 2015Appointment of Mr Mark Turner as a director on 14 October 2015 (2 pages)
21 October 2015Termination of appointment of Wayne Pavitt as a director on 14 October 2015 (1 page)
10 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
10 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
11 May 2015Annual return made up to 11 May 2015 no member list (3 pages)
11 May 2015Annual return made up to 11 May 2015 no member list (3 pages)
10 October 2014Termination of appointment of Attwood Property Management Limited as a secretary on 1 July 2014 (1 page)
10 October 2014Registered office address changed from C/O C/O Attwood Property Management 20 London Road Grays Essex RM17 5XY to 20 London Road Grays Essex RM17 5XY on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Attwood Property Management Limited as a secretary on 1 July 2014 (1 page)
10 October 2014Termination of appointment of Attwood Property Management Limited as a secretary on 1 July 2014 (1 page)
10 October 2014Appointment of Attwood Property Services Limited as a secretary on 1 July 2014 (2 pages)
10 October 2014Appointment of Attwood Property Services Limited as a secretary on 1 July 2014 (2 pages)
10 October 2014Appointment of Attwood Property Services Limited as a secretary on 1 July 2014 (2 pages)
10 October 2014Registered office address changed from C/O C/O Attwood Property Management 20 London Road Grays Essex RM17 5XY to 20 London Road Grays Essex RM17 5XY on 10 October 2014 (1 page)
1 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
21 May 2014Annual return made up to 11 May 2014 no member list (3 pages)
21 May 2014Annual return made up to 11 May 2014 no member list (3 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
29 May 2013Annual return made up to 11 May 2013 no member list (3 pages)
29 May 2013Annual return made up to 11 May 2013 no member list (3 pages)
18 January 2013Appointment of Mr Alan Bright as a director (2 pages)
18 January 2013Appointment of Mr Alan Bright as a director (2 pages)
17 January 2013Termination of appointment of Anthony Raffan as a director (1 page)
17 January 2013Appointment of Attwood Property Management Limited as a secretary (2 pages)
17 January 2013Termination of appointment of Christopher Socrates as a director (1 page)
17 January 2013Appointment of Mr Wayne Pavitt as a director (2 pages)
17 January 2013Appointment of Mr Wayne Pavitt as a director (2 pages)
17 January 2013Appointment of Attwood Property Management Limited as a secretary (2 pages)
17 January 2013Registered office address changed from C/O C/O Griffin Property Management Ltd. 5/6 Queensgate Center, Orsett Road Grays Essex United Kingdom on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Alan Webb as a secretary (1 page)
17 January 2013Termination of appointment of Christopher Socrates as a director (1 page)
17 January 2013Registered office address changed from C/O C/O Griffin Property Management Ltd. 5/6 Queensgate Center, Orsett Road Grays Essex United Kingdom on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Anthony Raffan as a director (1 page)
17 January 2013Termination of appointment of Alan Webb as a secretary (1 page)
11 January 2013Registered office address changed from , C/O Link Kaplan Chartered Accountants, 166 Upper Richmond Road, Putney, London, SW15 2SH on 11 January 2013 (1 page)
11 January 2013Registered office address changed from , C/O Link Kaplan Chartered Accountants, 166 Upper Richmond Road, Putney, London, SW15 2SH on 11 January 2013 (1 page)
10 January 2013Termination of appointment of Davit Albohayre as a director (1 page)
10 January 2013Termination of appointment of Davit Albohayre as a director (1 page)
10 January 2013Appointment of Mr. Alan John Webb as a secretary (2 pages)
10 January 2013Appointment of Mr. Anthony John Raffan as a director (2 pages)
10 January 2013Appointment of Mr. Alan John Webb as a secretary (2 pages)
10 January 2013Appointment of Mr. Anthony John Raffan as a director (2 pages)
10 September 2012Termination of appointment of Davit Albohayre as a secretary (1 page)
10 September 2012Termination of appointment of Davit Albohayre as a secretary (1 page)
30 August 2012Registered office address changed from , C/O Attwood Property Management Ltd, 20 London Road, Grays, Essex, RM17 5XY, United Kingdom on 30 August 2012 (2 pages)
30 August 2012Termination of appointment of Attwood Property Management Ltd as a secretary (2 pages)
30 August 2012Termination of appointment of Attwood Property Management Ltd as a secretary (2 pages)
30 August 2012Registered office address changed from , C/O Attwood Property Management Ltd, 20 London Road, Grays, Essex, RM17 5XY, United Kingdom on 30 August 2012 (2 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
22 May 2012Annual return made up to 11 May 2012 no member list (4 pages)
22 May 2012Annual return made up to 11 May 2012 no member list (4 pages)
1 August 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
1 August 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
31 May 2011Registered office address changed from , 22 London Road, Grays, Essex, RM17 5XY on 31 May 2011 (1 page)
31 May 2011Annual return made up to 11 May 2011 no member list (4 pages)
31 May 2011Annual return made up to 11 May 2011 no member list (4 pages)
31 May 2011Secretary's details changed for Attwood Property Management Ltd on 31 May 2011 (2 pages)
31 May 2011Secretary's details changed for Attwood Property Management Ltd on 31 May 2011 (2 pages)
31 May 2011Registered office address changed from , 22 London Road, Grays, Essex, RM17 5XY on 31 May 2011 (1 page)
9 February 2011Appointment of Attwood Property Management Ltd as a secretary (3 pages)
9 February 2011Appointment of Attwood Property Management Ltd as a secretary (3 pages)
26 January 2011Registered office address changed from , Gem House Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from , Gem House Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL on 26 January 2011 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 May 2010Director's details changed for Christopher Socrates on 11 May 2010 (2 pages)
18 May 2010Annual return made up to 11 May 2010 no member list (3 pages)
18 May 2010Director's details changed for Christopher Socrates on 11 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Davit Albohayre on 11 May 2010 (2 pages)
18 May 2010Annual return made up to 11 May 2010 no member list (3 pages)
18 May 2010Director's details changed for Mr Davit Albohayre on 11 May 2010 (2 pages)
12 May 2010Secretary's details changed for Davit Albohayre on 24 June 2009 (1 page)
12 May 2010Secretary's details changed for Davit Albohayre on 24 June 2009 (1 page)
7 July 2009Secretary appointed davit albohayre (1 page)
7 July 2009Secretary appointed davit albohayre (1 page)
7 July 2009Appointment terminated secretary gem estate management LIMITED (1 page)
7 July 2009Appointment terminated secretary gem estate management LIMITED (1 page)
10 June 2009Registered office changed on 10/06/2009 from, 10 works road, letchworth, hertfordshire, SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from, 10 works road, letchworth, hertfordshire, SG6 1LB (1 page)
4 June 2009Director's change of particulars / christopher socrates / 01/01/2009 (1 page)
4 June 2009Annual return made up to 11/05/09 (2 pages)
4 June 2009Director's change of particulars / christopher socrates / 01/01/2009 (1 page)
4 June 2009Annual return made up to 11/05/09 (2 pages)
20 April 2009Amended accounts made up to 30 September 2007 (9 pages)
20 April 2009Amended accounts made up to 30 September 2007 (9 pages)
27 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
27 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
20 March 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
20 March 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
9 October 2008Appointment terminated director anthony moore (1 page)
9 October 2008Appointment terminated director anthony moore (1 page)
16 July 2008Director appointed christopher socrates (2 pages)
16 July 2008Director appointed christopher socrates (2 pages)
3 June 2008Director appointed david albohayre (2 pages)
3 June 2008Director appointed david albohayre logged form (2 pages)
3 June 2008Director appointed david albohayre logged form (2 pages)
3 June 2008Director appointed david albohayre (2 pages)
19 May 2008Annual return made up to 11/05/08 (2 pages)
19 May 2008Annual return made up to 11/05/08 (2 pages)
12 September 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 September 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
5 June 2007Annual return made up to 11/05/07 (2 pages)
5 June 2007Annual return made up to 11/05/07 (2 pages)
16 May 2006Annual return made up to 11/05/06 (2 pages)
16 May 2006Registered office changed on 16/05/06 from: cpm house, works road, letchworth, hertfordshire SG6 1LB (1 page)
16 May 2006Annual return made up to 11/05/06 (2 pages)
16 May 2006Registered office changed on 16/05/06 from: cpm house, works road, letchworth, hertfordshire SG6 1LB (1 page)
7 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
3 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
20 May 2005Annual return made up to 11/05/05 (4 pages)
20 May 2005Annual return made up to 11/05/05 (4 pages)
29 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
29 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
25 October 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
25 October 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
24 May 2004Annual return made up to 11/05/04 (4 pages)
24 May 2004Annual return made up to 11/05/04 (4 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
14 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New director appointed (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
10 May 2003Registered office changed on 10/05/03 from: cpm house, works road, letchworth, hertfordshire SG6 1LS (1 page)
10 May 2003Registered office changed on 10/05/03 from: cpm house, works road, letchworth, hertfordshire SG6 1LS (1 page)
10 May 2003Annual return made up to 11/05/03 (4 pages)
10 May 2003Annual return made up to 11/05/03 (4 pages)
6 May 2003Registered office changed on 06/05/03 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page)
6 May 2003Registered office changed on 06/05/03 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
6 June 2002Annual return made up to 11/05/02 (4 pages)
6 June 2002Annual return made up to 11/05/02 (4 pages)
27 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 June 2001Annual return made up to 11/05/01 (3 pages)
27 June 2001Annual return made up to 11/05/01 (3 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 May 2000Annual return made up to 11/05/00
  • 363(287) ‐ Registered office changed on 25/05/00
(3 pages)
25 May 2000Annual return made up to 11/05/00
  • 363(287) ‐ Registered office changed on 25/05/00
(3 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
16 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 June 1999Annual return made up to 11/05/99 (4 pages)
11 June 1999Annual return made up to 11/05/99 (4 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road, shoeburyness, essex, SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road, shoeburyness, essex, SS3 9HX (1 page)
2 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
26 May 1998Annual return made up to 11/05/98
  • 363(288) ‐ Director resigned
(4 pages)
26 May 1998Annual return made up to 11/05/98
  • 363(288) ‐ Director resigned
(4 pages)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
21 January 1998Secretary's particulars changed;director's particulars changed (1 page)
21 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
5 June 1997Annual return made up to 11/05/97 (4 pages)
5 June 1997Annual return made up to 11/05/97 (4 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
24 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
24 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
31 May 1996Annual return made up to 11/05/96 (4 pages)
31 May 1996Annual return made up to 11/05/96 (4 pages)
5 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
5 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)
17 May 1995Annual return made up to 11/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1995Annual return made up to 11/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 December 1987Incorporation (20 pages)
7 December 1987Incorporation (20 pages)