Grays
Essex
RM17 5XY
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2013(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Dr Timothy Keith Linsey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 1993) |
Role | Lecturer |
Correspondence Address | 31 Chevron House Grays Essex RM17 6RZ |
Secretary Name | Miss Ndimot Salako |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 24 Chevron House Grays Essex RM17 6RZ |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 September 1993) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Paul Stephen McIntosh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 September 2003) |
Role | Retail Store Manager |
Correspondence Address | 4 Chevron House Crest Avenue Manor Way Grays Essex RM17 6RN |
Director Name | Mr Kevin Brian Kelleher |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 1999) |
Role | Semi Retired |
Correspondence Address | 18 Chevron House Crest Ave Grays Essex RM17 6RZ |
Director Name | Miss Margaret Clark |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 9 Chevron House Crest Avenue Grays Essex RM17 6RZ |
Secretary Name | Mr Kevin Brian Kelleher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 February 2004) |
Role | Semi Retired |
Correspondence Address | 18 Chevron House Crest Ave Grays Essex RM17 6RZ |
Director Name | Nicholas Martin Chisholm Johnston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 2004) |
Role | Engineer |
Correspondence Address | 34 Nelson Road Harrow Middlesex HA1 3ET |
Secretary Name | Ricky Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 3 Bushell Way Kirby Cross Frinton-On-Sea Essex CO13 0TW |
Director Name | Mr Keith Nicholl |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(18 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 September 2012) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Connaught Avenue Grays Essex RM16 2XT |
Director Name | Mr Steven Thomas Heffernan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2010) |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevron House Crest Avenue Grays Essex RM17 6RZ |
Director Name | Mr John Michell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(18 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Beacontree Road London E11 3AX |
Director Name | Ms Hayley Susan Wright |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(18 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2012) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 Chevron House Crest Avenue Grays Essex RM17 6RZ |
Director Name | Mr Nicholas Robert Johnson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 210 Lodge Lane Grays Essex RM16 2TH |
Director Name | Mrs Mary McLoughlin Wood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2012(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2013) |
Role | Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(14 years after company formation) |
Appointment Duration | 1 year (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(15 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(15 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 06 December 2005(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(17 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 December 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Attwood Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2011(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2012) |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Secretary Name | Attwood Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2012(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 September 2012) |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Secretary Name | Attwood Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2012(22 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 June 2013) |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Registered Address | 20 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,322 |
Cash | £4,056 |
Current Liabilities | £1,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
17 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 September 2013 | Termination of appointment of Attwood Property Management Limited as a secretary on 19 June 2013 (1 page) |
19 September 2013 | Termination of appointment of Attwood Property Management Limited as a secretary on 19 June 2013 (1 page) |
18 September 2013 | Appointment of Attwood Property Services Limited as a secretary on 19 June 2013 (2 pages) |
18 September 2013 | Termination of appointment of Mary Mcloughlin Wood as a director on 31 August 2013 (1 page) |
18 September 2013 | Termination of appointment of Mary Mcloughlin Wood as a director on 31 August 2013 (1 page) |
18 September 2013 | Appointment of Attwood Property Services Limited as a secretary on 19 June 2013 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Appointment of Mrs Mary Mcloughlin Wood as a director on 7 September 2012 (2 pages) |
22 November 2012 | Appointment of Mrs Mary Mcloughlin Wood as a director on 7 September 2012 (2 pages) |
22 November 2012 | Appointment of Mrs Mary Mcloughlin Wood as a director on 7 September 2012 (2 pages) |
21 November 2012 | Termination of appointment of Keith Nicholl as a director on 7 September 2012 (1 page) |
21 November 2012 | Secretary's details changed for Hertford Company Secretaries Limiyed on 7 September 2012 (2 pages) |
21 November 2012 | Appointment of Mr Tim Lewis as a director on 7 September 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Hertford Company Secretaries Limiyed on 7 September 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Hertford Company Secretaries Limiyed on 7 September 2012 (2 pages) |
21 November 2012 | Termination of appointment of Keith Nicholl as a director on 7 September 2012 (1 page) |
21 November 2012 | Appointment of Attwood Property Management Limited as a secretary on 7 September 2012 (2 pages) |
21 November 2012 | Termination of appointment of Keith Nicholl as a director on 7 September 2012 (1 page) |
21 November 2012 | Appointment of Attwood Property Management Limited as a secretary on 7 September 2012 (2 pages) |
21 November 2012 | Appointment of Attwood Property Management Limited as a secretary on 7 September 2012 (2 pages) |
21 November 2012 | Appointment of Mr Tim Lewis as a director on 7 September 2012 (2 pages) |
21 November 2012 | Appointment of Mr Tim Lewis as a director on 7 September 2012 (2 pages) |
20 November 2012 | Registered office address changed from C/O Hertford Companies Secretaries Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Termination of appointment of Attwood Property Management Ltd as a secretary on 7 September 2012 (1 page) |
20 November 2012 | Registered office address changed from C/O Hertford Companies Secretaries Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Termination of appointment of Attwood Property Management Ltd as a secretary on 7 September 2012 (1 page) |
20 November 2012 | Termination of appointment of Nicholas Robert Johnson as a director on 7 September 2012 (1 page) |
20 November 2012 | Termination of appointment of Nicholas Robert Johnson as a director on 7 September 2012 (1 page) |
20 November 2012 | Termination of appointment of Nicholas Robert Johnson as a director on 7 September 2012 (1 page) |
20 November 2012 | Termination of appointment of Attwood Property Management Ltd as a secretary on 7 September 2012 (1 page) |
8 November 2012 | Termination of appointment of Hayley Susan Wright as a director on 22 October 2012 (1 page) |
8 November 2012 | Termination of appointment of Hayley Susan Wright as a director on 22 October 2012 (1 page) |
6 November 2012 | Termination of appointment of John Michell as a director on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of John Michell as a director on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of John Michell as a director on 6 November 2012 (1 page) |
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
11 June 2012 | Appointment of Hertford Company Secretaries Limiyed as a secretary on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 20 London Road Grays Essex RM17 5XY United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Termination of appointment of Attwood Property Management Ltd as a secretary on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 20 London Road Grays Essex RM17 5XY United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Appointment of Hertford Company Secretaries Limiyed as a secretary on 11 June 2012 (2 pages) |
11 June 2012 | Termination of appointment of Attwood Property Management Ltd as a secretary on 11 June 2012 (1 page) |
24 January 2012 | Annual return made up to 22 January 2012 no member list (6 pages) |
24 January 2012 | Annual return made up to 22 January 2012 no member list (6 pages) |
23 January 2012 | Secretary's details changed for Attwood Property Management Ltd on 1 October 2011 (2 pages) |
23 January 2012 | Registered office address changed from 22 London Road Grays Essex RM17 5XY United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 22 London Road Grays Essex RM17 5XY United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Secretary's details changed for Attwood Property Management Ltd on 1 October 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Attwood Property Management Ltd on 1 October 2011 (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 January 2011 | Appointment of Attwood Property Management Ltd as a secretary (2 pages) |
27 January 2011 | Annual return made up to 22 January 2011 no member list (5 pages) |
27 January 2011 | Appointment of Attwood Property Management Ltd as a secretary (2 pages) |
27 January 2011 | Annual return made up to 22 January 2011 no member list (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 December 2010 (1 page) |
24 December 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
24 December 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 December 2010 (1 page) |
24 December 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
25 June 2010 | Termination of appointment of Steven Heffernan as a director (1 page) |
25 June 2010 | Termination of appointment of Steven Heffernan as a director (1 page) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Director's details changed for Hayley Susan Wright on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
5 February 2010 | Director's details changed for Keith Nicholl on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Michell on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Steven Thomas Heffernan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Hayley Susan Wright on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Michell on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Keith Nicholl on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Steven Thomas Heffernan on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Steven Thomas Heffernan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Hayley Susan Wright on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
5 February 2010 | Director's details changed for John Michell on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Keith Nicholl on 5 February 2010 (2 pages) |
26 November 2009 | Appointment of Mr Nick Johnson as a director (2 pages) |
26 November 2009 | Appointment of Mr Nick Johnson as a director (2 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 January 2009 | Annual return made up to 22/01/09 (3 pages) |
27 January 2009 | Annual return made up to 22/01/09 (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
3 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
2 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
13 February 2008 | Annual return made up to 22/01/08 (2 pages) |
13 February 2008 | Annual return made up to 22/01/08 (2 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 February 2007 | Annual return made up to 22/01/07 (2 pages) |
20 February 2007 | Annual return made up to 22/01/07 (2 pages) |
21 March 2006 | Annual return made up to 22/01/06
|
21 March 2006 | Annual return made up to 22/01/06
|
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | New secretary appointed (1 page) |
31 August 2005 | New director appointed (4 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (4 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (1 page) |
9 June 2005 | Annual return made up to 22/01/05
|
9 June 2005 | Annual return made up to 22/01/05
|
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2004 | Annual return made up to 22/01/04 (3 pages) |
24 March 2004 | Annual return made up to 22/01/04 (3 pages) |
11 March 2004 | New secretary appointed (10 pages) |
11 March 2004 | New secretary appointed (10 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
14 April 2003 | Annual return made up to 22/01/03 (4 pages) |
14 April 2003 | Annual return made up to 22/01/03 (4 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2003 | Annual return made up to 22/01/01 (4 pages) |
8 April 2003 | Annual return made up to 22/01/01 (4 pages) |
8 April 2003 | Annual return made up to 22/01/02 (4 pages) |
8 April 2003 | Annual return made up to 22/01/02 (4 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 June 2001 | Annual return made up to 22/01/00 (4 pages) |
6 June 2001 | Annual return made up to 22/01/00 (4 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness southend on sea essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness southend on sea essex SS3 9HX (1 page) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1999 | Annual return made up to 22/01/99 (4 pages) |
11 February 1999 | Annual return made up to 22/01/99 (4 pages) |
19 February 1998 | Annual return made up to 22/01/98 (4 pages) |
19 February 1998 | Annual return made up to 22/01/98 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 February 1997 | Annual return made up to 22/01/97 (4 pages) |
19 February 1997 | Annual return made up to 22/01/97 (4 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 March 1996 | Annual return made up to 22/01/96
|
28 March 1996 | Secretary's particulars changed (1 page) |
28 March 1996 | Secretary's particulars changed (1 page) |
28 March 1996 | Annual return made up to 22/01/96
|
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 January 1990 | Incorporation (20 pages) |
22 January 1990 | Incorporation (20 pages) |