Company NameThames Hamlet Block "C" Management Company Limited
DirectorTimothy Lewis
Company StatusActive
Company Number02461729
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 1990(34 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Timothy Lewis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(22 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed19 June 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Director NameDr Timothy Keith Linsey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1993)
RoleLecturer
Correspondence Address31 Chevron House
Grays
Essex
RM17 6RZ
Secretary NameMiss Ndimot Salako
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1993)
RoleCompany Director
Correspondence Address24 Chevron House
Grays
Essex
RM17 6RZ
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 September 1993)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed05 January 1993(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 September 1993)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NamePaul Stephen McIntosh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(3 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 September 2003)
RoleRetail Store Manager
Correspondence Address4 Chevron House
Crest Avenue Manor Way
Grays
Essex
RM17 6RN
Director NameMr Kevin Brian Kelleher
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 1999)
RoleSemi Retired
Correspondence Address18 Chevron House
Crest Ave
Grays
Essex
RM17 6RZ
Director NameMiss Margaret Clark
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 September 2003)
RoleCompany Director
Correspondence Address9 Chevron House
Crest Avenue
Grays
Essex
RM17 6RZ
Secretary NameMr Kevin Brian Kelleher
NationalityBritish
StatusResigned
Appointed02 October 1996(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 February 2004)
RoleSemi Retired
Correspondence Address18 Chevron House
Crest Ave
Grays
Essex
RM17 6RZ
Director NameNicholas Martin Chisholm Johnston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(12 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2004)
RoleEngineer
Correspondence Address34 Nelson Road
Harrow
Middlesex
HA1 3ET
Secretary NameRicky Colley
NationalityBritish
StatusResigned
Appointed06 December 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address3 Bushell Way
Kirby Cross
Frinton-On-Sea
Essex
CO13 0TW
Director NameMr Keith Nicholl
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(18 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 September 2012)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address90 Connaught Avenue
Grays
Essex
RM16 2XT
Director NameMr Steven Thomas Heffernan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2010)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevron House
Crest Avenue
Grays
Essex
RM17 6RZ
Director NameMr John Michell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Beacontree Road
London
E11 3AX
Director NameMs Hayley Susan Wright
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(18 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2012)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 31 Chevron House
Crest Avenue
Grays
Essex
RM17 6RZ
Director NameMr Nicholas Robert Johnson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address210 Lodge Lane
Grays
Essex
RM16 2TH
Director NameMrs Mary McLoughlin Wood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2012(22 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2013)
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(14 years after company formation)
Appointment Duration1 year (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed23 June 2004(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(15 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(15 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameJohnson Cooper Limited (Corporation)
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed06 December 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 September 2007(17 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameAttwood Property Management Ltd (Corporation)
StatusResigned
Appointed27 January 2011(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2012)
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Management Ltd (Corporation)
StatusResigned
Appointed11 June 2012(22 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 September 2012)
Correspondence Address20 London Road
Grays
Essex
RM17 5XY
Secretary NameAttwood Property Management Limited (Corporation)
StatusResigned
Appointed07 September 2012(22 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 June 2013)
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
Net Worth£13,322
Cash£4,056
Current Liabilities£1,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
8 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
17 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Termination of appointment of Attwood Property Management Limited as a secretary on 19 June 2013 (1 page)
19 September 2013Termination of appointment of Attwood Property Management Limited as a secretary on 19 June 2013 (1 page)
18 September 2013Appointment of Attwood Property Services Limited as a secretary on 19 June 2013 (2 pages)
18 September 2013Termination of appointment of Mary Mcloughlin Wood as a director on 31 August 2013 (1 page)
18 September 2013Termination of appointment of Mary Mcloughlin Wood as a director on 31 August 2013 (1 page)
18 September 2013Appointment of Attwood Property Services Limited as a secretary on 19 June 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
10 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Appointment of Mrs Mary Mcloughlin Wood as a director on 7 September 2012 (2 pages)
22 November 2012Appointment of Mrs Mary Mcloughlin Wood as a director on 7 September 2012 (2 pages)
22 November 2012Appointment of Mrs Mary Mcloughlin Wood as a director on 7 September 2012 (2 pages)
21 November 2012Termination of appointment of Keith Nicholl as a director on 7 September 2012 (1 page)
21 November 2012Secretary's details changed for Hertford Company Secretaries Limiyed on 7 September 2012 (2 pages)
21 November 2012Appointment of Mr Tim Lewis as a director on 7 September 2012 (2 pages)
21 November 2012Secretary's details changed for Hertford Company Secretaries Limiyed on 7 September 2012 (2 pages)
21 November 2012Secretary's details changed for Hertford Company Secretaries Limiyed on 7 September 2012 (2 pages)
21 November 2012Termination of appointment of Keith Nicholl as a director on 7 September 2012 (1 page)
21 November 2012Appointment of Attwood Property Management Limited as a secretary on 7 September 2012 (2 pages)
21 November 2012Termination of appointment of Keith Nicholl as a director on 7 September 2012 (1 page)
21 November 2012Appointment of Attwood Property Management Limited as a secretary on 7 September 2012 (2 pages)
21 November 2012Appointment of Attwood Property Management Limited as a secretary on 7 September 2012 (2 pages)
21 November 2012Appointment of Mr Tim Lewis as a director on 7 September 2012 (2 pages)
21 November 2012Appointment of Mr Tim Lewis as a director on 7 September 2012 (2 pages)
20 November 2012Registered 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 2012Termination of appointment of Attwood Property Management Ltd as a secretary on 7 September 2012 (1 page)
20 November 2012Registered 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 2012Termination of appointment of Attwood Property Management Ltd as a secretary on 7 September 2012 (1 page)
20 November 2012Termination of appointment of Nicholas Robert Johnson as a director on 7 September 2012 (1 page)
20 November 2012Termination of appointment of Nicholas Robert Johnson as a director on 7 September 2012 (1 page)
20 November 2012Termination of appointment of Nicholas Robert Johnson as a director on 7 September 2012 (1 page)
20 November 2012Termination of appointment of Attwood Property Management Ltd as a secretary on 7 September 2012 (1 page)
8 November 2012Termination of appointment of Hayley Susan Wright as a director on 22 October 2012 (1 page)
8 November 2012Termination of appointment of Hayley Susan Wright as a director on 22 October 2012 (1 page)
6 November 2012Termination of appointment of John Michell as a director on 6 November 2012 (1 page)
6 November 2012Termination of appointment of John Michell as a director on 6 November 2012 (1 page)
6 November 2012Termination of appointment of John Michell as a director on 6 November 2012 (1 page)
25 October 2012Resolutions
  • RES13 ‐ Appoint attwood prop manage as sec remove hertford comp sec other comp bus 06/09/2012
(4 pages)
25 October 2012Resolutions
  • RES13 ‐ Appoint attwood prop manage as sec remove hertford comp sec other comp bus 06/09/2012
(4 pages)
11 June 2012Appointment of Hertford Company Secretaries Limiyed as a secretary on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 20 London Road Grays Essex RM17 5XY United Kingdom on 11 June 2012 (1 page)
11 June 2012Termination of appointment of Attwood Property Management Ltd as a secretary on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 20 London Road Grays Essex RM17 5XY United Kingdom on 11 June 2012 (1 page)
11 June 2012Appointment of Hertford Company Secretaries Limiyed as a secretary on 11 June 2012 (2 pages)
11 June 2012Termination of appointment of Attwood Property Management Ltd as a secretary on 11 June 2012 (1 page)
24 January 2012Annual return made up to 22 January 2012 no member list (6 pages)
24 January 2012Annual return made up to 22 January 2012 no member list (6 pages)
23 January 2012Secretary's details changed for Attwood Property Management Ltd on 1 October 2011 (2 pages)
23 January 2012Registered office address changed from 22 London Road Grays Essex RM17 5XY United Kingdom on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 22 London Road Grays Essex RM17 5XY United Kingdom on 23 January 2012 (1 page)
23 January 2012Secretary's details changed for Attwood Property Management Ltd on 1 October 2011 (2 pages)
23 January 2012Secretary's details changed for Attwood Property Management Ltd on 1 October 2011 (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
27 January 2011Appointment of Attwood Property Management Ltd as a secretary (2 pages)
27 January 2011Annual return made up to 22 January 2011 no member list (5 pages)
27 January 2011Appointment of Attwood Property Management Ltd as a secretary (2 pages)
27 January 2011Annual return made up to 22 January 2011 no member list (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 December 2010 (1 page)
24 December 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
24 December 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 December 2010 (1 page)
24 December 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
25 June 2010Termination of appointment of Steven Heffernan as a director (1 page)
25 June 2010Termination of appointment of Steven Heffernan as a director (1 page)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Director's details changed for Hayley Susan Wright on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 22 January 2010 no member list (5 pages)
5 February 2010Director's details changed for Keith Nicholl on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Michell on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Steven Thomas Heffernan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Hayley Susan Wright on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Michell on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Keith Nicholl on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Steven Thomas Heffernan on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Steven Thomas Heffernan on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Hayley Susan Wright on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Hertford Company Secretaries Limited on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 22 January 2010 no member list (5 pages)
5 February 2010Director's details changed for John Michell on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Keith Nicholl on 5 February 2010 (2 pages)
26 November 2009Appointment of Mr Nick Johnson as a director (2 pages)
26 November 2009Appointment of Mr Nick Johnson as a director (2 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
27 January 2009Registered office changed on 27/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 January 2009Annual return made up to 22/01/09 (3 pages)
27 January 2009Annual return made up to 22/01/09 (3 pages)
27 January 2009Registered office changed on 27/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
3 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
3 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
3 June 2008Registered 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 2008Registered 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 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
2 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
13 February 2008Annual return made up to 22/01/08 (2 pages)
13 February 2008Annual return made up to 22/01/08 (2 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 February 2007Annual return made up to 22/01/07 (2 pages)
20 February 2007Annual return made up to 22/01/07 (2 pages)
21 March 2006Annual return made up to 22/01/06
  • 363(287) ‐ Registered office changed on 21/03/06
(3 pages)
21 March 2006Annual return made up to 22/01/06
  • 363(287) ‐ Registered office changed on 21/03/06
(3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005New director appointed (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005New secretary appointed (1 page)
31 August 2005New director appointed (4 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (4 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (1 page)
9 June 2005Annual return made up to 22/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 June 2005Annual return made up to 22/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2004Annual return made up to 22/01/04 (3 pages)
24 March 2004Annual return made up to 22/01/04 (3 pages)
11 March 2004New secretary appointed (10 pages)
11 March 2004New secretary appointed (10 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
14 April 2003Annual return made up to 22/01/03 (4 pages)
14 April 2003Annual return made up to 22/01/03 (4 pages)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2003Annual return made up to 22/01/01 (4 pages)
8 April 2003Annual return made up to 22/01/01 (4 pages)
8 April 2003Annual return made up to 22/01/02 (4 pages)
8 April 2003Annual return made up to 22/01/02 (4 pages)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 June 2001Annual return made up to 22/01/00 (4 pages)
6 June 2001Annual return made up to 22/01/00 (4 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
7 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness southend on sea essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness southend on sea essex SS3 9HX (1 page)
18 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1999Annual return made up to 22/01/99 (4 pages)
11 February 1999Annual return made up to 22/01/99 (4 pages)
19 February 1998Annual return made up to 22/01/98 (4 pages)
19 February 1998Annual return made up to 22/01/98 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 February 1997Annual return made up to 22/01/97 (4 pages)
19 February 1997Annual return made up to 22/01/97 (4 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New director appointed (2 pages)
31 December 1996Full accounts made up to 31 March 1996 (7 pages)
31 December 1996Full accounts made up to 31 March 1996 (7 pages)
28 March 1996Annual return made up to 22/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 March 1996Secretary's particulars changed (1 page)
28 March 1996Secretary's particulars changed (1 page)
28 March 1996Annual return made up to 22/01/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 January 1990Incorporation (20 pages)
22 January 1990Incorporation (20 pages)