712 London Raod
West Thurrock
Essex
RM20 3JT
Director Name | Mr Anthony John Snow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | French Polisher |
Country of Residence | England |
Correspondence Address | C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Raod West Thurrock Essex RM20 3JT |
Secretary Name | Arrow Leasehold Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2015(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | Trafalgar House London Road West Thurrock RM20 3JT |
Director Name | Colin David Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year after company formation) |
Appointment Duration | 12 months (resigned 21 November 1994) |
Role | Electrical Engineer |
Correspondence Address | 232 Coronation Court Coronation Avenue East Tilbury Grays Essex RM18 8TB |
Director Name | Ivan John Fear |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1995) |
Role | Caterer |
Correspondence Address | 278 Coronation Court Coronation Avenue East Tilbury Grays Essex RM18 8TB |
Director Name | Angela Catherine Blighton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 August 1996) |
Role | Property Clerk |
Correspondence Address | 248 Coronation Court Coronation Avenue East Tilbury Grays Essex RM18 8TB |
Secretary Name | Emma Frances Dole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year after company formation) |
Appointment Duration | 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 260 Coronation Court Coronation Avenue East Tilbury Grays Essex RM18 8TB |
Director Name | Toni King |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 1996) |
Role | Reinsurance Technician |
Correspondence Address | 298 Coronation Court Coronation Avenue East Tilbury Grays Essex RM18 8TB |
Secretary Name | Toni King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 1996) |
Role | Reinsurance Technician |
Correspondence Address | 298 Coronation Court Coronation Avenue East Tilbury Grays Essex RM18 8TB |
Director Name | Mr Gregory Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 December 2001) |
Role | Managing Agent |
Correspondence Address | 32 Keynsham Avenue Woodford Green Essex IG8 9SZ |
Secretary Name | Linda Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 December 2001) |
Role | Secretary |
Correspondence Address | 107 Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Helen Lesley Lowe |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2002) |
Role | Shipping |
Correspondence Address | 280 Coronation Court East Tilbury Essex RM18 8TB |
Director Name | Keith Anthony Blundell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2003) |
Role | Grp Laminator |
Correspondence Address | 288 Coronation Court East Tilbury Essex RM18 8TB |
Secretary Name | Ricky Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(13 years after company formation) |
Appointment Duration | 6 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 3 Bushell Way Kirby Cross Frinton-On-Sea Essex CO13 0TW |
Director Name | Mrs Joanne Amanda Groves |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2009) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 236 Coronation Avenue East Tilbury Tilbury Essex RM18 8TB |
Director Name | Mrs Joanne Amanda Groves |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2009) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 236 Coronation Avenue East Tilbury Tilbury Essex RM18 8TB |
Director Name | Angela Catherine Blighton Seaman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2008) |
Role | Secretary |
Correspondence Address | 248 Coronation Court East Tilbury Tilbury Essex RM18 8TB |
Director Name | Dr Russell Andrew Lewthwaite |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(17 years after company formation) |
Appointment Duration | Resigned same day (resigned 17 December 2009) |
Role | Medical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lodge Field Road Chestfield Whitstable Kent CT5 3RF |
Director Name | Mr Paul Daniel Tween |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 2009(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2012) |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Simon Sibthorpe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 2015) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | Miss Jean Berry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2017) |
Role | Domestic |
Country of Residence | England |
Correspondence Address | Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2001(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (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 | 10 February 2003(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 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(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 November 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 November 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 29 November 2005(13 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 January 2006) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 years (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(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 October 2013) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2013(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2015) |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Christopher Martin Prentice 5.56% Ordinary |
---|---|
2 at £1 | Mrs J. Godward & Mr Russell James Goodward 5.56% Ordinary |
- | OTHER 38.89% - |
1 at £1 | Gary Brian Dowler & Karen Sonia Dowler 2.78% Ordinary |
1 at £1 | Jean May Berry 2.78% Ordinary |
1 at £1 | John Simon Lees 2.78% Ordinary |
1 at £1 | Miss Penelope Jane Holmes 2.78% Ordinary |
1 at £1 | Mr Allan Harvey Helliar 2.78% Ordinary |
1 at £1 | Mr Daniel Joseph Collins 2.78% Ordinary |
1 at £1 | Mr M. Brightwell 2.78% Ordinary |
1 at £1 | Mr Martin Keeble 2.78% Ordinary |
1 at £1 | Mr Scott Malcolm Maslen 2.78% Ordinary |
1 at £1 | Mrs Carole Cook 2.78% Ordinary |
1 at £1 | Mrs Gillian Mary Natalie Joliffe 2.78% Ordinary |
1 at £1 | Mrs Maureen D. Lewis & Mr Bryan T. Lewis 2.78% Ordinary |
1 at £1 | Mrs Rosemary M.b Cottis 2.78% Ordinary |
1 at £1 | Ms Alison Claire Brooks 2.78% Ordinary |
1 at £1 | Ms Hayley Emma Buck 2.78% Ordinary |
1 at £1 | Ms John Frances Foster 2.78% Ordinary |
1 at £1 | Ms Lotwina Sarudzayi Farodoye 2.78% Ordinary |
1 at £1 | Robert Andrew Day 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
28 January 2024 | Confirmation statement made on 12 January 2024 with updates (6 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
2 June 2023 | Registered office address changed from C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Raod West Thurrock Essex RM20 3JT England to Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH on 2 June 2023 (1 page) |
27 January 2023 | Confirmation statement made on 12 January 2023 with updates (6 pages) |
17 January 2023 | Termination of appointment of Anthony John Snow as a director on 6 January 2023 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with updates (6 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Appointment of Mr Anthony John Snow as a director on 21 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 12 January 2019 with updates (6 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 June 2018 | Secretary's details changed for Arrow Leasehold Management Limited on 1 June 2018 (1 page) |
1 June 2018 | Registered office address changed from C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Raod West Thurrock Essex RM20 3JT on 1 June 2018 (1 page) |
13 February 2018 | Confirmation statement made on 12 January 2018 with updates (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 September 2017 | Termination of appointment of Jean Berry as a director on 23 January 2017 (1 page) |
1 September 2017 | Termination of appointment of Jean Berry as a director on 23 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
20 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
20 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 January 2016 | Director's details changed for Miss Jean Berry on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Miss Jean Berry on 13 January 2016 (2 pages) |
17 August 2015 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 28 July 2015 (1 page) |
17 August 2015 | Director's details changed for Miss Penelope Jane Holmes on 28 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Miss Penelope Jane Holmes on 28 July 2015 (2 pages) |
17 August 2015 | Appointment of Arrow Leasehold Management Limited as a secretary on 28 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Simon Sibthorpe as a director on 28 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 28 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Simon Sibthorpe as a director on 28 July 2015 (1 page) |
17 August 2015 | Appointment of Arrow Leasehold Management Limited as a secretary on 28 July 2015 (2 pages) |
17 August 2015 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 17 August 2015 (1 page) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 December 2013 | Appointment of Miss Jean Berry as a director (2 pages) |
20 December 2013 | Appointment of Miss Jean Berry as a director (2 pages) |
4 October 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
4 October 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
19 August 2013 | Appointment of Sutherland Corporate Services Limited as a secretary (2 pages) |
19 August 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 19 August 2013 (1 page) |
19 August 2013 | Appointment of Sutherland Corporate Services Limited as a secretary (2 pages) |
19 August 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 19 August 2013 (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
17 April 2012 | Termination of appointment of Paul Tween as a director (1 page) |
17 April 2012 | Termination of appointment of Paul Tween as a director (1 page) |
11 April 2012 | Appointment of Mr Simon Sibthorpe as a director (2 pages) |
11 April 2012 | Appointment of Mr Simon Sibthorpe as a director (2 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Appointment of Miss Penelope Jane Holmes as a director (2 pages) |
30 January 2012 | Appointment of Miss Penelope Jane Holmes as a director (2 pages) |
1 December 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 26 November 2011 (2 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Secretary's details changed for Hertford Company Secretaries Limited on 26 November 2011 (2 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (9 pages) |
18 June 2011 | Director's details changed for Mr Paul Daniel Tween on 18 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Paul Daniel Tween on 18 June 2011 (2 pages) |
12 May 2011 | Termination of appointment of Joanne Groves as a director (1 page) |
12 May 2011 | Termination of appointment of Joanne Groves as a director (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (18 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (18 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Director's details changed for Mrs Joanne Amanda Simmons on 28 January 2010 (2 pages) |
29 January 2010 | Appointment of Mrs Joanne Amanda Simmons as a director (2 pages) |
29 January 2010 | Director's details changed for Mrs Joanne Amanda Simmons on 28 January 2010 (2 pages) |
29 January 2010 | Appointment of Mrs Joanne Amanda Simmons as a director (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
7 January 2010 | Termination of appointment of Russell Lewthwaite as a director (1 page) |
7 January 2010 | Termination of appointment of Russell Lewthwaite as a director (1 page) |
5 January 2010 | Appointment of Mr Paul Daniel Tween as a director (2 pages) |
5 January 2010 | Appointment of Dr Russell Andrew Lewthwaite as a director (2 pages) |
5 January 2010 | Appointment of Dr Russell Andrew Lewthwaite as a director (2 pages) |
5 January 2010 | Appointment of Mr Paul Daniel Tween as a director (2 pages) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (13 pages) |
14 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (13 pages) |
21 October 2009 | Termination of appointment of Joanne Groves as a director (1 page) |
21 October 2009 | Termination of appointment of Joanne Groves as a director (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
21 May 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Return made up to 26/11/08; full list of members (11 pages) |
21 January 2009 | Return made up to 26/11/08; full list of members (11 pages) |
23 July 2008 | Appointment terminated director angela blighton seaman (1 page) |
23 July 2008 | Appointment terminated director angela blighton seaman (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) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Return made up to 26/11/07; full list of members (8 pages) |
2 January 2008 | Return made up to 26/11/07; full list of members (8 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Return made up to 26/11/06; full list of members
|
4 January 2007 | Return made up to 26/11/06; full list of members
|
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 26/11/05; full list of members
|
20 March 2006 | Return made up to 26/11/05; full list of members
|
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary's particulars changed (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) |
8 April 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
8 April 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
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 essex SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
9 December 2004 | Return made up to 26/11/04; no change of members (6 pages) |
9 December 2004 | Return made up to 26/11/04; no change of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
11 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
27 November 2002 | Return made up to 26/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 26/11/02; full list of members (6 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
11 January 2002 | Secretary resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: pittock hamilton 1 sopwith crescent hurricane way wickford,essex,SS11 8YU (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: pittock hamilton 1 sopwith crescent hurricane way wickford,essex,SS11 8YU (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
25 November 1999 | Return made up to 26/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 26/11/99; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
29 November 1996 | Return made up to 26/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 26/11/96; full list of members (6 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 December 1995 | Return made up to 26/11/95; no change of members
|
5 December 1995 | Return made up to 26/11/95; no change of members
|
26 November 1992 | Incorporation (19 pages) |
26 November 1992 | Incorporation (19 pages) |