Company NameCoronation Avenue (Management) Company Limited
DirectorsPenelope Jane Holmes and Anthony John Snow
Company StatusActive
Company Number02768125
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Penelope Jane Holmes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(19 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleDoctor's Receptionist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arrow Leasehold Management Ltd Trafalgar House
712 London Raod
West Thurrock
Essex
RM20 3JT
Director NameMr Anthony John Snow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleFrench Polisher
Country of ResidenceEngland
Correspondence AddressC/O Arrow Leasehold Management Ltd Trafalgar House
712 London Raod
West Thurrock
Essex
RM20 3JT
Secretary NameArrow Leasehold Management Limited (Corporation)
StatusCurrent
Appointed28 July 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressTrafalgar House London Road
West Thurrock
RM20 3JT
Director NameColin David Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration12 months (resigned 21 November 1994)
RoleElectrical Engineer
Correspondence Address232 Coronation Court
Coronation Avenue East Tilbury
Grays
Essex
RM18 8TB
Director NameIvan John Fear
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1995)
RoleCaterer
Correspondence Address278 Coronation Court
Coronation Avenue East Tilbury
Grays
Essex
RM18 8TB
Director NameAngela Catherine Blighton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 09 August 1996)
RoleProperty Clerk
Correspondence Address248 Coronation Court
Coronation Avenue East Tilbury
Grays
Essex
RM18 8TB
Secretary NameEmma Frances Dole
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year after company formation)
Appointment Duration1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address260 Coronation Court
Coronation Avenue East Tilbury
Grays
Essex
RM18 8TB
Director NameToni King
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 1996)
RoleReinsurance Technician
Correspondence Address298 Coronation Court
Coronation Avenue East Tilbury
Grays
Essex
RM18 8TB
Secretary NameToni King
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 1996)
RoleReinsurance Technician
Correspondence Address298 Coronation Court
Coronation Avenue East Tilbury
Grays
Essex
RM18 8TB
Director NameMr Gregory Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 December 2001)
RoleManaging Agent
Correspondence Address32 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Secretary NameLinda Harden
NationalityBritish
StatusResigned
Appointed09 August 1996(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 December 2001)
RoleSecretary
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameHelen Lesley Lowe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2002)
RoleShipping
Correspondence Address280 Coronation Court
East Tilbury
Essex
RM18 8TB
Director NameKeith Anthony Blundell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2003)
RoleGrp Laminator
Correspondence Address288 Coronation Court
East Tilbury
Essex
RM18 8TB
Secretary NameRicky Colley
NationalityBritish
StatusResigned
Appointed29 November 2005(13 years after company formation)
Appointment Duration6 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address3 Bushell Way
Kirby Cross
Frinton-On-Sea
Essex
CO13 0TW
Director NameMrs Joanne Amanda Groves
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2009)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address236 Coronation Avenue
East Tilbury
Tilbury
Essex
RM18 8TB
Director NameMrs Joanne Amanda Groves
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2009)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address236 Coronation Avenue
East Tilbury
Tilbury
Essex
RM18 8TB
Director NameAngela Catherine Blighton Seaman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2008)
RoleSecretary
Correspondence Address248 Coronation Court
East Tilbury
Tilbury
Essex
RM18 8TB
Director NameDr Russell Andrew Lewthwaite
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(17 years after company formation)
Appointment DurationResigned same day (resigned 17 December 2009)
RoleMedical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address12 Lodge Field Road
Chestfield
Whitstable
Kent
CT5 3RF
Director NameMr Paul Daniel Tween
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 2009(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2012)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Simon Sibthorpe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 351
Rmg House Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMiss Jean Berry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2017)
RoleDomestic
Country of ResidenceEngland
Correspondence AddressCeme Innovation Centre Marsh Way
Rainham
Essex
RM13 8EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed10 February 2003(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(12 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(12 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 November 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameJohnson Cooper Limited (Corporation)
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed29 November 2005(13 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 January 2006)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed02 June 2006(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2008(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 2013)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2013(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 July 2015)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressBc04 Building 13 Princess Margaret Road
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher Martin Prentice
5.56%
Ordinary
2 at £1Mrs J. Godward & Mr Russell James Goodward
5.56%
Ordinary
-OTHER
38.89%
-
1 at £1Gary Brian Dowler & Karen Sonia Dowler
2.78%
Ordinary
1 at £1Jean May Berry
2.78%
Ordinary
1 at £1John Simon Lees
2.78%
Ordinary
1 at £1Miss Penelope Jane Holmes
2.78%
Ordinary
1 at £1Mr Allan Harvey Helliar
2.78%
Ordinary
1 at £1Mr Daniel Joseph Collins
2.78%
Ordinary
1 at £1Mr M. Brightwell
2.78%
Ordinary
1 at £1Mr Martin Keeble
2.78%
Ordinary
1 at £1Mr Scott Malcolm Maslen
2.78%
Ordinary
1 at £1Mrs Carole Cook
2.78%
Ordinary
1 at £1Mrs Gillian Mary Natalie Joliffe
2.78%
Ordinary
1 at £1Mrs Maureen D. Lewis & Mr Bryan T. Lewis
2.78%
Ordinary
1 at £1Mrs Rosemary M.b Cottis
2.78%
Ordinary
1 at £1Ms Alison Claire Brooks
2.78%
Ordinary
1 at £1Ms Hayley Emma Buck
2.78%
Ordinary
1 at £1Ms John Frances Foster
2.78%
Ordinary
1 at £1Ms Lotwina Sarudzayi Farodoye
2.78%
Ordinary
1 at £1Robert Andrew Day
2.78%
Ordinary

Financials

Year2014
Net Worth£36

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

28 January 2024Confirmation statement made on 12 January 2024 with updates (6 pages)
23 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 June 2023Registered 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 2023Confirmation statement made on 12 January 2023 with updates (6 pages)
17 January 2023Termination of appointment of Anthony John Snow as a director on 6 January 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 12 January 2020 with updates (6 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Appointment of Mr Anthony John Snow as a director on 21 March 2019 (2 pages)
22 January 2019Confirmation statement made on 12 January 2019 with updates (6 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Secretary's details changed for Arrow Leasehold Management Limited on 1 June 2018 (1 page)
1 June 2018Registered 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 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 September 2017Termination of appointment of Jean Berry as a director on 23 January 2017 (1 page)
1 September 2017Termination of appointment of Jean Berry as a director on 23 January 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 36
(7 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 36
(7 pages)
13 January 2016Director's details changed for Miss Jean Berry on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Miss Jean Berry on 13 January 2016 (2 pages)
17 August 2015Registered 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 2015Termination of appointment of Sutherland Corporate Services Limited as a secretary on 28 July 2015 (1 page)
17 August 2015Director's details changed for Miss Penelope Jane Holmes on 28 July 2015 (2 pages)
17 August 2015Director's details changed for Miss Penelope Jane Holmes on 28 July 2015 (2 pages)
17 August 2015Appointment of Arrow Leasehold Management Limited as a secretary on 28 July 2015 (2 pages)
17 August 2015Termination of appointment of Simon Sibthorpe as a director on 28 July 2015 (1 page)
17 August 2015Termination of appointment of Sutherland Corporate Services Limited as a secretary on 28 July 2015 (1 page)
17 August 2015Termination of appointment of Simon Sibthorpe as a director on 28 July 2015 (1 page)
17 August 2015Appointment of Arrow Leasehold Management Limited as a secretary on 28 July 2015 (2 pages)
17 August 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 36
(9 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 36
(9 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 36
(9 pages)
5 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 36
(9 pages)
20 December 2013Appointment of Miss Jean Berry as a director (2 pages)
20 December 2013Appointment of Miss Jean Berry as a director (2 pages)
4 October 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
4 October 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
19 August 2013Appointment of Sutherland Corporate Services Limited as a secretary (2 pages)
19 August 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 19 August 2013 (1 page)
19 August 2013Appointment of Sutherland Corporate Services Limited as a secretary (2 pages)
19 August 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 19 August 2013 (1 page)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
18 April 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
17 April 2012Termination of appointment of Paul Tween as a director (1 page)
17 April 2012Termination of appointment of Paul Tween as a director (1 page)
11 April 2012Appointment of Mr Simon Sibthorpe as a director (2 pages)
11 April 2012Appointment of Mr Simon Sibthorpe as a director (2 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
30 January 2012Appointment of Miss Penelope Jane Holmes as a director (2 pages)
30 January 2012Appointment of Miss Penelope Jane Holmes as a director (2 pages)
1 December 2011Secretary's details changed for Hertford Company Secretaries Limited on 26 November 2011 (2 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
1 December 2011Secretary's details changed for Hertford Company Secretaries Limited on 26 November 2011 (2 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
18 June 2011Director's details changed for Mr Paul Daniel Tween on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Paul Daniel Tween on 18 June 2011 (2 pages)
12 May 2011Termination of appointment of Joanne Groves as a director (1 page)
12 May 2011Termination of appointment of Joanne Groves as a director (1 page)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (18 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (18 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Director's details changed for Mrs Joanne Amanda Simmons on 28 January 2010 (2 pages)
29 January 2010Appointment of Mrs Joanne Amanda Simmons as a director (2 pages)
29 January 2010Director's details changed for Mrs Joanne Amanda Simmons on 28 January 2010 (2 pages)
29 January 2010Appointment of Mrs Joanne Amanda Simmons as a director (2 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
7 January 2010Termination of appointment of Russell Lewthwaite as a director (1 page)
7 January 2010Termination of appointment of Russell Lewthwaite as a director (1 page)
5 January 2010Appointment of Mr Paul Daniel Tween as a director (2 pages)
5 January 2010Appointment of Dr Russell Andrew Lewthwaite as a director (2 pages)
5 January 2010Appointment of Dr Russell Andrew Lewthwaite as a director (2 pages)
5 January 2010Appointment of Mr Paul Daniel Tween as a director (2 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (13 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (13 pages)
21 October 2009Termination of appointment of Joanne Groves as a director (1 page)
21 October 2009Termination of appointment of Joanne Groves as a director (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
21 May 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Return made up to 26/11/08; full list of members (11 pages)
21 January 2009Return made up to 26/11/08; full list of members (11 pages)
23 July 2008Appointment terminated director angela blighton seaman (1 page)
23 July 2008Appointment terminated director angela blighton seaman (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)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Return made up to 26/11/07; full list of members (8 pages)
2 January 2008Return made up to 26/11/07; full list of members (8 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(8 pages)
4 January 2007Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(8 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
20 March 2006Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/03/06
(8 pages)
20 March 2006Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 20/03/06
(8 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Secretary resigned (1 page)
9 December 2005Secretary's particulars changed (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)
8 April 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
8 April 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
9 December 2004Return made up to 26/11/04; no change of members (6 pages)
9 December 2004Return made up to 26/11/04; no change of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Return made up to 26/11/03; full list of members (7 pages)
19 December 2003Return made up to 26/11/03; full list of members (7 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
11 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
27 November 2002Return made up to 26/11/02; full list of members (6 pages)
27 November 2002Return made up to 26/11/02; full list of members (6 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Return made up to 26/11/01; full list of members (7 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Return made up to 26/11/01; full list of members (7 pages)
11 January 2002Secretary resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Return made up to 26/11/00; full list of members (6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Return made up to 26/11/00; full list of members (6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: pittock hamilton 1 sopwith crescent hurricane way wickford,essex,SS11 8YU (1 page)
15 January 2001Registered office changed on 15/01/01 from: pittock hamilton 1 sopwith crescent hurricane way wickford,essex,SS11 8YU (1 page)
15 January 2001New secretary appointed (2 pages)
25 November 1999Return made up to 26/11/99; full list of members (6 pages)
25 November 1999Return made up to 26/11/99; full list of members (6 pages)
10 September 1999Full accounts made up to 31 March 1999 (9 pages)
10 September 1999Full accounts made up to 31 March 1999 (9 pages)
16 November 1998Return made up to 26/11/98; no change of members (4 pages)
16 November 1998Return made up to 26/11/98; no change of members (4 pages)
21 September 1998Full accounts made up to 31 March 1998 (8 pages)
21 September 1998Full accounts made up to 31 March 1998 (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (10 pages)
11 December 1997Full accounts made up to 31 March 1997 (10 pages)
2 December 1997Director resigned (1 page)
2 December 1997Return made up to 26/11/97; no change of members (4 pages)
2 December 1997Director resigned (1 page)
2 December 1997Return made up to 26/11/97; no change of members (4 pages)
29 November 1996Return made up to 26/11/96; full list of members (6 pages)
29 November 1996Return made up to 26/11/96; full list of members (6 pages)
23 September 1996Director resigned (1 page)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
7 August 1996Full accounts made up to 31 March 1996 (9 pages)
7 August 1996Full accounts made up to 31 March 1996 (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
5 December 1995Return made up to 26/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1995Return made up to 26/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1992Incorporation (19 pages)
26 November 1992Incorporation (19 pages)