Company NameD G Robson Mechanical Services Limited
DirectorsMark Lawrence and Trevor John Mitchell
Company StatusActive
Company Number03730378
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(18 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameDaniel George Robson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameLaura Robson
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address57 The Meadows
Ingrave
Brentwood
CM13 3RW
Director NameRichard Nelson Exell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 September 2009)
RoleCompany Director
Correspondence Address41 Felstead Road
Waltham Cross
Hertfordshire
EN8 7HB
Director NameAndrew Sofroniou
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(8 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameClive Carr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameRichard Exell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMartin Robert Walton
NationalityBritish
StatusResigned
Appointed24 August 2010(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Garry Adam Julyan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Contact

Websitewww.dgrmechanical.com/
Email address[email protected]
Telephone020 79977550
Telephone regionLondon

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1T Clarke PLC
100.00%
Ordinary

Financials

Year2014
Turnover£25,179,775
Gross Profit£3,422,515
Net Worth£2,279,154
Cash£2,533,353
Current Liabilities£8,228,193

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

3 August 2011Delivered on: 13 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2004Delivered on: 6 April 2004
Satisfied on: 4 September 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 August 2000Delivered on: 7 September 2000
Satisfied on: 29 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
26 April 2022Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page)
20 April 2022Registered office address changed from 45 Moorfields London EC2Y 9AE to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
15 August 2019Termination of appointment of Garry Adam Julyan as a director on 7 August 2019 (1 page)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
7 August 2019Termination of appointment of Andrew Sofroniou as a director on 7 August 2019 (1 page)
7 August 2019Termination of appointment of Clive Carr as a director on 7 August 2019 (1 page)
7 August 2019Termination of appointment of Richard Exell as a director on 7 August 2019 (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (33 pages)
15 September 2017Full accounts made up to 31 December 2016 (33 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
29 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
7 July 2016Full accounts made up to 31 December 2015 (32 pages)
22 March 2016Termination of appointment of Daniel George Robson as a director on 21 March 2016 (1 page)
22 March 2016Termination of appointment of Daniel George Robson as a director on 21 March 2016 (1 page)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(7 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(7 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2010 (17 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (20 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (21 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (21 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (21 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (21 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2010 (17 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (20 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (23 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (23 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

Statement of capital on 2015-05-19
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(7 pages)
19 March 2015Director's details changed for Andrew Sofroniou on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Richard Exell on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Andrew Sofroniou on 1 March 2015 (2 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

Statement of capital on 2015-05-19
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(7 pages)
19 March 2015Director's details changed for Andrew Sofroniou on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Richard Exell on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Clive Carr on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Clive Carr on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Richard Exell on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Clive Carr on 1 March 2015 (2 pages)
29 December 2014Full accounts made up to 31 December 2013 (23 pages)
29 December 2014Full accounts made up to 31 December 2013 (23 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(8 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(8 pages)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
26 September 2013Full accounts made up to 31 December 2012 (22 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(8 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(8 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(8 pages)
17 April 2012Annual return made up to 25 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(8 pages)
13 March 2012Appointment of Mr Garry Adam Julyan as a director (2 pages)
13 March 2012Appointment of Mr Garry Adam Julyan as a director (2 pages)
15 February 2012Secretary's details changed for Martin Robert Walton on 14 February 2012 (1 page)
15 February 2012Secretary's details changed for Martin Robert Walton on 14 February 2012 (1 page)
13 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
13 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
18 January 2012Registered office address changed from , Ashwells Court, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SR on 18 January 2012 (1 page)
18 January 2012Registered office address changed from , Ashwells Court, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SR on 18 January 2012 (1 page)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2011Section 519 (1 page)
14 July 2011Section 519 (1 page)
27 April 2011Full accounts made up to 31 December 2010 (18 pages)
27 April 2011Full accounts made up to 31 December 2010 (18 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(9 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(9 pages)
5 April 2011Director's details changed for Daniel George Robson on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Daniel George Robson on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Mark Lawrence on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Mark Lawrence on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Mark Lawrence on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Daniel George Robson on 1 January 2011 (2 pages)
15 November 2010Full accounts made up to 31 March 2010 (19 pages)
15 November 2010Full accounts made up to 31 March 2010 (19 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 September 2010Appointment of Martin Robert Walton as a secretary (3 pages)
7 September 2010Appointment of Richard Exell as a director (3 pages)
7 September 2010Appointment of Martin Robert Walton as a secretary (3 pages)
7 September 2010Appointment of Richard Exell as a director (3 pages)
7 September 2010Appointment of Clive Carr as a director (3 pages)
7 September 2010Appointment of Clive Carr as a director (3 pages)
2 September 2010Appointment of Mark Lawrence as a director (3 pages)
2 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
2 September 2010Change of share class name or designation (2 pages)
2 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Payment of dividend 24/08/2010
(3 pages)
2 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
2 September 2010Appointment of Mark Lawrence as a director (3 pages)
2 September 2010Particulars of variation of rights attached to shares (2 pages)
2 September 2010Particulars of variation of rights attached to shares (2 pages)
2 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Payment of dividend 24/08/2010
(3 pages)
2 September 2010Change of share class name or designation (2 pages)
2 September 2010Termination of appointment of Laura Robson as a secretary (2 pages)
2 September 2010Termination of appointment of Laura Robson as a secretary (2 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(6 pages)
31 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/05/15.
(6 pages)
31 March 2010Director's details changed for Andrew Sofroniou on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Andrew Sofroniou on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Andrew Sofroniou on 1 January 2010 (2 pages)
29 September 2009Appointment terminated director richard exell (1 page)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Appointment terminated director richard exell (1 page)
1 May 2009Return made up to 25/02/09; full list of members (4 pages)
1 May 2009Return made up to 25/02/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Return made up to 25/02/08; full list of members (4 pages)
2 October 2008Return made up to 25/02/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Statement of rights variation attached to shares (1 page)
25 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2007Statement of rights variation attached to shares (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
17 July 2007Return made up to 25/02/07; full list of members (2 pages)
17 July 2007Return made up to 25/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: 120 mill road stock essex CM4 9LN (1 page)
9 November 2006Return made up to 25/02/06; full list of members (2 pages)
9 November 2006Return made up to 25/02/06; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 120 mill road, stock, essex, CM4 9LN (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 May 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 25/02/04; full list of members (6 pages)
1 June 2004Return made up to 25/02/04; full list of members (6 pages)
6 April 2004Particulars of mortgage/charge (9 pages)
6 April 2004Particulars of mortgage/charge (9 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 May 2003Return made up to 25/02/03; full list of members (6 pages)
31 May 2003Return made up to 25/02/03; full list of members (6 pages)
7 August 2002Registered office changed on 07/08/02 from: the barn pilgrims farm, small gains lane, stock, essex CM4 9PR (1 page)
7 August 2002Registered office changed on 07/08/02 from: the barn pilgrims farm small gains lane stock essex CM4 9PR (1 page)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2002Return made up to 25/02/02; full list of members (6 pages)
8 March 2002Return made up to 25/02/02; full list of members (6 pages)
11 February 2002Registered office changed on 11/02/02 from: 3 whitesbridge cottages, maldon road, margaretting, essex CM4 9JS (1 page)
11 February 2002Registered office changed on 11/02/02 from: 3 whitesbridge cottages maldon road, margaretting essex CM4 9JS (1 page)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Return made up to 10/03/01; full list of members (6 pages)
23 April 2001Return made up to 10/03/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 September 2000Registered office changed on 15/09/00 from: mkm house baron road south woodham ferrers chelmsford CM3 5XQ (1 page)
15 September 2000Registered office changed on 15/09/00 from: mkm house baron road, south woodham ferrers, chelmsford, CM3 5XQ (1 page)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
14 March 2000Secretary's particulars changed (1 page)
14 March 2000Secretary's particulars changed (1 page)
14 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Registered office changed on 29/03/99 from: suite 2A crystal house, new bedford road, luton, LU1 1HS (1 page)
29 March 1999Registered office changed on 29/03/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Ad 19/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 1999Ad 19/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
10 March 1999Incorporation (14 pages)
10 March 1999Incorporation (14 pages)