Company NameGem Environmental Building Services Limited
Company StatusActive
Company Number03893436
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Previous NameP & S Plumbing Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gurmail Singh Sidhu
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2019(19 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Mitchell Edward Barney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Keith Harris
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Richard John Clarke
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGary Roy Munday
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(4 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 03 December 2013)
RolePlumber
Correspondence Address19 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JH
Director NameMr Peter John Salmon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2005)
RolePlumber
Country of ResidenceEngland
Correspondence Address91 Appledore Avenue
Bexleyheath
Kent
DA7 6QJ
Director NameGary Martin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(4 months, 1 week after company formation)
Appointment Duration18 years, 4 months (resigned 25 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121-122 Omega Works
4 Roach Road
London
E3 2PF
Secretary NameJanice Anne Durrell
NationalityBritish
StatusResigned
Appointed25 April 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2002)
RoleCompany Director
Correspondence Address34 Appledore Avenue
Bexleyheath
Kent
DA7 6QH
Secretary NameGary Roy Munday
NationalityBritish
StatusResigned
Appointed14 December 2002(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 03 December 2013)
RoleCompany Director
Correspondence Address19 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JH
Director NameMr John Edward Carter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address3 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Director NameMr Keith Harris
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 - 122 Omega Works 4 Roach Road
London
E3 2PF
Director NameMr Douglas Stuart Daldry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 - 122 Omega Works 4 Roach Road
London
E3 2PF
Director NameMr Michael Patrick Neville
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Stuart Andrew Sexton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Matthew Hobbs
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2019(19 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 03 November 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Richard John Clarke
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(21 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Graham Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(21 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameRichard Edwin Sanderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitegemebs.com
Email address[email protected]
Telephone020 89850409
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1P & S Plumbing (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,423,121
Cash£1,769,418
Current Liabilities£2,856,639

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

30 June 2016Delivered on: 7 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All present or future estates or interest in any freehold or leasehold property or proceeds of sale of land and licences. All plant, machinery, intellectual property. For more details please refer to the instrument.
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 30 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit 121-122 omega works, 4 roach road, london. Hm land registry title number(s) EGL538948 and EGL539294.
Outstanding
29 June 2015Delivered on: 29 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 August 2014Delivered on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 March 2007Delivered on: 22 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 75543613 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
5 February 2007Delivered on: 8 February 2007
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
20 April 2004Delivered on: 22 April 2004
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,821.25. the amount from time to time held for the credit of the company, the deposit balance, all interest credited to the deposit balance.
Outstanding
8 March 2018Delivered on: 9 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 July 2000Delivered on: 17 July 2000
Persons entitled: Industrial Property Investment Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee uner the terms of a lease of even date.
Particulars: £1,821.25 the amount from time to time standing to the credit of the deposit balance and all interest credited to the deposit balance.
Outstanding

Filing History

3 December 2020Satisfaction of charge 1 in full (1 page)
19 November 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 November 2020Cessation of Jtmm Investments Limited as a person with significant control on 23 December 2019 (1 page)
18 November 2020Notification of P&S Plumbing (Holdings) Limited as a person with significant control on 23 December 2019 (2 pages)
17 November 2020Appointment of Mr Matthew Hobbs as a director on 3 November 2020 (2 pages)
17 November 2020Termination of appointment of Matthew Hobbs as a director on 3 November 2019 (1 page)
13 November 2020Full accounts made up to 31 March 2020 (29 pages)
11 November 2020Appointment of Mr Matthew Hobbs as a director on 3 November 2019 (2 pages)
22 October 2020Termination of appointment of Keith Harris as a director on 21 February 2020 (1 page)
9 September 2020Satisfaction of charge 4 in full (1 page)
9 September 2020Satisfaction of charge 038934360008 in full (1 page)
9 September 2020Satisfaction of charge 2 in full (1 page)
16 July 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
10 June 2020Registered office address changed from 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 10 June 2020 (1 page)
6 January 2020Notification of Jtmm Investments Limited as a person with significant control on 23 December 2019 (2 pages)
6 January 2020Cessation of P & S Plumbing (Holdings) Limited as a person with significant control on 23 December 2019 (1 page)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
13 November 2019Full accounts made up to 30 September 2018 (21 pages)
10 October 2019Appointment of Mr Stuart Andrew Sexton as a director on 23 September 2019 (2 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
6 September 2019Amended total exemption full accounts made up to 30 September 2016 (7 pages)
6 September 2019Amended total exemption full accounts made up to 30 September 2017 (7 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Termination of appointment of Stuart Sexton as a director on 23 May 2019 (1 page)
9 May 2019Appointment of Mr Stuart Sexton as a director on 16 April 2019 (2 pages)
9 May 2019Appointment of Mr Gurmail Singh Sidhu as a director on 20 April 2019 (2 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 December 2018Registered office address changed from C/O Integra Advisors Llp, Cedars Business Centre Barnsley Road Hemsworth Pontefract WF9 4PU England to 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 20 December 2018 (1 page)
22 November 2018Appointment of Mr Michael Patrick Neville as a director on 13 September 2018 (2 pages)
26 September 2018Registered office address changed from Old Station Road Loughton Essex IG10 4PL to C/O Integra Advisors Llp, Cedars Business Centre Barnsley Road Hemsworth Pontefract WF9 4PU on 26 September 2018 (1 page)
26 September 2018Termination of appointment of Gary Martin as a director on 25 August 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
9 March 2018Registration of charge 038934360010, created on 8 March 2018 (23 pages)
18 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
18 January 2018Director's details changed for Gary Martin on 16 January 2018 (2 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
17 January 2017Director's details changed for Gary Martin on 1 November 2016 (2 pages)
17 January 2017Director's details changed for Gary Martin on 1 November 2016 (2 pages)
16 January 2017Director's details changed for Gary Martin on 12 December 2016 (2 pages)
16 January 2017Director's details changed for Gary Martin on 12 December 2016 (2 pages)
8 November 2016Satisfaction of charge 3 in full (1 page)
8 November 2016Satisfaction of charge 3 in full (1 page)
7 July 2016Registration of charge 038934360009, created on 30 June 2016 (13 pages)
7 July 2016Registration of charge 038934360009, created on 30 June 2016 (13 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 May 2016Satisfaction of charge 038934360006 in full (4 pages)
10 May 2016Satisfaction of charge 038934360006 in full (4 pages)
5 April 2016Registration of charge 038934360008, created on 31 March 2016 (22 pages)
5 April 2016Registration of charge 038934360008, created on 31 March 2016 (22 pages)
30 March 2016Registration of charge 038934360007, created on 24 March 2016 (6 pages)
30 March 2016Registration of charge 038934360007, created on 24 March 2016 (6 pages)
4 March 2016Satisfaction of charge 038934360005 in full (1 page)
4 March 2016Satisfaction of charge 038934360005 in full (1 page)
30 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(5 pages)
30 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
(5 pages)
26 November 2015Termination of appointment of John Edward Carter as a director on 5 February 2015 (1 page)
26 November 2015Termination of appointment of John Edward Carter as a director on 5 February 2015 (1 page)
26 November 2015Termination of appointment of John Edward Carter as a director on 5 February 2015 (1 page)
25 November 2015Appointment of Mr Keith Harris as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Doug Daldry as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Keith Harris as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Doug Daldry as a director on 25 November 2015 (2 pages)
8 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
8 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
29 June 2015Registration of charge 038934360006, created on 29 June 2015 (23 pages)
29 June 2015Registration of charge 038934360006, created on 29 June 2015 (23 pages)
27 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(4 pages)
27 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Registration of charge 038934360005, created on 6 August 2014 (4 pages)
8 August 2014Registration of charge 038934360005, created on 6 August 2014 (4 pages)
8 August 2014Registration of charge 038934360005, created on 6 August 2014 (4 pages)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(4 pages)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(4 pages)
13 January 2014Termination of appointment of Gary Munday as a secretary (1 page)
13 January 2014Termination of appointment of Gary Munday as a director (1 page)
13 January 2014Termination of appointment of Gary Munday as a secretary (1 page)
13 January 2014Termination of appointment of Gary Munday as a director (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Director and secretary's change of particulars / gary munday / 02/04/2009 (1 page)
28 April 2009Director and secretary's change of particulars / gary munday / 02/04/2009 (1 page)
17 February 2009Director appointed john carter (1 page)
17 February 2009Director appointed john carter (1 page)
17 February 2009Return made up to 13/12/08; full list of members (4 pages)
17 February 2009Return made up to 13/12/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Director's change of particulars / gary martin / 13/12/2008 (1 page)
19 December 2008Director's change of particulars / gary martin / 13/12/2008 (1 page)
20 March 2008Return made up to 13/12/07; full list of members (3 pages)
20 March 2008Return made up to 13/12/07; full list of members (3 pages)
11 March 2008Director's change of particulars / gary martin / 16/05/2007 (1 page)
11 March 2008Director's change of particulars / gary martin / 16/05/2007 (1 page)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
9 February 2007Return made up to 13/12/06; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 13/12/06; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Company name changed p & s plumbing LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed p & s plumbing LIMITED\certificate issued on 26/06/06 (2 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2006Return made up to 19/11/05; full list of members (3 pages)
3 March 2006Return made up to 19/11/05; full list of members (3 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
17 November 2005Registered office changed on 17/11/05 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
17 November 2005Registered office changed on 17/11/05 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
10 January 2005Return made up to 13/12/04; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
6 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (1 page)
21 August 2003New secretary appointed (1 page)
21 August 2003Secretary resigned (1 page)
13 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 May 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
29 January 2003Registered office changed on 29/01/03 from: 39 upminster road south rainham essex RM13 9YS (1 page)
29 January 2003Registered office changed on 29/01/03 from: 39 upminster road south rainham essex RM13 9YS (1 page)
23 October 2002Return made up to 13/12/01; full list of members (7 pages)
23 October 2002Return made up to 13/12/01; full list of members (7 pages)
9 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
9 August 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
26 March 2001Return made up to 13/12/00; full list of members (7 pages)
26 March 2001Return made up to 13/12/00; full list of members (7 pages)
25 July 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
25 July 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
18 July 2000Registered office changed on 18/07/00 from: 19 montpelier avenue bexley kent DA5 3AP (1 page)
18 July 2000Registered office changed on 18/07/00 from: 19 montpelier avenue bexley kent DA5 3AP (1 page)
17 July 2000Particulars of mortgage/charge (7 pages)
17 July 2000Particulars of mortgage/charge (7 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
1 February 2000Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
13 December 1999Incorporation (18 pages)
13 December 1999Incorporation (18 pages)