2nd Floor
London
W1D 5EU
Director Name | Mr Mitchell Edward Barney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Keith Harris |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Richard John Clarke |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Gary Roy Munday |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 December 2013) |
Role | Plumber |
Correspondence Address | 19 Whitehall Lane Buckhurst Hill Essex IG9 5JH |
Director Name | Mr Peter John Salmon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2005) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 91 Appledore Avenue Bexleyheath Kent DA7 6QJ |
Director Name | Gary Martin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121-122 Omega Works 4 Roach Road London E3 2PF |
Secretary Name | Janice Anne Durrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2002) |
Role | Company Director |
Correspondence Address | 34 Appledore Avenue Bexleyheath Kent DA7 6QH |
Secretary Name | Gary Roy Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2002(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | 19 Whitehall Lane Buckhurst Hill Essex IG9 5JH |
Director Name | Mr John Edward Carter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 2015) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 3 Oaklands Park Bishops Stortford Hertfordshire CM23 2BY |
Director Name | Mr Keith Harris |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 - 122 Omega Works 4 Roach Road London E3 2PF |
Director Name | Mr Douglas Stuart Daldry |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 - 122 Omega Works 4 Roach Road London E3 2PF |
Director Name | Mr Michael Patrick Neville |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 2022) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Stuart Andrew Sexton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Matthew Hobbs |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2019(19 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Richard John Clarke |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Graham Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Richard Edwin Sanderson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | gemebs.com |
---|---|
Email address | [email protected] |
Telephone | 020 89850409 |
Telephone region | London |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3 at £1 | P & S Plumbing (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,423,121 |
Cash | £1,769,418 |
Current Liabilities | £2,856,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
30 June 2016 | Delivered 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 2016 | Delivered on: 5 April 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
24 March 2016 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 March 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2018 | Delivered 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 2000 | Delivered 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 |
3 December 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
19 November 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 November 2020 | Cessation of Jtmm Investments Limited as a person with significant control on 23 December 2019 (1 page) |
18 November 2020 | Notification of P&S Plumbing (Holdings) Limited as a person with significant control on 23 December 2019 (2 pages) |
17 November 2020 | Appointment of Mr Matthew Hobbs as a director on 3 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Matthew Hobbs as a director on 3 November 2019 (1 page) |
13 November 2020 | Full accounts made up to 31 March 2020 (29 pages) |
11 November 2020 | Appointment of Mr Matthew Hobbs as a director on 3 November 2019 (2 pages) |
22 October 2020 | Termination of appointment of Keith Harris as a director on 21 February 2020 (1 page) |
9 September 2020 | Satisfaction of charge 4 in full (1 page) |
9 September 2020 | Satisfaction of charge 038934360008 in full (1 page) |
9 September 2020 | Satisfaction of charge 2 in full (1 page) |
16 July 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
10 June 2020 | Registered 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 2020 | Notification of Jtmm Investments Limited as a person with significant control on 23 December 2019 (2 pages) |
6 January 2020 | Cessation of P & S Plumbing (Holdings) Limited as a person with significant control on 23 December 2019 (1 page) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
13 November 2019 | Full accounts made up to 30 September 2018 (21 pages) |
10 October 2019 | Appointment of Mr Stuart Andrew Sexton as a director on 23 September 2019 (2 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2019 | Amended total exemption full accounts made up to 30 September 2016 (7 pages) |
6 September 2019 | Amended total exemption full accounts made up to 30 September 2017 (7 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Termination of appointment of Stuart Sexton as a director on 23 May 2019 (1 page) |
9 May 2019 | Appointment of Mr Stuart Sexton as a director on 16 April 2019 (2 pages) |
9 May 2019 | Appointment of Mr Gurmail Singh Sidhu as a director on 20 April 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
20 December 2018 | Registered 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 2018 | Appointment of Mr Michael Patrick Neville as a director on 13 September 2018 (2 pages) |
26 September 2018 | Registered 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 2018 | Termination of appointment of Gary Martin as a director on 25 August 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
9 March 2018 | Registration of charge 038934360010, created on 8 March 2018 (23 pages) |
18 January 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
18 January 2018 | Director's details changed for Gary Martin on 16 January 2018 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
17 January 2017 | Director's details changed for Gary Martin on 1 November 2016 (2 pages) |
17 January 2017 | Director's details changed for Gary Martin on 1 November 2016 (2 pages) |
16 January 2017 | Director's details changed for Gary Martin on 12 December 2016 (2 pages) |
16 January 2017 | Director's details changed for Gary Martin on 12 December 2016 (2 pages) |
8 November 2016 | Satisfaction of charge 3 in full (1 page) |
8 November 2016 | Satisfaction of charge 3 in full (1 page) |
7 July 2016 | Registration of charge 038934360009, created on 30 June 2016 (13 pages) |
7 July 2016 | Registration of charge 038934360009, created on 30 June 2016 (13 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 May 2016 | Satisfaction of charge 038934360006 in full (4 pages) |
10 May 2016 | Satisfaction of charge 038934360006 in full (4 pages) |
5 April 2016 | Registration of charge 038934360008, created on 31 March 2016 (22 pages) |
5 April 2016 | Registration of charge 038934360008, created on 31 March 2016 (22 pages) |
30 March 2016 | Registration of charge 038934360007, created on 24 March 2016 (6 pages) |
30 March 2016 | Registration of charge 038934360007, created on 24 March 2016 (6 pages) |
4 March 2016 | Satisfaction of charge 038934360005 in full (1 page) |
4 March 2016 | Satisfaction of charge 038934360005 in full (1 page) |
30 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
26 November 2015 | Termination of appointment of John Edward Carter as a director on 5 February 2015 (1 page) |
26 November 2015 | Termination of appointment of John Edward Carter as a director on 5 February 2015 (1 page) |
26 November 2015 | Termination of appointment of John Edward Carter as a director on 5 February 2015 (1 page) |
25 November 2015 | Appointment of Mr Keith Harris as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Doug Daldry as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Keith Harris as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Doug Daldry as a director on 25 November 2015 (2 pages) |
8 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
8 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
29 June 2015 | Registration of charge 038934360006, created on 29 June 2015 (23 pages) |
29 June 2015 | Registration of charge 038934360006, created on 29 June 2015 (23 pages) |
27 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Registration of charge 038934360005, created on 6 August 2014 (4 pages) |
8 August 2014 | Registration of charge 038934360005, created on 6 August 2014 (4 pages) |
8 August 2014 | Registration of charge 038934360005, created on 6 August 2014 (4 pages) |
14 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
13 January 2014 | Termination of appointment of Gary Munday as a secretary (1 page) |
13 January 2014 | Termination of appointment of Gary Munday as a director (1 page) |
13 January 2014 | Termination of appointment of Gary Munday as a secretary (1 page) |
13 January 2014 | Termination of appointment of Gary Munday as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Director and secretary's change of particulars / gary munday / 02/04/2009 (1 page) |
28 April 2009 | Director and secretary's change of particulars / gary munday / 02/04/2009 (1 page) |
17 February 2009 | Director appointed john carter (1 page) |
17 February 2009 | Director appointed john carter (1 page) |
17 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Director's change of particulars / gary martin / 13/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / gary martin / 13/12/2008 (1 page) |
20 March 2008 | Return made up to 13/12/07; full list of members (3 pages) |
20 March 2008 | Return made up to 13/12/07; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / gary martin / 16/05/2007 (1 page) |
11 March 2008 | Director's change of particulars / gary martin / 16/05/2007 (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Return made up to 13/12/06; full list of members (3 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 13/12/06; full list of members (3 pages) |
9 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Company name changed p & s plumbing LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed p & s plumbing LIMITED\certificate issued on 26/06/06 (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2006 | Return made up to 19/11/05; full list of members (3 pages) |
3 March 2006 | Return made up to 19/11/05; full list of members (3 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
16 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Return made up to 13/12/03; full list of members
|
6 January 2004 | Return made up to 13/12/03; full list of members
|
27 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned (1 page) |
13 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 May 2003 | Return made up to 13/12/02; full list of members
|
27 May 2003 | Return made up to 13/12/02; full list of members
|
23 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
23 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 39 upminster road south rainham essex RM13 9YS (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 39 upminster road south rainham essex RM13 9YS (1 page) |
23 October 2002 | Return made up to 13/12/01; full list of members (7 pages) |
23 October 2002 | Return made up to 13/12/01; full list of members (7 pages) |
9 August 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
9 August 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
26 March 2001 | Return made up to 13/12/00; full list of members (7 pages) |
26 March 2001 | Return made up to 13/12/00; full list of members (7 pages) |
25 July 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
25 July 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 19 montpelier avenue bexley kent DA5 3AP (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 19 montpelier avenue bexley kent DA5 3AP (1 page) |
17 July 2000 | Particulars of mortgage/charge (7 pages) |
17 July 2000 | Particulars of mortgage/charge (7 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
13 December 1999 | Incorporation (18 pages) |
13 December 1999 | Incorporation (18 pages) |