Company NameDirect Heating & Plumbing Merchants Limited
Company StatusActive
Company Number04039026
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jason Anthony Stockley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameNeil Simon Lake
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMr Michael John Brockman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(21 years, 8 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(21 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(21 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Neil Simon Lake
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address102 Thorpe Hall Avenue
Southend On Sea
Essex
SS1 3AS
Director NameMr Christopher Paul Marriner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yeomans Court Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameMark Anthony Lake
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years after company formation)
Appointment Duration1 year (resigned 28 August 2003)
RoleInsurance Broker
Correspondence Address29 Cossington Road
Westcliff On Sea
Essex
SS0 7NG
Secretary NameMark Anthony Lake
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years after company formation)
Appointment Duration1 year (resigned 28 August 2003)
RoleInsurance Broker
Correspondence Address29 Canewdon Road
Westcliff On Sea
Essex
SS0 7NE
Secretary NameMr Neil Simon Lake
NationalityBritish
StatusResigned
Appointed28 August 2003(3 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Yeomans Court
Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedirecthp.co.uk

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Mr Christopher Paul Marriner
6.60%
Ordinary B
33 at £1Mr Jason Anthony Stockley
6.60%
Ordinary B
33 at £1Mr Neil Simon Lake
6.60%
Ordinary B
106 at £1Mr Neil Simon Lake
21.20%
Ordinary A
98 at £1Mr Christopher Paul Marriner
19.60%
Ordinary C
98 at £1Mr Jason Anthony Stockley
19.60%
Ordinary C
98 at £1Mr Neil Simon Lake
19.60%
Ordinary C
1 at £1Mr Neil Simon Lake & Mr Christopher Paul Marriner & Mr Jason Anthony Stockley
0.20%
Ordinary B

Financials

Year2014
Turnover£7,410,289
Gross Profit£1,350,731
Net Worth£1,251,320
Cash£367,273
Current Liabilities£732,163

Accounts

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

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

5 April 2023Delivered on: 11 April 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 4 May 2022
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 28 April 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
6 January 2014Delivered on: 8 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2008Delivered on: 20 December 2008
Persons entitled: Cp Marriner, Ha Lake & Ns Lake and J a Stockley

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock in trade of the company both present and future including (without limitation) goods and other assets purchased from re-sale raw materials packaging materials an finished goods.
Outstanding
11 September 2007Delivered on: 18 September 2007
Satisfied on: 15 June 2013
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

Filing History

25 October 2023Satisfaction of charge 040390260005 in full (1 page)
25 October 2023Satisfaction of charge 040390260004 in full (1 page)
16 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
23 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (136 pages)
31 July 2023Director's details changed for Mr Neil Simon Lake on 7 April 2022 (2 pages)
31 July 2023Change of details for Dh&P Hrp Holdings Limited as a person with significant control on 8 April 2022 (2 pages)
31 July 2023Director's details changed for Mr Jason Anthony Stockley on 7 April 2022 (2 pages)
31 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
13 June 2023Director's details changed for Neil Simon Lake on 1 September 2022 (2 pages)
11 April 2023Registration of charge 040390260007, created on 5 April 2023 (74 pages)
6 April 2023Registration of charge 040390260006, created on 5 April 2023 (70 pages)
29 July 2022Confirmation statement made on 24 July 2022 with updates (5 pages)
4 May 2022Registration of charge 040390260005, created on 28 April 2022 (8 pages)
28 April 2022Satisfaction of charge 040390260003 in full (1 page)
28 April 2022Satisfaction of charge 2 in full (1 page)
28 April 2022Registration of charge 040390260004, created on 28 April 2022 (13 pages)
22 April 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
13 April 2022Particulars of variation of rights attached to shares (2 pages)
13 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 April 2022Memorandum and Articles of Association (13 pages)
13 April 2022Resolutions
  • RES13 ‐ Company business 31/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 April 2022Change of share class name or designation (2 pages)
7 April 2022Termination of appointment of Neil Simon Lake as a secretary on 31 March 2022 (1 page)
7 April 2022Appointment of Mr Michael John Brockman as a director on 31 March 2022 (2 pages)
7 April 2022Appointment of Mr Shanker Bhupendrabhai Patel as a director on 31 March 2022 (2 pages)
7 April 2022Appointment of Mr Christopher Michael Day as a director on 31 March 2022 (2 pages)
7 April 2022Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 7 April 2022 (1 page)
16 November 2021Total exemption full accounts made up to 31 July 2021 (14 pages)
13 August 2021Confirmation statement made on 24 July 2021 with updates (8 pages)
2 August 2021Cessation of Neil Simon Lake as a person with significant control on 8 January 2021 (1 page)
2 August 2021Notification of Dh&P Hrp Holdings Limited as a person with significant control on 8 January 2021 (2 pages)
2 August 2021Cessation of Jason Anthony Stockley as a person with significant control on 8 January 2021 (1 page)
1 February 2021Resolutions
  • RES13 ‐ Transfer of the entire issued share capital 11/01/2021
(2 pages)
17 November 2020Total exemption full accounts made up to 31 July 2020 (16 pages)
24 August 2020Confirmation statement made on 24 July 2020 with updates (7 pages)
12 August 2020Cessation of Christopher Paul Marriner as a person with significant control on 4 June 2020 (1 page)
11 August 2020Termination of appointment of Christopher Paul Marriner as a director on 4 June 2020 (1 page)
16 July 2020Purchase of own shares. (3 pages)
10 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2020Cancellation of shares. Statement of capital on 5 June 2020
  • GBP 369
(7 pages)
19 November 2019Total exemption full accounts made up to 31 July 2019 (14 pages)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
8 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
6 August 2018Director's details changed for Mr Jason Anthony Stockley on 23 July 2018 (2 pages)
6 August 2018Director's details changed for Mr Christopher Paul Marriner on 23 July 2018 (2 pages)
6 August 2018Director's details changed for Neil Simon Lake on 23 July 2018 (2 pages)
25 July 2018Director's details changed for Neil Simon Lake on 6 January 2012 (2 pages)
15 December 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
1 September 2017Second filing of Confirmation Statement dated 24/07/2016 (23 pages)
1 September 2017Second filing of Confirmation Statement dated 24/07/2016 (23 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
9 January 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/09/2017
(11 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/09/2017
(11 pages)
4 July 2016Director's details changed for Mr Jason Anthony Stockley on 1 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Jason Anthony Stockley on 1 July 2016 (2 pages)
10 March 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
10 March 2016Total exemption full accounts made up to 31 July 2015 (13 pages)
1 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 500
(16 pages)
1 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 500
(16 pages)
23 July 2015Change of share class name or designation (2 pages)
23 July 2015Statement of company's objects (2 pages)
23 July 2015Statement of company's objects (2 pages)
23 July 2015Particulars of variation of rights attached to shares (3 pages)
23 July 2015Particulars of variation of rights attached to shares (3 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The company assets remaining sfter the payment of liabilities shall be applied first to the holders of the ordinary a shares the full value of those assets up to and incvluding the sum of £1,000,000 be reduced to £350,000 12/06/2015
(31 pages)
23 July 2015Change of share class name or designation (2 pages)
23 July 2015Resolutions
  • RES13 ‐ The company assets remaining sfter the payment of liabilities shall be applied first to the holders of the ordinary a shares the full value of those assets up to and incvluding the sum of £1,000,000 be reduced to £350,000 12/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 January 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
3 January 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500
(8 pages)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500
(8 pages)
21 August 2014Director's details changed for Mr Christopher Paul Marriner on 31 May 2014 (2 pages)
21 August 2014Director's details changed for Mr Jason Anthony Stockley on 31 May 2014 (2 pages)
21 August 2014Director's details changed for Mr Jason Anthony Stockley on 31 May 2014 (2 pages)
21 August 2014Director's details changed for Mr Christopher Paul Marriner on 31 May 2014 (2 pages)
8 January 2014Registration of charge 040390260003 (5 pages)
8 January 2014Registration of charge 040390260003 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 October 2013Director's details changed for Mr Christopher Paul Marriner on 7 September 2013 (2 pages)
3 October 2013Director's details changed for Neil Simon Lake on 7 September 2013 (2 pages)
3 October 2013Secretary's details changed for Mr Neil Simon Lake on 7 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Christopher Paul Marriner on 7 September 2013 (2 pages)
3 October 2013Director's details changed for Neil Simon Lake on 7 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Jason Anthony Stockley on 7 September 2013 (2 pages)
3 October 2013Secretary's details changed for Mr Neil Simon Lake on 7 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Jason Anthony Stockley on 7 September 2013 (2 pages)
3 October 2013Director's details changed for Neil Simon Lake on 7 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Jason Anthony Stockley on 7 September 2013 (2 pages)
3 October 2013Secretary's details changed for Mr Neil Simon Lake on 7 September 2013 (2 pages)
3 October 2013Director's details changed for Mr Christopher Paul Marriner on 7 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Jason Anthony Stockley on 1 February 2013 (2 pages)
3 September 2013Director's details changed for Mr Jason Anthony Stockley on 1 February 2013 (2 pages)
3 September 2013Director's details changed for Mr Jason Anthony Stockley on 1 February 2013 (2 pages)
28 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500
(16 pages)
28 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500
(16 pages)
15 June 2013Satisfaction of charge 1 in full (3 pages)
15 June 2013Satisfaction of charge 1 in full (3 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (16 pages)
7 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (16 pages)
30 August 2012Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 30 August 2012 (1 page)
31 July 2012Director's details changed for Neil Simon Lake on 6 January 2012 (2 pages)
31 July 2012Director's details changed for Neil Simon Lake on 6 January 2012 (2 pages)
31 July 2012Director's details changed for Neil Simon Lake on 6 January 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (16 pages)
26 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (16 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
14 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 500
(7 pages)
14 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 500
(7 pages)
14 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 500
(7 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 August 2009Return made up to 24/07/09; full list of members (6 pages)
26 August 2009Return made up to 24/07/09; full list of members (6 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2008Return made up to 24/07/08; change of members (7 pages)
11 September 2008Return made up to 24/07/08; change of members (7 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 September 2007Particulars of mortgage/charge (9 pages)
18 September 2007Particulars of mortgage/charge (9 pages)
13 September 2007Registered office changed on 13/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
13 September 2007Registered office changed on 13/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
8 August 2007Return made up to 24/07/07; no change of members (7 pages)
8 August 2007Return made up to 24/07/07; no change of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 October 2006Return made up to 24/07/06; full list of members (8 pages)
30 October 2006Return made up to 24/07/06; full list of members (8 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
16 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
10 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
10 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
9 October 2003Return made up to 24/07/03; full list of members; amend (7 pages)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003Resolutions
  • RES13 ‐ Divided 01/08/02
(2 pages)
9 October 2003Ad 01/08/02--------- £ si 298@1 (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Return made up to 24/07/03; full list of members; amend (7 pages)
9 October 2003Nc inc already adjusted 01/08/02 (1 page)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003Resolutions
  • RES13 ‐ Divided 01/08/02
(2 pages)
9 October 2003Nc inc already adjusted 01/08/02 (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2003Ad 01/08/02--------- £ si 298@1 (2 pages)
9 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003Registered office changed on 04/09/03 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page)
4 September 2003Registered office changed on 04/09/03 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page)
16 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
27 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
30 July 2002Return made up to 24/07/02; full list of members (7 pages)
30 July 2002Return made up to 24/07/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
11 September 2001Registered office changed on 11/09/01 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
8 August 2001Return made up to 24/07/01; full list of members (7 pages)
8 August 2001Return made up to 24/07/01; full list of members (7 pages)
1 August 2000New secretary appointed;new director appointed (3 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (3 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
24 July 2000Incorporation (17 pages)
24 July 2000Incorporation (17 pages)