Company NameNewbury Central (East) Management Company Limited
Company StatusActive
Company Number04791321
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Michela Noli
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(4 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Secretary NameMr Desmond Moreira
StatusCurrent
Appointed19 December 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMrs Patricia Motha
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(12 years, 10 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMr Len Hobson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(12 years, 10 months after company formation)
Appointment Duration8 years
RoleQuality Consultant
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameEmma Louise Hobbs
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMr Simon Paul Arscott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChurch Pastor
Country of ResidenceEngland
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMr Keith Sydney Haddrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon
Peldon Road Abberton
Colchester
Essex
CO5 7PB
Director NameKeith Snooks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleAccountant
Correspondence Address17 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Director NameGeorge Georgiou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2007)
RoleFinancial Services Director
Correspondence Address6 Monarch Way
Ilford
Essex
IG2 7NY
Director NameStewart Okin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 November 2006)
RoleChartered Accountant
Correspondence Address41 Hazelbrouck
Hainault
Essex
IG6 2XN
Director NameMr Douglas Veron Lobo
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 September 2007)
RoleAssociate Director/Hotel Group
Country of ResidenceEngland
Correspondence Address14
Monarch Way, Barkingside
Ilford
Essex
IG2 7NY
Director NameRizalina Thpales
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFilipino British
StatusResigned
Appointed11 June 2007(4 years after company formation)
Appointment Duration3 months (resigned 13 September 2007)
RoleCourier Services Codrdinator
Correspondence Address14 Monarch Way
Burkingsire
Essex
I62 7NY
Director NamePaul Howard Hyams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Memorial Heights
Ilford
Essex
IG2 7HR
Director NameValerie Coombes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 November 2007)
RoleRetired
Correspondence Address136 Memorial Heights
Monarch Way
Ilford
Essex
IG2 7HS
Director NameMr Daren Touhey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 February 2013)
RoleInf Proc Specialist
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodman Path
Hainault
Essex
IG6 3AU
Director NameMr Amit Karia
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 March 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address97 Buntingbridge Road
Newbury Park
Essex
IG2 7LS
Secretary NameMr Amit Karia
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address97 Buntingbridge Road
Newbury Park
Essex
IG2 7LS
Director NameMs Valerie Coombes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Jamshed Hussain Hakim
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2020)
RoleCompany Director / Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Habitare Group Ltd The Transition, The Anne Kn
Park Road, City Park West
Chelmsford
Essex
CM1 1LW
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressOffice 14
58 Peregrine Road
Hainault
Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
89.09%
-
6 at £1Mr G. Geogiou
2.73%
Ordinary
5 at £1Cornish & Co
2.27%
Ordinary
2 at £1London & Quadrant
0.91%
Ordinary
2 at £1Mr Aktar
0.91%
Ordinary
2 at £1Mr C. Grover
0.91%
Ordinary
2 at £1Mr P. Giminav
0.91%
Ordinary
2 at £1Mrs O. Brien
0.91%
Ordinary
1 at £1Mr Kalsi
0.45%
Ordinary
1 at £1Mr Mirza
0.45%
Ordinary
1 at £1T. Millard
0.45%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
19 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
14 March 2022Change of details for Mr Len John Hobson as a person with significant control on 14 March 2022 (2 pages)
18 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
30 November 2021Appointment of Emma Louise Hobbs as a director on 13 November 2021 (2 pages)
30 November 2021Appointment of Mr Simon Paul Arscott as a director on 13 November 2021 (2 pages)
9 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 March 2021Director's details changed for Ms Michela Noli on 2 March 2021 (2 pages)
22 June 2020Confirmation statement made on 8 June 2020 with updates (24 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 March 2020Registered office address changed from C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW England to Office 14 58 Peregrine Road Hainault Essex IG6 3SZ on 9 March 2020 (1 page)
5 March 2020Termination of appointment of Jamshed Hussain Hakim as a director on 5 March 2020 (1 page)
15 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 February 2019Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP to C/O Habitare Group Ltd the Transition, the Anne Knight Building Park Road, City Park West Chelmsford Essex CM1 1LW on 1 February 2019 (1 page)
17 September 2018Appointment of Mr Jamshed Hussain Hakim as a director on 14 September 2018 (2 pages)
17 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 January 2018Notification of Patricia Motha as a person with significant control on 1 April 2017 (2 pages)
15 January 2018Notification of Michela Noli as a person with significant control on 1 April 2017 (2 pages)
15 January 2018Notification of Len Hobson as a person with significant control on 1 April 2017 (2 pages)
16 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 January 2017Termination of appointment of Valerie Coombes as a director on 11 January 2017 (1 page)
26 January 2017Termination of appointment of Valerie Coombes as a director on 11 January 2017 (1 page)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 220
(19 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 220
(19 pages)
28 April 2016Appointment of Mr Len Hobson as a director on 27 April 2016 (2 pages)
28 April 2016Appointment of Mr Len Hobson as a director on 27 April 2016 (2 pages)
28 April 2016Appointment of Mrs Patricia Motha as a director on 27 April 2016 (2 pages)
28 April 2016Appointment of Mrs Patricia Motha as a director on 27 April 2016 (2 pages)
22 March 2016Termination of appointment of Amit Karia as a director on 22 March 2016 (1 page)
22 March 2016Director's details changed for Ms Michela Noli on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Ms Michela Noli on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Amit Karia as a director on 22 March 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 220
(21 pages)
7 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 220
(21 pages)
7 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 220
(21 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 December 2014Appointment of Mr Desmond Moreira as a secretary on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Amit Karia as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Desmond Moreira as a secretary on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Amit Karia as a secretary on 19 December 2014 (1 page)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 220
(19 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 220
(19 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 220
(19 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 October 2013Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 39 Woodman Path Hainault Essex IG6 3AU United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 39 Woodman Path Hainault Essex IG6 3AU United Kingdom on 31 October 2013 (1 page)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (19 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (19 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (19 pages)
22 April 2013Appointment of Ms Valerie Coombes as a director (2 pages)
22 April 2013Appointment of Ms Valerie Coombes as a director (2 pages)
15 March 2013Termination of appointment of Daren Touhey as a director (1 page)
15 March 2013Termination of appointment of Paul Hyams as a director (1 page)
15 March 2013Termination of appointment of Paul Hyams as a director (1 page)
15 March 2013Termination of appointment of Daren Touhey as a director (1 page)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (22 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (22 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (22 pages)
23 August 2011Director's details changed for Mr Daren Touhey on 1 June 2011 (2 pages)
23 August 2011Director's details changed for Mr Daren Touhey on 1 June 2011 (2 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (22 pages)
23 August 2011Director's details changed for Michela Noli on 1 June 2011 (2 pages)
23 August 2011Director's details changed for Michela Noli on 1 June 2011 (2 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (22 pages)
23 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (22 pages)
23 August 2011Director's details changed for Mr Daren Touhey on 1 June 2011 (2 pages)
23 August 2011Director's details changed for Michela Noli on 1 June 2011 (2 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
12 November 2010Annual return made up to 8 June 2010 with a full list of shareholders (47 pages)
12 November 2010Annual return made up to 8 June 2010 with a full list of shareholders (47 pages)
12 November 2010Annual return made up to 8 June 2010 with a full list of shareholders (47 pages)
9 June 2010Registered office address changed from 97 Buntingbridge Road Newbury Park Essex IG2 7LS on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 97 Buntingbridge Road Newbury Park Essex IG2 7LS on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 97 Buntingbridge Road Newbury Park Essex IG2 7LS on 9 June 2010 (1 page)
7 June 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 June 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
25 March 2010Annual return made up to 8 June 2009 with a full list of shareholders (26 pages)
25 March 2010Annual return made up to 8 June 2009 with a full list of shareholders (26 pages)
25 March 2010Annual return made up to 8 June 2009 with a full list of shareholders (26 pages)
12 November 2009Director's details changed for Mr Daren Touhey on 1 June 2009 (1 page)
12 November 2009Director's details changed for Mr Daren Touhey on 1 June 2009 (1 page)
12 November 2009Director's details changed for Mr Daren Touhey on 1 June 2009 (1 page)
11 July 2009Full accounts made up to 30 June 2008 (11 pages)
11 July 2009Full accounts made up to 30 June 2008 (11 pages)
28 November 2008Full accounts made up to 30 June 2007 (11 pages)
28 November 2008Full accounts made up to 30 June 2007 (11 pages)
13 November 2008Return made up to 08/06/08; full list of members (39 pages)
13 November 2008Return made up to 08/06/08; full list of members (39 pages)
14 October 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
14 October 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
3 October 2008Secretary appointed mr amit karia (1 page)
3 October 2008Secretary appointed mr amit karia (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
8 November 2007Full accounts made up to 30 June 2006 (11 pages)
8 November 2007Full accounts made up to 30 June 2006 (11 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
17 September 2007Return made up to 08/06/07; bulk list available separately (7 pages)
17 September 2007Return made up to 08/06/07; bulk list available separately (7 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Registered office changed on 14/09/07 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
14 September 2007Registered office changed on 14/09/07 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
14 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
28 July 2006Full accounts made up to 30 June 2005 (10 pages)
28 July 2006Full accounts made up to 30 June 2005 (10 pages)
25 July 2006Return made up to 08/06/06; bulk list available separately (5 pages)
25 July 2006Return made up to 08/06/06; bulk list available separately (5 pages)
21 June 2006Ad 01/12/03--------- £ si 1@1 (2 pages)
21 June 2006Ad 30/01/04--------- £ si 2@1 (2 pages)
21 June 2006Ad 01/12/03--------- £ si 1@1 (2 pages)
21 June 2006Ad 30/01/04--------- £ si 2@1 (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
9 March 2006Ad 15/07/05--------- £ si 1@1=1 £ ic 230/231 (2 pages)
9 March 2006Ad 15/07/05--------- £ si 1@1=1 £ ic 230/231 (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
22 December 2005Ad 24/11/05--------- £ si 1@1=1 £ ic 229/230 (2 pages)
22 December 2005Ad 24/11/05--------- £ si 1@1=1 £ ic 229/230 (2 pages)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
30 November 2005Ad 21/10/05--------- £ si 1@1=1 £ ic 228/229 (2 pages)
30 November 2005Ad 21/10/05--------- £ si 1@1=1 £ ic 228/229 (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
28 October 2005Ad 04/10/05--------- £ si 1@1=1 £ ic 227/228 (2 pages)
28 October 2005Ad 04/10/05--------- £ si 1@1=1 £ ic 227/228 (2 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
5 October 2005Ad 26/08/05--------- £ si 2@1=2 £ ic 224/226 (2 pages)
5 October 2005Ad 26/08/05--------- £ si 2@1=2 £ ic 224/226 (2 pages)
5 October 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 226/227 (2 pages)
5 October 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 226/227 (2 pages)
4 October 2005Ad 06/09/05--------- £ si 1@1=1 £ ic 223/224 (2 pages)
4 October 2005Ad 06/09/05--------- £ si 1@1=1 £ ic 223/224 (2 pages)
8 September 2005Ad 01/07/05--------- £ si 3@1=3 £ ic 220/223 (2 pages)
8 September 2005Ad 01/07/05--------- £ si 3@1=3 £ ic 220/223 (2 pages)
5 September 2005Ad 11/07/05--------- £ si 2@1=2 £ ic 216/218 (2 pages)
5 September 2005Ad 08/07/05--------- £ si 1@1=1 £ ic 215/216 (2 pages)
5 September 2005Ad 11/07/05--------- £ si 2@1=2 £ ic 216/218 (2 pages)
5 September 2005Ad 26/07/05--------- £ si 2@1=2 £ ic 218/220 (2 pages)
5 September 2005Ad 08/07/05--------- £ si 1@1=1 £ ic 215/216 (2 pages)
5 September 2005Ad 26/07/05--------- £ si 2@1=2 £ ic 218/220 (2 pages)
1 September 2005Ad 05/07/05--------- £ si 1@1=1 £ ic 214/215 (2 pages)
1 September 2005Ad 05/07/05--------- £ si 1@1=1 £ ic 214/215 (2 pages)
24 August 2005Ad 23/06/05--------- £ si 1@1=1 £ ic 213/214 (2 pages)
24 August 2005Ad 23/06/05--------- £ si 1@1=1 £ ic 213/214 (2 pages)
25 July 2005Ad 30/06/05--------- £ si 10@1=10 £ ic 203/213 (4 pages)
25 July 2005Ad 30/06/05--------- £ si 10@1=10 £ ic 203/213 (4 pages)
21 July 2005Return made up to 08/06/05; full list of members (45 pages)
21 July 2005Return made up to 08/06/05; full list of members (45 pages)
18 July 2005Ad 24/06/05--------- £ si 17@1=17 £ ic 184/201 (8 pages)
18 July 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 202/203 (2 pages)
18 July 2005Ad 24/06/05--------- £ si 17@1=17 £ ic 184/201 (8 pages)
18 July 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 201/202 (2 pages)
18 July 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 201/202 (2 pages)
18 July 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 202/203 (2 pages)
29 June 2005Ad 03/06/05--------- £ si 1@1=1 £ ic 183/184 (2 pages)
29 June 2005Ad 03/06/05--------- £ si 1@1=1 £ ic 183/184 (2 pages)
17 June 2005Full accounts made up to 30 June 2004 (10 pages)
17 June 2005Full accounts made up to 30 June 2004 (10 pages)
15 June 2005Ad 12/05/05--------- £ si 3@1=3 £ ic 180/183 (2 pages)
15 June 2005Ad 12/05/05--------- £ si 3@1=3 £ ic 180/183 (2 pages)
9 June 2005Ad 20/05/05--------- £ si 1@1=1 £ ic 179/180 (2 pages)
9 June 2005Ad 24/05/05--------- £ si 2@1=2 £ ic 177/179 (2 pages)
9 June 2005Ad 20/05/05--------- £ si 1@1=1 £ ic 179/180 (2 pages)
9 June 2005Ad 24/05/05--------- £ si 1@1=1 £ ic 176/177 (2 pages)
9 June 2005Ad 24/05/05--------- £ si 2@1=2 £ ic 177/179 (2 pages)
9 June 2005Ad 24/05/05--------- £ si 1@1=1 £ ic 176/177 (2 pages)
6 June 2005Ad 19/05/05--------- £ si 1@1=1 £ ic 175/176 (2 pages)
6 June 2005Ad 29/04/05--------- £ si 12@1=12 £ ic 159/171 (4 pages)
6 June 2005Ad 30/11/04--------- £ si 14@1=14 £ ic 144/158 (5 pages)
6 June 2005Ad 30/11/04--------- £ si 14@1=14 £ ic 144/158 (5 pages)
6 June 2005Ad 17/05/05--------- £ si 2@1=2 £ ic 173/175 (2 pages)
6 June 2005Ad 13/05/05--------- £ si 2@1=2 £ ic 171/173 (2 pages)
6 June 2005Ad 29/04/05--------- £ si 12@1=12 £ ic 159/171 (4 pages)
6 June 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 158/159 (2 pages)
6 June 2005Ad 19/05/05--------- £ si 1@1=1 £ ic 175/176 (2 pages)
6 June 2005Ad 13/05/05--------- £ si 2@1=2 £ ic 171/173 (2 pages)
6 June 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 158/159 (2 pages)
6 June 2005Ad 17/05/05--------- £ si 2@1=2 £ ic 173/175 (2 pages)
27 May 2005Ad 27/04/05--------- £ si 1@1=1 £ ic 140/141 (2 pages)
27 May 2005Ad 27/04/05--------- £ si 1@1=1 £ ic 140/141 (2 pages)
27 May 2005Ad 26/04/05--------- £ si 3@1=3 £ ic 141/144 (2 pages)
27 May 2005Ad 26/04/05--------- £ si 3@1=3 £ ic 141/144 (2 pages)
20 May 2005Ad 01/04/05--------- £ si 2@1=2 £ ic 134/136 (2 pages)
20 May 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 129/130 (2 pages)
20 May 2005Ad 15/04/05--------- £ si 1@1=1 £ ic 136/137 (2 pages)
20 May 2005Ad 22/04/05--------- £ si 2@1=2 £ ic 138/140 (2 pages)
20 May 2005Ad 01/04/05--------- £ si 2@1=2 £ ic 134/136 (2 pages)
20 May 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 129/130 (2 pages)
20 May 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 131/132 (2 pages)
20 May 2005Ad 15/03/05--------- £ si 1@1=1 £ ic 132/133 (2 pages)
20 May 2005Ad 21/04/05--------- £ si 1@1=1 £ ic 137/138 (2 pages)
20 May 2005Ad 15/03/05--------- £ si 1@1=1 £ ic 132/133 (2 pages)
20 May 2005Ad 09/03/05--------- £ si 1@1=1 £ ic 130/131 (2 pages)
20 May 2005Ad 15/04/05--------- £ si 1@1=1 £ ic 136/137 (2 pages)
20 May 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 133/134 (2 pages)
20 May 2005Ad 09/03/05--------- £ si 1@1=1 £ ic 130/131 (2 pages)
20 May 2005Ad 21/04/05--------- £ si 1@1=1 £ ic 137/138 (2 pages)
20 May 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 133/134 (2 pages)
20 May 2005Ad 14/03/05--------- £ si 1@1=1 £ ic 131/132 (2 pages)
20 May 2005Ad 22/04/05--------- £ si 2@1=2 £ ic 138/140 (2 pages)
28 April 2005Ad 09/02/05--------- £ si 2@1=2 £ ic 110/112 (2 pages)
28 April 2005Ad 25/02/05--------- £ si 3@1=3 £ ic 113/116 (2 pages)
28 April 2005Ad 28/02/05--------- £ si 13@1=13 £ ic 116/129 (5 pages)
28 April 2005Ad 25/02/05--------- £ si 3@1=3 £ ic 113/116 (2 pages)
28 April 2005Ad 09/02/05--------- £ si 2@1=2 £ ic 110/112 (2 pages)
28 April 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 112/113 (2 pages)
28 April 2005Ad 21/02/05--------- £ si 1@1=1 £ ic 112/113 (2 pages)
28 April 2005Ad 28/02/05--------- £ si 13@1=13 £ ic 116/129 (5 pages)
25 April 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 109/110 (2 pages)
25 April 2005Ad 31/01/05--------- £ si 1@1=1 £ ic 109/110 (2 pages)
16 February 2005Ad 26/01/05--------- £ si 3@1=3 £ ic 106/109 (2 pages)
16 February 2005Ad 25/01/05--------- £ si 1@1=1 £ ic 105/106 (2 pages)
16 February 2005Ad 25/01/05--------- £ si 1@1=1 £ ic 105/106 (2 pages)
16 February 2005Ad 26/01/05--------- £ si 3@1=3 £ ic 106/109 (2 pages)
5 February 2005Ad 14/01/05--------- £ si 1@1=1 £ ic 104/105 (2 pages)
5 February 2005Ad 14/01/05--------- £ si 1@1=1 £ ic 104/105 (2 pages)
27 January 2005Ad 10/01/05--------- £ si 5@1=5 £ ic 93/98 (3 pages)
27 January 2005Ad 21/12/04--------- £ si 2@1=2 £ ic 98/100 (2 pages)
27 January 2005Ad 06/01/05--------- £ si 3@1=3 £ ic 101/104 (2 pages)
27 January 2005Ad 04/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
27 January 2005Ad 06/01/05--------- £ si 3@1=3 £ ic 101/104 (2 pages)
27 January 2005Ad 21/12/04--------- £ si 2@1=2 £ ic 98/100 (2 pages)
27 January 2005Ad 04/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
27 January 2005Ad 10/01/05--------- £ si 5@1=5 £ ic 93/98 (3 pages)
19 January 2005Ad 02/12/04--------- £ si 1@1=1 £ ic 63/64 (2 pages)
19 January 2005Ad 20/12/04--------- £ si 14@1=14 £ ic 49/63 (5 pages)
19 January 2005Ad 16/12/04--------- £ si 1@1=1 £ ic 89/90 (2 pages)
19 January 2005Ad 15/12/04--------- £ si 2@1=2 £ ic 90/92 (2 pages)
19 January 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 88/89 (2 pages)
19 January 2005Ad 20/12/04--------- £ si 14@1=14 £ ic 49/63 (5 pages)
19 January 2005Ad 14/12/04--------- £ si 1@1=1 £ ic 92/93 (2 pages)
19 January 2005Ad 15/12/04--------- £ si 2@1=2 £ ic 90/92 (2 pages)
19 January 2005Ad 14/12/04--------- £ si 1@1=1 £ ic 92/93 (2 pages)
19 January 2005Ad 16/12/04--------- £ si 1@1=1 £ ic 89/90 (2 pages)
19 January 2005Ad 30/11/04--------- £ si 21@1=21 £ ic 67/88 (7 pages)
19 January 2005Ad 30/11/04--------- £ si 21@1=21 £ ic 67/88 (7 pages)
19 January 2005Ad 26/11/04--------- £ si 2@1=2 £ ic 64/66 (2 pages)
19 January 2005Ad 29/10/04--------- £ si 1@1=1 £ ic 66/67 (2 pages)
19 January 2005Ad 02/12/04--------- £ si 1@1=1 £ ic 63/64 (2 pages)
19 January 2005Ad 29/10/04--------- £ si 1@1=1 £ ic 66/67 (2 pages)
19 January 2005Ad 26/11/04--------- £ si 2@1=2 £ ic 64/66 (2 pages)
19 January 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 88/89 (2 pages)
27 October 2004Ad 30/09/04--------- £ si 1@1=1 £ ic 48/49 (2 pages)
27 October 2004Ad 30/09/04--------- £ si 1@1=1 £ ic 48/49 (2 pages)
14 September 2004Ad 11/06/04--------- £ si 1@1=1 £ ic 37/38 (2 pages)
14 September 2004Ad 22/07/04--------- £ si 1@1=1 £ ic 41/42 (2 pages)
14 September 2004Ad 28/07/04--------- £ si 1@1=1 £ ic 43/44 (2 pages)
14 September 2004Ad 22/06/04--------- £ si 3@1=3 £ ic 38/41 (2 pages)
14 September 2004Ad 27/07/04--------- £ si 1@1=1 £ ic 42/43 (2 pages)
14 September 2004Ad 30/07/04--------- £ si 3@1=3 £ ic 44/47 (2 pages)
14 September 2004Ad 30/07/04--------- £ si 3@1=3 £ ic 44/47 (2 pages)
14 September 2004Ad 22/06/04--------- £ si 3@1=3 £ ic 38/41 (2 pages)
14 September 2004Ad 06/08/04--------- £ si 1@1=1 £ ic 47/48 (2 pages)
14 September 2004Ad 27/07/04--------- £ si 1@1=1 £ ic 42/43 (2 pages)
14 September 2004Ad 06/08/04--------- £ si 1@1=1 £ ic 47/48 (2 pages)
14 September 2004Ad 28/07/04--------- £ si 1@1=1 £ ic 43/44 (2 pages)
14 September 2004Ad 22/07/04--------- £ si 1@1=1 £ ic 41/42 (2 pages)
14 September 2004Ad 11/06/04--------- £ si 1@1=1 £ ic 37/38 (2 pages)
29 July 2004Return made up to 08/06/04; full list of members (14 pages)
29 July 2004Return made up to 08/06/04; full list of members (14 pages)
30 June 2004Location of register of members (1 page)
30 June 2004Location of register of members (1 page)
25 June 2004Ad 02/06/04--------- £ si 1@1=1 £ ic 35/36 (2 pages)
25 June 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 25/26 (2 pages)
25 June 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 26/27 (2 pages)
25 June 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 26/27 (2 pages)
25 June 2004Ad 28/05/04--------- £ si 6@1=6 £ ic 27/33 (3 pages)
25 June 2004Ad 02/06/04--------- £ si 1@1=1 £ ic 35/36 (2 pages)
25 June 2004Ad 01/06/04--------- £ si 2@1=2 £ ic 33/35 (2 pages)
25 June 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 25/26 (2 pages)
25 June 2004Ad 04/06/04--------- £ si 1@1=1 £ ic 36/37 (2 pages)
25 June 2004Ad 01/06/04--------- £ si 2@1=2 £ ic 33/35 (2 pages)
25 June 2004Ad 28/05/04--------- £ si 6@1=6 £ ic 27/33 (3 pages)
25 June 2004Ad 04/06/04--------- £ si 1@1=1 £ ic 36/37 (2 pages)
21 May 2004Ad 26/04/04--------- £ si 1@1=1 £ ic 24/25 (2 pages)
21 May 2004Ad 26/04/04--------- £ si 1@1=1 £ ic 24/25 (2 pages)
10 May 2004Ad 27/02/04--------- £ si 1@1=1 £ ic 19/20 (2 pages)
10 May 2004Registered office changed on 10/05/04 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page)
10 May 2004Ad 27/02/04--------- £ si 1@1=1 £ ic 19/20 (2 pages)
10 May 2004Registered office changed on 10/05/04 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page)
10 May 2004Ad 14/04/04--------- £ si 3@1=3 £ ic 20/23 (2 pages)
10 May 2004Ad 14/04/04--------- £ si 3@1=3 £ ic 20/23 (2 pages)
10 May 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 23/24 (2 pages)
10 May 2004Ad 15/04/04--------- £ si 1@1=1 £ ic 23/24 (2 pages)
29 March 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 18/19 (2 pages)
29 March 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 18/19 (2 pages)
2 March 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 14/15 (2 pages)
2 March 2004Ad 28/11/03--------- £ si 1@1=1 £ ic 13/14 (2 pages)
2 March 2004Ad 09/01/04--------- £ si 3@1=3 £ ic 15/18 (2 pages)
2 March 2004Ad 28/11/03--------- £ si 1@1=1 £ ic 13/14 (2 pages)
2 March 2004Ad 09/01/04--------- £ si 3@1=3 £ ic 15/18 (2 pages)
2 March 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 14/15 (2 pages)
19 January 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 12/13 (2 pages)
19 January 2004Ad 18/12/03--------- £ si 2@1=2 £ ic 6/8 (2 pages)
19 January 2004Ad 22/12/03--------- £ si 3@1=3 £ ic 9/12 (2 pages)
19 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 8/9 (2 pages)
19 January 2004Ad 19/12/03--------- £ si 1@1=1 £ ic 8/9 (2 pages)
19 January 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 12/13 (2 pages)
19 January 2004Ad 22/12/03--------- £ si 3@1=3 £ ic 9/12 (2 pages)
19 January 2004Ad 18/12/03--------- £ si 2@1=2 £ ic 6/8 (2 pages)
13 January 2004Ad 10/12/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 January 2004Ad 11/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 January 2004Ad 11/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 January 2004Ad 05/12/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 January 2004Ad 10/12/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 January 2004Ad 05/12/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 January 2004Ad 12/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 January 2004Ad 12/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 January 2004Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2004Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2003New director appointed (4 pages)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (4 pages)
26 June 2003Director resigned (1 page)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003New director appointed (4 pages)
26 June 2003New director appointed (4 pages)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2003Incorporation (21 pages)
8 June 2003Incorporation (21 pages)