Hainault
Essex
IG6 3SZ
Secretary Name | Mr Desmond Moreira |
---|---|
Status | Current |
Appointed | 19 December 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Mrs Patricia Motha |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(12 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Mr Len Hobson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(12 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Quality Consultant |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Emma Louise Hobbs |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Mr Simon Paul Arscott |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Church Pastor |
Country of Residence | England |
Correspondence Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Director Name | Mr Keith Sydney Haddrell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon Peldon Road Abberton Colchester Essex CO5 7PB |
Director Name | Keith Snooks |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Kingfisher Way Kelvedon Essex CO5 9NS |
Director Name | George Georgiou |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2007) |
Role | Financial Services Director |
Correspondence Address | 6 Monarch Way Ilford Essex IG2 7NY |
Director Name | Stewart Okin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 41 Hazelbrouck Hainault Essex IG6 2XN |
Director Name | Mr Douglas Veron Lobo |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 September 2007) |
Role | Associate Director/Hotel Group |
Country of Residence | England |
Correspondence Address | 14 Monarch Way, Barkingside Ilford Essex IG2 7NY |
Director Name | Rizalina Thpales |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Filipino British |
Status | Resigned |
Appointed | 11 June 2007(4 years after company formation) |
Appointment Duration | 3 months (resigned 13 September 2007) |
Role | Courier Services Codrdinator |
Correspondence Address | 14 Monarch Way Burkingsire Essex I62 7NY |
Director Name | Paul Howard Hyams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Memorial Heights Ilford Essex IG2 7HR |
Director Name | Valerie Coombes |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 November 2007) |
Role | Retired |
Correspondence Address | 136 Memorial Heights Monarch Way Ilford Essex IG2 7HS |
Director Name | Mr Daren Touhey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 February 2013) |
Role | Inf Proc Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woodman Path Hainault Essex IG6 3AU |
Director Name | Mr Amit Karia |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 March 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 97 Buntingbridge Road Newbury Park Essex IG2 7LS |
Secretary Name | Mr Amit Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 97 Buntingbridge Road Newbury Park Essex IG2 7LS |
Director Name | Ms Valerie Coombes |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Mr Jamshed Hussain Hakim |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2020) |
Role | Company Director / Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Habitare Group Ltd The Transition, The Anne Kn Park Road, City Park West Chelmsford Essex CM1 1LW |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2008) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
- | OTHER 89.09% - |
---|---|
6 at £1 | Mr G. Geogiou 2.73% Ordinary |
5 at £1 | Cornish & Co 2.27% Ordinary |
2 at £1 | London & Quadrant 0.91% Ordinary |
2 at £1 | Mr Aktar 0.91% Ordinary |
2 at £1 | Mr C. Grover 0.91% Ordinary |
2 at £1 | Mr P. Giminav 0.91% Ordinary |
2 at £1 | Mrs O. Brien 0.91% Ordinary |
1 at £1 | Mr Kalsi 0.45% Ordinary |
1 at £1 | Mr Mirza 0.45% Ordinary |
1 at £1 | T. Millard 0.45% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
12 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
---|---|
19 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
14 March 2022 | Change of details for Mr Len John Hobson as a person with significant control on 14 March 2022 (2 pages) |
18 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
30 November 2021 | Appointment of Emma Louise Hobbs as a director on 13 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Simon Paul Arscott as a director on 13 November 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 March 2021 | Director's details changed for Ms Michela Noli on 2 March 2021 (2 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with updates (24 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
9 March 2020 | Registered 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 2020 | Termination of appointment of Jamshed Hussain Hakim as a director on 5 March 2020 (1 page) |
15 August 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 February 2019 | Registered 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 2018 | Appointment of Mr Jamshed Hussain Hakim as a director on 14 September 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
1 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 January 2018 | Notification of Patricia Motha as a person with significant control on 1 April 2017 (2 pages) |
15 January 2018 | Notification of Michela Noli as a person with significant control on 1 April 2017 (2 pages) |
15 January 2018 | Notification of Len Hobson as a person with significant control on 1 April 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 January 2017 | Termination of appointment of Valerie Coombes as a director on 11 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Valerie Coombes as a director on 11 January 2017 (1 page) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 April 2016 | Appointment of Mr Len Hobson as a director on 27 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Len Hobson as a director on 27 April 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Patricia Motha as a director on 27 April 2016 (2 pages) |
28 April 2016 | Appointment of Mrs Patricia Motha as a director on 27 April 2016 (2 pages) |
22 March 2016 | Termination of appointment of Amit Karia as a director on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Ms Michela Noli on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Ms Michela Noli on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Amit Karia as a director on 22 March 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 December 2014 | Appointment of Mr Desmond Moreira as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Amit Karia as a secretary on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Desmond Moreira as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Amit Karia as a secretary on 19 December 2014 (1 page) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 October 2013 | Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP England on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 39 Woodman Path Hainault Essex IG6 3AU United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from C/O Rynew Property Management 60 Cannon Street London EC4N 6NP England on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 39 Woodman Path Hainault Essex IG6 3AU United Kingdom on 31 October 2013 (1 page) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (19 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (19 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (19 pages) |
22 April 2013 | Appointment of Ms Valerie Coombes as a director (2 pages) |
22 April 2013 | Appointment of Ms Valerie Coombes as a director (2 pages) |
15 March 2013 | Termination of appointment of Daren Touhey as a director (1 page) |
15 March 2013 | Termination of appointment of Paul Hyams as a director (1 page) |
15 March 2013 | Termination of appointment of Paul Hyams as a director (1 page) |
15 March 2013 | Termination of appointment of Daren Touhey as a director (1 page) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (22 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (22 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (22 pages) |
23 August 2011 | Director's details changed for Mr Daren Touhey on 1 June 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Daren Touhey on 1 June 2011 (2 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (22 pages) |
23 August 2011 | Director's details changed for Michela Noli on 1 June 2011 (2 pages) |
23 August 2011 | Director's details changed for Michela Noli on 1 June 2011 (2 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (22 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (22 pages) |
23 August 2011 | Director's details changed for Mr Daren Touhey on 1 June 2011 (2 pages) |
23 August 2011 | Director's details changed for Michela Noli on 1 June 2011 (2 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
12 November 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (47 pages) |
12 November 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (47 pages) |
12 November 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (47 pages) |
9 June 2010 | Registered office address changed from 97 Buntingbridge Road Newbury Park Essex IG2 7LS on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 97 Buntingbridge Road Newbury Park Essex IG2 7LS on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 97 Buntingbridge Road Newbury Park Essex IG2 7LS on 9 June 2010 (1 page) |
7 June 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 June 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
25 March 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (26 pages) |
25 March 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (26 pages) |
25 March 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (26 pages) |
12 November 2009 | Director's details changed for Mr Daren Touhey on 1 June 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Daren Touhey on 1 June 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Daren Touhey on 1 June 2009 (1 page) |
11 July 2009 | Full accounts made up to 30 June 2008 (11 pages) |
11 July 2009 | Full accounts made up to 30 June 2008 (11 pages) |
28 November 2008 | Full accounts made up to 30 June 2007 (11 pages) |
28 November 2008 | Full accounts made up to 30 June 2007 (11 pages) |
13 November 2008 | Return made up to 08/06/08; full list of members (39 pages) |
13 November 2008 | Return made up to 08/06/08; full list of members (39 pages) |
14 October 2008 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
14 October 2008 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
3 October 2008 | Secretary appointed mr amit karia (1 page) |
3 October 2008 | Secretary appointed mr amit karia (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
8 November 2007 | Full accounts made up to 30 June 2006 (11 pages) |
8 November 2007 | Full accounts made up to 30 June 2006 (11 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
17 September 2007 | Return made up to 08/06/07; bulk list available separately (7 pages) |
17 September 2007 | Return made up to 08/06/07; bulk list available separately (7 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page) |
14 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
28 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
28 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
25 July 2006 | Return made up to 08/06/06; bulk list available separately (5 pages) |
25 July 2006 | Return made up to 08/06/06; bulk list available separately (5 pages) |
21 June 2006 | Ad 01/12/03--------- £ si 1@1 (2 pages) |
21 June 2006 | Ad 30/01/04--------- £ si 2@1 (2 pages) |
21 June 2006 | Ad 01/12/03--------- £ si 1@1 (2 pages) |
21 June 2006 | Ad 30/01/04--------- £ si 2@1 (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Ad 15/07/05--------- £ si 1@1=1 £ ic 230/231 (2 pages) |
9 March 2006 | Ad 15/07/05--------- £ si 1@1=1 £ ic 230/231 (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
22 December 2005 | Ad 24/11/05--------- £ si 1@1=1 £ ic 229/230 (2 pages) |
22 December 2005 | Ad 24/11/05--------- £ si 1@1=1 £ ic 229/230 (2 pages) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
30 November 2005 | Ad 21/10/05--------- £ si 1@1=1 £ ic 228/229 (2 pages) |
30 November 2005 | Ad 21/10/05--------- £ si 1@1=1 £ ic 228/229 (2 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
28 October 2005 | Ad 04/10/05--------- £ si 1@1=1 £ ic 227/228 (2 pages) |
28 October 2005 | Ad 04/10/05--------- £ si 1@1=1 £ ic 227/228 (2 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
5 October 2005 | Ad 26/08/05--------- £ si 2@1=2 £ ic 224/226 (2 pages) |
5 October 2005 | Ad 26/08/05--------- £ si 2@1=2 £ ic 224/226 (2 pages) |
5 October 2005 | Ad 31/08/05--------- £ si 1@1=1 £ ic 226/227 (2 pages) |
5 October 2005 | Ad 31/08/05--------- £ si 1@1=1 £ ic 226/227 (2 pages) |
4 October 2005 | Ad 06/09/05--------- £ si 1@1=1 £ ic 223/224 (2 pages) |
4 October 2005 | Ad 06/09/05--------- £ si 1@1=1 £ ic 223/224 (2 pages) |
8 September 2005 | Ad 01/07/05--------- £ si 3@1=3 £ ic 220/223 (2 pages) |
8 September 2005 | Ad 01/07/05--------- £ si 3@1=3 £ ic 220/223 (2 pages) |
5 September 2005 | Ad 11/07/05--------- £ si 2@1=2 £ ic 216/218 (2 pages) |
5 September 2005 | Ad 08/07/05--------- £ si 1@1=1 £ ic 215/216 (2 pages) |
5 September 2005 | Ad 11/07/05--------- £ si 2@1=2 £ ic 216/218 (2 pages) |
5 September 2005 | Ad 26/07/05--------- £ si 2@1=2 £ ic 218/220 (2 pages) |
5 September 2005 | Ad 08/07/05--------- £ si 1@1=1 £ ic 215/216 (2 pages) |
5 September 2005 | Ad 26/07/05--------- £ si 2@1=2 £ ic 218/220 (2 pages) |
1 September 2005 | Ad 05/07/05--------- £ si 1@1=1 £ ic 214/215 (2 pages) |
1 September 2005 | Ad 05/07/05--------- £ si 1@1=1 £ ic 214/215 (2 pages) |
24 August 2005 | Ad 23/06/05--------- £ si 1@1=1 £ ic 213/214 (2 pages) |
24 August 2005 | Ad 23/06/05--------- £ si 1@1=1 £ ic 213/214 (2 pages) |
25 July 2005 | Ad 30/06/05--------- £ si 10@1=10 £ ic 203/213 (4 pages) |
25 July 2005 | Ad 30/06/05--------- £ si 10@1=10 £ ic 203/213 (4 pages) |
21 July 2005 | Return made up to 08/06/05; full list of members (45 pages) |
21 July 2005 | Return made up to 08/06/05; full list of members (45 pages) |
18 July 2005 | Ad 24/06/05--------- £ si 17@1=17 £ ic 184/201 (8 pages) |
18 July 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 202/203 (2 pages) |
18 July 2005 | Ad 24/06/05--------- £ si 17@1=17 £ ic 184/201 (8 pages) |
18 July 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 201/202 (2 pages) |
18 July 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 201/202 (2 pages) |
18 July 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 202/203 (2 pages) |
29 June 2005 | Ad 03/06/05--------- £ si 1@1=1 £ ic 183/184 (2 pages) |
29 June 2005 | Ad 03/06/05--------- £ si 1@1=1 £ ic 183/184 (2 pages) |
17 June 2005 | Full accounts made up to 30 June 2004 (10 pages) |
17 June 2005 | Full accounts made up to 30 June 2004 (10 pages) |
15 June 2005 | Ad 12/05/05--------- £ si 3@1=3 £ ic 180/183 (2 pages) |
15 June 2005 | Ad 12/05/05--------- £ si 3@1=3 £ ic 180/183 (2 pages) |
9 June 2005 | Ad 20/05/05--------- £ si 1@1=1 £ ic 179/180 (2 pages) |
9 June 2005 | Ad 24/05/05--------- £ si 2@1=2 £ ic 177/179 (2 pages) |
9 June 2005 | Ad 20/05/05--------- £ si 1@1=1 £ ic 179/180 (2 pages) |
9 June 2005 | Ad 24/05/05--------- £ si 1@1=1 £ ic 176/177 (2 pages) |
9 June 2005 | Ad 24/05/05--------- £ si 2@1=2 £ ic 177/179 (2 pages) |
9 June 2005 | Ad 24/05/05--------- £ si 1@1=1 £ ic 176/177 (2 pages) |
6 June 2005 | Ad 19/05/05--------- £ si 1@1=1 £ ic 175/176 (2 pages) |
6 June 2005 | Ad 29/04/05--------- £ si 12@1=12 £ ic 159/171 (4 pages) |
6 June 2005 | Ad 30/11/04--------- £ si 14@1=14 £ ic 144/158 (5 pages) |
6 June 2005 | Ad 30/11/04--------- £ si 14@1=14 £ ic 144/158 (5 pages) |
6 June 2005 | Ad 17/05/05--------- £ si 2@1=2 £ ic 173/175 (2 pages) |
6 June 2005 | Ad 13/05/05--------- £ si 2@1=2 £ ic 171/173 (2 pages) |
6 June 2005 | Ad 29/04/05--------- £ si 12@1=12 £ ic 159/171 (4 pages) |
6 June 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 158/159 (2 pages) |
6 June 2005 | Ad 19/05/05--------- £ si 1@1=1 £ ic 175/176 (2 pages) |
6 June 2005 | Ad 13/05/05--------- £ si 2@1=2 £ ic 171/173 (2 pages) |
6 June 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 158/159 (2 pages) |
6 June 2005 | Ad 17/05/05--------- £ si 2@1=2 £ ic 173/175 (2 pages) |
27 May 2005 | Ad 27/04/05--------- £ si 1@1=1 £ ic 140/141 (2 pages) |
27 May 2005 | Ad 27/04/05--------- £ si 1@1=1 £ ic 140/141 (2 pages) |
27 May 2005 | Ad 26/04/05--------- £ si 3@1=3 £ ic 141/144 (2 pages) |
27 May 2005 | Ad 26/04/05--------- £ si 3@1=3 £ ic 141/144 (2 pages) |
20 May 2005 | Ad 01/04/05--------- £ si 2@1=2 £ ic 134/136 (2 pages) |
20 May 2005 | Ad 07/03/05--------- £ si 1@1=1 £ ic 129/130 (2 pages) |
20 May 2005 | Ad 15/04/05--------- £ si 1@1=1 £ ic 136/137 (2 pages) |
20 May 2005 | Ad 22/04/05--------- £ si 2@1=2 £ ic 138/140 (2 pages) |
20 May 2005 | Ad 01/04/05--------- £ si 2@1=2 £ ic 134/136 (2 pages) |
20 May 2005 | Ad 07/03/05--------- £ si 1@1=1 £ ic 129/130 (2 pages) |
20 May 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 131/132 (2 pages) |
20 May 2005 | Ad 15/03/05--------- £ si 1@1=1 £ ic 132/133 (2 pages) |
20 May 2005 | Ad 21/04/05--------- £ si 1@1=1 £ ic 137/138 (2 pages) |
20 May 2005 | Ad 15/03/05--------- £ si 1@1=1 £ ic 132/133 (2 pages) |
20 May 2005 | Ad 09/03/05--------- £ si 1@1=1 £ ic 130/131 (2 pages) |
20 May 2005 | Ad 15/04/05--------- £ si 1@1=1 £ ic 136/137 (2 pages) |
20 May 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 133/134 (2 pages) |
20 May 2005 | Ad 09/03/05--------- £ si 1@1=1 £ ic 130/131 (2 pages) |
20 May 2005 | Ad 21/04/05--------- £ si 1@1=1 £ ic 137/138 (2 pages) |
20 May 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 133/134 (2 pages) |
20 May 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 131/132 (2 pages) |
20 May 2005 | Ad 22/04/05--------- £ si 2@1=2 £ ic 138/140 (2 pages) |
28 April 2005 | Ad 09/02/05--------- £ si 2@1=2 £ ic 110/112 (2 pages) |
28 April 2005 | Ad 25/02/05--------- £ si 3@1=3 £ ic 113/116 (2 pages) |
28 April 2005 | Ad 28/02/05--------- £ si 13@1=13 £ ic 116/129 (5 pages) |
28 April 2005 | Ad 25/02/05--------- £ si 3@1=3 £ ic 113/116 (2 pages) |
28 April 2005 | Ad 09/02/05--------- £ si 2@1=2 £ ic 110/112 (2 pages) |
28 April 2005 | Ad 21/02/05--------- £ si 1@1=1 £ ic 112/113 (2 pages) |
28 April 2005 | Ad 21/02/05--------- £ si 1@1=1 £ ic 112/113 (2 pages) |
28 April 2005 | Ad 28/02/05--------- £ si 13@1=13 £ ic 116/129 (5 pages) |
25 April 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 109/110 (2 pages) |
25 April 2005 | Ad 31/01/05--------- £ si 1@1=1 £ ic 109/110 (2 pages) |
16 February 2005 | Ad 26/01/05--------- £ si 3@1=3 £ ic 106/109 (2 pages) |
16 February 2005 | Ad 25/01/05--------- £ si 1@1=1 £ ic 105/106 (2 pages) |
16 February 2005 | Ad 25/01/05--------- £ si 1@1=1 £ ic 105/106 (2 pages) |
16 February 2005 | Ad 26/01/05--------- £ si 3@1=3 £ ic 106/109 (2 pages) |
5 February 2005 | Ad 14/01/05--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
5 February 2005 | Ad 14/01/05--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
27 January 2005 | Ad 10/01/05--------- £ si 5@1=5 £ ic 93/98 (3 pages) |
27 January 2005 | Ad 21/12/04--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
27 January 2005 | Ad 06/01/05--------- £ si 3@1=3 £ ic 101/104 (2 pages) |
27 January 2005 | Ad 04/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
27 January 2005 | Ad 06/01/05--------- £ si 3@1=3 £ ic 101/104 (2 pages) |
27 January 2005 | Ad 21/12/04--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
27 January 2005 | Ad 04/01/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
27 January 2005 | Ad 10/01/05--------- £ si 5@1=5 £ ic 93/98 (3 pages) |
19 January 2005 | Ad 02/12/04--------- £ si 1@1=1 £ ic 63/64 (2 pages) |
19 January 2005 | Ad 20/12/04--------- £ si 14@1=14 £ ic 49/63 (5 pages) |
19 January 2005 | Ad 16/12/04--------- £ si 1@1=1 £ ic 89/90 (2 pages) |
19 January 2005 | Ad 15/12/04--------- £ si 2@1=2 £ ic 90/92 (2 pages) |
19 January 2005 | Ad 01/12/04--------- £ si 1@1=1 £ ic 88/89 (2 pages) |
19 January 2005 | Ad 20/12/04--------- £ si 14@1=14 £ ic 49/63 (5 pages) |
19 January 2005 | Ad 14/12/04--------- £ si 1@1=1 £ ic 92/93 (2 pages) |
19 January 2005 | Ad 15/12/04--------- £ si 2@1=2 £ ic 90/92 (2 pages) |
19 January 2005 | Ad 14/12/04--------- £ si 1@1=1 £ ic 92/93 (2 pages) |
19 January 2005 | Ad 16/12/04--------- £ si 1@1=1 £ ic 89/90 (2 pages) |
19 January 2005 | Ad 30/11/04--------- £ si 21@1=21 £ ic 67/88 (7 pages) |
19 January 2005 | Ad 30/11/04--------- £ si 21@1=21 £ ic 67/88 (7 pages) |
19 January 2005 | Ad 26/11/04--------- £ si 2@1=2 £ ic 64/66 (2 pages) |
19 January 2005 | Ad 29/10/04--------- £ si 1@1=1 £ ic 66/67 (2 pages) |
19 January 2005 | Ad 02/12/04--------- £ si 1@1=1 £ ic 63/64 (2 pages) |
19 January 2005 | Ad 29/10/04--------- £ si 1@1=1 £ ic 66/67 (2 pages) |
19 January 2005 | Ad 26/11/04--------- £ si 2@1=2 £ ic 64/66 (2 pages) |
19 January 2005 | Ad 01/12/04--------- £ si 1@1=1 £ ic 88/89 (2 pages) |
27 October 2004 | Ad 30/09/04--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
27 October 2004 | Ad 30/09/04--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
14 September 2004 | Ad 11/06/04--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
14 September 2004 | Ad 22/07/04--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
14 September 2004 | Ad 28/07/04--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
14 September 2004 | Ad 22/06/04--------- £ si 3@1=3 £ ic 38/41 (2 pages) |
14 September 2004 | Ad 27/07/04--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
14 September 2004 | Ad 30/07/04--------- £ si 3@1=3 £ ic 44/47 (2 pages) |
14 September 2004 | Ad 30/07/04--------- £ si 3@1=3 £ ic 44/47 (2 pages) |
14 September 2004 | Ad 22/06/04--------- £ si 3@1=3 £ ic 38/41 (2 pages) |
14 September 2004 | Ad 06/08/04--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
14 September 2004 | Ad 27/07/04--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
14 September 2004 | Ad 06/08/04--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
14 September 2004 | Ad 28/07/04--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
14 September 2004 | Ad 22/07/04--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
14 September 2004 | Ad 11/06/04--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
29 July 2004 | Return made up to 08/06/04; full list of members (14 pages) |
29 July 2004 | Return made up to 08/06/04; full list of members (14 pages) |
30 June 2004 | Location of register of members (1 page) |
30 June 2004 | Location of register of members (1 page) |
25 June 2004 | Ad 02/06/04--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
25 June 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
25 June 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
25 June 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
25 June 2004 | Ad 28/05/04--------- £ si 6@1=6 £ ic 27/33 (3 pages) |
25 June 2004 | Ad 02/06/04--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
25 June 2004 | Ad 01/06/04--------- £ si 2@1=2 £ ic 33/35 (2 pages) |
25 June 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
25 June 2004 | Ad 04/06/04--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
25 June 2004 | Ad 01/06/04--------- £ si 2@1=2 £ ic 33/35 (2 pages) |
25 June 2004 | Ad 28/05/04--------- £ si 6@1=6 £ ic 27/33 (3 pages) |
25 June 2004 | Ad 04/06/04--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
21 May 2004 | Ad 26/04/04--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
21 May 2004 | Ad 26/04/04--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
10 May 2004 | Ad 27/02/04--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page) |
10 May 2004 | Ad 27/02/04--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page) |
10 May 2004 | Ad 14/04/04--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
10 May 2004 | Ad 14/04/04--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
10 May 2004 | Ad 15/04/04--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
10 May 2004 | Ad 15/04/04--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
29 March 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
29 March 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
2 March 2004 | Ad 19/12/03--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
2 March 2004 | Ad 28/11/03--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
2 March 2004 | Ad 09/01/04--------- £ si 3@1=3 £ ic 15/18 (2 pages) |
2 March 2004 | Ad 28/11/03--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
2 March 2004 | Ad 09/01/04--------- £ si 3@1=3 £ ic 15/18 (2 pages) |
2 March 2004 | Ad 19/12/03--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
19 January 2004 | Ad 07/01/04--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
19 January 2004 | Ad 18/12/03--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
19 January 2004 | Ad 22/12/03--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
19 January 2004 | Ad 19/12/03--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
19 January 2004 | Ad 19/12/03--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
19 January 2004 | Ad 07/01/04--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
19 January 2004 | Ad 22/12/03--------- £ si 3@1=3 £ ic 9/12 (2 pages) |
19 January 2004 | Ad 18/12/03--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
13 January 2004 | Ad 10/12/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 January 2004 | Ad 11/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 January 2004 | Ad 11/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 January 2004 | Ad 05/12/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
13 January 2004 | Ad 10/12/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 January 2004 | Ad 05/12/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
13 January 2004 | Ad 12/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 January 2004 | Ad 12/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 January 2004 | Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2004 | Ad 24/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | New director appointed (4 pages) |
26 June 2003 | Resolutions
|
8 June 2003 | Incorporation (21 pages) |
8 June 2003 | Incorporation (21 pages) |