Company NameNewbury Central (West) Management Company Limited
DirectorsJacqueline Poluck and Shehzad Naqvi
Company StatusActive
Company Number04791324
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameDaren Touhey
NationalityBritish
StatusCurrent
Appointed21 July 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressOffice 14 58 Peregrine Road
Hainault
Essex
IG6 3SZ
Director NameMrs Jacqueline Poluck
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Shehzad Naqvi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleSales Director
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 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 NameDavid Norris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address13 Regal House
Royal Crescent
Ilford
Essex
IG2 7JY
Director NameDavid Norris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address13 Regal House
Royal Crescent
Ilford
Essex
IG2 7JY
Secretary NameMrs Cherry Anne Jones
NationalityBritish
StatusResigned
Appointed17 January 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2009)
RoleProperty Manager
Correspondence Address28 Butts Road
Chiseldon
Swindon
Wiltshire
SN4 0NW
Director NameShahid Mumtaz
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Regal House
Royal Crescent
Ilford
Essex
IG2 7JY
Director NameMohammed Naseer Rashid
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address56 Regal House Royal Crescent
Ilford
Essex
IG2 7JY
Director NameFaisal Salim
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 March 2018)
RolePharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence Address109 Royal Crescent
Newbury Park
Ilford
Essex
IG2 7JZ
Director NameMiss Emma Jane Soar
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2018)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
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 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
Appointed22 June 2007(4 years after company formation)
Appointment Duration11 months (resigned 20 May 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Contact

Telephone07 830146313
Telephone regionMobile

Location

Registered AddressOffice 14
58 Peregrine Road
Hainault
Essex
IG6 3SZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
51.72%
-
20 at £1London Quadrant
22.99%
Ordinary
2 at £1Equator Corporation LTD
2.30%
Ordinary
2 at £1Mr Ramesh Ravalia
2.30%
Ordinary
2 at £1Mrs Harshida Vadher
2.30%
Ordinary
1 at £1Bellway Homes LTD
1.15%
Ordinary
1 at £1Dr R. Kumar
1.15%
Ordinary
1 at £1Irwin Mitchell Solicitors
1.15%
Ordinary
1 at £1Mcnamara & Mcdowell
1.15%
Ordinary
1 at £1Mr A. Shahi & Mrs A. Shahi
1.15%
Ordinary
1 at £1Mr Ashok Sharma & Ms Sumiran Sharma
1.15%
Ordinary
1 at £1Mr D. Browne & Mrs M. Browne
1.15%
Ordinary
1 at £1Mr Harminder Singh Kataria
1.15%
Ordinary
1 at £1Mr Malhan
1.15%
Ordinary
1 at £1Mr Sarup Singh
1.15%
Ordinary
1 at £1Mr Sebastian Loke
1.15%
Ordinary
1 at £1Mrs L. Lalli
1.15%
Ordinary
1 at £1Mrs Reena Tosar
1.15%
Ordinary
1 at £1Ms N. Jeebun
1.15%
Ordinary
1 at £1S. Boll
1.15%
Ordinary
1 at £1S. Surabala Devi
1.15%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 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 (9 pages)
23 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 8 June 2020 with updates (10 pages)
18 May 2020Notification of a person with significant control statement (2 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)
15 August 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
10 May 2019Secretary's details changed for Daren Touhey on 1 January 2019 (1 page)
10 May 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)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Faisal Salim as a director on 28 March 2018 (1 page)
28 March 2018Appointment of Mr Shehzad Naqvi as a director on 28 March 2018 (2 pages)
2 March 2018Termination of appointment of Emma Jane Soar as a director on 1 March 2018 (1 page)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 February 2018Appointment of Mrs Jacqueline Poluck as a director on 8 February 2018 (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)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 87
(10 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 87
(10 pages)
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)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 87
(10 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 87
(10 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 87
(10 pages)
21 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 30 June 2014 (2 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 87
(10 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 87
(10 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 87
(10 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 October 2013Registered office address changed from 39 Woodman Path Hainault Ilford Essex IG6 3AU on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 39 Woodman Path Hainault Ilford Essex IG6 3AU on 31 October 2013 (1 page)
6 September 2013Termination of appointment of Shahid Mumtaz as a director (1 page)
6 September 2013Termination of appointment of Shahid Mumtaz as a director (1 page)
8 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (11 pages)
8 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (11 pages)
8 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (11 pages)
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)
10 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (12 pages)
10 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (12 pages)
10 September 2012Annual return made up to 8 June 2012 with a full list of shareholders (12 pages)
7 September 2012Termination of appointment of David Norris as a director (1 page)
7 September 2012Termination of appointment of Mohammed Rashid as a director (1 page)
7 September 2012Termination of appointment of Mohammed Rashid as a director (1 page)
7 September 2012Appointment of Miss Emma Jane Soar as a director (2 pages)
7 September 2012Termination of appointment of David Norris as a director (1 page)
7 September 2012Appointment of Miss Emma Jane Soar as a director (2 pages)
30 May 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
30 May 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
22 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (12 pages)
22 August 2011Director's details changed for David Norris on 1 June 2011 (2 pages)
22 August 2011Director's details changed for Faisal Salim on 1 June 2011 (2 pages)
22 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (12 pages)
22 August 2011Director's details changed for Mohammed Naseer Rashid on 1 June 2011 (2 pages)
22 August 2011Director's details changed for David Norris on 1 June 2011 (2 pages)
22 August 2011Director's details changed for David Norris on 1 June 2011 (2 pages)
22 August 2011Director's details changed for Mohammed Naseer Rashid on 1 June 2011 (2 pages)
22 August 2011Director's details changed for Faisal Salim on 1 June 2011 (2 pages)
22 August 2011Director's details changed for Faisal Salim on 1 June 2011 (2 pages)
22 August 2011Director's details changed for Mohammed Naseer Rashid on 1 June 2011 (2 pages)
22 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (12 pages)
11 May 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
11 May 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
22 November 2010Annual return made up to 8 June 2010 with a full list of shareholders (19 pages)
22 November 2010Annual return made up to 8 June 2010 with a full list of shareholders (19 pages)
22 November 2010Annual return made up to 8 June 2010 with a full list of shareholders (19 pages)
8 July 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
8 July 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
3 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (10 pages)
3 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (10 pages)
3 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (10 pages)
14 November 2009Appointment of Daren Touhey as a secretary (1 page)
14 November 2009Appointment of Daren Touhey as a secretary (1 page)
19 August 2009Appointment terminated secretary cherry jones (1 page)
19 August 2009Appointment terminated secretary cherry jones (1 page)
17 August 2009Director appointed faisal salim (2 pages)
17 August 2009Director appointed faisal salim (2 pages)
2 July 2009Director appointed david alexander norris (3 pages)
2 July 2009Director appointed david alexander norris (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 29 bath road swindon wilts SN1 4AS (1 page)
5 June 2009Appointment terminate, secretary mohammed naseer rashid logged form (1 page)
5 June 2009Registered office changed on 05/06/2009 from 29 bath road swindon wilts SN1 4AS (1 page)
5 June 2009Appointment terminate, secretary mohammed naseer rashid logged form (1 page)
21 May 2009Appointment terminated director david norris (1 page)
21 May 2009Appointment terminated director david norris (1 page)
14 May 2009Director appointed mohammed naseer rashid (1 page)
14 May 2009Director appointed mohammed naseer rashid (1 page)
12 May 2009Director appointed shahid mumtaz (1 page)
12 May 2009Director appointed shahid mumtaz (1 page)
10 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 June 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
24 June 2008Return made up to 08/06/08; change of members (9 pages)
24 June 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
24 June 2008Return made up to 08/06/08; change of members (9 pages)
2 June 2008Registered office changed on 02/06/2008 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
2 June 2008Secretary appointed cherry anne jones (2 pages)
2 June 2008Secretary appointed cherry anne jones (2 pages)
28 April 2008Full accounts made up to 30 June 2007 (10 pages)
28 April 2008Full accounts made up to 30 June 2007 (10 pages)
8 November 2007Full accounts made up to 30 June 2006 (11 pages)
8 November 2007Full accounts made up to 30 June 2006 (11 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
14 September 2007Return made up to 08/06/07; full list of members (27 pages)
14 September 2007Return made up to 08/06/07; full list of members (27 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
3 April 2007Full accounts made up to 30 June 2005 (10 pages)
3 April 2007Full accounts made up to 30 June 2005 (10 pages)
13 July 2006Return made up to 08/06/06; full list of members (25 pages)
13 July 2006Return made up to 08/06/06; full list of members (25 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
7 June 2006Ad 30/01/04--------- £ si 2@1 (2 pages)
7 June 2006Ad 30/01/04--------- £ si 2@1 (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
9 September 2005Ad 24/11/04--------- si 16@1 (5 pages)
9 September 2005Ad 24/11/04--------- si 16@1 (5 pages)
21 July 2005Return made up to 08/06/05; full list of members (21 pages)
21 July 2005Return made up to 08/06/05; full list of members (21 pages)
13 July 2005Ad 26/11/04--------- £ si 7@1=7 £ ic 59/66 (3 pages)
13 July 2005Ad 26/11/04--------- £ si 7@1=7 £ ic 59/66 (3 pages)
6 June 2005Ad 30/11/04--------- £ si 7@1=7 £ ic 52/59 (3 pages)
6 June 2005Ad 30/11/04--------- £ si 7@1=7 £ ic 52/59 (3 pages)
20 May 2005Ad 21/04/05--------- £ si 1@1=1 £ ic 51/52 (2 pages)
20 May 2005Ad 21/04/05--------- £ si 1@1=1 £ ic 51/52 (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (9 pages)
28 April 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 50/51 (2 pages)
28 April 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 50/51 (2 pages)
25 April 2005Ad 19/01/05--------- £ si 2@1=2 £ ic 48/50 (2 pages)
25 April 2005Ad 19/01/05--------- £ si 2@1=2 £ ic 48/50 (2 pages)
3 February 2005Ad 21/01/05--------- £ si 1@1=1 £ ic 47/48 (2 pages)
3 February 2005Ad 21/01/05--------- £ si 1@1=1 £ ic 47/48 (2 pages)
27 January 2005Ad 12/01/05--------- £ si 1@1=1 £ ic 46/47 (2 pages)
27 January 2005Ad 12/01/05--------- £ si 1@1=1 £ ic 46/47 (2 pages)
24 January 2005Ad 05/01/05--------- £ si 2@1=2 £ ic 22/24 (2 pages)
24 January 2005Ad 05/01/05--------- £ si 2@1=2 £ ic 22/24 (2 pages)
24 January 2005Ad 15/12/04--------- £ si 1@1=1 £ ic 27/28 (2 pages)
24 January 2005Ad 15/12/04--------- £ si 1@1=1 £ ic 27/28 (2 pages)
24 January 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 25/26 (2 pages)
24 January 2005Ad 06/01/05--------- £ si 1@1=1 £ ic 24/25 (2 pages)
24 January 2005Ad 17/12/04--------- £ si 11@1=11 £ ic 28/39 (4 pages)
24 January 2005Ad 26/11/04--------- £ si 2@1=2 £ ic 39/41 (2 pages)
24 January 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 25/26 (2 pages)
24 January 2005Ad 09/12/04--------- £ si 1@1=1 £ ic 26/27 (2 pages)
24 January 2005Ad 06/01/05--------- £ si 1@1=1 £ ic 24/25 (2 pages)
24 January 2005Ad 09/12/04--------- £ si 1@1=1 £ ic 26/27 (2 pages)
24 January 2005Ad 04/01/05--------- £ si 1@1=1 £ ic 21/22 (2 pages)
24 January 2005Ad 30/11/04--------- £ si 5@1=5 £ ic 41/46 (3 pages)
24 January 2005Ad 26/11/04--------- £ si 2@1=2 £ ic 39/41 (2 pages)
24 January 2005Ad 30/11/04--------- £ si 5@1=5 £ ic 41/46 (3 pages)
24 January 2005Ad 04/01/05--------- £ si 1@1=1 £ ic 21/22 (2 pages)
24 January 2005Ad 17/12/04--------- £ si 11@1=11 £ ic 28/39 (4 pages)
14 September 2004Ad 30/07/04--------- £ si 1@1=1 £ ic 20/21 (2 pages)
14 September 2004Ad 11/06/04--------- £ si 1@1=1 £ ic 19/20 (2 pages)
14 September 2004Ad 30/07/04--------- £ si 1@1=1 £ ic 20/21 (2 pages)
14 September 2004Ad 11/06/04--------- £ si 1@1=1 £ ic 19/20 (2 pages)
29 July 2004Return made up to 08/06/04; full list of members (10 pages)
29 July 2004Return made up to 08/06/04; full list of members (10 pages)
30 June 2004Location of register of members (1 page)
30 June 2004Location of register of members (1 page)
25 June 2004Ad 28/05/04--------- £ si 1@1=1 £ ic 18/19 (2 pages)
25 June 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 16/17 (2 pages)
25 June 2004Ad 03/02/04--------- £ si 1@1=1 £ ic 13/14 (2 pages)
25 June 2004Ad 25/02/04--------- £ si 1@1=1 £ ic 15/16 (2 pages)
25 June 2004Ad 02/02/04--------- £ si 3@1=3 £ ic 10/13 (2 pages)
25 June 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 16/17 (2 pages)
25 June 2004Ad 28/05/04--------- £ si 1@1=1 £ ic 18/19 (2 pages)
25 June 2004Ad 20/02/04--------- £ si 1@1=1 £ ic 14/15 (2 pages)
25 June 2004Ad 02/02/04--------- £ si 3@1=3 £ ic 10/13 (2 pages)
25 June 2004Ad 03/02/04--------- £ si 1@1=1 £ ic 13/14 (2 pages)
25 June 2004Ad 25/02/04--------- £ si 1@1=1 £ ic 15/16 (2 pages)
25 June 2004Ad 30/01/04--------- £ si 9@1=9 £ ic 1/10 (4 pages)
25 June 2004Ad 30/01/04--------- £ si 9@1=9 £ ic 1/10 (4 pages)
25 June 2004Ad 20/02/04--------- £ si 1@1=1 £ ic 14/15 (2 pages)
25 June 2004Ad 04/03/04--------- £ si 1@1=1 £ ic 17/18 (2 pages)
25 June 2004Ad 04/03/04--------- £ si 1@1=1 £ ic 17/18 (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 2004Registered office changed on 10/05/04 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (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 2003Director resigned (1 page)
26 June 2003New director appointed (4 pages)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (4 pages)
8 June 2003Incorporation (21 pages)
8 June 2003Incorporation (21 pages)