Spilsby Road
Harold Hill
Essex
RM3 8SB
Director Name | Mr Clive Edward Jelf |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Director Name | Mrs Susan Latham |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Director Name | Mr Owen Bentley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Lift Inspector |
Country of Residence | England |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Director Name | Mr Roger Arthur Sambridge |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Director Name | Steven Hastings |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Director Name | Leena Phillips |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Government Economist |
Country of Residence | England |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Director Name | Marlene Elizabeth Wood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 2 Turpin Avenue Collier Row Romford Essex RM5 2JU |
Director Name | Roger Arthur Sambridge |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 245 Warren Drive Hornchurch Essex RM12 4PL |
Director Name | Alan Wiltshire |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 9 The Drive Collier Row Romford Essex RM5 3TP |
Director Name | David Howard Hill |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 48 Elm Avenue Upminster Essex RM14 2AY |
Director Name | Kim Elwood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Health Visitor Community Pract |
Correspondence Address | 36 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Kathleen Eynon |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Moulsham Chase Chelmsford Essex CM2 0TA |
Secretary Name | Marlene Elizabeth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Turpin Avenue Collier Row Romford Essex RM5 2JU |
Director Name | Brenda Anne Pauline Gibson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 March 2012) |
Role | Senior Str Worker |
Correspondence Address | 31 Broadstone Road Hornchurch Essex RM12 4AH |
Director Name | Anita Jane Nicholson |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2010) |
Role | Solicitor |
Correspondence Address | 145 Corbets Tey Road Upminster Essex RM14 2AX |
Secretary Name | Anita Jane Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2010) |
Role | Solicitor |
Correspondence Address | 145 Corbets Tey Road Upminster Essex RM14 2AX |
Director Name | Derek Robert Saxby |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2014) |
Role | Retired |
Correspondence Address | 10 Clyde Crescent Cranham Essex RM14 1SU |
Director Name | Anesta Lorna Sandra Broad |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 March 2010) |
Role | Secretary |
Correspondence Address | 47b Osborne Road Hornchurch Essex RM11 1EX |
Director Name | Mr Thomas Mends Krakue Mercer |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hendon Gardens Collier Row Romford Essex RM5 3HR |
Secretary Name | Derek Robert Saxby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Director Name | Mr Stephen Beckett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Station Lane Hornchurch Essex RM12 6NB |
Director Name | Mrs Louise Anne Mundy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Station Lane Hornchurch Essex RM12 6NB |
Director Name | Grant Alan Hammerton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 April 2013) |
Role | Microbiology Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 52 Station Lane Hornchurch Essex RM12 6NB |
Director Name | Mr Mark John Kirk |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 January 2013) |
Role | Chief Executive Officer Charity |
Country of Residence | United Kingdom |
Correspondence Address | 52 Station Lane Hornchurch Essex RM12 6NB |
Director Name | Marie Wilson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2014) |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Director Name | Vivien Souster |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2018) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Director Name | Mrs Philippa Bown Barnes |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2015) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Director Name | Mr Keith Frank Wells |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2020) |
Role | Plumber/Building Maintenance |
Country of Residence | England |
Correspondence Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
Website | homestarthavering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 455551 |
Telephone region | Romford |
Registered Address | Unit B Ground Floor Melville Court Spilsby Road Harold Hill Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £155,237 |
Net Worth | £84,769 |
Cash | £91,584 |
Current Liabilities | £6,971 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
6 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 March 2023 | Termination of appointment of Clive Edward Jelf as a director on 8 April 2022 (1 page) |
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 March 2023 | Termination of appointment of Steven Hastings as a director on 24 February 2023 (1 page) |
18 September 2022 | Company name changed home-start havering\certificate issued on 18/09/22
|
6 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 May 2022 | Appointment of Leena Phillips as a director on 22 July 2021 (2 pages) |
19 May 2022 | Appointment of Steven Hastings as a director on 16 July 2021 (2 pages) |
28 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
6 May 2021 | Termination of appointment of Keith Frank Wells as a director on 17 December 2020 (1 page) |
14 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
12 November 2019 | Director's details changed for Mr Owen Bentley on 3 October 2019 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr Roger Arthur Sambridge as a director on 1 February 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr Owen Bentley as a director on 16 February 2018 (2 pages) |
26 January 2018 | Termination of appointment of Vivien Souster as a director on 26 January 2018 (1 page) |
26 January 2018 | Appointment of Mrs Susan Latham as a director on 26 January 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Change of details for Mr Paul Masterson as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Paul Masterson as a person with significant control on 6 October 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Director's details changed for Vivien Redbourn on 1 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Vivien Redbourn on 1 November 2016 (2 pages) |
14 March 2016 | Annual return made up to 9 March 2016 no member list (3 pages) |
14 March 2016 | Annual return made up to 9 March 2016 no member list (3 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
20 October 2015 | Appointment of Mr Keith Frank Wells as a director on 9 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Keith Frank Wells as a director on 9 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Keith Frank Wells as a director on 9 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Phillipa Bown Barnes as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Phillipa Bown Barnes as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Phillipa Bown Barnes as a director on 9 October 2015 (1 page) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (3 pages) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (3 pages) |
13 March 2015 | Annual return made up to 9 March 2015 no member list (3 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 November 2014 | Termination of appointment of Roger Arthur Sambridge as a director on 30 June 2014 (2 pages) |
28 November 2014 | Appointment of Mr Clive Edward Jelf as a director on 30 June 2014 (4 pages) |
28 November 2014 | Appointment of Mr Clive Edward Jelf as a director on 30 June 2014 (4 pages) |
28 November 2014 | Termination of appointment of Marie Wilson as a director on 30 June 2014 (2 pages) |
28 November 2014 | Appointment of Phillipa Bown Barnes as a director on 30 June 2014 (3 pages) |
28 November 2014 | Termination of appointment of Derek Robert Saxby as a secretary on 30 June 2014 (2 pages) |
28 November 2014 | Termination of appointment of Derek Robert Saxby as a secretary on 30 June 2014 (2 pages) |
28 November 2014 | Termination of appointment of Roger Arthur Sambridge as a director on 30 June 2014 (2 pages) |
28 November 2014 | Termination of appointment of Marie Wilson as a director on 30 June 2014 (2 pages) |
28 November 2014 | Appointment of Paul Masterson as a director on 30 June 2014 (5 pages) |
28 November 2014 | Termination of appointment of Derek Robert Saxby as a director on 30 June 2014 (2 pages) |
28 November 2014 | Termination of appointment of Derek Robert Saxby as a director on 30 June 2014 (2 pages) |
28 November 2014 | Appointment of Paul Masterson as a director on 30 June 2014 (5 pages) |
28 November 2014 | Appointment of Phillipa Bown Barnes as a director on 30 June 2014 (3 pages) |
11 July 2014 | Termination of appointment of Derek Saxby as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Derek Saxby as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Roger Sambridge as a director (2 pages) |
11 July 2014 | Termination of appointment of Marie Wilson as a director (2 pages) |
11 July 2014 | Termination of appointment of Roger Sambridge as a director (2 pages) |
11 July 2014 | Termination of appointment of Marie Wilson as a director (2 pages) |
24 June 2014 | Registered office address changed from 1St Floor Stirling House 21-25 Station Lane Hornchurch Essex RM12 6JL on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from 1St Floor Stirling House 21-25 Station Lane Hornchurch Essex RM12 6JL on 24 June 2014 (2 pages) |
12 March 2014 | Annual return made up to 9 March 2014 (16 pages) |
12 March 2014 | Annual return made up to 9 March 2014 (16 pages) |
12 March 2014 | Annual return made up to 9 March 2014 (16 pages) |
23 September 2013 | Appointment of Vivien Redbourn as a director (3 pages) |
23 September 2013 | Appointment of Marie Wilson as a director (3 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
23 September 2013 | Appointment of Marie Wilson as a director (3 pages) |
23 September 2013 | Appointment of Vivien Redbourn as a director (3 pages) |
21 August 2013 | Registered office address changed from 52 Station Lane Hornchurch Essex RM12 6NB on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from 52 Station Lane Hornchurch Essex RM12 6NB on 21 August 2013 (2 pages) |
24 April 2013 | Termination of appointment of Grant Hammerton as a director (2 pages) |
24 April 2013 | Termination of appointment of Grant Hammerton as a director (2 pages) |
12 April 2013 | Termination of appointment of Stephen Beckett as a director (2 pages) |
12 April 2013 | Termination of appointment of Stephen Beckett as a director (2 pages) |
25 March 2013 | Annual return made up to 9 March 2013 (16 pages) |
25 March 2013 | Annual return made up to 9 March 2013 (16 pages) |
25 March 2013 | Annual return made up to 9 March 2013 (16 pages) |
29 January 2013 | Termination of appointment of Mark Kirk as a director (2 pages) |
29 January 2013 | Termination of appointment of Mark Kirk as a director (2 pages) |
29 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
29 October 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
12 October 2012 | Appointment of Mr Mark John Kirk as a director (3 pages) |
12 October 2012 | Appointment of Mr Mark John Kirk as a director (3 pages) |
10 October 2012 | Appointment of Grant Alan Hammerton as a director (3 pages) |
10 October 2012 | Appointment of Grant Alan Hammerton as a director (3 pages) |
27 July 2012 | Termination of appointment of Thomas Mercer as a director (2 pages) |
27 July 2012 | Termination of appointment of Louise Mundy as a director (2 pages) |
27 July 2012 | Termination of appointment of Thomas Mercer as a director (2 pages) |
27 July 2012 | Termination of appointment of Louise Mundy as a director (2 pages) |
5 April 2012 | Termination of appointment of Brenda Gibson as a director (2 pages) |
5 April 2012 | Termination of appointment of Brenda Gibson as a director (2 pages) |
15 March 2012 | Annual return made up to 9 March 2012 (18 pages) |
15 March 2012 | Annual return made up to 9 March 2012 (18 pages) |
15 March 2012 | Annual return made up to 9 March 2012 (18 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
19 September 2011 | Appointment of Stephen Beckett as a director (3 pages) |
19 September 2011 | Appointment of Stephen Beckett as a director (3 pages) |
15 September 2011 | Appointment of Mrs Louise Anne Mundy as a director (3 pages) |
15 September 2011 | Appointment of Mrs Louise Anne Mundy as a director (3 pages) |
9 September 2011 | Termination of appointment of Kathleen Eynon as a director (2 pages) |
9 September 2011 | Termination of appointment of Kathleen Eynon as a director (2 pages) |
24 March 2011 | Annual return made up to 9 March 2011 (17 pages) |
24 March 2011 | Annual return made up to 9 March 2011 (17 pages) |
24 March 2011 | Annual return made up to 9 March 2011 (17 pages) |
14 March 2011 | Annual return made up to 8 March 2011 (17 pages) |
14 March 2011 | Annual return made up to 8 March 2011 (17 pages) |
14 March 2011 | Annual return made up to 8 March 2011 (17 pages) |
20 October 2010 | Appointment of Derek Robert Saxby as a secretary (3 pages) |
20 October 2010 | Termination of appointment of Anita Nicholson as a director (2 pages) |
20 October 2010 | Termination of appointment of Anita Nicholson as a secretary (2 pages) |
20 October 2010 | Termination of appointment of Anita Nicholson as a director (2 pages) |
20 October 2010 | Termination of appointment of Anita Nicholson as a secretary (2 pages) |
20 October 2010 | Termination of appointment of David Hill as a director (2 pages) |
20 October 2010 | Appointment of Derek Robert Saxby as a secretary (3 pages) |
20 October 2010 | Termination of appointment of David Hill as a director (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
16 March 2010 | Annual return made up to 8 March 2010 (18 pages) |
16 March 2010 | Annual return made up to 8 March 2010 (18 pages) |
16 March 2010 | Annual return made up to 8 March 2010 (18 pages) |
8 March 2010 | Termination of appointment of Anesta Broad as a director (2 pages) |
8 March 2010 | Termination of appointment of Anesta Broad as a director (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
7 October 2009 | Appointment of Thomas Mends Krakue Mercer as a director (2 pages) |
7 October 2009 | Appointment of Thomas Mends Krakue Mercer as a director (2 pages) |
28 September 2009 | Director appointed derek robert saxby (2 pages) |
28 September 2009 | Director appointed anesta lorna sandra broad (2 pages) |
28 September 2009 | Director appointed anesta lorna sandra broad (2 pages) |
28 September 2009 | Director's change of particulars / brenda gibson / 10/06/2009 (1 page) |
28 September 2009 | Director appointed derek robert saxby (2 pages) |
28 September 2009 | Director's change of particulars / brenda gibson / 10/06/2009 (1 page) |
24 March 2009 | Annual return made up to 08/03/09 (6 pages) |
24 March 2009 | Annual return made up to 08/03/09 (6 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from craigdale centre 2 craigdale road hornchurch essex RM11 1AE (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from craigdale centre 2 craigdale road hornchurch essex RM11 1AE (1 page) |
9 October 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
9 October 2008 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
14 April 2008 | Annual return made up to 08/03/08 (5 pages) |
14 April 2008 | Annual return made up to 08/03/08 (5 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed;new director appointed (1 page) |
29 January 2008 | New secretary appointed;new director appointed (1 page) |
29 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Annual return made up to 08/03/07 (6 pages) |
17 May 2007 | Annual return made up to 08/03/07 (6 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
28 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
7 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 March 2006 | Annual return made up to 08/03/06 (6 pages) |
14 March 2006 | Annual return made up to 08/03/06 (6 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2005 | Director resigned (1 page) |
23 February 2005 | Incorporation (24 pages) |
23 February 2005 | Incorporation (24 pages) |