Chelmsford
Essex
CM1 1HP
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2000(51 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mrs Adrienne Elizabeth Lea Clarke |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(61 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2012(63 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Michael William Adams |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | 108 Dora Road London SW19 7HJ |
Director Name | Thomas Stanley Adams |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Roydon Asheldon Road Torquay Devon TQ1 2QN |
Director Name | Richard David White |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 1994) |
Role | Chartered Surveyor |
Correspondence Address | Invercombe Ilsham Marine Drive Torquay Devon TQ1 2PN |
Secretary Name | Rosemary Ann Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Roydon Asheldon Road Torquay Devon TQ1 2QN |
Director Name | Miss Susan Mary Adams |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lantern Close Putney London SW15 5QS |
Director Name | Ephraim Barsam |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 19 Holne Chase Hampstead Garden Suburb London N2 Oql |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Limes Farmhouse Upper Lambourn Hungerford Berkshire RG17 8RG |
Director Name | Hugh Edward Mark Osmond |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 7 Downside Crescent Hampstead London NW3 2AN |
Director Name | Mr Doron Raphael Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(45 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9/10 Marchmont Gate Boundary Way Hemel Hempstead HP2 7BF |
Secretary Name | Christopher Simon Eales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 34 Avondale Road Fleet Hampshire GU13 9BY |
Director Name | Christopher Simon Eales |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 1997) |
Role | Accountant |
Correspondence Address | 34 Avondale Road Fleet Hampshire GU13 9BY |
Director Name | Miss Judith Patricia Andrew |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(46 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Mr Harold Martin Phillips |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Christchurch Road London SW14 7AA |
Director Name | Derek Platts Creffield |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(48 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2001) |
Role | Accountant |
Correspondence Address | 10 Clifftown Parade Southend On Sea Essex SS1 1DP |
Director Name | David Vincent George |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(48 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Millbanks Chelmsford Road Felsted Dunmow Essex CM6 3LT |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(48 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 February 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Harry Douglas Hill |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2010) |
Role | Managing Director Of Hambro Co |
Country of Residence | England |
Correspondence Address | Moat Hall Fordham Colchester Essex CO6 3LU |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(51 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mrs Adrienne Elizabeth Lea Clarke |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(61 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2024 (9 months, 1 week from now) |
9 January 1996 | Delivered on: 17 January 1996 Satisfied on: 15 February 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
---|---|
9 January 1996 | Delivered on: 17 January 1996 Satisfied on: 15 February 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All amounts payable to or for the benefit of the company in connection with the occupation of the following properties:- (I) 18-24A (even) torbay road and 6-17 queens park road paignton devon; (ii) 47-53 (odd) queen street, newton abbot, devon; (iii) 27 fore street, brixham, devon and part of rae common. See the mortgage charge document for full details. Fully Satisfied |
9 January 1996 | Delivered on: 17 January 1996 Satisfied on: 15 February 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 fore street and part of "rae common" at the rear of 27 fore street, brixham, torbay devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 January 1996 | Delivered on: 17 January 1996 Satisfied on: 15 February 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 65 osterley views, 68 osterley views, southall t/nos: AGL45785, AGL45784 and AGL45786. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 January 1996 | Delivered on: 17 January 1996 Satisfied on: 15 February 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 & 7 victoria parade and 20/22 park lane torquay devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 January 1996 | Delivered on: 17 January 1996 Satisfied on: 15 February 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18/24A (even) torbay road and 6-17 queens park road, paignton, torbay, devon t/no: DN79018. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 January 1996 | Delivered on: 17 January 1996 Satisfied on: 15 February 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47, 49, 51 and 53 queens street, newton abbot, devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 December 1995 | Delivered on: 5 January 1996 Satisfied on: 15 February 2000 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Fully Satisfied |
13 January 2022 | Appointment of Mr Richard John Twigg as a director on 30 November 2021 (2 pages) |
---|---|
8 December 2021 | Termination of appointment of a secretary (1 page) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
23 April 2021 | Change of details for Balanus Limited as a person with significant control on 23 March 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mrs Adrienne Elizabeth Lea Clarke on 18 March 2019 (2 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Balanus Limited as a person with significant control on 18 March 2019 (2 pages) |
19 September 2018 | Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages) |
19 September 2018 | Withdrawal of a person with significant control statement on 19 September 2018 (2 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
21 January 2016 | Termination of appointment of Doron Raphael Green as a director on 31 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Doron Raphael Green as a director on 31 December 2015 (1 page) |
5 January 2016 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Director's details changed for Miss Judith Patricia Andrew on 1 June 2012 (2 pages) |
2 April 2013 | Director's details changed for Miss Judith Patricia Andrew on 1 June 2012 (2 pages) |
2 April 2013 | Director's details changed for Miss Judith Patricia Andrew on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
18 July 2012 | Director's details changed for Mr Doron Raphael Green on 1 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Doron Raphael Green on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 14 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 14 June 2012 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Termination of appointment of Harry Hill as a director (1 page) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Termination of appointment of Harry Hill as a director (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
23 June 2010 | Appointment of Adrienne Elizabeth Lea Clarke as a director (3 pages) |
23 June 2010 | Appointment of Adrienne Elizabeth Lea Clarke as a director (3 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Doron Raphael Green on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Miss Judith Patricia Andrew on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Doron Raphael Green on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Miss Judith Patricia Andrew on 31 March 2010 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from, countrywide house, perry way, witham, essex, CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from, countrywide house, perry way, witham, essex, CM8 3SX (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (18 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (18 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of register of members (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 April 2007 | Return made up to 31/03/07; no change of members (8 pages) |
24 April 2007 | Return made up to 31/03/07; no change of members (8 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members (13 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (13 pages) |
4 January 2006 | Aud res - section 394 (1 page) |
4 January 2006 | Aud res - section 394 (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 April 2005 | Return made up to 31/03/05; no change of members (8 pages) |
13 April 2005 | Return made up to 31/03/05; no change of members (8 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 April 2004 | Return made up to 31/03/04; no change of members (8 pages) |
13 April 2004 | Return made up to 31/03/04; no change of members (8 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (12 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (12 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (12 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | New director appointed (5 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (12 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (12 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate, 1 king edward road, brentwood, essex CM14 4HG (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate, 1 king edward road, brentwood, essex CM14 4HG (1 page) |
8 June 1999 | Return made up to 31/03/99; full list of members (13 pages) |
8 June 1999 | Return made up to 31/03/99; full list of members (13 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
15 September 1998 | New director appointed (4 pages) |
15 September 1998 | New director appointed (4 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
18 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: euro house, 131-133 ballards lane, london, N3 1LJ (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: euro house, 131-133 ballards lane, london, N3 1LJ (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | Return made up to 31/03/97; change of members (12 pages) |
10 April 1997 | Return made up to 31/03/97; change of members (12 pages) |
17 March 1997 | New director appointed (3 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (3 pages) |
17 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
7 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
7 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
8 August 1996 | Company name changed residential property trust PLC\certificate issued on 09/08/96 (3 pages) |
8 August 1996 | Company name changed residential property trust PLC\certificate issued on 09/08/96 (3 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
19 July 1996 | Full group accounts made up to 31 March 1996 (36 pages) |
19 July 1996 | Full group accounts made up to 31 March 1996 (36 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
30 April 1996 | Return made up to 31/03/96; bulk list available separately (19 pages) |
30 April 1996 | Return made up to 31/03/96; bulk list available separately (19 pages) |
24 March 1996 | Statement of affairs (88 pages) |
24 March 1996 | Ad 17/01/96--------- £ si [email protected] (5 pages) |
24 March 1996 | Statement of affairs (88 pages) |
24 March 1996 | Ad 17/01/96--------- £ si [email protected] (5 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | £ nc 267700/300000 28/07/95 (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | £ nc 300000/317000 11/01/96 (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | £ nc 267700/300000 28/07/95 (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | £ nc 300000/317000 11/01/96 (1 page) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
31 January 1996 | Ad 17/01/96--------- £ si [email protected]=9803 £ ic 136876/146679 (2 pages) |
31 January 1996 | Ad 17/01/96--------- £ si [email protected]=9803 £ ic 136876/146679 (2 pages) |
28 January 1996 | Ad 17/01/96--------- £ si [email protected]=27375 £ ic 109501/136876 (3 pages) |
28 January 1996 | Ad 17/01/96--------- £ si [email protected]=27375 £ ic 109501/136876 (3 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
17 January 1996 | Particulars of mortgage/charge (5 pages) |
17 January 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | Particulars of mortgage/charge (5 pages) |
17 January 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | Particulars of mortgage/charge (5 pages) |
17 January 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | Particulars of mortgage/charge (6 pages) |
17 January 1996 | Particulars of mortgage/charge (5 pages) |
17 January 1996 | Particulars of mortgage/charge (6 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Listing of particulars (69 pages) |
3 January 1996 | Listing of particulars (69 pages) |
3 August 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
3 August 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
1 May 1995 | Return made up to 31/03/95; bulk list available separately
|
1 May 1995 | Return made up to 31/03/95; bulk list available separately
|
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 14/12/94--------- £ si [email protected] (2 pages) |
10 April 1995 | Particulars of contract relating to shares (4 pages) |
10 April 1995 | Ad 14/12/94--------- £ si [email protected] (2 pages) |
3 February 1995 | Ad 14/12/94--------- £ si [email protected]=22501 £ ic 240323/262824 (2 pages) |
3 February 1995 | Ad 14/12/94--------- £ si [email protected]=22501 £ ic 240323/262824 (2 pages) |
10 January 1995 | Ad 14/12/94--------- £ si [email protected]=40323 £ ic 200000/240323 (16 pages) |
10 January 1995 | Ad 14/12/94--------- £ si [email protected]=40323 £ ic 200000/240323 (16 pages) |
4 January 1995 | S-div 09/12/94 (1 page) |
4 January 1995 | S-div 09/12/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
14 December 1994 | Company name changed boscombe property PLC\certificate issued on 14/12/94 (2 pages) |
14 December 1994 | Company name changed boscombe property PLC\certificate issued on 14/12/94 (2 pages) |
30 October 1994 | Full accounts made up to 31 March 1994 (24 pages) |
30 October 1994 | Full accounts made up to 31 March 1994 (24 pages) |
28 October 1993 | Full accounts made up to 31 March 1993 (19 pages) |
28 October 1993 | Full accounts made up to 31 March 1993 (19 pages) |
8 March 1949 | Certificate of incorporation (1 page) |
8 March 1949 | Certificate of incorporation (1 page) |