Company NameKeighley Lifts Limited
DirectorsMark Andrew Lucas and Olubukola Marcinkowski
Company StatusActive
Company Number00044893
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Andrew Lucas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMrs Olubukola Marcinkowski
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameKeith Alan Lindus
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address130 Addiscombe Road
Croydon
Surrey
CR0 5PQ
Director NameJean Paul Lecoeur
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressResidence Ambassador Zurickstrasse 3
Ch 6004
Lucerne
Foreign
Director NameMr Malcolm Ingleson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleSecretary
Correspondence Address19 Carrbottom Road
Greengates
Bradford
West Yorkshire
BD10 0BB
Director NameLuc Adrian Bonnard
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1993)
RoleCompany Director
Correspondence AddressSonnhaldenstrasse 29
Hergiswil Nw Ch 6052
Foreign
Director NameJohann George Hartmann
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1993)
RoleCompany Director
Correspondence AddressVogelsang
Hergiswil Ag
Foreign
Director NameMr Steven Harman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address27 Ham Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6NP
Wales
Secretary NameMr Malcolm Ingleson
NationalityBritish
StatusResigned
Appointed24 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address19 Carrbottom Road
Greengates
Bradford
West Yorkshire
BD10 0BB
Secretary NameMr Steven Harman
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 April 1993)
RoleCompany Director
Correspondence Address27 Ham Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6NP
Wales
Director NameMr Michael Arthur Rodwell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(91 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address3 Driftwood Drive
Kenley
Surrey
CR8 5HT
Director NameGlen Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(91 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1995)
RoleCompany Director (Finance)
Correspondence AddressSanders Court
1 Edgar Wallace Place
Bourne End
Buckinghamshire
SL8 5LG
Secretary NameGlen Davies
NationalityBritish
StatusResigned
Appointed21 April 1993(91 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1995)
RoleCompany Director (Finance)
Correspondence AddressSanders Court
1 Edgar Wallace Place
Bourne End
Buckinghamshire
SL8 5LG
Secretary NameKeith Duberley
NationalityBritish
StatusResigned
Appointed03 October 1995(93 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address34 Heywood Drive
Bagshott
Surrey
GU19 5DL
Director NameTito Soso
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed04 September 1996(94 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressFlat 4 59 Redcliffe Gardens
London
SW10 9JJ
Secretary NameNeil Jonathan Dolby
NationalityBritish
StatusResigned
Appointed27 February 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2000)
RoleFinancial Manager
Correspondence Address40 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameMr David Charles Boyce
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(96 years, 5 months after company formation)
Appointment Duration5 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeyland Croft
Boughton Hall Avenue
Send
Surrey
GU23 7DD
Director NameAlan Clive Chappell
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed12 October 1998(96 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2001)
RoleManaging Director
Correspondence Address57 Denton Road
Twickenham
TW1 2HQ
Secretary NameDavid Andrew Stewart
NationalityBritish
StatusResigned
Appointed21 August 2000(98 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressAcacia House
4 Ridgewayhill Road
Farnham
Surrey
GU9 8LS
Director NameMr Keith Duberley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(99 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressWoodgate Manor Farm
Woodgate Road Woodgate
Bromsgrove
B60 4HG
Secretary NameStephan De Craecker
NationalityBelgian
StatusResigned
Appointed02 April 2004(102 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressOak View
Stroude Road
Virginia Water
GU25 4DB
Director NameMr Ian James Pratt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(106 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlakemore
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RF
Secretary NameMr Patrick Hess
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressBenwell House
Green Street
Sunbury On Thames
Middlesex
TW16 6QT
Director NameMr Nigel Christopher Bennett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(109 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBenwell House
Green Street
Sunbury On Thames
Middlesex
TW16 6QT
Secretary NameMr Mario Rogenmoser
StatusResigned
Appointed01 January 2012(110 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address205 Brooklands Road
Weybridge
KT13 0BG
Director NameMr Michael Dobler
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2012(110 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBenwell House Green Street
Sunbury-On-Thames
Middlesex
TW16 6QS
Director NameMr Paul Bernard Chamberlain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(113 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address205 Brooklands Road
Weybridge
KT13 0BG
Director NameMr Mario Rogenmoser
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2015(113 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address205 Brooklands Road
Weybridge
KT13 0BG
Director NameMr Frederik Jacobus Van Rensburg Wepener
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(115 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Secretary NameMr Frederik Jacobus Van Rensburg Wepener
StatusResigned
Appointed01 April 2017(115 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2019)
RoleCompany Director
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Aldo Braccetti
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2018(116 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Sergio Escalante Sanchez
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed24 May 2019(117 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Secretary NameMr Sergio Escalante Sanchez
StatusResigned
Appointed24 May 2019(117 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2020)
RoleCompany Director
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
Director NameMr Tobias Peter Bissig
Date of BirthMay 1980 (Born 44 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2021(119 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ

Contact

Websitewww.keighleylifts-uk.com

Location

Registered Address400 Dashwood Lang Road
Bourne Business Park
Addlestone
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,930,000
Current Liabilities£440,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

7 May 1976Delivered on: 12 May 1976
Persons entitled: Midland 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: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 April 1938Delivered on: 8 April 1938
Classification: A registered charge
Outstanding
11 September 1901Delivered on: 16 September 1901
Persons entitled: H. E. Tiplady

Classification: Debenture
Secured details: £200.
Particulars: All the property present and future of the company.
Outstanding

Filing History

9 January 2024Memorandum and Articles of Association (26 pages)
9 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2023Statement of company's objects (2 pages)
4 October 2023Full accounts made up to 31 December 2022 (14 pages)
8 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (14 pages)
5 August 2022Termination of appointment of Tobias Peter Bissig as a director on 22 July 2022 (1 page)
1 July 2022Appointment of Mrs Olubukola Marcinkowski as a director on 1 July 2022 (2 pages)
7 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 31 December 2020 (14 pages)
4 May 2021Termination of appointment of Aldo Braccetti as a director on 31 March 2021 (1 page)
4 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 April 2021Appointment of Mr Mark Andrew Lucas as a director on 1 April 2021 (2 pages)
30 April 2021Appointment of Mr Tobias Peter Bissig as a director on 1 April 2021 (2 pages)
19 January 2021Full accounts made up to 31 December 2019 (13 pages)
24 December 2020Termination of appointment of Sergio Escalante Sanchez as a director on 19 December 2020 (1 page)
24 December 2020Termination of appointment of Sergio Escalante Sanchez as a secretary on 19 December 2020 (1 page)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (13 pages)
5 June 2019Registered office address changed from 205 Brooklands Road Weybridge KT13 0BG England to 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 5 June 2019 (1 page)
5 June 2019Appointment of Mr Sergio Escalante Sanchez as a director on 24 May 2019 (2 pages)
5 June 2019Appointment of Mr Sergio Escalante Sanchez as a secretary on 24 May 2019 (2 pages)
5 June 2019Termination of appointment of Frederik Jacobus Van Rensburg Wepener as a director on 24 May 2019 (1 page)
5 June 2019Termination of appointment of Frederik Jacobus Van Rensburg Wepener as a secretary on 24 May 2019 (1 page)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (13 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 March 2018Appointment of Mr Aldo Braccetti as a director on 1 March 2018 (2 pages)
14 March 2018Termination of appointment of Paul Bernard Chamberlain as a director on 1 March 2018 (1 page)
5 October 2017Termination of appointment of Mario Rogenmoser as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Mario Rogenmoser as a director on 30 September 2017 (1 page)
8 September 2017Full accounts made up to 31 December 2016 (12 pages)
8 September 2017Full accounts made up to 31 December 2016 (12 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 April 2017Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a secretary on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a secretary on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Mario Rogenmoser as a secretary on 1 April 2017 (1 page)
11 April 2017Termination of appointment of Mario Rogenmoser as a secretary on 1 April 2017 (1 page)
13 March 2017Registered office address changed from Benwell House Green Street Sunbury-on-Thames Middlesex TW16 6QS to 205 Brooklands Road Weybridge KT13 0BG on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Benwell House Green Street Sunbury-on-Thames Middlesex TW16 6QS to 205 Brooklands Road Weybridge KT13 0BG on 13 March 2017 (1 page)
7 March 2017Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 6 March 2017 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (12 pages)
29 September 2016Full accounts made up to 31 December 2015 (12 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,500,000
(4 pages)
9 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,500,000
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (12 pages)
6 September 2015Full accounts made up to 31 December 2014 (12 pages)
19 August 2015Appointment of Mr Mario Rogenmoser as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Mario Rogenmoser as a director on 1 August 2015 (2 pages)
19 August 2015Appointment of Mr Mario Rogenmoser as a director on 1 August 2015 (2 pages)
12 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,500,000
(3 pages)
12 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,500,000
(3 pages)
3 February 2015Appointment of Mr Paul Bernard Chamberlain as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Paul Bernard Chamberlain as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Paul Bernard Chamberlain as a director on 2 February 2015 (2 pages)
14 January 2015Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page)
19 December 2014Full accounts made up to 31 December 2013 (12 pages)
19 December 2014Full accounts made up to 31 December 2013 (12 pages)
11 July 2014Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 6QT on 11 July 2014 (1 page)
11 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,500,000
(3 pages)
11 July 2014Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 6QT on 11 July 2014 (1 page)
11 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,500,000
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 May 2013Termination of appointment of Patrick Hess as a secretary (1 page)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
8 May 2013Appointment of Mr Mario Rogenmoser as a secretary (1 page)
8 May 2013Termination of appointment of Nigel Bennett as a director (1 page)
8 May 2013Appointment of Mr Michael Dobler as a director (2 pages)
8 May 2013Termination of appointment of Nigel Bennett as a director (1 page)
8 May 2013Termination of appointment of Patrick Hess as a secretary (1 page)
8 May 2013Appointment of Mr Michael Dobler as a director (2 pages)
8 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
8 May 2013Appointment of Mr Mario Rogenmoser as a secretary (1 page)
18 July 2012Amended full accounts made up to 31 December 2011 (12 pages)
18 July 2012Amended full accounts made up to 31 December 2011 (12 pages)
11 June 2012Full accounts made up to 31 December 2011 (12 pages)
11 June 2012Full accounts made up to 31 December 2011 (12 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
27 April 2011Appointment of Mr Nigel Christopher Bennett as a director (2 pages)
27 April 2011Termination of appointment of Ian Pratt as a director (1 page)
27 April 2011Appointment of Mr Nigel Christopher Bennett as a director (2 pages)
27 April 2011Termination of appointment of Ian Pratt as a director (1 page)
1 June 2010Full accounts made up to 31 December 2009 (12 pages)
1 June 2010Full accounts made up to 31 December 2009 (12 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 March 2010Appointment of Mr Patrick Hess as a secretary (1 page)
12 March 2010Appointment of Mr Patrick Hess as a secretary (1 page)
12 March 2010Termination of appointment of Stephan De Craecker as a secretary (1 page)
12 March 2010Termination of appointment of Stephan De Craecker as a secretary (1 page)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Full accounts made up to 31 December 2008 (12 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
17 July 2008Director appointed mr ian pratt (1 page)
17 July 2008Appointment terminated director keith duberley (1 page)
17 July 2008Appointment terminated director keith duberley (1 page)
17 July 2008Director appointed mr ian pratt (1 page)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 May 2008Return made up to 24/04/08; full list of members (3 pages)
22 May 2008Director's change of particulars / keith duberley / 19/05/2008 (2 pages)
22 May 2008Director's change of particulars / keith duberley / 19/05/2008 (2 pages)
22 December 2007Full accounts made up to 31 December 2006 (12 pages)
22 December 2007Full accounts made up to 31 December 2006 (12 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 July 2006Return made up to 24/04/06; full list of members (2 pages)
18 July 2006Return made up to 24/04/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2004New secretary appointed (1 page)
9 June 2004Return made up to 24/04/04; full list of members (6 pages)
9 June 2004New secretary appointed (1 page)
9 June 2004Return made up to 24/04/04; full list of members (6 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: schindler house 3 plane tree crescent feltham middlesex TW13 7HX (1 page)
1 October 2003Registered office changed on 01/10/03 from: schindler house 3 plane tree crescent feltham middlesex TW13 7HX (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 May 2003Return made up to 24/04/03; full list of members (6 pages)
29 May 2003Return made up to 24/04/03; full list of members (6 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Return made up to 24/04/02; full list of members (6 pages)
20 May 2002Return made up to 24/04/02; full list of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
15 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
1 June 2000Return made up to 24/04/00; full list of members (6 pages)
1 June 2000Return made up to 24/04/00; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999Return made up to 24/04/99; full list of members (6 pages)
19 May 1999Return made up to 24/04/99; full list of members (6 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 June 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 May 1997Return made up to 24/04/97; no change of members (4 pages)
29 May 1997Return made up to 24/04/97; no change of members (4 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 October 1996Director resigned (1 page)
5 October 1996Director resigned (1 page)
5 October 1996New director appointed (2 pages)
5 October 1996New director appointed (2 pages)
24 May 1996Return made up to 24/04/96; full list of members (6 pages)
24 May 1996Return made up to 24/04/96; full list of members (6 pages)
17 January 1996Secretary resigned;director resigned (1 page)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Secretary resigned;director resigned (1 page)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
30 August 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
30 August 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
28 June 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
28 June 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
14 July 1992Full accounts made up to 31 December 1991 (15 pages)
14 July 1992Full accounts made up to 31 December 1991 (15 pages)
15 May 1991Full accounts made up to 31 December 1990 (17 pages)
15 May 1991Full accounts made up to 31 December 1990 (17 pages)
27 January 1969Company name changed\certificate issued on 27/01/69 (2 pages)
27 January 1969Company name changed\certificate issued on 27/01/69 (2 pages)
13 December 1901Incorporation (8 pages)
13 December 1901Incorporation (8 pages)