Company NameGnitrow Ltd
Company StatusActive
Company Number00056058
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleAccounting And Controls Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(121 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Simon Derrick Boniface
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(121 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed09 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address2 Stone Buildings
London
WC2A 3TH
Director NameAlan James Ogden
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1992)
RoleChartered Accountant
Correspondence Address7 Havecock Road
Croydon
Surrey
Director NamePatrice Lucien Raymond Noiret
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 1998)
RoleTreasurer
Correspondence Address2 Hereford Copse
Golf Club Road
Woking
Surrey
GY22 0LX
Secretary NameAlan James Ogden
NationalityBritish
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1992)
RoleCompany Director
Correspondence Address7 Havecock Road
Croydon
Surrey
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 1992)
RoleDirector Of European Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Fields
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QE
Secretary NameMr Roger Denys Booker
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 1992)
RoleDirector Of European Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Fields
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QE
Director NameMs Eileen Marie Crimmins
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleAttorney
Correspondence Address3 Grey Fox Trail
Avon
Hartford County
Connecticut
Ct 06001
Secretary NameMs Eileen Marie Crimmins
NationalityAmerican
StatusResigned
Appointed20 October 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleAttorney
Correspondence Address3 Grey Fox Trail
Avon
Hartford County
Connecticut
Ct 06001
Director NameCharles Hildebrand
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1994(92 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address65 Pierce Boulevard
Windsor
Ct06095
Secretary NameCharles Hildebrand
NationalityAmerican
StatusResigned
Appointed03 November 1994(92 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address65 Pierce Boulevard
Windsor
Ct06095
Director NameMr Kenneth Andrew Macnaughton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(96 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a West Hill Road
London
SW18 1LN
Director NameSarah Parsons
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(96 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 1999)
RoleAccountant
Correspondence Address16 Bissley Drive
Maidenhead
Berkshire
SL6 3UZ
Secretary NameAllison Smith
NationalityAmerican
StatusResigned
Appointed26 October 1998(96 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 November 1998)
RoleCompany Director
Correspondence Address12 Granger Circle
East Granby Ct 06026
Hartford Usa
Foreign
Secretary NameMs Christine Rua
NationalityAmerican
StatusResigned
Appointed10 November 1998(96 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address254 Olde Stage Road
Glastonbury
Connecticut 06033
United States
Director NameEric Noel Witt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(97 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleTreasury Director
Correspondence Address4 Avenue De Bretevil
6 Eme Etage 75007
Paris
France
Director NameBradley Graham Thompson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2000(98 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2002)
RoleBusiness Executive
Correspondence Address8 Allee Henri Marret
Fourqueux 78112
France
Foreign
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(98 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed15 August 2000(98 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(99 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NamePatrice Lucien Raymond Noiret
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2008)
RoleTreasurer
Correspondence Address43, Rue Rene Dorme
Fontenay Le Fleury
78330
Secretary NameEdward Francis McHugh
NationalityAmerican
StatusResigned
Appointed20 August 2003(101 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address55 Massaw Street
Simsbury
Connecticut Ct 06070
United States
Secretary NameTanya Tymchenko
NationalityBritish
StatusResigned
Appointed08 July 2005(103 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2008)
RoleCompany Director
Correspondence Address69 Greenhurst Road
West Hartford
Connecticut 06107
United States
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2008(106 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 February 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13995 Pasteur Boulevard
Palm Beach Gardens
Florida 33418
United States
Secretary NameKatherine Bertini
NationalityBritish
StatusResigned
Appointed11 June 2008(106 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2011)
RoleCompany Director
Correspondence Address555 Northfield Road
Watertown
Connecticut 06795
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(108 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 August 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Colby
Leicestershire
LE9 1SE
Secretary NameNicole Vitrano
NationalityBritish
StatusResigned
Appointed23 December 2011(110 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2014)
RoleCompany Director
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Berkshire
SL3 0HB
Secretary NameLynn Banis
NationalityBritish
StatusResigned
Appointed31 May 2012(110 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressPoyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMs Patricia Catherine Moran
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2018(116 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMs Emma Leigh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(118 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ

Contact

Websiteunitedtechnologies.co.uk
Telephone01992 812929
Telephone regionLea Valley

Location

Registered Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

4.4m at £0.2United Technologies Holdings LTD
88.62%
Ordinary
140k at £1United Technologies Holdings LTD
11.38%
Preference

Financials

Year2014
Net Worth-£1,620,000
Cash£91,000
Current Liabilities£1,447,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

20 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Christian Bruno Jean Idczak as a director on 7 February 2023 (1 page)
16 February 2023Appointment of Mr John Anthony Robinson as a director on 15 February 2023 (2 pages)
16 February 2023Appointment of Mr Simon Derrick Boniface as a director on 15 February 2023 (2 pages)
22 November 2022Full accounts made up to 30 November 2021 (20 pages)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Emma Leigh as a director on 3 January 2022 (1 page)
6 September 2021Full accounts made up to 30 November 2020 (23 pages)
17 August 2021Termination of appointment of James Terence George Laurence as a director on 13 August 2021 (1 page)
17 August 2021Appointment of Neil Andrew Vincent Gregor Macgregor as a director on 13 August 2021 (2 pages)
3 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 30 November 2019 (24 pages)
10 September 2020Appointment of Edwin Coe Secretaries Limited as a secretary on 9 September 2020 (2 pages)
20 August 2020Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020 (2 pages)
29 June 2020Appointment of Ms Emma Leigh as a director on 5 June 2020 (2 pages)
29 June 2020Termination of appointment of Patricia Catherine Moran as a director on 5 June 2020 (1 page)
2 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
22 May 2020Termination of appointment of Lynn Banis as a secretary on 3 April 2020 (1 page)
5 September 2019Full accounts made up to 30 November 2018 (23 pages)
11 July 2019Notification of Matlock Holdings Ltd as a person with significant control on 7 May 2019 (2 pages)
11 July 2019Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019 (1 page)
28 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
24 July 2018Full accounts made up to 30 November 2017 (21 pages)
13 July 2018Appointment of Ms Patricia Catherine Moran as a director on 29 June 2018 (2 pages)
9 July 2018Second filing of Confirmation Statement dated 07/05/2017 (5 pages)
25 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
11 October 2017Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 11 October 2017 (2 pages)
1 August 2017Full accounts made up to 30 November 2016 (21 pages)
1 August 2017Full accounts made up to 30 November 2016 (21 pages)
13 June 201707/05/17 Statement of Capital gbp 1230166
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 09/07/2018.
(25 pages)
13 June 2017Confirmation statement made on 7 May 2017 with updates (24 pages)
7 July 2016Full accounts made up to 30 November 2015 (27 pages)
7 July 2016Full accounts made up to 30 November 2015 (27 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,230,166
(19 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,230,166
(19 pages)
7 July 2015Full accounts made up to 30 November 2014 (14 pages)
7 July 2015Full accounts made up to 30 November 2014 (14 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,230,166
(14 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,230,166
(14 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,230,166
(14 pages)
23 January 2015Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (2 pages)
11 June 2014Full accounts made up to 30 November 2013 (14 pages)
11 June 2014Full accounts made up to 30 November 2013 (14 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,230,166
(14 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,230,166
(14 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,230,166
(14 pages)
12 March 2014Termination of appointment of Nicole Vitrano as a secretary (2 pages)
12 March 2014Termination of appointment of Nicole Vitrano as a secretary (2 pages)
7 June 2013Full accounts made up to 30 November 2012 (14 pages)
7 June 2013Full accounts made up to 30 November 2012 (14 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (15 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (15 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (15 pages)
8 February 2013Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages)
8 February 2013Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages)
8 February 2013Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages)
3 July 2012Full accounts made up to 30 November 2011 (14 pages)
3 July 2012Full accounts made up to 30 November 2011 (14 pages)
14 June 2012Appointment of Lynn Banis as a secretary (3 pages)
14 June 2012Appointment of Lynn Banis as a secretary (3 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (14 pages)
19 January 2012Termination of appointment of Katherine Bertini as a secretary (3 pages)
19 January 2012Appointment of Nicole Vitrano as a secretary (3 pages)
19 January 2012Appointment of Nicole Vitrano as a secretary (3 pages)
19 January 2012Termination of appointment of Katherine Bertini as a secretary (3 pages)
22 July 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 22 July 2011 (2 pages)
22 July 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 22 July 2011 (2 pages)
9 June 2011Director's details changed for Christian Bruno Jean Idczak on 1 August 2008 (3 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (14 pages)
9 June 2011Director's details changed for Christian Bruno Jean Idczak on 1 August 2008 (3 pages)
9 June 2011Director's details changed for Christian Bruno Jean Idczak on 1 August 2008 (3 pages)
6 April 2011Full accounts made up to 30 November 2010 (14 pages)
6 April 2011Full accounts made up to 30 November 2010 (14 pages)
17 January 2011Termination of appointment of Gregory Smart as a director (2 pages)
17 January 2011Termination of appointment of Gregory Smart as a director (2 pages)
17 January 2011Appointment of James Terence George Laurence as a director (3 pages)
17 January 2011Appointment of James Terence George Laurence as a director (3 pages)
7 June 2010Register(s) moved to registered inspection location (2 pages)
7 June 2010Register inspection address has been changed (2 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
7 June 2010Register(s) moved to registered inspection location (2 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
7 June 2010Register inspection address has been changed (2 pages)
7 April 2010Full accounts made up to 30 November 2009 (11 pages)
7 April 2010Full accounts made up to 30 November 2009 (11 pages)
24 July 2009Full accounts made up to 30 November 2008 (11 pages)
24 July 2009Full accounts made up to 30 November 2008 (11 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
17 June 2008Secretary appointed katherine bertini (1 page)
17 June 2008Appointment terminated secretary tanya tymchenko (1 page)
17 June 2008Secretary appointed katherine bertini (1 page)
17 June 2008Appointment terminated secretary tanya tymchenko (1 page)
9 June 2008Return made up to 07/05/08; full list of members (5 pages)
9 June 2008Return made up to 07/05/08; full list of members (5 pages)
27 May 2008Full accounts made up to 30 November 2007 (12 pages)
27 May 2008Full accounts made up to 30 November 2007 (12 pages)
24 April 2008Director appointed christian bruno jean idczak (1 page)
24 April 2008Appointment terminated director patrice noiret (1 page)
24 April 2008Appointment terminated director patrice noiret (1 page)
24 April 2008Director appointed christian bruno jean idczak (1 page)
5 December 2007Full accounts made up to 30 November 2006 (12 pages)
5 December 2007Full accounts made up to 30 November 2006 (12 pages)
23 May 2007Return made up to 07/05/07; full list of members (3 pages)
23 May 2007Return made up to 07/05/07; full list of members (3 pages)
18 July 2006Full accounts made up to 30 November 2005 (11 pages)
18 July 2006Full accounts made up to 30 November 2005 (11 pages)
23 May 2006Return made up to 07/05/06; full list of members (3 pages)
23 May 2006Return made up to 07/05/06; full list of members (3 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005New secretary appointed (1 page)
29 June 2005Full accounts made up to 30 November 2004 (11 pages)
29 June 2005Full accounts made up to 30 November 2004 (11 pages)
25 June 2005Return made up to 07/05/05; full list of members (3 pages)
25 June 2005Return made up to 07/05/05; full list of members (3 pages)
5 October 2004Full accounts made up to 30 November 2003 (10 pages)
5 October 2004Full accounts made up to 30 November 2003 (10 pages)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 December 2003Auditor's resignation (2 pages)
6 December 2003Auditor's resignation (2 pages)
2 October 2003Full accounts made up to 30 November 2002 (10 pages)
2 October 2003Full accounts made up to 30 November 2002 (10 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
20 May 2003Return made up to 07/05/03; full list of members (7 pages)
20 May 2003Return made up to 07/05/03; full list of members (7 pages)
2 October 2002Full accounts made up to 30 November 2001 (10 pages)
2 October 2002Full accounts made up to 30 November 2001 (10 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
18 June 2002Return made up to 07/05/02; full list of members (7 pages)
18 June 2002Return made up to 07/05/02; full list of members (7 pages)
2 October 2001Full accounts made up to 30 November 2000 (10 pages)
2 October 2001Full accounts made up to 30 November 2000 (10 pages)
25 July 2001Location of register of members (1 page)
25 July 2001Location of register of members (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Secretary's particulars changed (1 page)
25 July 2001Secretary's particulars changed (1 page)
12 June 2001Return made up to 07/05/01; full list of members (6 pages)
12 June 2001Return made up to 07/05/01; full list of members (6 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001New director appointed (2 pages)
18 October 2000Full accounts made up to 30 November 1999 (13 pages)
18 October 2000Full accounts made up to 30 November 1999 (13 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: goldvale house, church street west, woking surrey, GU21 1DH (1 page)
8 September 2000Registered office changed on 08/09/00 from: goldvale house, church street west, woking surrey, GU21 1DH (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 September 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
2 June 2000Return made up to 07/05/00; full list of members (6 pages)
2 June 2000Return made up to 07/05/00; full list of members (6 pages)
20 August 1999Full accounts made up to 30 November 1998 (10 pages)
20 August 1999Full accounts made up to 30 November 1998 (10 pages)
21 May 1999Return made up to 07/05/99; full list of members (6 pages)
21 May 1999Return made up to 07/05/99; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director's particulars changed (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
21 May 1998Full accounts made up to 30 November 1997 (10 pages)
21 May 1998Full accounts made up to 30 November 1997 (10 pages)
14 May 1998Return made up to 07/05/98; no change of members (4 pages)
14 May 1998Return made up to 07/05/98; no change of members (4 pages)
12 June 1997Return made up to 07/05/97; no change of members (4 pages)
12 June 1997Return made up to 07/05/97; no change of members (4 pages)
21 April 1997Full accounts made up to 30 November 1996 (9 pages)
21 April 1997Full accounts made up to 30 November 1996 (9 pages)
28 November 1996Return made up to 07/05/96; full list of members (8 pages)
28 November 1996Return made up to 07/05/96; full list of members (8 pages)
11 October 1996Full accounts made up to 30 November 1995 (9 pages)
11 October 1996Full accounts made up to 30 November 1995 (9 pages)
13 June 1996Registered office changed on 13/06/96 from: 43-59 clapham rd, london, SW9 onz (1 page)
13 June 1996Registered office changed on 13/06/96 from: 43-59 clapham rd, london, SW9 onz (1 page)
3 October 1995Full accounts made up to 30 November 1994 (10 pages)
3 October 1995Full accounts made up to 30 November 1994 (10 pages)
25 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (313 pages)
2 December 1987Memorandum and Articles of Association (43 pages)
2 December 1987Memorandum and Articles of Association (43 pages)
25 July 1986Return made up to 11/07/86; full list of members (7 pages)
25 July 1986Return made up to 11/07/86; full list of members (7 pages)
19 May 1977Share capital (2 pages)
19 May 1977Share capital (2 pages)