Company NamePita Limited
Company StatusDissolved
Company Number00200111
CategoryPrivate Limited Company
Incorporation Date28 August 1924(99 years, 9 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)
Previous NameSpectrol Reliance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
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
StatusClosed
Appointed13 August 2021(97 years after company formation)
Appointment Duration6 months, 2 weeks (closed 01 March 2022)
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
StatusClosed
Appointed04 October 2021(97 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (closed 01 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusClosed
Appointed09 September 2020(96 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 01 March 2022)
Correspondence Address2 Stone Buildings
London
WC2A 3TH
Director NameAlan James Ogden
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(67 years, 1 month after company formation)
Appointment Duration9 months (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
Appointed02 October 1991(67 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 23 July 1998)
RoleManager
Correspondence Address2 Hereford Copse
Golf Club Road
Woking
Surrey
GY22 0LX
Secretary NameAlan James Ogden
NationalityBritish
StatusResigned
Appointed02 October 1991(67 years, 1 month after company formation)
Appointment Duration9 months (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(67 years, 10 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(67 years, 10 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(68 years, 2 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(68 years, 2 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(70 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address65 Pierce Boulevard
Windsor
Ct06095
Secretary NameCharles Hildebrand
NationalityAmerican
StatusResigned
Appointed03 November 1994(70 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address65 Pierce Boulevard
Windsor
Ct06095
Director NameMr Kenneth Andrew Macnaughton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(73 years, 11 months after company formation)
Appointment Duration1 year, 11 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
Appointed23 July 1998(73 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 January 1999)
RoleAccountant
Correspondence Address16 Bissley Drive
Maidenhead
Berkshire
SL6 3UZ
Secretary NameAllison Smith
NationalityAmerican
StatusResigned
Appointed23 July 1998(73 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (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(74 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2003)
RoleAttorney
Correspondence Address254 Olde Stage Road
Glastonbury
Connecticut 06033
United States
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(76 years 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 NameBradley Graham Thompson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2000(76 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2002)
RoleBusiness Executive
Correspondence Address8 Allee Henri Marret
Fourqueux 78112
France
Foreign
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed15 August 2000(76 years 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(76 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Otis Building
187 Twyford Abbey Road
London
NW10 7DG
Director NamePatrice Lucien Raymond Noiret
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2002(77 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2008)
RoleCompany Director
Correspondence Address43, Rue Rene Dorme
Fontenay Le Fleury
78330
Secretary NameTerena Penteado Rodrigues
NationalityBritish
StatusResigned
Appointed20 August 2003(79 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address19 Lexington Road
West Hartford
Connecticut 06119-1748
United States
Secretary NameShelley Finger
NationalityBritish
StatusResigned
Appointed30 June 2004(79 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2006)
RoleCompany Director
Correspondence Address8302 Town Walk Drive
Hamden
Ct 06518
United States
Secretary NameSusana Calvo
NationalityBritish
StatusResigned
Appointed15 March 2006(81 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence Address175 East 96th Street
Apartment 25 N
New York
Ny 10128
United States
Director NameKelly Jean Schmidt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2007(82 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 March 2008)
RoleAssistant Controller
Correspondence Address12 Muirfield Lane
Bloomfield
Connecticut 06002
United States
Director NameBrian Anthony Roy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(83 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2009)
RoleBusiness Executive
Correspondence Address15 Massaco Lane
Granby, Ct
06035
United States
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2008(83 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 04 October 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13995 Pasteur Boulevard
Palm Beach Gardens
Florida 33418
United States
Secretary NamePaula-Marie Uscilla
NationalityBritish
StatusResigned
Appointed01 May 2009(84 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 October 2009)
RoleCompany Director
Correspondence Address59 Atwater Street
Milford
Connecticut 06460
United States
Secretary NameNicole Vitrano
NationalityBritish
StatusResigned
Appointed02 November 2009(85 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2014)
RoleCompany Director
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameKurt Andrew Percy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(85 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 2012)
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressMathisen Way Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(86 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 13 August 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Littleton Road
Ashford
TW15 1TZ
Director NameMr Michael Patrick Ryan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2012(87 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 February 2020)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameLynn Banis
NationalityBritish
StatusResigned
Appointed14 March 2012(87 years, 7 months after company formation)
Appointment Duration8 years (resigned 03 April 2020)
RoleCompany Director
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMs Patricia Catherine Moran
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2018(93 years, 10 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(95 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Ash House Littleton Road
Ashford
Middlesex
TW15 1TZ

Contact

Telephone01793 521351
Telephone regionSwindon

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

Financials

Year2012
Net Worth£6,472,000
Current Liabilities£6,207,000

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
2 December 2021Application to strike the company off the register (3 pages)
29 October 2021Solvency Statement dated 11/10/21 (1 page)
29 October 2021Statement of capital on 29 October 2021
  • GBP 1
(3 pages)
29 October 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 11/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2021Statement by Directors (1 page)
28 October 2021Termination of appointment of Christian Bruno Jean Idczak as a director on 4 October 2021 (1 page)
28 October 2021Termination of appointment of Christopher James Uhlich as a director on 4 October 2021 (1 page)
28 October 2021Appointment of Mr John Anthony Robinson as a director on 4 October 2021 (2 pages)
28 October 2021Termination of appointment of Emma Leigh as a director on 4 October 2021 (1 page)
11 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
6 September 2021Full accounts made up to 30 November 2020 (24 pages)
17 August 2021Appointment of Neil Andrew Vincent Gregor Macgregor as a director on 13 August 2021 (2 pages)
17 August 2021Termination of appointment of James Terence George Laurence as a director on 13 August 2021 (1 page)
26 March 2021Appointment of Mr Christopher James Uhlich as a director on 24 March 2021 (2 pages)
26 March 2021Termination of appointment of Daniel Wendler as a director on 24 March 2021 (1 page)
4 November 2020Full accounts made up to 30 November 2019 (24 pages)
23 October 2020Confirmation statement made on 1 October 2020 with no updates (3 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 Daniel Wendler on 3 April 2020 (2 pages)
20 August 2020Director's details changed for Mr James Terence George Laurence on 3 April 2020 (2 pages)
20 August 2020Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020 (2 pages)
30 June 2020Termination of appointment of Patricia Catherine Moran as a director on 5 June 2020 (1 page)
30 June 2020Appointment of Ms Emma Leigh as a director on 5 June 2020 (2 pages)
22 May 2020Termination of appointment of Lynn Banis as a secretary on 3 April 2020 (1 page)
11 February 2020Appointment of Mr Daniel Wendler as a director on 3 February 2020 (2 pages)
10 February 2020Termination of appointment of Michael Patrick Ryan as a director on 3 February 2020 (1 page)
15 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 October 2019Secretary's details changed for Lynn Banis on 1 October 2019 (1 page)
19 August 2019Full accounts made up to 30 November 2018 (22 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)
15 October 2018Confirmation statement made on 1 October 2018 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)
24 October 2017Confirmation statement made on 1 October 2017 with updates (2 pages)
24 October 2017Confirmation statement made on 1 October 2017 with updates (2 pages)
12 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 12 October 2017 (2 pages)
12 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 12 October 2017 (2 pages)
2 August 2017Full accounts made up to 30 November 2016 (22 pages)
2 August 2017Full accounts made up to 30 November 2016 (22 pages)
22 November 2016Confirmation statement made on 1 October 2016 with updates (24 pages)
22 November 2016Confirmation statement made on 1 October 2016 with updates (24 pages)
7 July 2016Full accounts made up to 30 November 2015 (28 pages)
7 July 2016Full accounts made up to 30 November 2015 (28 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 165,664
(15 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 165,664
(15 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 165,664
(15 pages)
7 July 2015Full accounts made up to 30 November 2014 (15 pages)
7 July 2015Full accounts made up to 30 November 2014 (15 pages)
17 February 2015Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (3 pages)
17 February 2015Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (3 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 165,664
(15 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 165,664
(15 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 165,664
(15 pages)
7 July 2014Full accounts made up to 30 November 2013 (15 pages)
7 July 2014Full accounts made up to 30 November 2013 (15 pages)
29 January 2014Termination of appointment of Nicole Vitrano as a secretary (2 pages)
29 January 2014Termination of appointment of Nicole Vitrano as a secretary (2 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 165,664
(16 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 165,664
(16 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 165,664
(16 pages)
7 June 2013Full accounts made up to 30 November 2012 (15 pages)
7 June 2013Full accounts made up to 30 November 2012 (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)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (16 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (16 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (16 pages)
3 July 2012Full accounts made up to 30 November 2011 (15 pages)
3 July 2012Full accounts made up to 30 November 2011 (15 pages)
20 June 2012Appointment of Lynne Banis as a secretary (3 pages)
20 June 2012Appointment of Lynn Banis as a secretary on 14 March 2012 (3 pages)
20 June 2012Appointment of Lynn Banis as a secretary on 14 March 2012 (3 pages)
30 April 2012Termination of appointment of Kurt Percy as a director (2 pages)
30 April 2012Termination of appointment of Kurt Percy as a director (2 pages)
30 April 2012Appointment of Michael Patrick Ryan as a director (3 pages)
30 April 2012Appointment of Michael Patrick Ryan as a director (3 pages)
25 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (15 pages)
25 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (15 pages)
25 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (15 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)
6 April 2011Full accounts made up to 30 November 2010 (15 pages)
6 April 2011Full accounts made up to 30 November 2010 (15 pages)
27 October 2010Termination of appointment of Gregory Smart as a director (2 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
27 October 2010Appointment of James Terence George Laurence as a director (3 pages)
27 October 2010Appointment of James Terence George Laurence as a director (3 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
27 October 2010Termination of appointment of Gregory Smart as a director (2 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
26 April 2010Accounts made up to 30 November 2009 (11 pages)
26 April 2010Accounts made up to 30 November 2009 (11 pages)
21 December 2009Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages)
11 December 2009Appointment of Kurt Andrew Percy as a director (3 pages)
11 December 2009Termination of appointment of Paula-Marie Uscilla as a secretary (2 pages)
11 December 2009Termination of appointment of Paula-Marie Uscilla as a secretary (2 pages)
11 December 2009Appointment of Nicole Vitrano as a secretary (3 pages)
11 December 2009Register inspection address has been changed (2 pages)
11 December 2009Termination of appointment of Brian Roy as a director (2 pages)
11 December 2009Appointment of Nicole Vitrano as a secretary (3 pages)
11 December 2009Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages)
11 December 2009Appointment of Kurt Andrew Percy as a director (3 pages)
11 December 2009Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages)
11 December 2009Register inspection address has been changed (2 pages)
11 December 2009Register(s) moved to registered inspection location (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
11 December 2009Register(s) moved to registered inspection location (2 pages)
11 December 2009Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages)
11 December 2009Termination of appointment of Brian Roy as a director (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (11 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (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)
23 June 2009Secretary appointed paula-marie uscilla (1 page)
23 June 2009Appointment terminated secretary susana calvo (1 page)
23 June 2009Appointment terminated secretary susana calvo (1 page)
23 June 2009Secretary appointed paula-marie uscilla (1 page)
12 November 2008Return made up to 01/10/08; full list of members (6 pages)
12 November 2008Return made up to 01/10/08; full list of members (6 pages)
20 October 2008Secretary's change of particulars / susana calvo / 02/01/2008 (1 page)
20 October 2008Secretary's change of particulars / susana calvo / 02/01/2008 (1 page)
27 May 2008Full accounts made up to 30 November 2007 (11 pages)
27 May 2008Full accounts made up to 30 November 2007 (11 pages)
24 April 2008Appointment terminated director kelly schmidt (1 page)
24 April 2008Director appointed brian anthony roy (1 page)
24 April 2008Appointment terminated director patrice noiret (1 page)
24 April 2008Appointment terminated director kelly schmidt (1 page)
24 April 2008Appointment terminated director patrice noiret (1 page)
24 April 2008Director appointed brian anthony roy (1 page)
24 April 2008Director appointed christian bruno jean idczak (1 page)
24 April 2008Director appointed christian bruno jean idczak (1 page)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
24 September 2007Accounts made up to 30 November 2006 (11 pages)
24 September 2007Accounts made up to 30 November 2006 (11 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
21 November 2006Full accounts made up to 30 November 2005 (11 pages)
21 November 2006Full accounts made up to 30 November 2005 (11 pages)
3 October 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
3 October 2006Return made up to 01/10/06; full list of members (2 pages)
3 October 2006Return made up to 01/10/06; full list of members (2 pages)
3 October 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
5 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
6 October 2005Full accounts made up to 30 November 2004 (11 pages)
6 October 2005Full accounts made up to 30 November 2004 (11 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
5 October 2004Full accounts made up to 30 November 2003 (11 pages)
5 October 2004Full accounts made up to 30 November 2003 (11 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 December 2003Auditor's resignation (2 pages)
6 December 2003Auditor's resignation (2 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
2 October 2003Full accounts made up to 30 November 2002 (11 pages)
2 October 2003Full accounts made up to 30 November 2002 (11 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
21 October 2002Return made up to 01/10/02; full list of members (7 pages)
21 October 2002Return made up to 01/10/02; 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 2002Director resigned (1 page)
24 July 2002New director appointed (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (1 page)
19 October 2001Return made up to 01/10/01; full list of members (6 pages)
19 October 2001Return made up to 01/10/01; full list of members (6 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 2001Secretary's particulars changed (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 2001Location of register of members (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned;director resigned (1 page)
29 December 2000Return made up to 01/10/00; full list of members (7 pages)
29 December 2000Return made up to 01/10/00; full list of members (7 pages)
2 October 2000Full accounts made up to 30 November 1999 (10 pages)
2 October 2000Full accounts made up to 30 November 1999 (10 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)
19 October 1999Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1999Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Director's particulars changed (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
1 October 1998Return made up to 01/10/98; full list of members (6 pages)
1 October 1998Return made up to 01/10/98; full list of members (6 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998New director appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned;director resigned (1 page)
13 August 1998Secretary resigned;director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
21 May 1998Full accounts made up to 30 November 1997 (10 pages)
21 May 1998Full accounts made up to 30 November 1997 (10 pages)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
21 April 1997Full accounts made up to 30 November 1996 (11 pages)
21 April 1997Full accounts made up to 30 November 1996 (11 pages)
28 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Full accounts made up to 30 November 1995 (11 pages)
11 October 1996Full accounts made up to 30 November 1995 (11 pages)
13 June 1996Registered office changed on 13/06/96 from: the otis building 43/59 clapham road london SW9 0JZ (1 page)
13 June 1996Registered office changed on 13/06/96 from: the otis building 43/59 clapham road london SW9 0JZ (1 page)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1995Return made up to 01/10/95; no change of members (4 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Return made up to 01/10/95; no change of members (4 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1995Full accounts made up to 30 November 1994 (11 pages)
3 October 1995Full accounts made up to 30 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
14 November 1991Full accounts made up to 30 November 1990 (15 pages)
14 November 1991Return made up to 02/10/91; no change of members (6 pages)
14 November 1991Return made up to 02/10/91; no change of members (6 pages)
14 November 1991Full accounts made up to 30 November 1990 (15 pages)
2 November 1990Return made up to 02/10/90; full list of members (4 pages)
2 November 1990Full accounts made up to 30 November 1989 (14 pages)
2 November 1990Full accounts made up to 30 November 1989 (14 pages)
2 November 1990Return made up to 02/10/90; full list of members (4 pages)
12 January 1990Company name changed\certificate issued on 12/01/90 (2 pages)
12 January 1990Company name changed\certificate issued on 12/01/90 (2 pages)
23 November 1989Return made up to 20/11/89; full list of members (5 pages)
23 November 1989Return made up to 20/11/89; full list of members (5 pages)
23 November 1989Full accounts made up to 30 November 1988 (14 pages)
23 November 1989Full accounts made up to 30 November 1988 (14 pages)
28 October 1985Annual return made up to 28/08/85 (7 pages)
28 October 1985Annual return made up to 28/08/85 (7 pages)
15 October 1984Annual return made up to 05/11/84 (7 pages)
15 October 1984Annual return made up to 05/11/84 (7 pages)
30 April 1979Annual return made up to 25/04/79 (8 pages)
30 April 1979Annual return made up to 25/04/79 (8 pages)
20 August 1962Company name changed\certificate issued on 20/08/62 (2 pages)
20 August 1962Company name changed\certificate issued on 20/08/62 (2 pages)
28 August 1924Company name changed\certificate issued on 28/08/24 (6 pages)
28 August 1924Company name changed\certificate issued on 28/08/24 (6 pages)
28 August 1924Certificate of incorporation (1 page)
28 August 1924Certificate of incorporation (1 page)