Elland
West Yorkshire
HX5 9BS
Director Name | Dr Philippe Heiniger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 05 June 2014(66 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | Landert Motoren Ag Unterweg 14 8180 Bulach Switzerland |
Secretary Name | Mrs Seema Kanish |
---|---|
Status | Current |
Appointed | 26 January 2023(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Unit 1 Shepperton Business Park Govett Avenue Shepperton Surrey TW17 8BA |
Director Name | Annamalai Sanjeevarajan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(43 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2004) |
Role | Accountant |
Correspondence Address | 9 Balmoral Gardens South Croydon Surrey CR2 0HN |
Director Name | Mr Heinrich Landert |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 January 1991(43 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 May 2002) |
Role | Engineer |
Correspondence Address | Amfasnachesbuck 24 Bulach Ch 8180 Foreign |
Director Name | Mr John Damoe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | DK |
Status | Resigned |
Appointed | 02 January 1991(43 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 April 1998) |
Role | Engineer |
Correspondence Address | Avej 43 Hareskovby Dk 3500 Vaerlose Foreign |
Secretary Name | Annamalai Sanjeevarajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(43 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 9 Balmoral Gardens South Croydon Surrey CR2 0HN |
Director Name | Felix Landert |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 April 1998(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Ruetschistr 13 Zurich 8037 Switzerland |
Director Name | Gerald Victor Castle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage 25 Layters Avenue Chalfont St. Peter Buckinghamshire SL9 9HP |
Director Name | Stephan Flisch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 May 2002(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2007) |
Role | Sales Mgr |
Correspondence Address | Moosbrunnenstrasse 9 Lufingen 8426 Switzerland |
Director Name | Edwin Staehli |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 May 2002(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 August 2006) |
Role | Manager |
Correspondence Address | Chalberweidli 4 Grueningen 8627 Switzerland |
Director Name | Juerg Streckeisen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 May 2002(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2004) |
Role | Controller |
Correspondence Address | Lettenholz Strasse 11 Zurich 8038 Foreign |
Director Name | Stephen Paul McKay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(55 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 November 2003) |
Role | Managing Director |
Correspondence Address | 22 Oyster Lane Byfleet West Byfleet Surrey KT14 7HP |
Director Name | Mr Nicholas John Price |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2006) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 Frouds Close Hook Hampshire RG27 9NE |
Secretary Name | Victor Rego |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 150 Swaby Road London SW18 3QY |
Director Name | Daniel Roth |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 February 2005(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2006) |
Role | Accountant |
Correspondence Address | Lanzrainstrasse 6 8102 Oberengstringen Zh Switzerland |
Director Name | Victor Rego |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2008) |
Role | Accountant |
Correspondence Address | 150 Swaby Road London SW18 3QY |
Director Name | Christoph Marc Ernst |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 2007(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Pilgerweg 82 Kilchberg 8802 Switzerland |
Director Name | Christoph Bleiker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 2007(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2011) |
Role | Engineer |
Country of Residence | Switzerland |
Correspondence Address | Aegertilstrasse 19 8800 Thalwil Switzerland |
Secretary Name | Elizabeth Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | 33 Post House Lane Bookham Surrey KT23 3EA |
Director Name | Sonke Bandixen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2011(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2014) |
Role | Vice President |
Country of Residence | Switzerland |
Correspondence Address | Langweidstrasse 2 Wetzikon Zh Wetzikon Zh 8620 |
Director Name | Martin Robert Schneeberger |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2011(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2012) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Untergrundstr 18 Olten Olten 4600 |
Director Name | Walter Schwyter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2013(65 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2015) |
Role | Chief Finance Officer |
Country of Residence | Switzerland |
Correspondence Address | Meieboolweg 11 Bottighofen 8598 |
Secretary Name | Simon James Roberts |
---|---|
Status | Resigned |
Appointed | 15 November 2013(65 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 21 Norman Street Elland West Yorkshire HX5 9BS |
Secretary Name | Mr David James Snook |
---|---|
Status | Resigned |
Appointed | 01 May 2014(66 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | Unit 1 Shepperton Business Park Govett Avenue Shepperton Surrey TW17 8BA |
Director Name | Mr Norbert Thalmann |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2015(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Chief Finance Officer |
Country of Residence | Switzerland |
Correspondence Address | Landert Motoren Ag 8180 Bulach Bulach Switzerland |
Website | www.tormax.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01932 238040 |
Telephone region | Weybridge |
Registered Address | Unit 1 Shepperton Business Park Govett Avenue Shepperton Surrey TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
699.6k at £1 | Landert Motoren Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,565,178 |
Gross Profit | £2,780,408 |
Net Worth | -£443,035 |
Cash | £340 |
Current Liabilities | £2,145,380 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
25 June 2012 | Delivered on: 27 June 2012 Persons entitled: Allen Glanville Holdings Limited Classification: Rent deposit deed Secured details: £17,000 due or to become due. Particulars: A rent deposit to secure the sum of £17,000 see image for full details. Outstanding |
---|---|
19 January 2005 | Delivered on: 20 January 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 April 2002 | Delivered on: 30 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 March 2003 | Delivered on: 28 March 2003 Satisfied on: 12 September 2006 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 July 1996 | Delivered on: 24 July 1996 Satisfied on: 12 September 2006 Persons entitled: Postel Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 23RD july 1996. Particulars: The deposit of £20,000 together with interest. Fully Satisfied |
9 November 1990 | Delivered on: 16 November 1990 Satisfied on: 27 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 June 1981 | Delivered on: 9 June 1981 Satisfied on: 27 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets both present & future including goodwill & book debts. Fully Satisfied |
26 January 2023 | Termination of appointment of David James Snook as a secretary on 26 January 2023 (1 page) |
---|---|
26 January 2023 | Appointment of Mrs Seema Kanish as a secretary on 26 January 2023 (2 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (29 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
24 January 2022 | Full accounts made up to 31 December 2020 (30 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
26 February 2021 | Full accounts made up to 31 December 2019 (28 pages) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
27 February 2019 | Second filing of Confirmation Statement dated 03/01/2019 (4 pages) |
11 February 2019 | Director's details changed for Dr Philippe Heiniger on 1 October 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates
|
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (3 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (3 pages) |
7 August 2017 | Termination of appointment of Norbert Thalmann as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Norbert Thalmann as a director on 31 July 2017 (1 page) |
9 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
8 December 2015 | Appointment of Mr Norbert Thalmann as a director on 1 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Walter Schwyter as a director on 1 November 2015 (1 page) |
8 December 2015 | Appointment of Mr Norbert Thalmann as a director on 1 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Walter Schwyter as a director on 1 November 2015 (1 page) |
14 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 January 2015 | Secretary's details changed for Mr David James Snook on 2 January 2015 (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Mr David James Snook on 2 January 2015 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
21 July 2014 | Appointment of Dr Philippe Heiniger as a director on 5 June 2014 (2 pages) |
21 July 2014 | Appointment of Dr Philippe Heiniger as a director on 5 June 2014 (2 pages) |
21 July 2014 | Appointment of Dr Philippe Heiniger as a director on 5 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Sonke Bandixen as a director on 4 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Sonke Bandixen as a director on 4 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Sonke Bandixen as a director on 4 June 2014 (1 page) |
7 May 2014 | Appointment of Mr David James Snook as a secretary (2 pages) |
7 May 2014 | Appointment of Mr David James Snook as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Simon Roberts as a secretary (1 page) |
7 May 2014 | Termination of appointment of Simon Roberts as a secretary (1 page) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 November 2013 | Termination of appointment of Elizabeth Parsons as a secretary (1 page) |
15 November 2013 | Termination of appointment of Elizabeth Parsons as a secretary (1 page) |
15 November 2013 | Appointment of Simon James Roberts as a secretary (2 pages) |
15 November 2013 | Appointment of Simon James Roberts as a secretary (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Termination of appointment of Martin Schneeberger as a director (1 page) |
11 January 2013 | Appointment of Walter Schwyter as a director (2 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Appointment of Walter Schwyter as a director (2 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Termination of appointment of Martin Schneeberger as a director (1 page) |
31 October 2012 | Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 31 October 2012 (1 page) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Appointment of Martin Robert Schneeberger as a director (2 pages) |
7 November 2011 | Appointment of Sonke Bandixen as a director (2 pages) |
7 November 2011 | Appointment of Sonke Bandixen as a director (2 pages) |
7 November 2011 | Appointment of Martin Robert Schneeberger as a director (2 pages) |
7 November 2011 | Termination of appointment of Christoph Bleiker as a director (1 page) |
7 November 2011 | Termination of appointment of Christoph Ernst as a director (1 page) |
7 November 2011 | Termination of appointment of Christoph Ernst as a director (1 page) |
7 November 2011 | Termination of appointment of Christoph Bleiker as a director (1 page) |
5 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Christoph Ernst on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Simon James Roberts on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Simon James Roberts on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christoph Bleiker on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Simon James Roberts on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Christoph Ernst on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christoph Ernst on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christoph Bleiker on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Christoph Bleiker on 1 October 2009 (2 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
20 August 2008 | Return made up to 03/01/08; full list of members (6 pages) |
20 August 2008 | Return made up to 03/01/08; full list of members (6 pages) |
15 April 2008 | Appointment terminated director victor rego (1 page) |
15 April 2008 | Appointment terminated director victor rego (1 page) |
9 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 March 2008 | Secretary appointed elizabeth parsons (2 pages) |
11 March 2008 | Appointment terminated secretary victor rego (1 page) |
11 March 2008 | Appointment terminated secretary victor rego (1 page) |
11 March 2008 | Secretary appointed elizabeth parsons (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
1 September 2007 | Registered office changed on 01/09/07 from: tormax house mole business park randalls road leatherhead surrey KT22 7BD (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: tormax house mole business park randalls road leatherhead surrey KT22 7BD (1 page) |
11 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
14 December 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 December 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
18 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
16 November 2005 | Nc inc already adjusted 20/04/05 (2 pages) |
16 November 2005 | Ad 20/04/05--------- £ si 300000@1=300000 £ ic 399552/699552 (2 pages) |
16 November 2005 | Ad 20/04/05--------- £ si 300000@1=300000 £ ic 399552/699552 (2 pages) |
16 November 2005 | Nc inc already adjusted 20/04/05 (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
10 August 2005 | £ ic 400000/399552 04/07/05 £ sr 448@1=448 (1 page) |
10 August 2005 | Resolutions
|
10 August 2005 | £ ic 400000/399552 04/07/05 £ sr 448@1=448 (1 page) |
10 August 2005 | Resolutions
|
31 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
5 February 2005 | Return made up to 03/01/05; full list of members
|
5 February 2005 | Return made up to 03/01/05; full list of members
|
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
7 February 2004 | Return made up to 03/01/04; full list of members (9 pages) |
7 February 2004 | Return made up to 03/01/04; full list of members (9 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
9 December 2003 | Ad 21/10/03--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages) |
9 December 2003 | Ad 21/10/03--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages) |
9 December 2003 | Nc inc already adjusted 21/10/03 (1 page) |
9 December 2003 | Nc inc already adjusted 21/10/03 (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
12 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Particulars of mortgage/charge (5 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 03/01/03; full list of members (9 pages) |
5 February 2003 | Return made up to 03/01/03; full list of members (9 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
30 April 2002 | Particulars of mortgage/charge (7 pages) |
30 April 2002 | Particulars of mortgage/charge (7 pages) |
30 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
3 October 2001 | Company name changed langley systems LIMITED\certificate issued on 03/10/01 (2 pages) |
3 October 2001 | Company name changed langley systems LIMITED\certificate issued on 03/10/01 (2 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 January 2000 | Return made up to 03/01/00; full list of members
|
29 January 2000 | Return made up to 03/01/00; full list of members
|
21 April 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
21 April 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
4 February 1999 | Return made up to 03/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 03/01/99; full list of members (6 pages) |
17 September 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
17 September 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 14-16 magdalen street london SE1 2EN (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 14-16 magdalen street london SE1 2EN (1 page) |
11 May 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 03/01/98; no change of members
|
3 February 1998 | Return made up to 03/01/98; no change of members
|
21 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 February 1997 | Return made up to 03/01/97; no change of members (6 pages) |
3 February 1997 | Return made up to 03/01/97; no change of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
20 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
20 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 October 1991 | Ad 18/09/91--------- £ si 24552@1=24552 £ ic 225448/250000 (2 pages) |
2 October 1991 | Ad 18/09/91--------- £ si 24552@1=24552 £ ic 225448/250000 (2 pages) |
29 January 1991 | Ad 05/11/90--------- £ si 220968@1=220968 £ ic 4480/225448 (2 pages) |
29 January 1991 | Ad 05/11/90--------- £ si 220968@1=220968 £ ic 4480/225448 (2 pages) |
12 September 1990 | Ad 29/01/90--------- £ si 2480@1=2480 £ ic 2000/4480 (2 pages) |
12 September 1990 | Ad 29/01/90--------- £ si 2480@1=2480 £ ic 2000/4480 (2 pages) |
5 January 1990 | Resolutions
|
5 January 1990 | Resolutions
|
13 January 1948 | Incorporation (19 pages) |
13 January 1948 | Incorporation (19 pages) |