Company NameTormax United Kingdom Limited
DirectorsSimon James Roberts and Philippe Heiniger
Company StatusActive
Company Number00447952
CategoryPrivate Limited Company
Incorporation Date13 January 1948(76 years, 4 months ago)
Previous NamesMagdalen Engineering Company Limited and Langley Systems Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameSimon James Roberts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(58 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Norman Street
Elland
West Yorkshire
HX5 9BS
Director NameDr Philippe Heiniger
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed05 June 2014(66 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressLandert Motoren Ag Unterweg 14
8180 Bulach
Switzerland
Secretary NameMrs Seema Kanish
StatusCurrent
Appointed26 January 2023(75 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressUnit 1 Shepperton Business Park
Govett Avenue
Shepperton
Surrey
TW17 8BA
Director NameAnnamalai Sanjeevarajan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(43 years after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2004)
RoleAccountant
Correspondence Address9 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Director NameMr Heinrich Landert
Date of BirthDecember 1928 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed02 January 1991(43 years after company formation)
Appointment Duration11 years, 4 months (resigned 16 May 2002)
RoleEngineer
Correspondence AddressAmfasnachesbuck 24
Bulach Ch 8180
Foreign
Director NameMr John Damoe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDK
StatusResigned
Appointed02 January 1991(43 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 April 1998)
RoleEngineer
Correspondence AddressAvej 43 Hareskovby
Dk 3500 Vaerlose
Foreign
Secretary NameAnnamalai Sanjeevarajan
NationalityBritish
StatusResigned
Appointed02 January 1991(43 years after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address9 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Director NameFelix Landert
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed15 April 1998(50 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressRuetschistr 13
Zurich
8037
Switzerland
Director NameGerald Victor Castle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(50 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage
25 Layters Avenue
Chalfont St. Peter
Buckinghamshire
SL9 9HP
Director NameStephan Flisch
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 2002(54 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2007)
RoleSales Mgr
Correspondence AddressMoosbrunnenstrasse 9
Lufingen
8426
Switzerland
Director NameEdwin Staehli
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 2002(54 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 August 2006)
RoleManager
Correspondence AddressChalberweidli 4
Grueningen 8627
Switzerland
Director NameJuerg Streckeisen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 2002(54 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2004)
RoleController
Correspondence AddressLettenholz Strasse 11
Zurich
8038
Foreign
Director NameStephen Paul McKay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(55 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 November 2003)
RoleManaging Director
Correspondence Address22 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7HP
Director NameMr Nicholas John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(56 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Frouds Close
Hook
Hampshire
RG27 9NE
Secretary NameVictor Rego
NationalityBritish
StatusResigned
Appointed31 August 2004(56 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address150 Swaby Road
London
SW18 3QY
Director NameDaniel Roth
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed03 February 2005(57 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2006)
RoleAccountant
Correspondence AddressLanzrainstrasse 6
8102 Oberengstringen Zh
Switzerland
Director NameVictor Rego
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(58 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2008)
RoleAccountant
Correspondence Address150 Swaby Road
London
SW18 3QY
Director NameChristoph Marc Ernst
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2007(59 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressPilgerweg 82
Kilchberg
8802
Switzerland
Director NameChristoph Bleiker
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed20 July 2007(59 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2011)
RoleEngineer
Country of ResidenceSwitzerland
Correspondence AddressAegertilstrasse 19
8800 Thalwil
Switzerland
Secretary NameElizabeth Parsons
NationalityBritish
StatusResigned
Appointed01 February 2008(60 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address33 Post House Lane
Bookham
Surrey
KT23 3EA
Director NameSonke Bandixen
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2011(63 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2014)
RoleVice President
Country of ResidenceSwitzerland
Correspondence AddressLangweidstrasse 2 Wetzikon Zh
Wetzikon Zh
8620
Director NameMartin Robert Schneeberger
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2011(63 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2012)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressUntergrundstr 18 Olten
Olten
4600
Director NameWalter Schwyter
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2013(65 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2015)
RoleChief Finance Officer
Country of ResidenceSwitzerland
Correspondence AddressMeieboolweg 11
Bottighofen
8598
Secretary NameSimon James Roberts
StatusResigned
Appointed15 November 2013(65 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 May 2014)
RoleCompany Director
Correspondence Address21 Norman Street
Elland
West Yorkshire
HX5 9BS
Secretary NameMr David James Snook
StatusResigned
Appointed01 May 2014(66 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 January 2023)
RoleCompany Director
Correspondence AddressUnit 1 Shepperton Business Park
Govett Avenue
Shepperton
Surrey
TW17 8BA
Director NameMr Norbert Thalmann
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 November 2015(67 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2017)
RoleChief Finance Officer
Country of ResidenceSwitzerland
Correspondence AddressLandert Motoren Ag 8180 Bulach
Bulach
Switzerland

Contact

Websitewww.tormax.co.uk/
Email address[email protected]
Telephone01932 238040
Telephone regionWeybridge

Location

Registered AddressUnit 1 Shepperton Business Park
Govett Avenue
Shepperton
Surrey
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

699.6k at £1Landert Motoren Ag
100.00%
Ordinary

Financials

Year2014
Turnover£4,565,178
Gross Profit£2,780,408
Net Worth-£443,035
Cash£340
Current Liabilities£2,145,380

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

25 June 2012Delivered 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 2005Delivered 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 2002Delivered 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 2003Delivered 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 1996Delivered 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 1990Delivered 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 1981Delivered 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

Filing History

26 January 2023Termination of appointment of David James Snook as a secretary on 26 January 2023 (1 page)
26 January 2023Appointment of Mrs Seema Kanish as a secretary on 26 January 2023 (2 pages)
7 January 2023Full accounts made up to 31 December 2021 (29 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
24 January 2022Full accounts made up to 31 December 2020 (30 pages)
4 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
26 February 2021Full accounts made up to 31 December 2019 (28 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
17 June 2019Full accounts made up to 31 December 2018 (26 pages)
27 February 2019Second filing of Confirmation Statement dated 03/01/2019 (4 pages)
11 February 2019Director's details changed for Dr Philippe Heiniger on 1 October 2018 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 27/02/2019.
(4 pages)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (3 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (3 pages)
7 August 2017Termination of appointment of Norbert Thalmann as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Norbert Thalmann as a director on 31 July 2017 (1 page)
9 June 2017Full accounts made up to 31 December 2016 (24 pages)
9 June 2017Full accounts made up to 31 December 2016 (24 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (24 pages)
8 September 2016Full accounts made up to 31 December 2015 (24 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 699,552
(6 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 699,552
(6 pages)
8 December 2015Appointment of Mr Norbert Thalmann as a director on 1 November 2015 (2 pages)
8 December 2015Termination of appointment of Walter Schwyter as a director on 1 November 2015 (1 page)
8 December 2015Appointment of Mr Norbert Thalmann as a director on 1 November 2015 (2 pages)
8 December 2015Termination of appointment of Walter Schwyter as a director on 1 November 2015 (1 page)
14 April 2015Full accounts made up to 31 December 2014 (24 pages)
14 April 2015Full accounts made up to 31 December 2014 (24 pages)
5 January 2015Secretary's details changed for Mr David James Snook on 2 January 2015 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 699,552
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 699,552
(6 pages)
5 January 2015Secretary's details changed for Mr David James Snook on 2 January 2015 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (24 pages)
16 September 2014Full accounts made up to 31 December 2013 (24 pages)
21 July 2014Appointment of Dr Philippe Heiniger as a director on 5 June 2014 (2 pages)
21 July 2014Appointment of Dr Philippe Heiniger as a director on 5 June 2014 (2 pages)
21 July 2014Appointment of Dr Philippe Heiniger as a director on 5 June 2014 (2 pages)
21 July 2014Termination of appointment of Sonke Bandixen as a director on 4 June 2014 (1 page)
21 July 2014Termination of appointment of Sonke Bandixen as a director on 4 June 2014 (1 page)
21 July 2014Termination of appointment of Sonke Bandixen as a director on 4 June 2014 (1 page)
7 May 2014Appointment of Mr David James Snook as a secretary (2 pages)
7 May 2014Appointment of Mr David James Snook as a secretary (2 pages)
7 May 2014Termination of appointment of Simon Roberts as a secretary (1 page)
7 May 2014Termination of appointment of Simon Roberts as a secretary (1 page)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 699,552
(6 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 699,552
(6 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 699,552
(6 pages)
15 November 2013Termination of appointment of Elizabeth Parsons as a secretary (1 page)
15 November 2013Termination of appointment of Elizabeth Parsons as a secretary (1 page)
15 November 2013Appointment of Simon James Roberts as a secretary (2 pages)
15 November 2013Appointment of Simon James Roberts as a secretary (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (24 pages)
16 September 2013Full accounts made up to 31 December 2012 (24 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Termination of appointment of Martin Schneeberger as a director (1 page)
11 January 2013Appointment of Walter Schwyter as a director (2 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Appointment of Walter Schwyter as a director (2 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
11 January 2013Termination of appointment of Martin Schneeberger as a director (1 page)
31 October 2012Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 31 October 2012 (1 page)
27 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (24 pages)
3 April 2012Full accounts made up to 31 December 2011 (24 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
7 November 2011Appointment of Martin Robert Schneeberger as a director (2 pages)
7 November 2011Appointment of Sonke Bandixen as a director (2 pages)
7 November 2011Appointment of Sonke Bandixen as a director (2 pages)
7 November 2011Appointment of Martin Robert Schneeberger as a director (2 pages)
7 November 2011Termination of appointment of Christoph Bleiker as a director (1 page)
7 November 2011Termination of appointment of Christoph Ernst as a director (1 page)
7 November 2011Termination of appointment of Christoph Ernst as a director (1 page)
7 November 2011Termination of appointment of Christoph Bleiker as a director (1 page)
5 April 2011Full accounts made up to 31 December 2010 (24 pages)
5 April 2011Full accounts made up to 31 December 2010 (24 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
25 May 2010Full accounts made up to 31 December 2009 (24 pages)
25 May 2010Full accounts made up to 31 December 2009 (24 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Christoph Ernst on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Simon James Roberts on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Simon James Roberts on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christoph Bleiker on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Simon James Roberts on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Christoph Ernst on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christoph Ernst on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christoph Bleiker on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Christoph Bleiker on 1 October 2009 (2 pages)
28 April 2009Full accounts made up to 31 December 2008 (24 pages)
28 April 2009Full accounts made up to 31 December 2008 (24 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
20 August 2008Return made up to 03/01/08; full list of members (6 pages)
20 August 2008Return made up to 03/01/08; full list of members (6 pages)
15 April 2008Appointment terminated director victor rego (1 page)
15 April 2008Appointment terminated director victor rego (1 page)
9 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 March 2008Secretary appointed elizabeth parsons (2 pages)
11 March 2008Appointment terminated secretary victor rego (1 page)
11 March 2008Appointment terminated secretary victor rego (1 page)
11 March 2008Secretary appointed elizabeth parsons (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
1 September 2007Registered office changed on 01/09/07 from: tormax house mole business park randalls road leatherhead surrey KT22 7BD (1 page)
1 September 2007Registered office changed on 01/09/07 from: tormax house mole business park randalls road leatherhead surrey KT22 7BD (1 page)
11 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
24 January 2007Return made up to 03/01/07; full list of members (6 pages)
24 January 2007Return made up to 03/01/07; full list of members (6 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
14 December 2006Full accounts made up to 31 December 2005 (21 pages)
14 December 2006Full accounts made up to 31 December 2005 (21 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Return made up to 03/01/06; full list of members (8 pages)
18 January 2006Return made up to 03/01/06; full list of members (8 pages)
16 November 2005Nc inc already adjusted 20/04/05 (2 pages)
16 November 2005Ad 20/04/05--------- £ si 300000@1=300000 £ ic 399552/699552 (2 pages)
16 November 2005Ad 20/04/05--------- £ si 300000@1=300000 £ ic 399552/699552 (2 pages)
16 November 2005Nc inc already adjusted 20/04/05 (2 pages)
12 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2005£ ic 400000/399552 04/07/05 £ sr 448@1=448 (1 page)
10 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 August 2005£ ic 400000/399552 04/07/05 £ sr 448@1=448 (1 page)
10 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 May 2005Full accounts made up to 31 December 2004 (22 pages)
31 May 2005Full accounts made up to 31 December 2004 (22 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
5 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
23 April 2004Full accounts made up to 31 December 2003 (21 pages)
23 April 2004Full accounts made up to 31 December 2003 (21 pages)
7 February 2004Return made up to 03/01/04; full list of members (9 pages)
7 February 2004Return made up to 03/01/04; full list of members (9 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
9 December 2003Ad 21/10/03--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages)
9 December 2003Ad 21/10/03--------- £ si 150000@1=150000 £ ic 250000/400000 (2 pages)
9 December 2003Nc inc already adjusted 21/10/03 (1 page)
9 December 2003Nc inc already adjusted 21/10/03 (1 page)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
12 May 2003Full accounts made up to 31 December 2002 (21 pages)
12 May 2003Full accounts made up to 31 December 2002 (21 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
28 March 2003Particulars of mortgage/charge (5 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
5 February 2003Return made up to 03/01/03; full list of members (9 pages)
5 February 2003Return made up to 03/01/03; full list of members (9 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (22 pages)
20 May 2002Full accounts made up to 31 December 2001 (22 pages)
30 April 2002Particulars of mortgage/charge (7 pages)
30 April 2002Particulars of mortgage/charge (7 pages)
30 January 2002Return made up to 03/01/02; full list of members (7 pages)
30 January 2002Return made up to 03/01/02; full list of members (7 pages)
3 October 2001Company name changed langley systems LIMITED\certificate issued on 03/10/01 (2 pages)
3 October 2001Company name changed langley systems LIMITED\certificate issued on 03/10/01 (2 pages)
13 August 2001Full accounts made up to 31 December 2000 (18 pages)
13 August 2001Full accounts made up to 31 December 2000 (18 pages)
25 January 2001Return made up to 03/01/01; full list of members (7 pages)
25 January 2001Return made up to 03/01/01; full list of members (7 pages)
1 June 2000Full accounts made up to 31 December 1999 (13 pages)
1 June 2000Full accounts made up to 31 December 1999 (13 pages)
29 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
21 April 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
4 February 1999Return made up to 03/01/99; full list of members (6 pages)
4 February 1999Return made up to 03/01/99; full list of members (6 pages)
17 September 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
17 September 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 14-16 magdalen street london SE1 2EN (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 14-16 magdalen street london SE1 2EN (1 page)
11 May 1998Director resigned (1 page)
3 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
3 February 1997Return made up to 03/01/97; no change of members (6 pages)
3 February 1997Return made up to 03/01/97; no change of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (13 pages)
10 October 1996Full accounts made up to 31 December 1995 (13 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 03/01/96; full list of members (6 pages)
18 February 1996Return made up to 03/01/96; full list of members (6 pages)
20 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
20 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
12 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 October 1991Ad 18/09/91--------- £ si 24552@1=24552 £ ic 225448/250000 (2 pages)
2 October 1991Ad 18/09/91--------- £ si 24552@1=24552 £ ic 225448/250000 (2 pages)
29 January 1991Ad 05/11/90--------- £ si 220968@1=220968 £ ic 4480/225448 (2 pages)
29 January 1991Ad 05/11/90--------- £ si 220968@1=220968 £ ic 4480/225448 (2 pages)
12 September 1990Ad 29/01/90--------- £ si 2480@1=2480 £ ic 2000/4480 (2 pages)
12 September 1990Ad 29/01/90--------- £ si 2480@1=2480 £ ic 2000/4480 (2 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 January 1948Incorporation (19 pages)
13 January 1948Incorporation (19 pages)