255 Blackfriars Road
London
SE1 9AX
Director Name | Lucy Glover |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Secretary Name | Miss Kiera Nicole Maloney |
---|---|
Status | Current |
Appointed | 01 March 2024(70 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Harold Richard Scott Truscott |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Blakesley Undershore Road Lymington Hampshire SO41 5SB |
Director Name | David Alan Nuttall |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(39 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | The Wolery Earlstone Common Burghclere Berkshire RG20 9HN |
Director Name | Graham Reid Menzies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | Harcombe House 4 Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Terence John Holmes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(39 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 80 Church Road Formby Merseyside L37 3NG |
Director Name | Gordon Arnold Lovett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 34 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HW |
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Secretary Name | Robin William Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Foxearth Hardington Moor Yeovil Somerset BA22 9NP |
Director Name | Mr John Francis Cownley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Sandy Lane Curridge Thatcham Berkshire RG18 9DG |
Secretary Name | Bernadette Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | Aughton Cottage Monkey Island Lane Bray Maidenhead Berkshire SL6 2GD |
Secretary Name | Leslie Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 8 Burns Road Crawley West Sussex RH10 3AU |
Director Name | Andrew William Mackie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(42 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 72 Bearwood Road Barkham Wokingham Berkshire RG41 4SY |
Director Name | Brian Stanley Moore |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | Mantine House Silver Street Chacombe Banbury Oxfordshire OX17 2JR |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Secretary Name | Mark Michael Shelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 37 Merrivale Square Oxford Oxfordshire OX2 6QX |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2007) |
Role | Lawyer |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Secretary Name | Mark Gordon Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 19 New Road Westbourne Emsworth Hampshire PO10 8UH |
Secretary Name | Brian Frederick Blewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cedar Avenue Blackwater Camberley Surrey GU17 0JE |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 26 February 2004(50 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(54 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(55 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Donald Abrams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2018) |
Role | Director Uk Pensions |
Country of Residence | England |
Correspondence Address | 13th Floor 54 Hagley Road Edgbaston Birmingham B16 8PE |
Director Name | Ms Melanie Jane Rowlands |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(63 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Joshua Richard Goodwin Harvey |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Shaun Patrick Kilcoyne |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 March 2023) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Resigned |
Appointed | 14 January 2022(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Website | smiths-group.com/ |
---|
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25.3m at £0.01 | Eis Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
31 October 1996 | Delivered on: 6 November 1996 Satisfied on: 7 December 2000 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 September 1984 | Delivered on: 19 October 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
18 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
8 March 2024 | Appointment of Miss Kiera Nicole Maloney as a secretary on 1 March 2024 (2 pages) |
7 March 2024 | Termination of appointment of Laura Struan Macandrews as a secretary on 1 March 2024 (1 page) |
14 December 2023 | Change of details for Eis Group Plc as a person with significant control on 1 December 2023 (2 pages) |
4 December 2023 | Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page) |
27 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
31 March 2023 | Termination of appointment of Shaun Patrick Kilcoyne as a director on 17 March 2023 (1 page) |
31 March 2023 | Appointment of Lucy Glover as a director on 17 March 2023 (2 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
27 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
25 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page) |
18 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages) |
17 January 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of John Michael Mills as a director on 31 July 2021 (1 page) |
2 August 2021 | Appointment of Mr Matthew Whyte as a director on 1 August 2021 (2 pages) |
10 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
21 September 2018 | Termination of appointment of Joshua Richard Goodwin Harvey as a director on 21 September 2018 (1 page) |
18 September 2018 | Appointment of John Michael Mills as a director on 18 September 2018 (2 pages) |
10 September 2018 | Appointment of Mr Shaun Patrick Kilcoyne as a director on 7 September 2018 (2 pages) |
7 August 2018 | Termination of appointment of Michael Donald Abrams as a director on 1 August 2018 (1 page) |
24 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
10 October 2017 | Director's details changed for Mr Joshua Richard Goodwin Harvey on 20 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Joshua Richard Goodwin Harvey on 20 September 2017 (2 pages) |
30 June 2017 | Termination of appointment of Melanie Jane Rowlands as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Joshua Richard Goodwin Harvey as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Melanie Jane Rowlands as a director on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Joshua Richard Goodwin Harvey as a director on 30 June 2017 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Appointment of Ms Melanie Jane Rowlands as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Ms Melanie Jane Rowlands as a director on 24 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
26 July 2016 | Director's details changed for Mr Michael Donald Abrams on 26 November 2013 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Mr Michael Donald Abrams on 26 November 2013 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 November 2013 | Appointment of Mr Michael Donald Abrams as a director (2 pages) |
29 November 2013 | Appointment of Mr Michael Donald Abrams as a director (2 pages) |
15 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
6 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
21 January 2009 | Director appointed mr neil robert burdett (2 pages) |
21 January 2009 | Director appointed mr neil robert burdett (2 pages) |
21 January 2009 | Director appointed mr martin fox (1 page) |
1 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
2 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
31 August 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Return made up to 27/09/05; full list of members (5 pages) |
1 December 2005 | Return made up to 27/09/05; full list of members (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
25 November 2004 | Return made up to 27/09/04; full list of members (5 pages) |
25 November 2004 | Return made up to 27/09/04; full list of members (5 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Ad 24/03/04--------- £ si [email protected] £ ic 252500/252500 (2 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Ad 24/03/04--------- £ si [email protected] £ ic 252500/252500 (2 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: c/o sun hml engineering unit b trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: c/o sun hml engineering unit b trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page) |
2 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (16 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (16 pages) |
28 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
28 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (17 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (17 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: north lane aldershot hampshire GU12 4QH (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: north lane aldershot hampshire GU12 4QH (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
31 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
31 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 April 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
3 April 2001 | Director resigned (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
19 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
21 October 1999 | Return made up to 27/09/99; no change of members (6 pages) |
21 October 1999 | Return made up to 27/09/99; no change of members (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (4 pages) |
20 July 1999 | New director appointed (4 pages) |
20 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | Auditors statement (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Auditors statement (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned;director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Auditor's resignation (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Auditor's resignation (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 27/09/98; no change of members (4 pages) |
12 February 1999 | Return made up to 27/09/98; no change of members (4 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
23 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Return made up to 27/09/97; full list of members
|
26 September 1997 | Return made up to 27/09/97; full list of members
|
24 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
30 December 1996 | Auditor's resignation (2 pages) |
30 December 1996 | Auditor's resignation (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Return made up to 27/09/96; full list of members (8 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Return made up to 27/09/96; full list of members (8 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: woodley reading RG5 4SN (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: woodley reading RG5 4SN (1 page) |
15 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
12 December 1996 | New director appointed (10 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (10 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
6 November 1996 | Particulars of mortgage/charge (6 pages) |
6 November 1996 | Particulars of mortgage/charge (6 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | New director appointed (1 page) |
1 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
12 October 1995 | Return made up to 27/09/95; no change of members (18 pages) |
12 October 1995 | Return made up to 27/09/95; no change of members (18 pages) |
20 July 1995 | Director's particulars changed (6 pages) |
20 July 1995 | Director's particulars changed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |