Company NameAir Log Limited
DirectorsMatthew John Whyte and Lucy Glover
Company StatusActive
Company Number00522212
CategoryPrivate Limited Company
Incorporation Date28 July 1953(70 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(68 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameLucy Glover
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(69 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Secretary NameMiss Kiera Nicole Maloney
StatusCurrent
Appointed01 March 2024(70 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameHarold Richard Scott Truscott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(39 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressBlakesley
Undershore Road
Lymington
Hampshire
SO41 5SB
Director NameDavid Alan Nuttall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(39 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressThe Wolery
Earlstone Common
Burghclere
Berkshire
RG20 9HN
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(39 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressHarcombe House
4 Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Terence John Holmes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(39 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address80 Church Road
Formby
Merseyside
L37 3NG
Director NameGordon Arnold Lovett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(39 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1994)
RoleManaging Director
Correspondence Address34 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HW
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed27 September 1992(39 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameRobin William Withers
NationalityBritish
StatusResigned
Appointed27 September 1992(39 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressFoxearth
Hardington Moor
Yeovil
Somerset
BA22 9NP
Director NameMr John Francis Cownley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(41 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Sandy Lane
Curridge
Thatcham
Berkshire
RG18 9DG
Secretary NameBernadette Allinson
NationalityBritish
StatusResigned
Appointed10 February 1995(41 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressAughton Cottage
Monkey Island Lane Bray
Maidenhead
Berkshire
SL6 2GD
Secretary NameLeslie Charles Wallis
NationalityBritish
StatusResigned
Appointed20 November 1995(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address8 Burns Road
Crawley
West Sussex
RH10 3AU
Director NameAndrew William Mackie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(42 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address72 Bearwood Road
Barkham
Wokingham
Berkshire
RG41 4SY
Director NameBrian Stanley Moore
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(43 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1999)
RoleCompany Director
Correspondence AddressMantine House
Silver Street Chacombe
Banbury
Oxfordshire
OX17 2JR
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(43 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(43 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameMark Michael Shelton
NationalityBritish
StatusResigned
Appointed12 February 1999(45 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address37 Merrivale Square
Oxford
Oxfordshire
OX2 6QX
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(45 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(45 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2007)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMark Gordon Hughes
NationalityBritish
StatusResigned
Appointed06 June 2000(46 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address19 New Road
Westbourne
Emsworth
Hampshire
PO10 8UH
Secretary NameBrian Frederick Blewett
NationalityBritish
StatusResigned
Appointed01 October 2001(48 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cedar Avenue
Blackwater
Camberley
Surrey
GU17 0JE
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed12 December 2001(48 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(50 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameMiss Fiona Margaret Gillespie
StatusResigned
Appointed26 February 2004(50 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 January 2022)
RoleCompany Director
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(54 years after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(55 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2008(55 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(57 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMr Michael Donald Abrams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(60 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2018)
RoleDirector Uk Pensions
Country of ResidenceEngland
Correspondence Address13th Floor 54 Hagley Road
Edgbaston
Birmingham
B16 8PE
Director NameMs Melanie Jane Rowlands
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(63 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Joshua Richard Goodwin Harvey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(63 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Shaun Patrick Kilcoyne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(65 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2023)
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(65 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Laura Struan Macandrews
StatusResigned
Appointed14 January 2022(68 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX

Contact

Websitesmiths-group.com/

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25.3m at £0.01Eis Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

31 October 1996Delivered 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 1984Delivered 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

Filing History

18 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
8 March 2024Appointment of Miss Kiera Nicole Maloney as a secretary on 1 March 2024 (2 pages)
7 March 2024Termination of appointment of Laura Struan Macandrews as a secretary on 1 March 2024 (1 page)
14 December 2023Change of details for Eis Group Plc as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered 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 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Shaun Patrick Kilcoyne as a director on 17 March 2023 (1 page)
31 March 2023Appointment of Lucy Glover as a director on 17 March 2023 (2 pages)
13 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
27 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
25 January 2022Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page)
18 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
17 January 2022Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages)
17 January 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
2 August 2021Termination of appointment of John Michael Mills as a director on 31 July 2021 (1 page)
2 August 2021Appointment of Mr Matthew Whyte as a director on 1 August 2021 (2 pages)
10 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 September 2018Termination of appointment of Joshua Richard Goodwin Harvey as a director on 21 September 2018 (1 page)
18 September 2018Appointment of John Michael Mills as a director on 18 September 2018 (2 pages)
10 September 2018Appointment of Mr Shaun Patrick Kilcoyne as a director on 7 September 2018 (2 pages)
7 August 2018Termination of appointment of Michael Donald Abrams as a director on 1 August 2018 (1 page)
24 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
10 October 2017Director's details changed for Mr Joshua Richard Goodwin Harvey on 20 September 2017 (2 pages)
10 October 2017Director's details changed for Mr Joshua Richard Goodwin Harvey on 20 September 2017 (2 pages)
30 June 2017Termination of appointment of Melanie Jane Rowlands as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Joshua Richard Goodwin Harvey as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Melanie Jane Rowlands as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Mr Joshua Richard Goodwin Harvey as a director on 30 June 2017 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Appointment of Ms Melanie Jane Rowlands as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Ms Melanie Jane Rowlands as a director on 24 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
26 July 2016Director's details changed for Mr Michael Donald Abrams on 26 November 2013 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Mr Michael Donald Abrams on 26 November 2013 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
25 July 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 252,500.01
(5 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 252,500.01
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 252,500.01
(5 pages)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 252,500.01
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 November 2013Appointment of Mr Michael Donald Abrams as a director (2 pages)
29 November 2013Appointment of Mr Michael Donald Abrams as a director (2 pages)
15 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 252,500.01
(5 pages)
15 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 252,500.01
(5 pages)
6 November 2013Termination of appointment of Donald Broad as a director (1 page)
6 November 2013Termination of appointment of Donald Broad as a director (1 page)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 September 2009Return made up to 27/09/09; full list of members (3 pages)
30 September 2009Return made up to 27/09/09; full list of members (3 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Director appointed mr martin fox (1 page)
21 January 2009Director appointed mr neil robert burdett (2 pages)
21 January 2009Director appointed mr neil robert burdett (2 pages)
21 January 2009Director appointed mr martin fox (1 page)
1 October 2008Return made up to 27/09/08; full list of members (3 pages)
1 October 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 October 2007Return made up to 27/09/07; full list of members (2 pages)
23 October 2007Return made up to 27/09/07; full list of members (2 pages)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
31 August 2006Secretary's particulars changed (1 page)
31 August 2006Secretary's particulars changed (1 page)
18 May 2006Full accounts made up to 31 July 2005 (11 pages)
18 May 2006Full accounts made up to 31 July 2005 (11 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Return made up to 27/09/05; full list of members (5 pages)
1 December 2005Return made up to 27/09/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (11 pages)
3 June 2005Full accounts made up to 31 July 2004 (11 pages)
25 November 2004Return made up to 27/09/04; full list of members (5 pages)
25 November 2004Return made up to 27/09/04; full list of members (5 pages)
18 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2004Ad 24/03/04--------- £ si [email protected] £ ic 252500/252500 (2 pages)
18 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2004Ad 24/03/04--------- £ si [email protected] £ ic 252500/252500 (2 pages)
17 May 2004Full accounts made up to 31 July 2003 (12 pages)
17 May 2004Full accounts made up to 31 July 2003 (12 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
30 December 2003Registered 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 2003Registered 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 2003Return made up to 27/09/03; full list of members (7 pages)
2 October 2003Return made up to 27/09/03; full list of members (7 pages)
28 May 2003Full accounts made up to 31 July 2002 (16 pages)
28 May 2003Full accounts made up to 31 July 2002 (16 pages)
28 October 2002Return made up to 27/09/02; full list of members (7 pages)
28 October 2002Return made up to 27/09/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (17 pages)
6 June 2002Full accounts made up to 31 July 2001 (17 pages)
11 January 2002Registered office changed on 11/01/02 from: north lane aldershot hampshire GU12 4QH (1 page)
11 January 2002Registered office changed on 11/01/02 from: north lane aldershot hampshire GU12 4QH (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
31 October 2001Return made up to 27/09/01; full list of members (6 pages)
31 October 2001Return made up to 27/09/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
3 April 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
3 April 2001Director resigned (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Return made up to 27/09/00; full list of members (7 pages)
19 October 2000Return made up to 27/09/00; full list of members (7 pages)
6 July 2000Full accounts made up to 31 December 1999 (19 pages)
6 July 2000Full accounts made up to 31 December 1999 (19 pages)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 October 1999Return made up to 27/09/99; no change of members (6 pages)
21 October 1999Return made up to 27/09/99; no change of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (17 pages)
15 September 1999Full accounts made up to 31 December 1998 (17 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (4 pages)
20 July 1999New director appointed (4 pages)
20 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999Auditors statement (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Auditors statement (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Auditor's resignation (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Auditor's resignation (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
12 February 1999Return made up to 27/09/98; no change of members (4 pages)
12 February 1999Return made up to 27/09/98; no change of members (4 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 December 1997 (15 pages)
23 July 1998Full accounts made up to 31 December 1997 (15 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1997Full accounts made up to 31 December 1996 (16 pages)
24 September 1997Full accounts made up to 31 December 1996 (16 pages)
7 March 1997Full accounts made up to 30 June 1996 (16 pages)
7 March 1997Full accounts made up to 30 June 1996 (16 pages)
30 December 1996Auditor's resignation (2 pages)
30 December 1996Auditor's resignation (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Return made up to 27/09/96; full list of members (8 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Return made up to 27/09/96; full list of members (8 pages)
15 December 1996Registered office changed on 15/12/96 from: woodley reading RG5 4SN (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Registered office changed on 15/12/96 from: woodley reading RG5 4SN (1 page)
15 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 December 1996New director appointed (10 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (10 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
6 November 1996Particulars of mortgage/charge (6 pages)
6 November 1996Particulars of mortgage/charge (6 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
28 March 1996New director appointed (1 page)
28 March 1996New director appointed (1 page)
1 February 1996Full accounts made up to 30 June 1995 (14 pages)
1 February 1996Full accounts made up to 30 June 1995 (14 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New director appointed (2 pages)
12 October 1995Return made up to 27/09/95; no change of members (18 pages)
12 October 1995Return made up to 27/09/95; no change of members (18 pages)
20 July 1995Director's particulars changed (6 pages)
20 July 1995Director's particulars changed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)