London
EC2N 2AX
Director Name | Cherie Tanya Lovell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2023(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2023(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 September 1992) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 43 Duckett Road London N4 1BJ |
Director Name | Mr Jeremiah Francis O'Mahony |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 1994) |
Role | Company Director |
Correspondence Address | Jerpoint House 11 Grange Court Road East Common Harpenden Hertfordshire AL5 1BY |
Director Name | Martin Manus Boxer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 45 Grendon Gardens Wembley Middlesex HA9 9NE |
Director Name | Mr Geoffrey Lennard |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Commercial Adviser |
Correspondence Address | Flat 11 Laurie House 16 Airlie Gardens London W8 7AW |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Secretary Name | Mr Peter Neil Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Mr Nicholas Mark Morgan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dukes Wood Drive Gerrard's Cross Buckinghamshire SL9 7LJ |
Director Name | Neil Timothy Earp |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(38 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Springfield Farm Warren Lane Cottered Hertfordshire SG9 9QD |
Director Name | Mr Steven David Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 1996) |
Role | Sales And Marketing Executive |
Correspondence Address | 66 Sheringham Avenue London N14 4UG |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(40 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Pamela Joy Barker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 13 The Paddocks Stapleford Abbotts Romford Essex RM4 1HG |
Director Name | Ian Dyson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1999) |
Role | Accountant |
Correspondence Address | The Laurels Miles Lane Cobham Surrey KT11 2ED |
Director Name | Stephen Humphreys |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 1 Victoria Yard Fairclough Street London E1 1PP |
Director Name | Andrew Richard Wyatt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 75 Selwood Road Addiscombe Croydon Surrey CR0 7JW |
Director Name | Mrs Joanna Boydell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boreas Rushmere Lane Chesham Buckinghamshire HP5 3QY |
Director Name | Mr John Clifford Baty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(49 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 2009) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Flat C 1 Cranley Gardens London N10 3AA |
Director Name | Mr Michael Jeremy Noble |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Vinod Parmar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2012) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Andrew James Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2012) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Director Name | Mr Simon David Dinning |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 July 2013) |
Role | Law Film Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Clive Matthew Short |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(45 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 February 2012) |
Correspondence Address | Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(56 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 March 2023) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | www.technolimited.com/ |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
15k at £1 | Trustee Of Ladbrokes Techno Trust 94.94% Ordinary |
---|---|
80k at £0.01 | Ladbrokes PLC 5.06% Ordinary A |
Year | 2014 |
---|---|
Turnover | -£16,299 |
Gross Profit | -£16,299 |
Net Worth | -£101,044,482 |
Cash | £43,822 |
Current Liabilities | £7,480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
7 October 1983 | Delivered on: 13 October 1983 Persons entitled: Nothern Bank Limited Classification: Title deed equiptable mortgage Secured details: All monies due or to become due from thecompany on any account whatsoever to the northern bank limited. Particulars: Small postion of land situate at the corer of clarendon row and chathani street, dublin adjacent to falio no 36559F co durham. Fully Satisfied |
---|---|
3 September 1983 | Delivered on: 3 September 1983 Persons entitled: Northern Bank Limited Classification: Title deed equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Registered in folio no 36559F co dublin. Fully Satisfied |
9 February 1982 | Delivered on: 13 February 1982 Persons entitled: Nothern Bank Development Corporation LTD Classification: Title deeds equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 2 & 3 clarendan row, 35, 36, 37, 38, 40, 41, 42, 43, 44 & 45 south king street, 7, 8, 9, 10, 11, 12 & 13 chatham street & 1, 2, 3 tangies lane, dublin f/h & l/h. Fully Satisfied |
20 August 1980 | Delivered on: 29 August 1980 Persons entitled: Nothern Bank Development Corporation LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. premises at lower mount street gratton court east, love lane east and orchard cottages in the parish of saint peter and city of dublin (see doc M74 for detail). Fully Satisfied |
20 August 1980 | Delivered on: 29 August 1980 Persons entitled: Nothern Bank Development Corporation LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 premises at 1 ipper hatch street, cityof dublin 2. 2 hatch street, city of dublin 3. all machinery utensils chattels and things now or at any time. Fully Satisfied |
3 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
11 August 2020 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 31 July 2020 (2 pages) |
27 July 2020 | Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 6 April 2020 (1 page) |
27 July 2020 | Termination of appointment of Clive Matthew Short as a director on 5 March 2020 (1 page) |
12 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
6 April 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 6 April 2020 (1 page) |
3 February 2020 | Full accounts made up to 31 December 2018 (14 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
20 December 2018 | Termination of appointment of Neil David Townson as a director on 30 November 2018 (1 page) |
20 December 2018 | Appointment of Mr Clive Matthew Short as a director on 30 November 2018 (2 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (15 pages) |
11 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 April 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
3 April 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
21 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 May 2015 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
5 May 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 July 2013 | Appointment of Mr Richard Austin Stevens as a director (2 pages) |
3 July 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
3 July 2013 | Appointment of Mr Richard Austin Stevens as a director (2 pages) |
3 July 2013 | Termination of appointment of Simon Dinning as a director (1 page) |
24 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Simon David Dinning on 24 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Director's details changed for Mr Simon David Dinning on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Neil David Townson on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr Neil David Townson on 24 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 6 February 2012
|
5 June 2013 | Statement of capital following an allotment of shares on 6 February 2012
|
5 June 2013 | Statement of capital following an allotment of shares on 6 February 2012
|
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Appointment of Mr Neil David Townson as a director (3 pages) |
9 February 2012 | Memorandum and Articles of Association (24 pages) |
9 February 2012 | Appointment of Mr Simon David Dinning as a director (3 pages) |
9 February 2012 | Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages) |
9 February 2012 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW on 9 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr Simon David Dinning as a director (3 pages) |
9 February 2012 | Memorandum and Articles of Association (24 pages) |
9 February 2012 | Termination of appointment of Michael Noble as a director (2 pages) |
9 February 2012 | Termination of appointment of Ladbroke Corporate Secretaries Limited as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Ladbroke Corporate Secretaries Limited as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Andrew Wilson as a director (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages) |
9 February 2012 | Termination of appointment of Vinod Parmar as a director (2 pages) |
9 February 2012 | Termination of appointment of Andrew Wilson as a director (2 pages) |
9 February 2012 | Appointment of Mr Neil David Townson as a director (3 pages) |
9 February 2012 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW on 9 February 2012 (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW on 9 February 2012 (2 pages) |
9 February 2012 | Termination of appointment of Michael Noble as a director (2 pages) |
9 February 2012 | Termination of appointment of Vinod Parmar as a director (2 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (24 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Director appointed andrew james wilson (2 pages) |
23 March 2009 | Appointment terminated director john baty (1 page) |
23 March 2009 | Appointment terminated director john baty (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 August 2008 | Director appointed vinod parmar (2 pages) |
11 August 2008 | Director appointed vinod parmar (2 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
7 March 2008 | Appointment terminated director andrew wyatt (1 page) |
7 March 2008 | Appointment terminated director andrew wyatt (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
24 March 2005 | New director appointed (4 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (4 pages) |
24 March 2005 | Director resigned (1 page) |
15 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
23 May 2003 | Director resigned (2 pages) |
23 May 2003 | Director resigned (2 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page) |
9 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
13 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (11 pages) |
24 May 1999 | Return made up to 03/05/99; full list of members (11 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 03/05/98; full list of members (24 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (24 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Return made up to 03/05/97; full list of members (19 pages) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Return made up to 03/05/97; full list of members (19 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 03/05/96; full list of members (14 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (14 pages) |
3 May 1996 | New director appointed (4 pages) |
3 May 1996 | New director appointed (4 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
18 September 1995 | Director's particulars changed (4 pages) |
18 September 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (16 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (16 pages) |
7 August 1978 | Accounts made up to 3 January 1978 (11 pages) |
7 August 1978 | Accounts made up to 3 January 1978 (11 pages) |
7 August 1978 | Accounts made up to 3 January 1978 (11 pages) |
4 August 1977 | Accounts made up to 28 December 1976 (19 pages) |
4 August 1977 | Accounts made up to 28 December 1976 (19 pages) |
27 September 1976 | Accounts made up to 30 December 1975 (10 pages) |
27 September 1976 | Accounts made up to 30 December 1975 (10 pages) |