Company NameTechno Limited
DirectorsRichard Austin Stevens and Cherie Tanya Lovell
Company StatusActive
Company Number00559673
CategoryPrivate Limited Company
Incorporation Date5 January 1956(68 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Austin Stevens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(57 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameCherie Tanya Lovell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(67 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Fiduciary Services (UK) Limited (Corporation)
StatusCurrent
Appointed27 March 2023(67 years, 3 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(36 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 1992)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(36 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMr Jeremiah Francis O'Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(36 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Director NameMartin Manus Boxer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(36 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address45 Grendon Gardens
Wembley
Middlesex
HA9 9NE
Director NameMr Geoffrey Lennard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(36 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleCommercial Adviser
Correspondence AddressFlat 11
Laurie House 16 Airlie Gardens
London
W8 7AW
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1992(36 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(36 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(36 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(38 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Warren Lane
Cottered
Hertfordshire
SG9 9QD
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1996)
RoleSales And Marketing Executive
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(40 years, 3 months after company formation)
Appointment Duration7 years (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(40 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NamePamela Joy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(40 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address13 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(41 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(45 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address1 Victoria Yard
Fairclough Street
London
E1 1PP
Director NameAndrew Richard Wyatt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(45 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address75 Selwood Road
Addiscombe
Croydon
Surrey
CR0 7JW
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(47 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(49 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 March 2009)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(50 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(52 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2012)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameAndrew James Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(53 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2012)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Simon David Dinning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(56 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2013)
RoleLaw Film Managing Partner
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(56 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Clive Matthew Short
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(62 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(64 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(45 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 February 2012)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed01 February 2012(56 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 27 March 2023)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitewww.technolimited.com/

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

15k at £1Trustee Of Ladbrokes Techno Trust
94.94%
Ordinary
80k at £0.01Ladbrokes PLC
5.06%
Ordinary A

Financials

Year2014
Turnover-£16,299
Gross Profit-£16,299
Net Worth-£101,044,482
Cash£43,822
Current Liabilities£7,480

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

7 October 1983Delivered 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 1983Delivered 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 1982Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

3 December 2020Full accounts made up to 31 December 2019 (14 pages)
11 August 2020Appointment of Mr Daniel Marc Richard Jaffe as a director on 31 July 2020 (2 pages)
27 July 2020Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 6 April 2020 (1 page)
27 July 2020Termination of appointment of Clive Matthew Short as a director on 5 March 2020 (1 page)
12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
6 April 2020Registered 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 2020Full accounts made up to 31 December 2018 (14 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
20 December 2018Termination of appointment of Neil David Townson as a director on 30 November 2018 (1 page)
20 December 2018Appointment of Mr Clive Matthew Short as a director on 30 November 2018 (2 pages)
5 November 2018Full accounts made up to 31 December 2017 (15 pages)
11 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 April 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
3 April 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
21 July 2016Full accounts made up to 31 December 2015 (19 pages)
21 July 2016Full accounts made up to 31 December 2015 (19 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 15,800
(6 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 15,800
(6 pages)
9 May 2016Registered 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 2016Registered 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 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,800
(5 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,800
(5 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,800
(5 pages)
5 May 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
5 May 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,800
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,800
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,800
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 July 2013Appointment of Mr Richard Austin Stevens as a director (2 pages)
3 July 2013Termination of appointment of Simon Dinning as a director (1 page)
3 July 2013Appointment of Mr Richard Austin Stevens as a director (2 pages)
3 July 2013Termination of appointment of Simon Dinning as a director (1 page)
24 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page)
24 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Simon David Dinning on 24 June 2013 (2 pages)
24 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
24 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page)
24 June 2013Director's details changed for Mr Simon David Dinning on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Neil David Townson on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Neil David Townson on 24 June 2013 (2 pages)
24 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
5 June 2013Statement of capital following an allotment of shares on 6 February 2012
  • GBP 15,800
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 6 February 2012
  • GBP 15,800
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 6 February 2012
  • GBP 15,800
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Mr Neil David Townson as a director (3 pages)
9 February 2012Memorandum and Articles of Association (24 pages)
9 February 2012Appointment of Mr Simon David Dinning as a director (3 pages)
9 February 2012Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages)
9 February 2012Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW on 9 February 2012 (2 pages)
9 February 2012Appointment of Mr Simon David Dinning as a director (3 pages)
9 February 2012Memorandum and Articles of Association (24 pages)
9 February 2012Termination of appointment of Michael Noble as a director (2 pages)
9 February 2012Termination of appointment of Ladbroke Corporate Secretaries Limited as a secretary (2 pages)
9 February 2012Termination of appointment of Ladbroke Corporate Secretaries Limited as a secretary (2 pages)
9 February 2012Termination of appointment of Andrew Wilson as a director (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2012Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages)
9 February 2012Termination of appointment of Vinod Parmar as a director (2 pages)
9 February 2012Termination of appointment of Andrew Wilson as a director (2 pages)
9 February 2012Appointment of Mr Neil David Townson as a director (3 pages)
9 February 2012Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW on 9 February 2012 (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2012Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of Michael Noble as a director (2 pages)
9 February 2012Termination of appointment of Vinod Parmar as a director (2 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 August 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Memorandum and Articles of Association (24 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Statement of company's objects (2 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
5 June 2009Return made up to 03/05/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
23 March 2009Appointment terminated director john baty (1 page)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
11 August 2008Director appointed vinod parmar (2 pages)
11 August 2008Director appointed vinod parmar (2 pages)
12 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 March 2008Appointment terminated director andrew wyatt (1 page)
7 March 2008Appointment terminated director andrew wyatt (1 page)
9 August 2007Full accounts made up to 31 December 2006 (13 pages)
9 August 2007Full accounts made up to 31 December 2006 (13 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
8 June 2007Return made up to 03/05/07; full list of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
6 October 2005Full accounts made up to 31 December 2004 (14 pages)
6 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
24 March 2005New director appointed (4 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (4 pages)
24 March 2005Director resigned (1 page)
15 May 2004Return made up to 03/05/04; full list of members (6 pages)
15 May 2004Return made up to 03/05/04; full list of members (6 pages)
12 May 2004Full accounts made up to 31 December 2003 (15 pages)
12 May 2004Full accounts made up to 31 December 2003 (15 pages)
16 July 2003Full accounts made up to 31 December 2002 (16 pages)
16 July 2003Full accounts made up to 31 December 2002 (16 pages)
5 June 2003Return made up to 03/05/03; full list of members (6 pages)
5 June 2003Return made up to 03/05/03; full list of members (6 pages)
23 May 2003Director resigned (2 pages)
23 May 2003Director resigned (2 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 August 2002Full accounts made up to 31 December 2001 (15 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
28 November 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
31 May 2001Return made up to 03/05/01; full list of members (3 pages)
31 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
9 October 2000Full accounts made up to 31 December 1999 (15 pages)
9 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
13 September 1999Full accounts made up to 31 December 1998 (14 pages)
24 May 1999Return made up to 03/05/99; full list of members (11 pages)
24 May 1999Return made up to 03/05/99; full list of members (11 pages)
16 October 1998Full accounts made up to 31 December 1997 (14 pages)
16 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
24 May 1998Return made up to 03/05/98; full list of members (24 pages)
24 May 1998Return made up to 03/05/98; full list of members (24 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Return made up to 03/05/97; full list of members (19 pages)
18 June 1997Director's particulars changed (1 page)
18 June 1997Return made up to 03/05/97; full list of members (19 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
16 September 1996Registered office changed on 16/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page)
16 September 1996Registered office changed on 16/09/96 from: chancel hse. Neasden la. London NW10 2UF (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
23 May 1996Return made up to 03/05/96; full list of members (14 pages)
23 May 1996Return made up to 03/05/96; full list of members (14 pages)
3 May 1996New director appointed (4 pages)
3 May 1996New director appointed (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (17 pages)
19 September 1995Full accounts made up to 31 December 1994 (17 pages)
18 September 1995Director's particulars changed (4 pages)
18 September 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
5 June 1995Return made up to 03/05/95; full list of members (16 pages)
5 June 1995Return made up to 03/05/95; full list of members (16 pages)
7 August 1978Accounts made up to 3 January 1978 (11 pages)
7 August 1978Accounts made up to 3 January 1978 (11 pages)
7 August 1978Accounts made up to 3 January 1978 (11 pages)
4 August 1977Accounts made up to 28 December 1976 (19 pages)
4 August 1977Accounts made up to 28 December 1976 (19 pages)
27 September 1976Accounts made up to 30 December 1975 (10 pages)
27 September 1976Accounts made up to 30 December 1975 (10 pages)