Foxholes Business Park
Hertford
SG13 7DT
Director Name | Stephen George Robertson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(62 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Engineering Director |
Country of Residence | Scotland |
Correspondence Address | 43 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2010(53 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Geoffrey Wells Abbott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 103 London Road Loughton Milton Keynes Buckinghamshire MK5 8AG |
Director Name | Mr Andrew John Duncan Ferguson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(34 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 May 2007) |
Role | Company Director |
Correspondence Address | Mundys Hill Shere Road Emhurst Surrey GU6 7PQ |
Secretary Name | Mr Christopher James Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | Stanley House High Street Ripley Surrey GU23 6AY |
Director Name | Michael Edward Cadman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(36 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1997) |
Role | Sales Director |
Correspondence Address | 8 Graces Maltings Tring Hertfordshire HP23 6PL |
Secretary Name | Mrs Elizabeth Mary Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(36 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | Mundys Hill Shere Road Ewhurst Surrey GU6 7PQ |
Secretary Name | Brian John Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(36 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 May 1993) |
Role | Solicitor |
Correspondence Address | Trumpet Hill Lodge Flanchford Road Reigate Surrey RH2 8QX |
Director Name | Mr Richard Henry Cooke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 February 2005) |
Role | Engineer |
Correspondence Address | 17 Long Brandocks Writtle Chelmsford Essex CM1 3LT |
Director Name | Mr John William Rayner |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2003) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 15 Romans Way Writtle Chelmsford Essex CM1 3EZ |
Director Name | Simon David Iain Booth |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 2003) |
Role | Sales & Marketing |
Correspondence Address | 14 Queen Street St Albans Hertfordshire AL3 4PJ |
Director Name | Mr Kevin James Baker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ash Tree Barn Church Street, Churchover Rugby Warwickshire CV23 0EW |
Director Name | Nikhil Atul Mehta |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2005(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 2007) |
Role | Company Vice President |
Correspondence Address | 1133 Via Zumaya Palos Verdes Estates California 90274 United States |
Director Name | Victor Sze |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2005(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2006) |
Role | Lawyer |
Correspondence Address | 12525 Chadron Avenue Hawthorne California United States |
Secretary Name | Kathleen Callaghan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 October 2006(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2009) |
Role | Attorney |
Correspondence Address | 12730 N.E 28th Street Bellevue Washington 98005 United States |
Director Name | Chee-Cheong Nicholas Ong |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 November 2006(50 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 June 2007) |
Role | Businessman |
Correspondence Address | 22524 Se 46th Place Sammamish King, Washington 98075 |
Director Name | Graham Mark Prescott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2009) |
Role | Businessman |
Correspondence Address | Cb23 |
Director Name | Mr Leslie Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 June 2010) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Sherborne Barn Church Road Bibury Gloucestershire GL7 5NR Wales |
Director Name | Ian John Harper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(52 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2011) |
Role | Managing Director |
Correspondence Address | 28 Shaftesbury Drive Stotfold Hitchin Hertfordshire SG5 4FS |
Secretary Name | Karita Lassila |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 27 January 2009(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2010) |
Role | Associate General Counsel |
Country of Residence | Finland |
Correspondence Address | 5 Nihtisillankuja Espoo Fi02630 |
Director Name | Joseph Michael Davin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2010(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Commerce Way Unit #6 North Andover Ma 01845 United States |
Director Name | Mr Alastair Ian Mutch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 August 2018) |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | Eh5 |
Director Name | Marcus John Barkham |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, Foxholes Centre John Tate Road Foxholes Business Park Hertford SG13 7DT |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(48 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 June 2005) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2006) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Website | www.spacelabshealthcare.com |
---|
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,196,878 |
Gross Profit | £5,457,006 |
Net Worth | £9,813,176 |
Cash | £1,283,979 |
Current Liabilities | £2,953,443 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
23 April 2009 | Delivered on: 7 May 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re spacelabs healthcare LTD current account account number 53639053. Outstanding |
---|---|
23 November 2004 | Delivered on: 1 December 2004 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. Outstanding |
17 February 2004 | Delivered on: 9 March 2004 Satisfied on: 12 February 2005 Persons entitled: 3I Group PLC Acting for Itself and as Trustee on Behalf of the Lenders Under the Security Trust Deed and the Loan Note Instrument (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 March 1996 | Delivered on: 19 March 1996 Satisfied on: 12 February 2005 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 1992 | Delivered on: 4 August 1992 Satisfied on: 1 October 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital and all patents etc. see form 395 ref.M111C for full details. Fully Satisfied |
8 February 1985 | Delivered on: 13 February 1985 Satisfied on: 1 October 1996 Persons entitled: Midland Bank PLC Classification: Charge over all book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
11 January 1985 | Delivered on: 18 January 1984 Satisfied on: 4 April 1992 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the book debts & other debts due or owing to the company both present and future. Fully Satisfied |
9 July 1979 | Delivered on: 27 July 1979 Satisfied on: 1 October 1996 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
6 July 1979 | Delivered on: 17 July 1979 Satisfied on: 4 April 1992 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at deansway, chesham, bucksundertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Full accounts made up to 30 June 2022 (29 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
25 November 2021 | Full accounts made up to 30 June 2021 (31 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 30 June 2020 (30 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
3 June 2020 | Full accounts made up to 30 June 2019 (30 pages) |
4 February 2020 | Termination of appointment of Marcus John Barkham as a director on 1 February 2020 (1 page) |
26 November 2019 | Director's details changed for Stephen George Robertson on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Marcus John Barkham on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Robert Lines on 23 February 2019 (2 pages) |
26 November 2019 | Director's details changed for Robert Lines on 26 November 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 30 June 2018 (28 pages) |
18 September 2018 | Termination of appointment of Alastair Ian Mutch as a director on 28 August 2018 (1 page) |
18 September 2018 | Appointment of Stephen George Robertson as a director on 28 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
30 January 2018 | Satisfaction of charge 9 in full (2 pages) |
30 January 2018 | Satisfaction of charge 8 in full (1 page) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
19 June 2017 | Auditor's resignation (2 pages) |
19 June 2017 | Auditor's resignation (2 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
1 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
9 October 2012 | Full accounts made up to 30 June 2012 (19 pages) |
9 October 2012 | Full accounts made up to 30 June 2012 (19 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (15 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (15 pages) |
14 December 2011 | Appointment of Marcus John Barkham as a director (3 pages) |
14 December 2011 | Appointment of Marcus John Barkham as a director (3 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
3 October 2011 | Appointment of Alastair Ian Mutch as a director
|
3 October 2011 | Termination of appointment of Joseph Davin as a director (2 pages) |
3 October 2011 | Termination of appointment of Joseph Davin as a director (2 pages) |
3 October 2011 | Appointment of Alastair Ian Mutch as a director (3 pages) |
3 October 2011 | Appointment of Alastair Ian Mutch as a director (3 pages) |
12 August 2011 | Director's details changed for Robert Lines on 27 July 2011 (3 pages) |
12 August 2011 | Director's details changed for Robert Lines on 27 July 2011 (3 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
2 March 2011 | Termination of appointment of Ian Harper as a director (2 pages) |
2 March 2011 | Termination of appointment of Ian Harper as a director (2 pages) |
8 February 2011 | Full accounts made up to 30 June 2010 (21 pages) |
8 February 2011 | Full accounts made up to 30 June 2010 (21 pages) |
29 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (15 pages) |
17 June 2010 | Termination of appointment of Karita Lassila as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Leslie Smith as a director (2 pages) |
17 June 2010 | Termination of appointment of Karita Lassila as a secretary (2 pages) |
17 June 2010 | Appointment of Joseph Michael Davin as a director (3 pages) |
17 June 2010 | Termination of appointment of Leslie Smith as a director (2 pages) |
17 June 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
17 June 2010 | Appointment of Joseph Michael Davin as a director (3 pages) |
17 June 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 22/07/09; full list of members (5 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (21 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (21 pages) |
28 January 2009 | Appointment terminated director graham prescott (1 page) |
28 January 2009 | Appointment terminated secretary kathleen callaghan (1 page) |
28 January 2009 | Appointment terminated secretary kathleen callaghan (1 page) |
28 January 2009 | Secretary appointed karita lassila (1 page) |
28 January 2009 | Director appointed ian john harper (1 page) |
28 January 2009 | Director appointed ian john harper (1 page) |
28 January 2009 | Secretary appointed karita lassila (1 page) |
28 January 2009 | Appointment terminated director graham prescott (1 page) |
19 November 2008 | Return made up to 22/07/08; full list of members; amend (6 pages) |
19 November 2008 | Return made up to 22/07/08; full list of members; amend (6 pages) |
24 September 2008 | Return made up to 22/07/08; full list of members (5 pages) |
24 September 2008 | Return made up to 22/07/08; full list of members (5 pages) |
19 June 2008 | Resolutions
|
19 June 2008 | Resolutions
|
25 March 2008 | Conso (2 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
25 March 2008 | Conso (2 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
1 October 2007 | Full accounts made up to 30 June 2006 (19 pages) |
1 October 2007 | Full accounts made up to 30 June 2006 (19 pages) |
31 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
1 June 2007 | Company name changed blease medical equipment LIMITED\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed blease medical equipment LIMITED\certificate issued on 01/06/07 (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
11 March 2007 | Full accounts made up to 30 June 2005 (19 pages) |
11 March 2007 | Full accounts made up to 30 June 2005 (19 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | Director resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 110 cannon street, london, EC4N 6AR (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 110 cannon street, london, EC4N 6AR (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
4 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 22/07/05; full list of members (4 pages) |
13 September 2005 | Return made up to 22/07/05; full list of members (4 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 110 cannon street, london, EC4N 6AR (1 page) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 110 cannon street, london, EC4N 6AR (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
17 March 2005 | Full accounts made up to 31 May 2004 (20 pages) |
17 March 2005 | Full accounts made up to 31 May 2004 (20 pages) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: deansway, chesham, buckinghamshire, HP5 2NX (1 page) |
16 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: deansway, chesham, buckinghamshire, HP5 2NX (1 page) |
16 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Auditor's resignation (1 page) |
14 March 2005 | Auditor's resignation (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
1 December 2004 | Particulars of mortgage/charge (9 pages) |
1 December 2004 | Particulars of mortgage/charge (9 pages) |
2 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
15 May 2004 | Full accounts made up to 31 May 2003 (21 pages) |
15 May 2004 | Full accounts made up to 31 May 2003 (21 pages) |
9 March 2004 | Particulars of mortgage/charge (5 pages) |
9 March 2004 | Particulars of mortgage/charge (5 pages) |
27 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
27 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
15 October 2002 | Full accounts made up to 31 May 2002 (20 pages) |
15 October 2002 | Full accounts made up to 31 May 2002 (20 pages) |
26 July 2002 | Return made up to 22/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 22/07/02; full list of members (8 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 May 2001 (20 pages) |
27 October 2001 | Full accounts made up to 31 May 2001 (20 pages) |
30 July 2001 | Return made up to 22/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 22/07/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (20 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (20 pages) |
29 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (21 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (21 pages) |
10 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 May 1998 (19 pages) |
7 September 1998 | Full accounts made up to 31 May 1998 (19 pages) |
21 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
15 September 1997 | Full accounts made up to 31 May 1997 (21 pages) |
15 September 1997 | Full accounts made up to 31 May 1997 (21 pages) |
29 July 1997 | Return made up to 22/07/97; full list of members
|
29 July 1997 | Return made up to 22/07/97; full list of members
|
16 May 1997 | £ ic 475000/450000 30/04/97 £ sr [email protected]=25000 (1 page) |
16 May 1997 | £ ic 475000/450000 30/04/97 £ sr [email protected]=25000 (1 page) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Return made up to 24/07/96; change of members
|
28 August 1996 | Return made up to 24/07/96; change of members
|
27 August 1996 | Full accounts made up to 31 May 1996 (22 pages) |
27 August 1996 | Full accounts made up to 31 May 1996 (22 pages) |
6 June 1996 | Ad 22/05/96--------- £ si [email protected]=30000 £ ic 445000/475000 (2 pages) |
6 June 1996 | Ad 22/05/96--------- £ si [email protected]=30000 £ ic 445000/475000 (2 pages) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
4 March 1996 | Ad 16/02/96--------- £ si [email protected]=45000 £ ic 400000/445000 (2 pages) |
4 March 1996 | Ad 14/02/96--------- £ si [email protected]=300000 £ ic 100000/400000 (2 pages) |
4 March 1996 | Ad 16/02/96--------- £ si [email protected]=45000 £ ic 400000/445000 (2 pages) |
4 March 1996 | Ad 14/02/96--------- £ si [email protected]=300000 £ ic 100000/400000 (2 pages) |
22 February 1996 | £ nc 100000/175000 30/01/96 (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | £ nc 100000/175000 30/01/96 (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | £ nc 175000/475000 14/02/96 (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | £ nc 175000/475000 14/02/96 (1 page) |
15 September 1995 | Full accounts made up to 31 May 1995 (24 pages) |
15 September 1995 | Full accounts made up to 31 May 1995 (24 pages) |
19 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
2 June 1995 | Registered office changed on 02/06/95 from: stanley house, high street, ripley, surrey GU23 6AY (1 page) |
2 June 1995 | Registered office changed on 02/06/95 from: stanley house, high street, ripley, surrey GU23 6AY (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
20 October 1994 | Director resigned (2 pages) |
20 October 1994 | Director resigned (2 pages) |
13 May 1993 | Secretary resigned (2 pages) |
13 May 1993 | Secretary resigned (2 pages) |
10 May 1993 | New secretary appointed (3 pages) |
10 May 1993 | New secretary appointed (3 pages) |
23 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1992 | New director appointed (2 pages) |
19 October 1992 | New director appointed (2 pages) |
4 March 1991 | Director resigned;new director appointed (2 pages) |
4 March 1991 | Director resigned;new director appointed (2 pages) |
22 March 1990 | Director resigned (2 pages) |
22 March 1990 | Director resigned (2 pages) |
30 October 1989 | Director resigned (2 pages) |
30 October 1989 | Director resigned (2 pages) |
18 August 1988 | Memorandum and Articles of Association (17 pages) |
18 August 1988 | Resolutions
|
18 August 1988 | Resolutions
|
18 August 1988 | Memorandum and Articles of Association (17 pages) |
9 March 1988 | Director resigned;new director appointed (2 pages) |
9 March 1988 | Director resigned;new director appointed (2 pages) |
23 October 1987 | New director appointed (2 pages) |
23 October 1987 | New director appointed (2 pages) |
27 January 1987 | New director appointed (2 pages) |
27 January 1987 | New director appointed (2 pages) |
11 September 1986 | Director resigned;new director appointed (2 pages) |
11 September 1986 | Director resigned;new director appointed (2 pages) |
28 February 1968 | Company name changed\certificate issued on 28/02/68 (2 pages) |
28 February 1968 | Company name changed\certificate issued on 28/02/68 (2 pages) |
27 October 1966 | Company name changed\certificate issued on 27/10/66 (3 pages) |
27 October 1966 | Company name changed\certificate issued on 27/10/66 (3 pages) |
23 August 1956 | Certificate of incorporation (1 page) |
23 August 1956 | Certificate of incorporation (1 page) |