Company NameSpacelabs Healthcare Limited
DirectorsRobert Lines and Stephen George Robertson
Company StatusActive
Company Number00570647
CategoryPrivate Limited Company
Incorporation Date23 August 1956(67 years, 8 months ago)
Previous NameBlease Medical Equipment Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameRobert Lines
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(50 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit B, Foxholes Centre John Tate Road
Foxholes Business Park
Hertford
SG13 7DT
Director NameStephen George Robertson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(62 years after company formation)
Appointment Duration5 years, 7 months
RoleEngineering Director
Country of ResidenceScotland
Correspondence Address43 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 May 2010(53 years, 9 months after company formation)
Appointment Duration13 years, 11 months
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Geoffrey Wells Abbott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address103 London Road
Loughton
Milton Keynes
Buckinghamshire
MK5 8AG
Director NameMr Andrew John Duncan Ferguson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(34 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressMundys Hill
Shere Road
Emhurst
Surrey
GU6 7PQ
Secretary NameMr Christopher James Robins
NationalityBritish
StatusResigned
Appointed19 July 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressStanley House
High Street
Ripley
Surrey
GU23 6AY
Director NameMichael Edward Cadman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(36 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1997)
RoleSales Director
Correspondence Address8 Graces Maltings
Tring
Hertfordshire
HP23 6PL
Secretary NameMrs Elizabeth Mary Ferguson
NationalityBritish
StatusResigned
Appointed04 December 1992(36 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 February 2005)
RoleCompany Director
Correspondence AddressMundys Hill
Shere Road
Ewhurst
Surrey
GU6 7PQ
Secretary NameBrian John Haynes
NationalityBritish
StatusResigned
Appointed29 April 1993(36 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 11 May 1993)
RoleSolicitor
Correspondence AddressTrumpet Hill Lodge
Flanchford Road
Reigate
Surrey
RH2 8QX
Director NameMr Richard Henry Cooke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(41 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 February 2005)
RoleEngineer
Correspondence Address17 Long Brandocks
Writtle
Chelmsford
Essex
CM1 3LT
Director NameMr John William Rayner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(41 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2003)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address15 Romans Way
Writtle
Chelmsford
Essex
CM1 3EZ
Director NameSimon David Iain Booth
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(45 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2003)
RoleSales & Marketing
Correspondence Address14 Queen Street
St Albans
Hertfordshire
AL3 4PJ
Director NameMr Kevin James Baker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(46 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressAsh Tree Barn
Church Street, Churchover
Rugby
Warwickshire
CV23 0EW
Director NameNikhil Atul Mehta
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2005(48 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2007)
RoleCompany Vice President
Correspondence Address1133 Via Zumaya
Palos Verdes Estates
California 90274
United States
Director NameVictor Sze
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2005(48 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2006)
RoleLawyer
Correspondence Address12525 Chadron Avenue
Hawthorne
California
United States
Secretary NameKathleen Callaghan
NationalityAmerican
StatusResigned
Appointed06 October 2006(50 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2009)
RoleAttorney
Correspondence Address12730 N.E 28th Street
Bellevue
Washington 98005
United States
Director NameChee-Cheong Nicholas Ong
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed01 November 2006(50 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 June 2007)
RoleBusinessman
Correspondence Address22524 Se 46th Place
Sammamish
King, Washington
98075
Director NameGraham Mark Prescott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(50 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2009)
RoleBusinessman
Correspondence AddressCb23
Director NameMr Leslie Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(50 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 June 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSherborne Barn
Church Road
Bibury
Gloucestershire
GL7 5NR
Wales
Director NameIan John Harper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(52 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 February 2011)
RoleManaging Director
Correspondence Address28 Shaftesbury Drive
Stotfold
Hitchin
Hertfordshire
SG5 4FS
Secretary NameKarita Lassila
NationalityFinnish
StatusResigned
Appointed27 January 2009(52 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2010)
RoleAssociate General Counsel
Country of ResidenceFinland
Correspondence Address5 Nihtisillankuja
Espoo
Fi02630
Director NameJoseph Michael Davin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2010(53 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Commerce Way Unit #6
North Andover
Ma 01845
United States
Director NameMr Alastair Ian Mutch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(55 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 August 2018)
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence AddressEh5
Director NameMarcus John Barkham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(55 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, Foxholes Centre John Tate Road
Foxholes Business Park
Hertford
SG13 7DT
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 2005(48 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 June 2005)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed21 June 2005(48 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2006)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Contact

Websitewww.spacelabshealthcare.com

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£10,196,878
Gross Profit£5,457,006
Net Worth£9,813,176
Cash£1,283,979
Current Liabilities£2,953,443

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

23 April 2009Delivered 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 2004Delivered 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 2004Delivered 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 1996Delivered 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 1992Delivered 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 1985Delivered 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 1985Delivered 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 1979Delivered 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 1979Delivered 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

Filing History

23 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
1 February 2023Full accounts made up to 30 June 2022 (29 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
25 November 2021Full accounts made up to 30 June 2021 (31 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 30 June 2020 (30 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 June 2020Full accounts made up to 30 June 2019 (30 pages)
4 February 2020Termination of appointment of Marcus John Barkham as a director on 1 February 2020 (1 page)
26 November 2019Director's details changed for Stephen George Robertson on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Marcus John Barkham on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Robert Lines on 23 February 2019 (2 pages)
26 November 2019Director's details changed for Robert Lines on 26 November 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 30 June 2018 (28 pages)
18 September 2018Termination of appointment of Alastair Ian Mutch as a director on 28 August 2018 (1 page)
18 September 2018Appointment of Stephen George Robertson as a director on 28 August 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (28 pages)
30 January 2018Satisfaction of charge 9 in full (2 pages)
30 January 2018Satisfaction of charge 8 in full (1 page)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
19 June 2017Auditor's resignation (2 pages)
19 June 2017Auditor's resignation (2 pages)
4 April 2017Full accounts made up to 30 June 2016 (30 pages)
4 April 2017Full accounts made up to 30 June 2016 (30 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 April 2016Full accounts made up to 30 June 2015 (22 pages)
4 April 2016Full accounts made up to 30 June 2015 (22 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 425,000
(15 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 425,000
(15 pages)
9 April 2015Full accounts made up to 30 June 2014 (22 pages)
9 April 2015Full accounts made up to 30 June 2014 (22 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 425,000
(15 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 425,000
(15 pages)
2 April 2014Full accounts made up to 30 June 2013 (21 pages)
2 April 2014Full accounts made up to 30 June 2013 (21 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(15 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(15 pages)
9 October 2012Full accounts made up to 30 June 2012 (19 pages)
9 October 2012Full accounts made up to 30 June 2012 (19 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (15 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (15 pages)
14 December 2011Appointment of Marcus John Barkham as a director (3 pages)
14 December 2011Appointment of Marcus John Barkham as a director (3 pages)
2 December 2011Full accounts made up to 30 June 2011 (20 pages)
2 December 2011Full accounts made up to 30 June 2011 (20 pages)
3 October 2011Appointment of Alastair Ian Mutch as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/04/2021 under section 1088 of the Companies Act 2006
(3 pages)
3 October 2011Termination of appointment of Joseph Davin as a director (2 pages)
3 October 2011Termination of appointment of Joseph Davin as a director (2 pages)
3 October 2011Appointment of Alastair Ian Mutch as a director (3 pages)
3 October 2011Appointment of Alastair Ian Mutch as a director (3 pages)
12 August 2011Director's details changed for Robert Lines on 27 July 2011 (3 pages)
12 August 2011Director's details changed for Robert Lines on 27 July 2011 (3 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
2 March 2011Termination of appointment of Ian Harper as a director (2 pages)
2 March 2011Termination of appointment of Ian Harper as a director (2 pages)
8 February 2011Full accounts made up to 30 June 2010 (21 pages)
8 February 2011Full accounts made up to 30 June 2010 (21 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
17 June 2010Termination of appointment of Karita Lassila as a secretary (2 pages)
17 June 2010Termination of appointment of Leslie Smith as a director (2 pages)
17 June 2010Termination of appointment of Karita Lassila as a secretary (2 pages)
17 June 2010Appointment of Joseph Michael Davin as a director (3 pages)
17 June 2010Termination of appointment of Leslie Smith as a director (2 pages)
17 June 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
17 June 2010Appointment of Joseph Michael Davin as a director (3 pages)
17 June 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
31 March 2010Full accounts made up to 30 June 2009 (21 pages)
31 March 2010Full accounts made up to 30 June 2009 (21 pages)
27 July 2009Return made up to 22/07/09; full list of members (5 pages)
27 July 2009Return made up to 22/07/09; full list of members (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 February 2009Full accounts made up to 30 June 2008 (21 pages)
23 February 2009Full accounts made up to 30 June 2008 (21 pages)
28 January 2009Appointment terminated director graham prescott (1 page)
28 January 2009Appointment terminated secretary kathleen callaghan (1 page)
28 January 2009Appointment terminated secretary kathleen callaghan (1 page)
28 January 2009Secretary appointed karita lassila (1 page)
28 January 2009Director appointed ian john harper (1 page)
28 January 2009Director appointed ian john harper (1 page)
28 January 2009Secretary appointed karita lassila (1 page)
28 January 2009Appointment terminated director graham prescott (1 page)
19 November 2008Return made up to 22/07/08; full list of members; amend (6 pages)
19 November 2008Return made up to 22/07/08; full list of members; amend (6 pages)
24 September 2008Return made up to 22/07/08; full list of members (5 pages)
24 September 2008Return made up to 22/07/08; full list of members (5 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolid subdivided 14/03/2008
(9 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolid subdivided 14/03/2008
(9 pages)
25 March 2008Conso (2 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv and consolidation 14/03/2008
(8 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv and consolidation 14/03/2008
(8 pages)
25 March 2008Conso (2 pages)
24 January 2008Full accounts made up to 30 June 2007 (21 pages)
24 January 2008Full accounts made up to 30 June 2007 (21 pages)
1 October 2007Full accounts made up to 30 June 2006 (19 pages)
1 October 2007Full accounts made up to 30 June 2006 (19 pages)
31 July 2007Return made up to 22/07/07; full list of members (3 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Return made up to 22/07/07; full list of members (3 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
1 June 2007Company name changed blease medical equipment LIMITED\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed blease medical equipment LIMITED\certificate issued on 01/06/07 (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
11 March 2007Full accounts made up to 30 June 2005 (19 pages)
11 March 2007Full accounts made up to 30 June 2005 (19 pages)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 110 cannon street, london, EC4N 6AR (1 page)
20 October 2006Registered office changed on 20/10/06 from: 110 cannon street, london, EC4N 6AR (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page)
16 October 2006Registered office changed on 16/10/06 from: seven gables house, 30 letchmore road, radlett, hertfordshire WD7 8HT (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
4 August 2006Return made up to 22/07/06; full list of members (3 pages)
4 August 2006Return made up to 22/07/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
13 September 2005Return made up to 22/07/05; full list of members (4 pages)
13 September 2005Return made up to 22/07/05; full list of members (4 pages)
8 September 2005Registered office changed on 08/09/05 from: 110 cannon street, london, EC4N 6AR (1 page)
8 September 2005New secretary appointed (1 page)
8 September 2005New secretary appointed (1 page)
8 September 2005Registered office changed on 08/09/05 from: 110 cannon street, london, EC4N 6AR (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
17 March 2005Full accounts made up to 31 May 2004 (20 pages)
17 March 2005Full accounts made up to 31 May 2004 (20 pages)
16 March 2005New secretary appointed (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: deansway, chesham, buckinghamshire, HP5 2NX (1 page)
16 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (1 page)
16 March 2005Registered office changed on 16/03/05 from: deansway, chesham, buckinghamshire, HP5 2NX (1 page)
16 March 2005Secretary resigned (1 page)
14 March 2005Auditor's resignation (1 page)
14 March 2005Auditor's resignation (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
1 December 2004Particulars of mortgage/charge (9 pages)
1 December 2004Particulars of mortgage/charge (9 pages)
2 September 2004Return made up to 22/07/04; full list of members (7 pages)
2 September 2004Return made up to 22/07/04; full list of members (7 pages)
15 May 2004Full accounts made up to 31 May 2003 (21 pages)
15 May 2004Full accounts made up to 31 May 2003 (21 pages)
9 March 2004Particulars of mortgage/charge (5 pages)
9 March 2004Particulars of mortgage/charge (5 pages)
27 August 2003Return made up to 22/07/03; full list of members (8 pages)
27 August 2003Return made up to 22/07/03; full list of members (8 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
15 October 2002Full accounts made up to 31 May 2002 (20 pages)
15 October 2002Full accounts made up to 31 May 2002 (20 pages)
26 July 2002Return made up to 22/07/02; full list of members (8 pages)
26 July 2002Return made up to 22/07/02; full list of members (8 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
27 October 2001Full accounts made up to 31 May 2001 (20 pages)
27 October 2001Full accounts made up to 31 May 2001 (20 pages)
30 July 2001Return made up to 22/07/01; full list of members (7 pages)
30 July 2001Return made up to 22/07/01; full list of members (7 pages)
3 April 2001Full accounts made up to 31 May 2000 (20 pages)
3 April 2001Full accounts made up to 31 May 2000 (20 pages)
29 August 2000Return made up to 22/07/00; full list of members (7 pages)
29 August 2000Return made up to 22/07/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 May 1999 (21 pages)
31 March 2000Full accounts made up to 31 May 1999 (21 pages)
10 August 1999Return made up to 22/07/99; full list of members (6 pages)
10 August 1999Return made up to 22/07/99; full list of members (6 pages)
7 September 1998Full accounts made up to 31 May 1998 (19 pages)
7 September 1998Full accounts made up to 31 May 1998 (19 pages)
21 August 1998Return made up to 22/07/98; full list of members (6 pages)
21 August 1998Return made up to 22/07/98; full list of members (6 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
15 September 1997Full accounts made up to 31 May 1997 (21 pages)
15 September 1997Full accounts made up to 31 May 1997 (21 pages)
29 July 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
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 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Return made up to 24/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Return made up to 24/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Full accounts made up to 31 May 1996 (22 pages)
27 August 1996Full accounts made up to 31 May 1996 (22 pages)
6 June 1996Ad 22/05/96--------- £ si [email protected]=30000 £ ic 445000/475000 (2 pages)
6 June 1996Ad 22/05/96--------- £ si [email protected]=30000 £ ic 445000/475000 (2 pages)
19 March 1996Particulars of mortgage/charge (4 pages)
19 March 1996Particulars of mortgage/charge (4 pages)
4 March 1996Ad 16/02/96--------- £ si [email protected]=45000 £ ic 400000/445000 (2 pages)
4 March 1996Ad 14/02/96--------- £ si [email protected]=300000 £ ic 100000/400000 (2 pages)
4 March 1996Ad 16/02/96--------- £ si [email protected]=45000 £ ic 400000/445000 (2 pages)
4 March 1996Ad 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 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 February 1996£ nc 100000/175000 30/01/96 (1 page)
22 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 February 1996£ nc 175000/475000 14/02/96 (1 page)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 February 1996£ nc 175000/475000 14/02/96 (1 page)
15 September 1995Full accounts made up to 31 May 1995 (24 pages)
15 September 1995Full accounts made up to 31 May 1995 (24 pages)
19 July 1995Return made up to 24/07/95; no change of members (4 pages)
19 July 1995Return made up to 24/07/95; no change of members (4 pages)
2 June 1995Registered office changed on 02/06/95 from: stanley house, high street, ripley, surrey GU23 6AY (1 page)
2 June 1995Registered office changed on 02/06/95 from: stanley house, high street, ripley, surrey GU23 6AY (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
20 October 1994Director resigned (2 pages)
20 October 1994Director resigned (2 pages)
13 May 1993Secretary resigned (2 pages)
13 May 1993Secretary resigned (2 pages)
10 May 1993New secretary appointed (3 pages)
10 May 1993New secretary appointed (3 pages)
23 December 1992Secretary resigned;new secretary appointed (2 pages)
23 December 1992Secretary resigned;new secretary appointed (2 pages)
19 October 1992New director appointed (2 pages)
19 October 1992New director appointed (2 pages)
4 March 1991Director resigned;new director appointed (2 pages)
4 March 1991Director resigned;new director appointed (2 pages)
22 March 1990Director resigned (2 pages)
22 March 1990Director resigned (2 pages)
30 October 1989Director resigned (2 pages)
30 October 1989Director resigned (2 pages)
18 August 1988Memorandum and Articles of Association (17 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
18 August 1988Memorandum and Articles of Association (17 pages)
9 March 1988Director resigned;new director appointed (2 pages)
9 March 1988Director resigned;new director appointed (2 pages)
23 October 1987New director appointed (2 pages)
23 October 1987New director appointed (2 pages)
27 January 1987New director appointed (2 pages)
27 January 1987New director appointed (2 pages)
11 September 1986Director resigned;new director appointed (2 pages)
11 September 1986Director resigned;new director appointed (2 pages)
28 February 1968Company name changed\certificate issued on 28/02/68 (2 pages)
28 February 1968Company name changed\certificate issued on 28/02/68 (2 pages)
27 October 1966Company name changed\certificate issued on 27/10/66 (3 pages)
27 October 1966Company name changed\certificate issued on 27/10/66 (3 pages)
23 August 1956Certificate of incorporation (1 page)
23 August 1956Certificate of incorporation (1 page)