London
EC1A 4HD
Secretary Name | Mr Ean Matthews |
---|---|
Status | Closed |
Appointed | 07 January 2013(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Mark Andrew King |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2014(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 December 2019) |
Role | Ceo And Group President |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Geoffrey Thomas Crowhurst |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(34 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 June 2015) |
Role | Divisional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arkwright Drive Bracknell Berkshire RG12 1FX |
Director Name | George Jerome Sotos |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1992(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1997) |
Role | Engineer |
Correspondence Address | The Pantiles 12 Clive Road Esher Surrey KT10 8PS |
Director Name | David Bryan Jaffrey |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Engineer |
Correspondence Address | 32 Hillside Road Burwood Dorset BH31 7HE |
Director Name | Martin Hirschorn |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1992(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 May 1998) |
Role | Engineer |
Correspondence Address | 1160 Commerce Avenue Bronx New York United States |
Director Name | Peter Thomas Gelstharp |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(34 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 1993) |
Role | Accountant |
Correspondence Address | 78 Christchurch Drive Blackwater Camberley Surrey GU17 0HH |
Director Name | Mr George Francis Dawson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2002) |
Role | Technical Manager |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | 11 Abbey Gardens Chertsey Surrey KT16 8RQ |
Secretary Name | Peter Thomas Gelstharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(34 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 78 Christchurch Drive Blackwater Camberley Surrey GU17 0HH |
Secretary Name | Mr Kenneth Joseph Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Majestic Road Hatch Warren Basingstoke Hampshire RG22 4XD |
Director Name | Mr Kenneth Joseph Beveridge |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Majestic Road Hatch Warren Basingstoke Hampshire RG22 4XD |
Director Name | Heinz Heinrich Muller |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1997(38 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Engineer |
Correspondence Address | Kaldenkirchenerstr 45 Niederkruchten 41372 Nrw Germany Foreign |
Director Name | Frederic Oran |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(39 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Oak Lane Old Brookville New York 11545 |
Director Name | Mr James Allan Read |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2000(41 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 December 2011) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Iac House, Moorside Road Winchester Hampshire SO23 7US |
Director Name | Mr Brian Hamilton Kent |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(41 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Iac House, Moorside Road Winchester Hampshire SO23 7US |
Director Name | Mr Maarten Duncan Hemsley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2004) |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | 265 Washington Street Duxbury Massachusetts 02332 United States |
Director Name | Peter Dawson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2004) |
Role | Engineer |
Correspondence Address | 6 Burnet Close West End Woking Surrey GU24 9PB |
Director Name | Mr Brian Leslie Quarendon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(43 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 August 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Iac House, Moorside Road Winchester Hampshire SO23 7US |
Director Name | Mr Timothy Alan Hawkes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Marks Tey Road Fareham Hampshire PO14 3LE |
Secretary Name | Murray Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 May 2014) |
Role | Accountant |
Correspondence Address | Iac House, Moorside Road Winchester Hampshire SO23 7US |
Director Name | Michael Thomas Campbell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(46 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Iac House, Moorside Road Winchester Hampshire SO23 7US |
Director Name | Mr Michael Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Iac House, Moorside Road Winchester Hampshire SO23 7US |
Director Name | Mr John Andrew Wilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(54 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 April 2013) |
Role | COO |
Country of Residence | England |
Correspondence Address | Iac House, Moorside Road Winchester Hampshire SO23 7US |
Director Name | Mr Calum James Forsyth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 September 2014) |
Role | C.E.O. |
Country of Residence | England |
Correspondence Address | Iac House, Moorside Road Winchester Hampshire SO23 7US |
Director Name | Mr Simon St.John Greaves |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(54 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2014) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Iac House, Moorside Road Winchester Hampshire SO23 7US |
Website | www.iac-acoustics.com/uk/ |
---|---|
Telephone | 01962 873000 |
Telephone region | Winchester |
Registered Address | 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £28,615,000 |
Gross Profit | £4,131,000 |
Net Worth | £4,068,000 |
Current Liabilities | £27,189,000 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2019 | Notice of move from Administration to Dissolution (22 pages) |
26 June 2019 | Appointment of an administrator (3 pages) |
6 June 2019 | Restoration by order of the court (4 pages) |
24 February 2018 | Final Gazette dissolved following liquidation (1 page) |
24 November 2017 | Notice of move from Administration to Dissolution (32 pages) |
24 November 2017 | Notice of move from Administration to Dissolution (32 pages) |
6 June 2017 | Administrator's progress report (30 pages) |
6 June 2017 | Administrator's progress report (30 pages) |
21 December 2016 | Administrator's progress report to 18 November 2016 (28 pages) |
21 December 2016 | Administrator's progress report to 18 November 2016 (28 pages) |
26 October 2016 | Notice of extension of period of Administration (1 page) |
26 October 2016 | Notice of extension of period of Administration (1 page) |
28 June 2016 | Administrator's progress report to 18 May 2016 (28 pages) |
28 June 2016 | Administrator's progress report to 18 May 2016 (28 pages) |
27 February 2016 | Company name changed industrial acoustics company LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Company name changed industrial acoustics company LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Change of name notice (2 pages) |
13 February 2016 | Registered office address changed from Iac House, Moorside Road Winchester Hampshire SO23 7US to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 13 February 2016 (2 pages) |
13 February 2016 | Registered office address changed from Iac House, Moorside Road Winchester Hampshire SO23 7US to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 13 February 2016 (2 pages) |
2 February 2016 | Statement of administrator's proposal (87 pages) |
2 February 2016 | Statement of administrator's proposal (87 pages) |
1 February 2016 | Notice of deemed approval of proposals (87 pages) |
1 February 2016 | Notice of deemed approval of proposals (87 pages) |
15 December 2015 | Statement of affairs with form 2.14B/2.15B (48 pages) |
15 December 2015 | Statement of affairs with form 2.14B/2.15B (48 pages) |
30 November 2015 | Appointment of an administrator (1 page) |
30 November 2015 | Appointment of an administrator (1 page) |
12 November 2015 | Termination of appointment of Geoffrey Thomas Crowhurst as a director on 30 June 2015 (1 page) |
12 November 2015 | Termination of appointment of Geoffrey Thomas Crowhurst as a director on 30 June 2015 (1 page) |
12 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
17 October 2014 | Appointment of Mr Mark Andrew King as a director on 14 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Mark Andrew King as a director on 14 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Simon St.John Greaves as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Murray Budd as a secretary on 1 May 2014 (1 page) |
2 October 2014 | Termination of appointment of Murray Budd as a secretary on 1 May 2014 (1 page) |
2 October 2014 | Termination of appointment of Simon St.John Greaves as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Murray Budd as a secretary on 1 May 2014 (1 page) |
2 October 2014 | Termination of appointment of Simon St.John Greaves as a director on 2 October 2014 (1 page) |
25 September 2014 | Termination of appointment of Calum James Forsyth as a director on 2 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Calum James Forsyth as a director on 2 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Calum James Forsyth as a director on 2 September 2014 (1 page) |
4 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
14 January 2014 | Section 519 (2 pages) |
14 January 2014 | Section 519 (2 pages) |
12 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
6 December 2013 | Auditor's resignation (1 page) |
6 December 2013 | Auditor's resignation (1 page) |
26 September 2013 | Satisfaction of charge 16 in full (2 pages) |
26 September 2013 | Satisfaction of charge 16 in full (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
20 August 2013 | Termination of appointment of John Wilson as a director (1 page) |
20 August 2013 | Termination of appointment of John Wilson as a director (1 page) |
12 August 2013 | Satisfaction of charge 6 in full (1 page) |
12 August 2013 | Satisfaction of charge 6 in full (1 page) |
2 July 2013 | Satisfaction of charge 13 in full (4 pages) |
2 July 2013 | Satisfaction of charge 13 in full (4 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
8 June 2013 | Registration of charge 006068770018 (63 pages) |
8 June 2013 | Registration of charge 006068770018 (63 pages) |
6 June 2013 | Satisfaction of charge 15 in full (4 pages) |
6 June 2013 | Satisfaction of charge 14 in full (4 pages) |
6 June 2013 | Satisfaction of charge 17 in full (4 pages) |
6 June 2013 | Satisfaction of charge 15 in full (4 pages) |
6 June 2013 | Satisfaction of charge 12 in full (4 pages) |
6 June 2013 | Satisfaction of charge 17 in full (4 pages) |
6 June 2013 | Satisfaction of charge 12 in full (4 pages) |
6 June 2013 | Satisfaction of charge 14 in full (4 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Appointment of Mr John Wilson as a director (2 pages) |
24 April 2013 | Appointment of Mr John Wilson as a director (2 pages) |
23 April 2013 | Termination of appointment of Michael Campbell as a director (1 page) |
23 April 2013 | Appointment of Mr Ean Matthews as a secretary (1 page) |
23 April 2013 | Termination of appointment of Michael Campbell as a director (1 page) |
23 April 2013 | Appointment of Mr Ean Matthews as a secretary (1 page) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Appointment of Mr Simon St.John Greaves as a director (2 pages) |
4 October 2012 | Appointment of Mr Simon St.John Greaves as a director (2 pages) |
3 October 2012 | Termination of appointment of Michael Paver as a director (1 page) |
3 October 2012 | Termination of appointment of Michael Paver as a director (1 page) |
25 September 2012 | Director's details changed for Callum Forsyth on 3 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Callum Forsyth on 3 September 2012 (2 pages) |
25 September 2012 | Appointment of Callum Forsyth as a director (2 pages) |
25 September 2012 | Director's details changed for Callum Forsyth on 3 September 2012 (2 pages) |
25 September 2012 | Appointment of Callum Forsyth as a director (2 pages) |
17 September 2012 | Director's details changed for John Wilson on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for John Wilson on 17 September 2012 (2 pages) |
14 September 2012 | Appointment of John Wilson as a director (2 pages) |
14 September 2012 | Appointment of John Wilson as a director (2 pages) |
29 August 2012 | Termination of appointment of Brian Quarendon as a director (1 page) |
29 August 2012 | Termination of appointment of Brian Quarendon as a director (1 page) |
6 August 2012 | Termination of appointment of Brian Kent as a director (1 page) |
6 August 2012 | Termination of appointment of Brian Kent as a director (1 page) |
20 April 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
20 April 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
13 February 2012 | Termination of appointment of James Read as a director (1 page) |
13 February 2012 | Termination of appointment of James Read as a director (1 page) |
2 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
18 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
21 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
21 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Brian Leslie Quarendon on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Paver on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Leslie Quarendon on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Paver on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr James Allan Read on 21 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Murray Budd on 21 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr James Allan Read on 21 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Murray Budd on 21 October 2009 (1 page) |
22 October 2009 | Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Murray Budd on 21 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr James Allan Read on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr James Allan Read on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Murray Budd on 21 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Murray Budd on 21 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Murray Budd on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Murray Budd on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Geoffrey Thomas Crowhurst on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Brian Hamilton Kent on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Murray Budd on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Brian Hamilton Kent on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Geoffrey Thomas Crowhurst on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages) |
19 June 2009 | Director's change of particulars / brian quarendon / 18/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / brian quarendon / 18/06/2009 (1 page) |
16 April 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
16 April 2009 | Group of companies' accounts made up to 31 December 2008 (40 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (5 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
26 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2007 | Resolutions
|
8 October 2007 | Particulars of mortgage/charge (10 pages) |
8 October 2007 | Particulars of mortgage/charge (10 pages) |
8 October 2007 | Resolutions
|
3 October 2007 | Particulars of mortgage/charge (6 pages) |
3 October 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
4 June 2007 | Group of companies' accounts made up to 31 December 2006 (36 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
15 December 2006 | Return made up to 26/10/06; full list of members (9 pages) |
15 December 2006 | Return made up to 26/10/06; full list of members (9 pages) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (36 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
19 January 2006 | Particulars of contract relating to shares (2 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
19 January 2006 | Particulars of contract relating to shares (2 pages) |
19 January 2006 | Ad 19/12/05--------- £ si 3143132@1=3143132 £ ic 1850000/4993132 (2 pages) |
19 January 2006 | Ad 19/12/05--------- £ si 3143132@1=3143132 £ ic 1850000/4993132 (2 pages) |
19 January 2006 | Nc inc already adjusted 19/12/05 (1 page) |
19 January 2006 | Nc inc already adjusted 19/12/05 (1 page) |
30 November 2005 | Return made up to 26/10/05; full list of members (9 pages) |
30 November 2005 | Return made up to 26/10/05; full list of members (9 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (6 pages) |
15 December 2004 | Particulars of mortgage/charge (6 pages) |
6 December 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
6 December 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
22 November 2004 | Return made up to 26/10/04; full list of members
|
22 November 2004 | Secretary's particulars changed (1 page) |
22 November 2004 | Secretary's particulars changed (1 page) |
22 November 2004 | Return made up to 26/10/04; full list of members
|
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
8 April 2004 | Auditor's resignation (1 page) |
8 April 2004 | Auditor's resignation (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
17 February 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
17 February 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
21 November 2003 | Return made up to 26/10/03; full list of members (9 pages) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
24 January 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
24 January 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
21 January 2003 | Return made up to 26/10/02; full list of members
|
21 January 2003 | Return made up to 26/10/02; full list of members
|
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
27 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members
|
22 November 2000 | Return made up to 26/10/00; full list of members
|
5 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
5 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
20 August 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
20 August 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
6 November 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
6 November 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
5 November 1998 | Return made up to 26/10/98; no change of members (6 pages) |
5 November 1998 | Return made up to 26/10/98; no change of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Return made up to 26/10/97; no change of members
|
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Return made up to 26/10/97; no change of members
|
2 November 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
29 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
29 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: walton house central trading estate staines middlesex TW18 4XB (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: walton house central trading estate staines middlesex TW18 4XB (1 page) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
5 October 1994 | Full group accounts made up to 31 December 1993 (16 pages) |
5 October 1994 | Full group accounts made up to 31 December 1993 (16 pages) |
11 November 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
11 November 1993 | Full group accounts made up to 31 December 1992 (16 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
16 December 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
16 December 1991 | Full group accounts made up to 31 December 1990 (14 pages) |
2 November 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
2 November 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
31 October 1989 | Full group accounts made up to 31 December 1988 (14 pages) |
31 October 1989 | Full group accounts made up to 31 December 1988 (14 pages) |
8 November 1988 | Full group accounts made up to 31 December 1987 (14 pages) |
8 November 1988 | Full group accounts made up to 31 December 1987 (14 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (14 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (14 pages) |
7 November 1986 | Full accounts made up to 31 December 1985 (14 pages) |
7 November 1986 | Full accounts made up to 31 December 1985 (14 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (14 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (14 pages) |
5 May 1984 | Accounts made up to 31 December 1983 (13 pages) |
5 May 1984 | Accounts made up to 31 December 1983 (13 pages) |
28 September 1983 | Memorandum and Articles of Association (10 pages) |
28 September 1983 | Memorandum and Articles of Association (10 pages) |
28 July 1983 | Accounts made up to 31 December 1982 (3 pages) |
28 July 1983 | Accounts made up to 31 December 1982 (3 pages) |
4 February 1983 | Accounts made up to 31 December 1981 (13 pages) |
4 February 1983 | Accounts made up to 31 December 1981 (13 pages) |
13 July 1982 | Accounts made up to 31 December 1980 (14 pages) |
13 July 1982 | Accounts made up to 31 December 1980 (14 pages) |
13 February 1981 | Accounts made up to 31 December 1979 (9 pages) |
13 February 1981 | Accounts made up to 31 December 1979 (9 pages) |
12 February 1981 | Accounts made up to 31 December 1978 (8 pages) |
12 February 1981 | Accounts made up to 31 December 1978 (8 pages) |
22 September 1978 | Accounts made up to 31 December 1977 (9 pages) |
22 September 1978 | Accounts made up to 31 December 1977 (9 pages) |
21 September 1978 | Accounts made up to 30 June 1976 (9 pages) |
21 September 1978 | Accounts made up to 30 June 1976 (9 pages) |
4 June 1959 | Company name changed\certificate issued on 04/06/59 (3 pages) |
4 June 1959 | Company name changed\certificate issued on 04/06/59 (3 pages) |
24 June 1958 | Incorporation (14 pages) |
24 June 1958 | Certificate of incorporation (1 page) |
24 June 1958 | Incorporation (14 pages) |
24 June 1958 | Certificate of incorporation (1 page) |