Company NameThistle Realisations Limited
Company StatusDissolved
Company Number00606877
CategoryPrivate Limited Company
Incorporation Date24 June 1958(65 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameIndustrial Acoustics Company Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Andrew Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(54 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 24 December 2019)
RoleChief Operation Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Secretary NameMr Ean Matthews
StatusClosed
Appointed07 January 2013(54 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 24 December 2019)
RoleCompany Director
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Mark Andrew King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(56 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 24 December 2019)
RoleCeo And Group President
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Geoffrey Thomas Crowhurst
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(34 years, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 June 2015)
RoleDivisional Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Arkwright Drive
Bracknell
Berkshire
RG12 1FX
Director NameGeorge Jerome Sotos
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1992(34 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1997)
RoleEngineer
Correspondence AddressThe Pantiles 12 Clive Road
Esher
Surrey
KT10 8PS
Director NameDavid Bryan Jaffrey
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(34 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleEngineer
Correspondence Address32 Hillside Road
Burwood
Dorset
BH31 7HE
Director NameMartin Hirschorn
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1992(34 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 May 1998)
RoleEngineer
Correspondence Address1160 Commerce Avenue
Bronx
New York
United States
Director NamePeter Thomas Gelstharp
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(34 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 1993)
RoleAccountant
Correspondence Address78 Christchurch Drive
Blackwater
Camberley
Surrey
GU17 0HH
Director NameMr George Francis Dawson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(34 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleTechnical Manager
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address11 Abbey Gardens
Chertsey
Surrey
KT16 8RQ
Secretary NamePeter Thomas Gelstharp
NationalityBritish
StatusResigned
Appointed26 October 1992(34 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address78 Christchurch Drive
Blackwater
Camberley
Surrey
GU17 0HH
Secretary NameMr Kenneth Joseph Beveridge
NationalityBritish
StatusResigned
Appointed01 February 1993(34 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Majestic Road
Hatch Warren
Basingstoke
Hampshire
RG22 4XD
Director NameMr Kenneth Joseph Beveridge
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(35 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Majestic Road
Hatch Warren
Basingstoke
Hampshire
RG22 4XD
Director NameHeinz Heinrich Muller
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1997(38 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleEngineer
Correspondence AddressKaldenkirchenerstr 45
Niederkruchten 41372
Nrw Germany
Foreign
Director NameFrederic Oran
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(39 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressOak Lane
Old Brookville
New York
11545
Director NameMr James Allan Read
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2000(41 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 December 2011)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressIac House, Moorside Road
Winchester
Hampshire
SO23 7US
Director NameMr Brian Hamilton Kent
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(41 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressIac House, Moorside Road
Winchester
Hampshire
SO23 7US
Director NameMr Maarten Duncan Hemsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(41 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2004)
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address265 Washington Street
Duxbury
Massachusetts 02332
United States
Director NamePeter Dawson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(41 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2004)
RoleEngineer
Correspondence Address6 Burnet Close
West End
Woking
Surrey
GU24 9PB
Director NameMr Brian Leslie Quarendon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(43 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 August 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIac House, Moorside Road
Winchester
Hampshire
SO23 7US
Director NameMr Timothy Alan Hawkes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(45 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Marks Tey Road
Fareham
Hampshire
PO14 3LE
Secretary NameMurray Budd
NationalityBritish
StatusResigned
Appointed05 January 2004(45 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2014)
RoleAccountant
Correspondence AddressIac House, Moorside Road
Winchester
Hampshire
SO23 7US
Director NameMichael Thomas Campbell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(46 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressIac House, Moorside Road
Winchester
Hampshire
SO23 7US
Director NameMr Michael Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(47 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIac House, Moorside Road
Winchester
Hampshire
SO23 7US
Director NameMr John Andrew Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(54 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 April 2013)
RoleCOO
Country of ResidenceEngland
Correspondence AddressIac House, Moorside Road
Winchester
Hampshire
SO23 7US
Director NameMr Calum James Forsyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(54 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 September 2014)
RoleC.E.O.
Country of ResidenceEngland
Correspondence AddressIac House, Moorside Road
Winchester
Hampshire
SO23 7US
Director NameMr Simon St.John Greaves
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(54 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 October 2014)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressIac House, Moorside Road
Winchester
Hampshire
SO23 7US

Contact

Websitewww.iac-acoustics.com/uk/
Telephone01962 873000
Telephone regionWinchester

Location

Registered Address200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£28,615,000
Gross Profit£4,131,000
Net Worth£4,068,000
Current Liabilities£27,189,000

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved following liquidation (1 page)
24 September 2019Notice of move from Administration to Dissolution (22 pages)
26 June 2019Appointment of an administrator (3 pages)
6 June 2019Restoration by order of the court (4 pages)
24 February 2018Final Gazette dissolved following liquidation (1 page)
24 November 2017Notice of move from Administration to Dissolution (32 pages)
24 November 2017Notice of move from Administration to Dissolution (32 pages)
6 June 2017Administrator's progress report (30 pages)
6 June 2017Administrator's progress report (30 pages)
21 December 2016Administrator's progress report to 18 November 2016 (28 pages)
21 December 2016Administrator's progress report to 18 November 2016 (28 pages)
26 October 2016Notice of extension of period of Administration (1 page)
26 October 2016Notice of extension of period of Administration (1 page)
28 June 2016Administrator's progress report to 18 May 2016 (28 pages)
28 June 2016Administrator's progress report to 18 May 2016 (28 pages)
27 February 2016Company name changed industrial acoustics company LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016Company name changed industrial acoustics company LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
27 February 2016Change of name notice (2 pages)
13 February 2016Registered 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 2016Registered 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 2016Statement of administrator's proposal (87 pages)
2 February 2016Statement of administrator's proposal (87 pages)
1 February 2016Notice of deemed approval of proposals (87 pages)
1 February 2016Notice of deemed approval of proposals (87 pages)
15 December 2015Statement of affairs with form 2.14B/2.15B (48 pages)
15 December 2015Statement of affairs with form 2.14B/2.15B (48 pages)
30 November 2015Appointment of an administrator (1 page)
30 November 2015Appointment of an administrator (1 page)
12 November 2015Termination of appointment of Geoffrey Thomas Crowhurst as a director on 30 June 2015 (1 page)
12 November 2015Termination of appointment of Geoffrey Thomas Crowhurst as a director on 30 June 2015 (1 page)
12 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,993,134
(5 pages)
12 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,993,134
(5 pages)
17 October 2014Appointment of Mr Mark Andrew King as a director on 14 October 2014 (2 pages)
17 October 2014Appointment of Mr Mark Andrew King as a director on 14 October 2014 (2 pages)
2 October 2014Termination of appointment of Simon St.John Greaves as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Murray Budd as a secretary on 1 May 2014 (1 page)
2 October 2014Termination of appointment of Murray Budd as a secretary on 1 May 2014 (1 page)
2 October 2014Termination of appointment of Simon St.John Greaves as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Murray Budd as a secretary on 1 May 2014 (1 page)
2 October 2014Termination of appointment of Simon St.John Greaves as a director on 2 October 2014 (1 page)
25 September 2014Termination of appointment of Calum James Forsyth as a director on 2 September 2014 (1 page)
25 September 2014Termination of appointment of Calum James Forsyth as a director on 2 September 2014 (1 page)
25 September 2014Termination of appointment of Calum James Forsyth as a director on 2 September 2014 (1 page)
4 September 2014Full accounts made up to 31 December 2013 (32 pages)
4 September 2014Full accounts made up to 31 December 2013 (32 pages)
14 January 2014Section 519 (2 pages)
14 January 2014Section 519 (2 pages)
12 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,993,134
(7 pages)
12 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,993,134
(7 pages)
6 December 2013Auditor's resignation (1 page)
6 December 2013Auditor's resignation (1 page)
26 September 2013Satisfaction of charge 16 in full (2 pages)
26 September 2013Satisfaction of charge 16 in full (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (28 pages)
17 September 2013Full accounts made up to 31 December 2012 (28 pages)
20 August 2013Termination of appointment of John Wilson as a director (1 page)
20 August 2013Termination of appointment of John Wilson as a director (1 page)
12 August 2013Satisfaction of charge 6 in full (1 page)
12 August 2013Satisfaction of charge 6 in full (1 page)
2 July 2013Satisfaction of charge 13 in full (4 pages)
2 July 2013Satisfaction of charge 13 in full (4 pages)
18 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4,993,134.00
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4,993,134.00
(4 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 June 2013Registration of charge 006068770018 (63 pages)
8 June 2013Registration of charge 006068770018 (63 pages)
6 June 2013Satisfaction of charge 15 in full (4 pages)
6 June 2013Satisfaction of charge 14 in full (4 pages)
6 June 2013Satisfaction of charge 17 in full (4 pages)
6 June 2013Satisfaction of charge 15 in full (4 pages)
6 June 2013Satisfaction of charge 12 in full (4 pages)
6 June 2013Satisfaction of charge 17 in full (4 pages)
6 June 2013Satisfaction of charge 12 in full (4 pages)
6 June 2013Satisfaction of charge 14 in full (4 pages)
30 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,993,133
(5 pages)
30 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,993,133
(5 pages)
30 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,993,133
(5 pages)
24 April 2013Appointment of Mr John Wilson as a director (2 pages)
24 April 2013Appointment of Mr John Wilson as a director (2 pages)
23 April 2013Termination of appointment of Michael Campbell as a director (1 page)
23 April 2013Appointment of Mr Ean Matthews as a secretary (1 page)
23 April 2013Termination of appointment of Michael Campbell as a director (1 page)
23 April 2013Appointment of Mr Ean Matthews as a secretary (1 page)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
4 October 2012Appointment of Mr Simon St.John Greaves as a director (2 pages)
4 October 2012Appointment of Mr Simon St.John Greaves as a director (2 pages)
3 October 2012Termination of appointment of Michael Paver as a director (1 page)
3 October 2012Termination of appointment of Michael Paver as a director (1 page)
25 September 2012Director's details changed for Callum Forsyth on 3 September 2012 (2 pages)
25 September 2012Director's details changed for Callum Forsyth on 3 September 2012 (2 pages)
25 September 2012Appointment of Callum Forsyth as a director (2 pages)
25 September 2012Director's details changed for Callum Forsyth on 3 September 2012 (2 pages)
25 September 2012Appointment of Callum Forsyth as a director (2 pages)
17 September 2012Director's details changed for John Wilson on 17 September 2012 (2 pages)
17 September 2012Director's details changed for John Wilson on 17 September 2012 (2 pages)
14 September 2012Appointment of John Wilson as a director (2 pages)
14 September 2012Appointment of John Wilson as a director (2 pages)
29 August 2012Termination of appointment of Brian Quarendon as a director (1 page)
29 August 2012Termination of appointment of Brian Quarendon as a director (1 page)
6 August 2012Termination of appointment of Brian Kent as a director (1 page)
6 August 2012Termination of appointment of Brian Kent as a director (1 page)
20 April 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
20 April 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
13 February 2012Termination of appointment of James Read as a director (1 page)
13 February 2012Termination of appointment of James Read as a director (1 page)
2 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 12 (13 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 12 (13 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
21 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
21 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Brian Leslie Quarendon on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Paver on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Brian Leslie Quarendon on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Paver on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr James Allan Read on 21 October 2009 (2 pages)
22 October 2009Secretary's details changed for Murray Budd on 21 October 2009 (1 page)
22 October 2009Director's details changed for Mr James Allan Read on 21 October 2009 (2 pages)
22 October 2009Secretary's details changed for Murray Budd on 21 October 2009 (1 page)
22 October 2009Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages)
22 October 2009Secretary's details changed for Murray Budd on 21 October 2009 (1 page)
22 October 2009Director's details changed for Mr James Allan Read on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr James Allan Read on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages)
22 October 2009Secretary's details changed for Murray Budd on 21 October 2009 (1 page)
22 October 2009Secretary's details changed for Murray Budd on 21 October 2009 (1 page)
22 October 2009Secretary's details changed for Murray Budd on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Murray Budd on 21 October 2009 (1 page)
21 October 2009Director's details changed for Geoffrey Thomas Crowhurst on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Brian Hamilton Kent on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Murray Budd on 21 October 2009 (1 page)
21 October 2009Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Brian Hamilton Kent on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Geoffrey Thomas Crowhurst on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Thomas Campbell on 21 October 2009 (2 pages)
19 June 2009Director's change of particulars / brian quarendon / 18/06/2009 (1 page)
19 June 2009Director's change of particulars / brian quarendon / 18/06/2009 (1 page)
16 April 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
16 April 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
17 November 2008Return made up to 26/10/08; full list of members (5 pages)
17 November 2008Return made up to 26/10/08; full list of members (5 pages)
8 October 2008Resolutions
  • RES13 ‐ Agreement 19/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Agreement 19/09/2008
(1 page)
6 May 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
26 November 2007Return made up to 26/10/07; full list of members (3 pages)
26 November 2007Return made up to 26/10/07; full list of members (3 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2007Particulars of mortgage/charge (10 pages)
8 October 2007Particulars of mortgage/charge (10 pages)
8 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 October 2007Particulars of mortgage/charge (6 pages)
3 October 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
4 June 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 December 2006Return made up to 26/10/06; full list of members (9 pages)
15 December 2006Return made up to 26/10/06; full list of members (9 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
19 January 2006Particulars of contract relating to shares (2 pages)
19 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 January 2006Particulars of contract relating to shares (2 pages)
19 January 2006Ad 19/12/05--------- £ si 3143132@1=3143132 £ ic 1850000/4993132 (2 pages)
19 January 2006Ad 19/12/05--------- £ si 3143132@1=3143132 £ ic 1850000/4993132 (2 pages)
19 January 2006Nc inc already adjusted 19/12/05 (1 page)
19 January 2006Nc inc already adjusted 19/12/05 (1 page)
30 November 2005Return made up to 26/10/05; full list of members (9 pages)
30 November 2005Return made up to 26/10/05; full list of members (9 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (6 pages)
15 December 2004Particulars of mortgage/charge (6 pages)
6 December 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
6 December 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
22 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(3 pages)
22 November 2004Secretary's particulars changed (1 page)
22 November 2004Secretary's particulars changed (1 page)
22 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(3 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
8 April 2004Auditor's resignation (1 page)
8 April 2004Auditor's resignation (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
17 February 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
17 February 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Return made up to 26/10/03; full list of members (9 pages)
21 November 2003Return made up to 26/10/03; full list of members (9 pages)
21 November 2003New director appointed (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
24 January 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
24 January 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
21 January 2003Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 January 2003Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
27 November 2001Return made up to 26/10/01; full list of members (8 pages)
27 November 2001Return made up to 26/10/01; full list of members (8 pages)
28 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
28 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 2000Full group accounts made up to 31 December 1999 (17 pages)
5 October 2000Full group accounts made up to 31 December 1999 (17 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Return made up to 26/10/99; full list of members (7 pages)
2 November 1999Return made up to 26/10/99; full list of members (7 pages)
20 August 1999Full group accounts made up to 31 December 1998 (17 pages)
20 August 1999Full group accounts made up to 31 December 1998 (17 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
6 November 1998Full group accounts made up to 31 December 1997 (18 pages)
6 November 1998Full group accounts made up to 31 December 1997 (18 pages)
5 November 1998Return made up to 26/10/98; no change of members (6 pages)
5 November 1998Return made up to 26/10/98; no change of members (6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Full group accounts made up to 31 December 1996 (17 pages)
2 November 1997Full group accounts made up to 31 December 1996 (17 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
29 November 1996Return made up to 26/10/96; full list of members (8 pages)
29 November 1996Return made up to 26/10/96; full list of members (8 pages)
4 November 1996Full group accounts made up to 31 December 1995 (17 pages)
4 November 1996Full group accounts made up to 31 December 1995 (17 pages)
29 October 1996Registered office changed on 29/10/96 from: walton house central trading estate staines middlesex TW18 4XB (1 page)
29 October 1996Registered office changed on 29/10/96 from: walton house central trading estate staines middlesex TW18 4XB (1 page)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
1 November 1995Full group accounts made up to 31 December 1994 (16 pages)
1 November 1995Full group accounts made up to 31 December 1994 (16 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
5 October 1994Full group accounts made up to 31 December 1993 (16 pages)
5 October 1994Full group accounts made up to 31 December 1993 (16 pages)
11 November 1993Full group accounts made up to 31 December 1992 (16 pages)
11 November 1993Full group accounts made up to 31 December 1992 (16 pages)
2 November 1992Full group accounts made up to 31 December 1991 (19 pages)
2 November 1992Full group accounts made up to 31 December 1991 (19 pages)
16 December 1991Full group accounts made up to 31 December 1990 (14 pages)
16 December 1991Full group accounts made up to 31 December 1990 (14 pages)
2 November 1990Full group accounts made up to 31 December 1989 (15 pages)
2 November 1990Full group accounts made up to 31 December 1989 (15 pages)
31 October 1989Full group accounts made up to 31 December 1988 (14 pages)
31 October 1989Full group accounts made up to 31 December 1988 (14 pages)
8 November 1988Full group accounts made up to 31 December 1987 (14 pages)
8 November 1988Full group accounts made up to 31 December 1987 (14 pages)
3 November 1987Full accounts made up to 31 December 1986 (14 pages)
3 November 1987Full accounts made up to 31 December 1986 (14 pages)
7 November 1986Full accounts made up to 31 December 1985 (14 pages)
7 November 1986Full accounts made up to 31 December 1985 (14 pages)
30 October 1985Accounts made up to 31 December 1984 (14 pages)
30 October 1985Accounts made up to 31 December 1984 (14 pages)
5 May 1984Accounts made up to 31 December 1983 (13 pages)
5 May 1984Accounts made up to 31 December 1983 (13 pages)
28 September 1983Memorandum and Articles of Association (10 pages)
28 September 1983Memorandum and Articles of Association (10 pages)
28 July 1983Accounts made up to 31 December 1982 (3 pages)
28 July 1983Accounts made up to 31 December 1982 (3 pages)
4 February 1983Accounts made up to 31 December 1981 (13 pages)
4 February 1983Accounts made up to 31 December 1981 (13 pages)
13 July 1982Accounts made up to 31 December 1980 (14 pages)
13 July 1982Accounts made up to 31 December 1980 (14 pages)
13 February 1981Accounts made up to 31 December 1979 (9 pages)
13 February 1981Accounts made up to 31 December 1979 (9 pages)
12 February 1981Accounts made up to 31 December 1978 (8 pages)
12 February 1981Accounts made up to 31 December 1978 (8 pages)
22 September 1978Accounts made up to 31 December 1977 (9 pages)
22 September 1978Accounts made up to 31 December 1977 (9 pages)
21 September 1978Accounts made up to 30 June 1976 (9 pages)
21 September 1978Accounts made up to 30 June 1976 (9 pages)
4 June 1959Company name changed\certificate issued on 04/06/59 (3 pages)
4 June 1959Company name changed\certificate issued on 04/06/59 (3 pages)
24 June 1958Incorporation (14 pages)
24 June 1958Certificate of incorporation (1 page)
24 June 1958Incorporation (14 pages)
24 June 1958Certificate of incorporation (1 page)