Company NameExpotech Holdings Limited
Company StatusActive
Company Number00979709
CategoryPrivate Limited Company
Incorporation Date15 May 1970(53 years, 11 months ago)
Previous NameTelektron (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Charles Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(21 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Rose Square Fulham Road
London
SW3 6RS
Secretary NameMr Anthony Charles Francis Nissen
NationalityBritish
StatusCurrent
Appointed29 September 1995(25 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Business Park, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Jon Peter Scott-Maxwell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(43 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Business Park, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Charles Peter Alexander Nissen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(44 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Summit Business Park, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr John Paul De Beer
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed20 May 2015(45 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Business Park, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMrs Maria Patricia Bowes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(50 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Business Park, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr George Mark Nissen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(50 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Summit Business Park, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Audrey Katherine Faith Nissen
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years after company formation)
Appointment Duration15 years, 12 months (resigned 01 June 2007)
RoleHousewife
Correspondence AddressThe Priory
Ixworth
Bury St Edmunds
Suffolk
IP31 3HT
Director NameMr Peter Charles Maitland Nissen
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years after company formation)
Appointment Duration21 years, 2 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Priory
Bury St Edmunds
Suffolk
IP31 2HT
Director NameMr Richard Peter Nissen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years after company formation)
Appointment Duration29 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Anns Villas
London
W11 4RT
Secretary NameMrs Marie Therese Green
NationalityFrench/British
StatusResigned
Appointed07 June 1991(21 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address17 Dumbleton Close
Kingston Upon Thames
Surrey
KT1 3ST
Director NameMr Peter Macaulay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(37 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF

Contact

Telephone020 83988011
Telephone regionLondon

Location

Registered AddressUnit 2 Summit Business Park, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Financials

Year2013
Turnover£10,639,776
Gross Profit£4,923,927
Net Worth£5,330,340
Cash£2,669,480
Current Liabilities£1,341,910

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

5 August 2016Delivered on: 5 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 August 2012Delivered on: 21 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at unit 2 the summit sunbury on thames middlesex t/n SY632487 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 February 1998Delivered on: 12 February 1998
Satisfied on: 17 May 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from environmental technology research limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: Barclays bank PLC re telektron (holdings) limited business premium account number 70357405. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
4 August 2023Group of companies' accounts made up to 31 October 2022 (34 pages)
18 October 2022Confirmation statement made on 13 September 2022 with updates (6 pages)
19 July 2022Group of companies' accounts made up to 31 October 2021 (28 pages)
15 July 2022Change of share class name or designation (2 pages)
15 July 2022Memorandum and Articles of Association (35 pages)
14 July 2022Resolutions
  • RES13 ‐ Re: share holder agreement/ directors given authority to authorise matters re conflict for the purpose of section 175 of the companies act 2006/emi options scheme 29/06/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
8 September 2021Cancellation of shares. Statement of capital on 31 July 2021
  • GBP 25,831
(4 pages)
8 August 2021Group of companies' accounts made up to 31 October 2020 (27 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
17 March 2021Appointment of Mr George Mark Nissen as a director on 1 March 2021 (2 pages)
17 March 2021Appointment of Mrs Maria Patricia Bowes as a director on 1 March 2021 (2 pages)
16 February 2021Termination of appointment of Richard Peter Nissen as a director on 31 January 2021 (1 page)
7 August 2020Group of companies' accounts made up to 31 October 2019 (26 pages)
22 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase agreement approved 05/06/2020
(1 page)
10 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 26,632.65
(3 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
6 December 2019Director's details changed for Mr Anthony Charles Francis Nissen on 25 November 2019 (2 pages)
7 August 2019Full accounts made up to 31 October 2018 (24 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 May 2018Accounts for a small company made up to 31 October 2017 (8 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
26 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page)
24 May 2017Director's details changed for Mr Charles Peter Alexander Nissen on 20 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
24 May 2017Director's details changed for Mr John Paul De Beer on 20 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page)
24 May 2017Director's details changed for Mr Charles Peter Alexander Nissen on 20 May 2017 (2 pages)
24 May 2017Director's details changed for Mr John Paul De Beer on 20 May 2017 (2 pages)
4 April 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
4 April 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
5 August 2016Registration of charge 009797090003, created on 5 August 2016 (23 pages)
5 August 2016Registration of charge 009797090003, created on 5 August 2016 (23 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,829.96676
(8 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,829.96676
(8 pages)
31 March 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
31 March 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
13 October 2015Purchase of own shares. (3 pages)
13 October 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 25,830
(4 pages)
13 October 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 25,830
(4 pages)
13 October 2015Purchase of own shares. (3 pages)
15 September 2015Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (18 pages)
15 September 2015Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (18 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 25,831

Statement of capital on 2015-09-15
  • GBP 27,525.15
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2015
(9 pages)
5 June 2015Appointment of Mr Charles Peter Alexander Nissen as a director on 20 April 2015 (2 pages)
5 June 2015Appointment of Mr John Paul De Beer as a director on 20 May 2015 (2 pages)
5 June 2015Appointment of Mr Charles Peter Alexander Nissen as a director on 20 April 2015 (2 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 25,831
(8 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 25,831

Statement of capital on 2015-09-15
  • GBP 27,525.15
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2015
(9 pages)
5 June 2015Appointment of Mr John Paul De Beer as a director on 20 May 2015 (2 pages)
21 February 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
21 February 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
21 October 2014Company name changed telektron (holdings) LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(2 pages)
21 October 2014Company name changed telektron (holdings) LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(2 pages)
21 October 2014Change of name notice (2 pages)
21 October 2014Change of name notice (2 pages)
9 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-11
(1 page)
9 October 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 27,525.15
(4 pages)
9 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-11
(1 page)
9 October 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 27,525.15
(4 pages)
23 September 2014Purchase of own shares. (3 pages)
23 September 2014Purchase of own shares. (3 pages)
12 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 August 2014Termination of appointment of Peter Macaulay as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Peter Macaulay as a director on 31 July 2014 (2 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders (7 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders (7 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders (7 pages)
2 June 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
2 June 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
25 July 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
25 July 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
4 June 2013Appointment of Mr Jon Scott-Maxwell as a director on 1 June 2013 (2 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
4 June 2013Appointment of Mr Jon Scott-Maxwell as a director on 1 June 2013 (2 pages)
4 June 2013Appointment of Mr Jon Scott-Maxwell as a director on 1 June 2013 (2 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
31 May 2013Termination of appointment of Peter Charles Maitland Nissen as a director on 17 August 2012 (1 page)
31 May 2013Termination of appointment of Peter Charles Maitland Nissen as a director on 17 August 2012 (1 page)
21 February 2013Registered office address changed from , Unit 1 Hanworth Road, Sunbury on Thames, Middlesex, TW16 5DB, United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from , Unit 1 Hanworth Road, Sunbury on Thames, Middlesex, TW16 5DB, United Kingdom on 21 February 2013 (1 page)
4 January 2013Registered office address changed from , Unit 1 Hampton Court Estate, Summer Road, Thames Ditton, Surrey, KT7 0RH on 4 January 2013 (1 page)
4 January 2013Registered office address changed from , Unit 1 Hampton Court Estate, Summer Road, Thames Ditton, Surrey, KT7 0RH on 4 January 2013 (1 page)
4 January 2013Registered office address changed from , Unit 2 the Summit, Sunbury on Thames, Surrey, TW16 5DB, United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from , Unit 1 Hampton Court Estate, Summer Road, Thames Ditton, Surrey, KT7 0RH on 4 January 2013 (1 page)
4 January 2013Registered office address changed from , Unit 2 the Summit, Sunbury on Thames, Surrey, TW16 5DB, United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from , Unit 2 the Summit, Sunbury on Thames, Surrey, TW16 5DB, United Kingdom on 4 January 2013 (1 page)
21 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Full accounts made up to 31 October 2011 (23 pages)
24 April 2012Full accounts made up to 31 October 2011 (23 pages)
27 September 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
27 September 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2011Memorandum and Articles of Association (35 pages)
2 February 2011Memorandum and Articles of Association (35 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages)
1 June 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
1 June 2010Group of companies' accounts made up to 31 October 2009 (26 pages)
13 May 2010Resolutions
  • RES13 ‐ Transfer shares 14/04/2010
(3 pages)
13 May 2010Resolutions
  • RES13 ‐ Transfer shares 14/04/2010
(3 pages)
28 July 2009Full accounts made up to 31 October 2008 (18 pages)
28 July 2009Full accounts made up to 31 October 2008 (18 pages)
1 July 2009Return made up to 02/06/09; full list of members (5 pages)
1 July 2009Return made up to 02/06/09; full list of members (5 pages)
1 July 2008Return made up to 02/06/08; full list of members (5 pages)
1 July 2008Return made up to 02/06/08; full list of members (5 pages)
5 February 2008Full accounts made up to 31 October 2007 (16 pages)
5 February 2008Full accounts made up to 31 October 2007 (16 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
28 August 2007Ad 30/10/06-30/06/07 £ si [email protected]=4844 £ ic 30774/35618 (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Ad 30/10/06-30/06/07 £ si [email protected]=4844 £ ic 30774/35618 (1 page)
28 August 2007Return made up to 02/06/07; full list of members (3 pages)
28 August 2007Return made up to 02/06/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
17 May 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
17 May 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
13 February 2007Ad 30/10/06--------- £ si [email protected]=4943 £ ic 25831/30774 (2 pages)
13 February 2007Ad 30/10/06--------- £ si [email protected]=4943 £ ic 25831/30774 (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 02/06/06; full list of members (3 pages)
2 June 2006Return made up to 02/06/06; full list of members (3 pages)
11 May 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
11 May 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
13 July 2005Return made up to 02/06/05; full list of members (4 pages)
13 July 2005Return made up to 02/06/05; full list of members (4 pages)
9 March 2005Accounts for a medium company made up to 31 October 2004 (15 pages)
9 March 2005Accounts for a medium company made up to 31 October 2004 (15 pages)
23 June 2004Return made up to 02/06/04; full list of members (9 pages)
23 June 2004Return made up to 02/06/04; full list of members (9 pages)
26 March 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
26 March 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
10 June 2003Return made up to 02/06/03; full list of members (9 pages)
10 June 2003Return made up to 02/06/03; full list of members (9 pages)
2 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
2 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
17 June 2002Return made up to 02/06/02; full list of members (9 pages)
17 June 2002Return made up to 02/06/02; full list of members (9 pages)
28 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
13 June 2001Return made up to 02/06/01; full list of members (8 pages)
13 June 2001Return made up to 02/06/01; full list of members (8 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 June 2000Return made up to 02/06/00; full list of members (8 pages)
21 June 2000Return made up to 02/06/00; full list of members (8 pages)
22 April 2000Registered office changed on 22/04/00 from: 134 armfield close west holesey surrey KT82RJ (1 page)
22 April 2000Registered office changed on 22/04/00 from: 134 armfield close, west holesey, surrey, KT82RJ (1 page)
25 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 July 1999Return made up to 02/06/99; full list of members (9 pages)
7 July 1999Return made up to 02/06/99; full list of members (9 pages)
2 July 1998Return made up to 02/06/98; change of members (9 pages)
2 July 1998Return made up to 02/06/98; change of members (9 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
12 May 1998Ad 13/03/98--------- £ si [email protected]=3250 £ ic 29081/32331 (2 pages)
12 May 1998Ad 13/03/98--------- £ si [email protected]=3250 £ ic 29081/32331 (2 pages)
14 April 1998Ad 13/03/98--------- £ si [email protected]=6500 £ ic 22581/29081 (2 pages)
14 April 1998Ad 13/03/98--------- £ si [email protected]=6500 £ ic 22581/29081 (2 pages)
12 February 1998Particulars of mortgage/charge (4 pages)
12 February 1998Particulars of mortgage/charge (4 pages)
2 July 1997Return made up to 02/06/97; no change of members
  • 363(287) ‐ Registered office changed on 02/07/97
(6 pages)
2 July 1997Return made up to 02/06/97; no change of members
  • 363(287) ‐ Registered office changed on 02/07/97
(6 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 September 1996Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
3 September 1996Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
14 August 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
14 August 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 130 armfield close west molesey surrey KT8 2RJ (1 page)
4 October 1995Registered office changed on 04/10/95 from: 130 armfield close, west molesey, surrey, KT8 2RJ (1 page)
11 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
11 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)