London
SW3 6RS
Secretary Name | Mr Anthony Charles Francis Nissen |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1995(25 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Business Park, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Jon Peter Scott-Maxwell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(43 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Business Park, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Charles Peter Alexander Nissen |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(44 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Summit Business Park, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr John Paul De Beer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 May 2015(45 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Business Park, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mrs Maria Patricia Bowes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Business Park, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr George Mark Nissen |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Business Park, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr Audrey Katherine Faith Nissen |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 01 June 2007) |
Role | Housewife |
Correspondence Address | The Priory Ixworth Bury St Edmunds Suffolk IP31 3HT |
Director Name | Mr Peter Charles Maitland Nissen |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Priory Bury St Edmunds Suffolk IP31 2HT |
Director Name | Mr Richard Peter Nissen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years after company formation) |
Appointment Duration | 29 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Anns Villas London W11 4RT |
Secretary Name | Mrs Marie Therese Green |
---|---|
Nationality | French/British |
Status | Resigned |
Appointed | 07 June 1991(21 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 17 Dumbleton Close Kingston Upon Thames Surrey KT1 3ST |
Director Name | Mr Peter Macaulay |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Telephone | 020 83988011 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Summit Business Park, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £10,639,776 |
Gross Profit | £4,923,927 |
Net Worth | £5,330,340 |
Cash | £2,669,480 |
Current Liabilities | £1,341,910 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
5 August 2016 | Delivered 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 2012 | Delivered 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 1998 | Delivered 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 |
14 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Group of companies' accounts made up to 31 October 2022 (34 pages) |
18 October 2022 | Confirmation statement made on 13 September 2022 with updates (6 pages) |
19 July 2022 | Group of companies' accounts made up to 31 October 2021 (28 pages) |
15 July 2022 | Change of share class name or designation (2 pages) |
15 July 2022 | Memorandum and Articles of Association (35 pages) |
14 July 2022 | Resolutions
|
13 September 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
8 September 2021 | Cancellation of shares. Statement of capital on 31 July 2021
|
8 August 2021 | Group of companies' accounts made up to 31 October 2020 (27 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
17 March 2021 | Appointment of Mr George Mark Nissen as a director on 1 March 2021 (2 pages) |
17 March 2021 | Appointment of Mrs Maria Patricia Bowes as a director on 1 March 2021 (2 pages) |
16 February 2021 | Termination of appointment of Richard Peter Nissen as a director on 31 January 2021 (1 page) |
7 August 2020 | Group of companies' accounts made up to 31 October 2019 (26 pages) |
22 July 2020 | Resolutions
|
10 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
6 December 2019 | Director's details changed for Mr Anthony Charles Francis Nissen on 25 November 2019 (2 pages) |
7 August 2019 | Full accounts made up to 31 October 2018 (24 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
26 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page) |
24 May 2017 | Director's details changed for Mr Charles Peter Alexander Nissen on 20 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr John Paul De Beer on 20 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (1 page) |
24 May 2017 | Director's details changed for Mr Charles Peter Alexander Nissen on 20 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr John Paul De Beer on 20 May 2017 (2 pages) |
4 April 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
4 April 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
5 August 2016 | Registration of charge 009797090003, created on 5 August 2016 (23 pages) |
5 August 2016 | Registration of charge 009797090003, created on 5 August 2016 (23 pages) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 March 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
31 March 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
13 October 2015 | Purchase of own shares. (3 pages) |
13 October 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
13 October 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
13 October 2015 | Purchase of own shares. (3 pages) |
15 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (18 pages) |
15 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (18 pages) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
Statement of capital on 2015-09-15
|
5 June 2015 | Appointment of Mr Charles Peter Alexander Nissen as a director on 20 April 2015 (2 pages) |
5 June 2015 | Appointment of Mr John Paul De Beer as a director on 20 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Charles Peter Alexander Nissen as a director on 20 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
Statement of capital on 2015-09-15
|
5 June 2015 | Appointment of Mr John Paul De Beer as a director on 20 May 2015 (2 pages) |
21 February 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
21 February 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
21 October 2014 | Company name changed telektron (holdings) LIMITED\certificate issued on 21/10/14
|
21 October 2014 | Company name changed telektron (holdings) LIMITED\certificate issued on 21/10/14
|
21 October 2014 | Change of name notice (2 pages) |
21 October 2014 | Change of name notice (2 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
9 October 2014 | Resolutions
|
9 October 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
23 September 2014 | Purchase of own shares. (3 pages) |
23 September 2014 | Purchase of own shares. (3 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
12 August 2014 | Termination of appointment of Peter Macaulay as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Peter Macaulay as a director on 31 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders (7 pages) |
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders (7 pages) |
15 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders (7 pages) |
2 June 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
2 June 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
25 July 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
25 July 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Appointment of Mr Jon Scott-Maxwell as a director on 1 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Appointment of Mr Jon Scott-Maxwell as a director on 1 June 2013 (2 pages) |
4 June 2013 | Appointment of Mr Jon Scott-Maxwell as a director on 1 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Termination of appointment of Peter Charles Maitland Nissen as a director on 17 August 2012 (1 page) |
31 May 2013 | Termination of appointment of Peter Charles Maitland Nissen as a director on 17 August 2012 (1 page) |
21 February 2013 | Registered office address changed from , Unit 1 Hanworth Road, Sunbury on Thames, Middlesex, TW16 5DB, United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from , Unit 1 Hanworth Road, Sunbury on Thames, Middlesex, TW16 5DB, United Kingdom on 21 February 2013 (1 page) |
4 January 2013 | Registered office address changed from , Unit 1 Hampton Court Estate, Summer Road, Thames Ditton, Surrey, KT7 0RH on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from , Unit 1 Hampton Court Estate, Summer Road, Thames Ditton, Surrey, KT7 0RH on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from , Unit 2 the Summit, Sunbury on Thames, Surrey, TW16 5DB, United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from , Unit 1 Hampton Court Estate, Summer Road, Thames Ditton, Surrey, KT7 0RH on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from , Unit 2 the Summit, Sunbury on Thames, Surrey, TW16 5DB, United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from , Unit 2 the Summit, Sunbury on Thames, Surrey, TW16 5DB, United Kingdom on 4 January 2013 (1 page) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Full accounts made up to 31 October 2011 (23 pages) |
24 April 2012 | Full accounts made up to 31 October 2011 (23 pages) |
27 September 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
27 September 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
8 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
2 February 2011 | Memorandum and Articles of Association (35 pages) |
2 February 2011 | Memorandum and Articles of Association (35 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Peter Charles Maitland Nissen on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Peter Macaulay on 1 June 2010 (2 pages) |
1 June 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
1 June 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
28 July 2009 | Full accounts made up to 31 October 2008 (18 pages) |
28 July 2009 | Full accounts made up to 31 October 2008 (18 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (5 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (5 pages) |
5 February 2008 | Full accounts made up to 31 October 2007 (16 pages) |
5 February 2008 | Full accounts made up to 31 October 2007 (16 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
28 August 2007 | Ad 30/10/06-30/06/07 £ si [email protected]=4844 £ ic 30774/35618 (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Ad 30/10/06-30/06/07 £ si [email protected]=4844 £ ic 30774/35618 (1 page) |
28 August 2007 | Return made up to 02/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 02/06/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
17 May 2007 | Accounts for a medium company made up to 31 October 2006 (15 pages) |
17 May 2007 | Accounts for a medium company made up to 31 October 2006 (15 pages) |
13 February 2007 | Ad 30/10/06--------- £ si [email protected]=4943 £ ic 25831/30774 (2 pages) |
13 February 2007 | Ad 30/10/06--------- £ si [email protected]=4943 £ ic 25831/30774 (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
11 May 2006 | Accounts for a medium company made up to 31 October 2005 (15 pages) |
11 May 2006 | Accounts for a medium company made up to 31 October 2005 (15 pages) |
13 July 2005 | Return made up to 02/06/05; full list of members (4 pages) |
13 July 2005 | Return made up to 02/06/05; full list of members (4 pages) |
9 March 2005 | Accounts for a medium company made up to 31 October 2004 (15 pages) |
9 March 2005 | Accounts for a medium company made up to 31 October 2004 (15 pages) |
23 June 2004 | Return made up to 02/06/04; full list of members (9 pages) |
23 June 2004 | Return made up to 02/06/04; full list of members (9 pages) |
26 March 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
26 March 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
10 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
10 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
2 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
17 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
17 June 2002 | Return made up to 02/06/02; full list of members (9 pages) |
28 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (8 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
21 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: 134 armfield close west holesey surrey KT82RJ (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: 134 armfield close, west holesey, surrey, KT82RJ (1 page) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 July 1999 | Return made up to 02/06/99; full list of members (9 pages) |
7 July 1999 | Return made up to 02/06/99; full list of members (9 pages) |
2 July 1998 | Return made up to 02/06/98; change of members (9 pages) |
2 July 1998 | Return made up to 02/06/98; change of members (9 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
12 May 1998 | Ad 13/03/98--------- £ si [email protected]=3250 £ ic 29081/32331 (2 pages) |
12 May 1998 | Ad 13/03/98--------- £ si [email protected]=3250 £ ic 29081/32331 (2 pages) |
14 April 1998 | Ad 13/03/98--------- £ si [email protected]=6500 £ ic 22581/29081 (2 pages) |
14 April 1998 | Ad 13/03/98--------- £ si [email protected]=6500 £ ic 22581/29081 (2 pages) |
12 February 1998 | Particulars of mortgage/charge (4 pages) |
12 February 1998 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Return made up to 02/06/97; no change of members
|
2 July 1997 | Return made up to 02/06/97; no change of members
|
28 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 September 1996 | Accounting reference date extended from 31/08/96 to 31/10/96 (1 page) |
3 September 1996 | Accounting reference date extended from 31/08/96 to 31/10/96 (1 page) |
14 August 1996 | Return made up to 02/06/96; full list of members
|
14 August 1996 | Return made up to 02/06/96; full list of members
|
17 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: 130 armfield close west molesey surrey KT8 2RJ (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 130 armfield close, west molesey, surrey, KT8 2RJ (1 page) |
11 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |