Cranleigh
Surrey
GU6 8DA
Director Name | Mr David Erik Magnus Berglund |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 September 2004(33 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Consultant |
Country of Residence | Sweden |
Correspondence Address | 18 Backebogatan 12940 Hagersten Sweden |
Director Name | Mrs Karin Charlotte O'Bric |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 08 March 2010(38 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Dr Gerard Anthony Ronan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2012(41 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr Paul Iran Walker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(45 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Dr Timothy Flanagan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Secretary Name | Mr Ian Stuart Wint |
---|---|
Status | Current |
Appointed | 11 February 2020(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr Marc Neglia |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2020(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr Nils Goran Dahlkvist |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 1992(21 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 51 Drayton Gardens London SW10 9RX |
Director Name | Simon Edgar Lever |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 1996) |
Role | Marketing Director |
Correspondence Address | The Stables Longford Park Bodenham Salisbury Wiltshire SP5 4EG |
Director Name | Dr Jan Erik Berglund |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 1992(21 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ben More Oak End Way Gerrards Cross Buckinghamshire SL9 8DX |
Director Name | Roman Starislan Tatar |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 1994) |
Role | Technical Director |
Correspondence Address | 41 Plovers Road Horsham West Sussex RH13 5PD |
Director Name | Bernard Joseph Jones |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1996) |
Role | Managing Director |
Correspondence Address | Pine Trees Loddon Close Camberley Surrey GU15 1LT |
Director Name | John McLennan Dickinson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 June 2000) |
Role | Finance Director |
Correspondence Address | 87 Tavistock Road Fleet Hampshire GU13 8EJ |
Secretary Name | John McLennan Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 87 Tavistock Road Fleet Hampshire GU13 8EJ |
Director Name | Dr Peter John King |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 March 2007) |
Role | Technical Director |
Correspondence Address | 186 Richmond Road Kingston Upon Thames Surrey KT2 5HD |
Secretary Name | Mr Paul James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(29 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Oakdene Road Brockham Betchworth Surrey RH3 7JU |
Director Name | Dr Anna Lena Ramne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 May 2007(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 6e Patrullgatan 6e 426 76 Vastra Frolunda Sweden |
Director Name | Mrs Marie-Louise Agneta Berglund |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 March 2010(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 May 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Ms Margaret Louise Madden |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Prof Maris Hartmanis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 December 2015(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Secretary Name | Mr Jason McClounan |
---|---|
Status | Resigned |
Appointed | 27 September 2017(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | 21 Mole Business Park Randalls Road Leatherhead KT22 7BA |
Website | photophysics.com |
---|---|
Email address | [email protected] |
Telephone | 01372 386537 |
Telephone region | Esher |
Registered Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
4.4m at £0.1 | Apl Holdings LTD 99.72% Ordinary |
---|---|
8.1k at £0.1 | Mrs L.a. West 0.18% Ordinary |
2.5k at £0.1 | D.j. Miller 0.06% Ordinary |
1.5k at £0.1 | Mr M.j. Sheehy 0.03% Ordinary |
100 at £0.1 | Mr D.j. Cutler 0.00% Ordinary |
60 at £0.1 | Mr J.l. Wayt 0.00% Ordinary |
50 at £0.1 | Mr T. Skilbeck 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,181,514 |
Cash | £970,450 |
Current Liabilities | £759,333 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
25 May 2017 | Delivered on: 25 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 October 2010 | Delivered on: 2 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
5 January 2021 | Delivered on: 5 January 2021 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
9 May 2019 | Delivered on: 16 May 2019 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
31 May 2018 | Delivered on: 4 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 August 1986 | Delivered on: 2 September 1986 Satisfied on: 27 November 2010 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank. Fully Satisfied |
6 June 1983 | Delivered on: 9 June 1983 Satisfied on: 15 May 2003 Persons entitled: Ffi (UK Finance) Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. L/h property situated at the ground, mezzanine and second floors of the building k/a 18/21 corsham street, london N1 (see doc no M41 for details). Fully Satisfied |
30 January 1981 | Delivered on: 30 January 1981 Persons entitled: Technical Development Capital LTD Classification: Debenture Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of a secured loan & share subscription agreement 30.1.81. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Ground floor being pat of the building situated at and k/a 18/21 corsham st, london N1. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 January 1981 | Delivered on: 19 January 1981 Satisfied on: 12 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or photophysics to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with all buildings fixtures & fixed plant & machinery. Fully Satisfied |
4 December 2023 | Confirmation statement made on 2 December 2023 with updates (5 pages) |
---|---|
4 December 2023 | Notification of Karin Charlotte O'bric as a person with significant control on 4 December 2023 (2 pages) |
4 December 2023 | Cessation of David Erik Magnus Berglund as a person with significant control on 4 December 2023 (1 page) |
4 December 2023 | Director's details changed for Mrs Karin Charlotte O'bric on 4 December 2023 (2 pages) |
30 June 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
26 June 2023 | Resolutions
|
9 December 2022 | Confirmation statement made on 2 December 2022 with updates (5 pages) |
23 August 2022 | Resolutions
|
30 June 2022 | Accounts for a small company made up to 30 June 2021 (18 pages) |
8 February 2022 | Memorandum and Articles of Association (53 pages) |
8 February 2022 | Resolutions
|
15 December 2021 | Notification of Apl Holdings Ltd as a person with significant control on 15 December 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (19 pages) |
21 May 2021 | Appointment of Mr Marc Neglia as a director on 1 July 2020 (2 pages) |
12 May 2021 | Satisfaction of charge 010067390008 in full (1 page) |
15 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
17 January 2021 | Satisfaction of charge 010067390010 in full (1 page) |
5 January 2021 | Registration of charge 010067390012, created on 5 January 2021 (18 pages) |
21 July 2020 | Appointment of Mr Timothy Flanagan as a director on 13 January 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (19 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of Jason Mcclounan as a secretary on 17 January 2020 (1 page) |
11 March 2020 | Appointment of Mr Ian Stuart Wint as a secretary on 11 February 2020 (2 pages) |
18 June 2019 | Accounts for a small company made up to 30 June 2018 (34 pages) |
18 June 2019 | Director's details changed for Mr David Gregson on 18 June 2019 (2 pages) |
16 May 2019 | Registration of charge 010067390011, created on 9 May 2019 (21 pages) |
22 March 2019 | Termination of appointment of Margaret Louise Madden as a director on 25 February 2019 (1 page) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
22 March 2019 | Termination of appointment of Maris Hartmanis as a director on 22 October 2018 (1 page) |
26 September 2018 | Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
4 June 2018 | Registration of charge 010067390010, created on 31 May 2018 (18 pages) |
25 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 December 2017 | Satisfaction of charge 010067390006 in full (1 page) |
11 December 2017 | Satisfaction of charge 010067390007 in full (1 page) |
12 October 2017 | Accounts for a small company made up to 31 January 2017 (30 pages) |
12 October 2017 | Accounts for a small company made up to 31 January 2017 (30 pages) |
28 September 2017 | Termination of appointment of Paul James Johnson as a secretary on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Jason Mcclounan as a secretary on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Paul James Johnson as a secretary on 27 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Jason Mcclounan as a secretary on 27 September 2017 (2 pages) |
25 May 2017 | Registration of charge 010067390009, created on 25 May 2017 (42 pages) |
25 May 2017 | Registration of charge 010067390009, created on 25 May 2017 (42 pages) |
19 April 2017 | Satisfaction of charge 5 in full (1 page) |
19 April 2017 | Satisfaction of charge 5 in full (1 page) |
13 April 2017 | Registration of charge 010067390008, created on 11 April 2017 (22 pages) |
13 April 2017 | Registration of charge 010067390008, created on 11 April 2017 (22 pages) |
6 April 2017 | Registration of charge 010067390006, created on 4 April 2017 (12 pages) |
6 April 2017 | Registration of charge 010067390007, created on 4 April 2017 (12 pages) |
6 April 2017 | Registration of charge 010067390006, created on 4 April 2017 (12 pages) |
6 April 2017 | Registration of charge 010067390007, created on 4 April 2017 (12 pages) |
31 March 2017 | Director's details changed for Mrs Karin Charlotte Obric on 30 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mrs Karin Charlotte Obric on 30 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
15 March 2017 | Auditor's resignation (1 page) |
15 March 2017 | Auditor's resignation (1 page) |
12 January 2017 | Termination of appointment of Anna Lena Ramne as a director on 16 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Anna Lena Ramne as a director on 16 December 2016 (1 page) |
14 October 2016 | Appointment of Mr Paul Iran Walker as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Paul Iran Walker as a director on 14 October 2016 (2 pages) |
8 May 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
8 May 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 December 2015 | Appointment of Professor Maris Hartmanis as a director on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Professor Maris Hartmanis as a director on 11 December 2015 (2 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
27 July 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
27 July 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 January 2015 | Appointment of Ms Margaret Louise Madden as a director on 15 January 2015 (2 pages) |
28 January 2015 | Appointment of Ms Margaret Louise Madden as a director on 15 January 2015 (2 pages) |
17 April 2014 | Full accounts made up to 31 January 2014 (21 pages) |
17 April 2014 | Full accounts made up to 31 January 2014 (21 pages) |
24 March 2014 | Director's details changed for Miss Karin Charlotte Berglund on 17 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Miss Karin Charlotte Berglund on 17 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 June 2013 | Termination of appointment of Jan Berglund as a director (1 page) |
17 June 2013 | Termination of appointment of Jan Berglund as a director (1 page) |
19 April 2013 | Full accounts made up to 31 January 2013 (21 pages) |
19 April 2013 | Full accounts made up to 31 January 2013 (21 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (10 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (10 pages) |
22 June 2012 | Appointment of Dr Gerard Anthony Ronan as a director (2 pages) |
22 June 2012 | Appointment of Dr Gerard Anthony Ronan as a director (2 pages) |
29 May 2012 | Termination of appointment of Marie-Louise Berglund as a director (1 page) |
29 May 2012 | Termination of appointment of Marie-Louise Berglund as a director (1 page) |
29 March 2012 | Registered office address changed from 21 Mole Business Park Leatherhead Surrey KT22 7AG United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Registered office address changed from 21 Mole Business Park Leatherhead Surrey KT22 7AG United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Full accounts made up to 31 January 2012 (27 pages) |
28 March 2012 | Full accounts made up to 31 January 2012 (27 pages) |
18 July 2011 | Full accounts made up to 31 January 2011 (20 pages) |
18 July 2011 | Full accounts made up to 31 January 2011 (20 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Registered office address changed from 203/205 Kingston Road Leatherhead KT22 7PB on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 203/205 Kingston Road Leatherhead KT22 7PB on 20 January 2011 (1 page) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 March 2010 | Full accounts made up to 31 January 2010 (16 pages) |
25 March 2010 | Full accounts made up to 31 January 2010 (16 pages) |
18 March 2010 | Director's details changed for David Erik Magnus Berglund on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Erik Magnus Berglund on 10 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Dr Anna Lena Ramne on 10 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
18 March 2010 | Director's details changed for Dr Anna Lena Ramne on 10 March 2010 (2 pages) |
8 March 2010 | Appointment of Miss Karin Charlotte Berglund as a director (2 pages) |
8 March 2010 | Appointment of Mrs Marie-Louise Agneta Berglund as a director (2 pages) |
8 March 2010 | Appointment of Mrs Marie-Louise Agneta Berglund as a director (2 pages) |
8 March 2010 | Appointment of Miss Karin Charlotte Berglund as a director (2 pages) |
26 March 2009 | Full accounts made up to 31 January 2009 (16 pages) |
26 March 2009 | Full accounts made up to 31 January 2009 (16 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (18 pages) |
14 July 2008 | Appointment terminated director nils dahlkvist (1 page) |
14 July 2008 | Appointment terminated director nils dahlkvist (1 page) |
8 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
8 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
5 April 2007 | Full accounts made up to 31 January 2007 (16 pages) |
5 April 2007 | Full accounts made up to 31 January 2007 (16 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
15 March 2007 | Return made up to 10/03/07; full list of members (4 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (4 pages) |
27 November 2006 | Full accounts made up to 31 January 2006 (16 pages) |
27 November 2006 | Full accounts made up to 31 January 2006 (16 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (4 pages) |
21 March 2006 | Return made up to 10/03/06; full list of members (4 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
22 March 2005 | Full accounts made up to 31 January 2005 (16 pages) |
22 March 2005 | Full accounts made up to 31 January 2005 (16 pages) |
14 March 2005 | Return made up to 10/03/05; full list of members
|
14 March 2005 | Return made up to 10/03/05; full list of members
|
26 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
26 November 2004 | Full accounts made up to 31 January 2004 (16 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (10 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members (10 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Full accounts made up to 31 January 2003 (16 pages) |
14 April 2003 | Full accounts made up to 31 January 2003 (16 pages) |
20 March 2003 | Return made up to 10/03/03; full list of members (10 pages) |
20 March 2003 | Return made up to 10/03/03; full list of members (10 pages) |
29 March 2002 | Full accounts made up to 31 January 2002 (12 pages) |
29 March 2002 | Full accounts made up to 31 January 2002 (12 pages) |
29 March 2002 | Return made up to 10/03/02; full list of members
|
29 March 2002 | Return made up to 10/03/02; full list of members
|
27 March 2001 | Full accounts made up to 31 January 2001 (12 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (9 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (9 pages) |
27 March 2001 | Full accounts made up to 31 January 2001 (12 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
28 March 2000 | Full accounts made up to 31 January 2000 (20 pages) |
28 March 2000 | Full accounts made up to 31 January 2000 (20 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (9 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (9 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
8 April 1999 | Return made up to 10/03/99; full list of members
|
8 April 1999 | Return made up to 10/03/99; full list of members
|
7 April 1999 | Full accounts made up to 31 January 1999 (17 pages) |
7 April 1999 | Full accounts made up to 31 January 1999 (17 pages) |
25 March 1998 | Return made up to 10/03/98; full list of members (8 pages) |
25 March 1998 | Full accounts made up to 31 January 1998 (17 pages) |
25 March 1998 | Full accounts made up to 31 January 1998 (17 pages) |
25 March 1998 | Return made up to 10/03/98; full list of members (8 pages) |
18 February 1998 | £ ic 864421/72536 15/01/98 £ sr 351928@1=351928 £ sr [email protected]=439957 (1 page) |
18 February 1998 | £ ic 864421/72536 15/01/98 £ sr 351928@1=351928 £ sr [email protected]=439957 (1 page) |
11 December 1997 | Declaration of shares redemption:auditor's report (3 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Declaration of shares redemption:auditor's report (3 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
11 December 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
23 June 1997 | Full accounts made up to 31 January 1997 (16 pages) |
23 June 1997 | Full accounts made up to 31 January 1997 (16 pages) |
27 April 1997 | Return made up to 10/03/97; full list of members
|
27 April 1997 | Return made up to 10/03/97; full list of members
|
22 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
22 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
21 April 1996 | Return made up to 10/03/96; change of members
|
21 April 1996 | Full accounts made up to 31 January 1996 (19 pages) |
21 April 1996 | Full accounts made up to 31 January 1996 (19 pages) |
21 April 1996 | Return made up to 10/03/96; change of members
|
23 April 1995 | Full accounts made up to 31 January 1995 (19 pages) |
23 April 1995 | Full accounts made up to 31 January 1995 (19 pages) |
23 April 1995 | Return made up to 10/03/95; no change of members (8 pages) |
23 April 1995 | Return made up to 10/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (210 pages) |
26 June 1989 | £ nc 889100/950000 (1 page) |
26 June 1989 | Wd 20/06/89 ad 31/03/89--------- premium £ si [email protected]=43870 (2 pages) |
7 September 1988 | Wd 17/08/88 ad 01/08/88--------- £ si 13537@1=13537 (2 pages) |
5 September 1988 | £ nc 325500/889100 (1 page) |
1 April 1971 | Certificate of incorporation (1 page) |
1 April 1971 | Certificate of incorporation (1 page) |