Company NameApplied Photophysics Limited
Company StatusActive
Company Number01006739
CategoryPrivate Limited Company
Incorporation Date1 April 1971(53 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr David Gregson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(25 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brookside
Cranleigh
Surrey
GU6 8DA
Director NameMr David Erik Magnus Berglund
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed10 September 2004(33 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleConsultant
Country of ResidenceSweden
Correspondence Address18 Backebogatan
12940 Hagersten
Sweden
Director NameMrs Karin Charlotte O'Bric
Date of BirthMay 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed08 March 2010(38 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameDr Gerard Anthony Ronan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(41 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Paul Iran Walker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(45 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameDr Timothy Flanagan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(48 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Secretary NameMr Ian Stuart Wint
StatusCurrent
Appointed11 February 2020(48 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Marc Neglia
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2020(49 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Nils Goran Dahlkvist
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed27 March 1992(21 years after company formation)
Appointment Duration16 years, 3 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address51 Drayton Gardens
London
SW10 9RX
Director NameSimon Edgar Lever
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 1996)
RoleMarketing Director
Correspondence AddressThe Stables
Longford Park Bodenham
Salisbury
Wiltshire
SP5 4EG
Director NameDr Jan Erik Berglund
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed27 March 1992(21 years after company formation)
Appointment Duration21 years, 2 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ben More
Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DX
Director NameRoman Starislan Tatar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1994)
RoleTechnical Director
Correspondence Address41 Plovers Road
Horsham
West Sussex
RH13 5PD
Director NameBernard Joseph Jones
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleManaging Director
Correspondence AddressPine Trees Loddon Close
Camberley
Surrey
GU15 1LT
Director NameJohn McLennan Dickinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years after company formation)
Appointment Duration8 years, 2 months (resigned 07 June 2000)
RoleFinance Director
Correspondence Address87 Tavistock Road
Fleet
Hampshire
GU13 8EJ
Secretary NameJohn McLennan Dickinson
NationalityBritish
StatusResigned
Appointed27 March 1992(21 years after company formation)
Appointment Duration8 years, 2 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address87 Tavistock Road
Fleet
Hampshire
GU13 8EJ
Director NameDr Peter John King
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(28 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 March 2007)
RoleTechnical Director
Correspondence Address186 Richmond Road
Kingston Upon Thames
Surrey
KT2 5HD
Secretary NameMr Paul James Johnson
NationalityBritish
StatusResigned
Appointed07 June 2000(29 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Oakdene Road
Brockham
Betchworth
Surrey
RH3 7JU
Director NameDr Anna Lena Ramne
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed14 May 2007(36 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address6e Patrullgatan 6e
426 76 Vastra Frolunda
Sweden
Director NameMrs Marie-Louise Agneta Berglund
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed08 March 2010(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMs Margaret Louise Madden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(43 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameProf Maris Hartmanis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed11 December 2015(44 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Secretary NameMr Jason McClounan
StatusResigned
Appointed27 September 2017(46 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2020)
RoleCompany Director
Correspondence Address21 Mole Business Park Randalls Road
Leatherhead
KT22 7BA

Contact

Websitephotophysics.com
Email address[email protected]
Telephone01372 386537
Telephone regionEsher

Location

Registered Address21 Mole Business Park
Leatherhead
Surrey
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4.4m at £0.1Apl Holdings LTD
99.72%
Ordinary
8.1k at £0.1Mrs L.a. West
0.18%
Ordinary
2.5k at £0.1D.j. Miller
0.06%
Ordinary
1.5k at £0.1Mr M.j. Sheehy
0.03%
Ordinary
100 at £0.1Mr D.j. Cutler
0.00%
Ordinary
60 at £0.1Mr J.l. Wayt
0.00%
Ordinary
50 at £0.1Mr T. Skilbeck
0.00%
Ordinary

Financials

Year2014
Net Worth£1,181,514
Cash£970,450
Current Liabilities£759,333

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

25 May 2017Delivered on: 25 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 October 2010Delivered 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 2021Delivered on: 5 January 2021
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding
9 May 2019Delivered on: 16 May 2019
Persons entitled: Innovate UK Loans Limited

Classification: A registered charge
Outstanding
31 May 2018Delivered on: 4 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 August 1986Delivered 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 1983Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

4 December 2023Confirmation statement made on 2 December 2023 with updates (5 pages)
4 December 2023Notification of Karin Charlotte O'bric as a person with significant control on 4 December 2023 (2 pages)
4 December 2023Cessation of David Erik Magnus Berglund as a person with significant control on 4 December 2023 (1 page)
4 December 2023Director's details changed for Mrs Karin Charlotte O'bric on 4 December 2023 (2 pages)
30 June 2023Accounts for a small company made up to 30 June 2022 (18 pages)
26 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
23 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 June 2022Accounts for a small company made up to 30 June 2021 (18 pages)
8 February 2022Memorandum and Articles of Association (53 pages)
8 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2021Notification of Apl Holdings Ltd as a person with significant control on 15 December 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (19 pages)
21 May 2021Appointment of Mr Marc Neglia as a director on 1 July 2020 (2 pages)
12 May 2021Satisfaction of charge 010067390008 in full (1 page)
15 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
17 January 2021Satisfaction of charge 010067390010 in full (1 page)
5 January 2021Registration of charge 010067390012, created on 5 January 2021 (18 pages)
21 July 2020Appointment of Mr Timothy Flanagan as a director on 13 January 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (19 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Jason Mcclounan as a secretary on 17 January 2020 (1 page)
11 March 2020Appointment of Mr Ian Stuart Wint as a secretary on 11 February 2020 (2 pages)
18 June 2019Accounts for a small company made up to 30 June 2018 (34 pages)
18 June 2019Director's details changed for Mr David Gregson on 18 June 2019 (2 pages)
16 May 2019Registration of charge 010067390011, created on 9 May 2019 (21 pages)
22 March 2019Termination of appointment of Margaret Louise Madden as a director on 25 February 2019 (1 page)
22 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Maris Hartmanis as a director on 22 October 2018 (1 page)
26 September 2018Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
4 June 2018Registration of charge 010067390010, created on 31 May 2018 (18 pages)
25 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 December 2017Satisfaction of charge 010067390006 in full (1 page)
11 December 2017Satisfaction of charge 010067390007 in full (1 page)
12 October 2017Accounts for a small company made up to 31 January 2017 (30 pages)
12 October 2017Accounts for a small company made up to 31 January 2017 (30 pages)
28 September 2017Termination of appointment of Paul James Johnson as a secretary on 27 September 2017 (1 page)
28 September 2017Appointment of Mr Jason Mcclounan as a secretary on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Paul James Johnson as a secretary on 27 September 2017 (1 page)
28 September 2017Appointment of Mr Jason Mcclounan as a secretary on 27 September 2017 (2 pages)
25 May 2017Registration of charge 010067390009, created on 25 May 2017 (42 pages)
25 May 2017Registration of charge 010067390009, created on 25 May 2017 (42 pages)
19 April 2017Satisfaction of charge 5 in full (1 page)
19 April 2017Satisfaction of charge 5 in full (1 page)
13 April 2017Registration of charge 010067390008, created on 11 April 2017 (22 pages)
13 April 2017Registration of charge 010067390008, created on 11 April 2017 (22 pages)
6 April 2017Registration of charge 010067390006, created on 4 April 2017 (12 pages)
6 April 2017Registration of charge 010067390007, created on 4 April 2017 (12 pages)
6 April 2017Registration of charge 010067390006, created on 4 April 2017 (12 pages)
6 April 2017Registration of charge 010067390007, created on 4 April 2017 (12 pages)
31 March 2017Director's details changed for Mrs Karin Charlotte Obric on 30 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Karin Charlotte Obric on 30 March 2017 (2 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Auditor's resignation (1 page)
15 March 2017Auditor's resignation (1 page)
12 January 2017Termination of appointment of Anna Lena Ramne as a director on 16 December 2016 (1 page)
12 January 2017Termination of appointment of Anna Lena Ramne as a director on 16 December 2016 (1 page)
14 October 2016Appointment of Mr Paul Iran Walker as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr Paul Iran Walker as a director on 14 October 2016 (2 pages)
8 May 2016Accounts for a small company made up to 31 January 2016 (6 pages)
8 May 2016Accounts for a small company made up to 31 January 2016 (6 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 439,906
(10 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 439,906
(10 pages)
15 December 2015Appointment of Professor Maris Hartmanis as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Professor Maris Hartmanis as a director on 11 December 2015 (2 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 July 2015Accounts for a small company made up to 31 January 2015 (6 pages)
27 July 2015Accounts for a small company made up to 31 January 2015 (6 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 439,906
(9 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 439,906
(9 pages)
28 January 2015Appointment of Ms Margaret Louise Madden as a director on 15 January 2015 (2 pages)
28 January 2015Appointment of Ms Margaret Louise Madden as a director on 15 January 2015 (2 pages)
17 April 2014Full accounts made up to 31 January 2014 (21 pages)
17 April 2014Full accounts made up to 31 January 2014 (21 pages)
24 March 2014Director's details changed for Miss Karin Charlotte Berglund on 17 March 2014 (2 pages)
24 March 2014Director's details changed for Miss Karin Charlotte Berglund on 17 March 2014 (2 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 439,906
(9 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 439,906
(9 pages)
17 June 2013Termination of appointment of Jan Berglund as a director (1 page)
17 June 2013Termination of appointment of Jan Berglund as a director (1 page)
19 April 2013Full accounts made up to 31 January 2013 (21 pages)
19 April 2013Full accounts made up to 31 January 2013 (21 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
22 June 2012Appointment of Dr Gerard Anthony Ronan as a director (2 pages)
22 June 2012Appointment of Dr Gerard Anthony Ronan as a director (2 pages)
29 May 2012Termination of appointment of Marie-Louise Berglund as a director (1 page)
29 May 2012Termination of appointment of Marie-Louise Berglund as a director (1 page)
29 March 2012Registered office address changed from 21 Mole Business Park Leatherhead Surrey KT22 7AG United Kingdom on 29 March 2012 (1 page)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
29 March 2012Registered office address changed from 21 Mole Business Park Leatherhead Surrey KT22 7AG United Kingdom on 29 March 2012 (1 page)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
28 March 2012Full accounts made up to 31 January 2012 (27 pages)
28 March 2012Full accounts made up to 31 January 2012 (27 pages)
18 July 2011Full accounts made up to 31 January 2011 (20 pages)
18 July 2011Full accounts made up to 31 January 2011 (20 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
20 January 2011Registered office address changed from 203/205 Kingston Road Leatherhead KT22 7PB on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 203/205 Kingston Road Leatherhead KT22 7PB on 20 January 2011 (1 page)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 March 2010Full accounts made up to 31 January 2010 (16 pages)
25 March 2010Full accounts made up to 31 January 2010 (16 pages)
18 March 2010Director's details changed for David Erik Magnus Berglund on 10 March 2010 (2 pages)
18 March 2010Director's details changed for David Erik Magnus Berglund on 10 March 2010 (2 pages)
18 March 2010Director's details changed for Dr Anna Lena Ramne on 10 March 2010 (2 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
18 March 2010Director's details changed for Dr Anna Lena Ramne on 10 March 2010 (2 pages)
8 March 2010Appointment of Miss Karin Charlotte Berglund as a director (2 pages)
8 March 2010Appointment of Mrs Marie-Louise Agneta Berglund as a director (2 pages)
8 March 2010Appointment of Mrs Marie-Louise Agneta Berglund as a director (2 pages)
8 March 2010Appointment of Miss Karin Charlotte Berglund as a director (2 pages)
26 March 2009Full accounts made up to 31 January 2009 (16 pages)
26 March 2009Full accounts made up to 31 January 2009 (16 pages)
11 March 2009Return made up to 10/03/09; full list of members (6 pages)
11 March 2009Return made up to 10/03/09; full list of members (6 pages)
19 November 2008Full accounts made up to 31 January 2008 (18 pages)
19 November 2008Full accounts made up to 31 January 2008 (18 pages)
14 July 2008Appointment terminated director nils dahlkvist (1 page)
14 July 2008Appointment terminated director nils dahlkvist (1 page)
8 April 2008Return made up to 10/03/08; full list of members (6 pages)
8 April 2008Return made up to 10/03/08; full list of members (6 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
5 April 2007Full accounts made up to 31 January 2007 (16 pages)
5 April 2007Full accounts made up to 31 January 2007 (16 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
15 March 2007Return made up to 10/03/07; full list of members (4 pages)
15 March 2007Return made up to 10/03/07; full list of members (4 pages)
27 November 2006Full accounts made up to 31 January 2006 (16 pages)
27 November 2006Full accounts made up to 31 January 2006 (16 pages)
21 March 2006Return made up to 10/03/06; full list of members (4 pages)
21 March 2006Return made up to 10/03/06; full list of members (4 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
22 March 2005Full accounts made up to 31 January 2005 (16 pages)
22 March 2005Full accounts made up to 31 January 2005 (16 pages)
14 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 November 2004Full accounts made up to 31 January 2004 (16 pages)
26 November 2004Full accounts made up to 31 January 2004 (16 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
16 March 2004Return made up to 10/03/04; full list of members (10 pages)
16 March 2004Return made up to 10/03/04; full list of members (10 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Full accounts made up to 31 January 2003 (16 pages)
14 April 2003Full accounts made up to 31 January 2003 (16 pages)
20 March 2003Return made up to 10/03/03; full list of members (10 pages)
20 March 2003Return made up to 10/03/03; full list of members (10 pages)
29 March 2002Full accounts made up to 31 January 2002 (12 pages)
29 March 2002Full accounts made up to 31 January 2002 (12 pages)
29 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2001Full accounts made up to 31 January 2001 (12 pages)
27 March 2001Return made up to 10/03/01; full list of members (9 pages)
27 March 2001Return made up to 10/03/01; full list of members (9 pages)
27 March 2001Full accounts made up to 31 January 2001 (12 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
28 March 2000Full accounts made up to 31 January 2000 (20 pages)
28 March 2000Full accounts made up to 31 January 2000 (20 pages)
27 March 2000Return made up to 10/03/00; full list of members (9 pages)
27 March 2000Return made up to 10/03/00; full list of members (9 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
8 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1999Full accounts made up to 31 January 1999 (17 pages)
7 April 1999Full accounts made up to 31 January 1999 (17 pages)
25 March 1998Return made up to 10/03/98; full list of members (8 pages)
25 March 1998Full accounts made up to 31 January 1998 (17 pages)
25 March 1998Full accounts made up to 31 January 1998 (17 pages)
25 March 1998Return 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 1997Declaration of shares redemption:auditor's report (3 pages)
11 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 December 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 December 1997Declaration of shares redemption:auditor's report (3 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 December 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 December 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 December 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 July 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 July 1997Declaration of assistance for shares acquisition (5 pages)
14 July 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 July 1997Declaration of assistance for shares acquisition (5 pages)
23 June 1997Full accounts made up to 31 January 1997 (16 pages)
23 June 1997Full accounts made up to 31 January 1997 (16 pages)
27 April 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Declaration of assistance for shares acquisition (8 pages)
22 January 1997Declaration of assistance for shares acquisition (8 pages)
31 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
31 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
21 April 1996Return made up to 10/03/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1996Full accounts made up to 31 January 1996 (19 pages)
21 April 1996Full accounts made up to 31 January 1996 (19 pages)
21 April 1996Return made up to 10/03/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1995Full accounts made up to 31 January 1995 (19 pages)
23 April 1995Full accounts made up to 31 January 1995 (19 pages)
23 April 1995Return made up to 10/03/95; no change of members (8 pages)
23 April 1995Return made up to 10/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (210 pages)
26 June 1989£ nc 889100/950000 (1 page)
26 June 1989Wd 20/06/89 ad 31/03/89--------- premium £ si [email protected]=43870 (2 pages)
7 September 1988Wd 17/08/88 ad 01/08/88--------- £ si 13537@1=13537 (2 pages)
5 September 1988£ nc 325500/889100 (1 page)
1 April 1971Certificate of incorporation (1 page)
1 April 1971Certificate of incorporation (1 page)