Company NameMartindale Pharmaceuticals Limited
Company StatusActive
Company Number01073169
CategoryPrivate Limited Company
Incorporation Date22 September 1972(51 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Edward Parry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(37 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameEmmanuel Schmidt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed11 March 2019(46 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameJean Bernard Claude Monin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameRodney Hardwicke Riley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(18 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 1991)
RoleSolicitor
Correspondence Address34 Sumatra Road
West Hampstead
London
NW6 1PU
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 March 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Secretary NameRodney Hardwicke Riley
NationalityBritish
StatusResigned
Appointed08 March 1991(18 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 1991)
RoleCompany Director
Correspondence Address34 Sumatra Road
West Hampstead
London
NW6 1PU
Director NameJohn Fredrick Pollard
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence Address3 Friston Street
London
SW6 3AS
Secretary NameMahmood Ebrahimjee
NationalityBritish
StatusResigned
Appointed21 May 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address112 Wantage Road
Wallingford
Oxfordshire
OX10 0LX
Director NameRichard Gorman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address1 Horsebridge Cottage
Horsebridge Common
Ashurst Steyning
West Sussex
BN44 3AL
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1997)
RolePharmacist Chairman
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Director NameDerek Bryant
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(21 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2002)
RoleOperations Director
Correspondence Address14 Lordswood View
Leaden Roding
Dunmow
Essex
CM6 1SE
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(24 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameGraham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(24 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 1997)
RoleGroup Human Resources Director
Correspondence Address24 Oakfield Road
Huddersfield
Yorkshire
HD2 2XF
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(24 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Secretary NameNicholas John Pinchin
NationalityBritish
StatusResigned
Appointed08 August 1997(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address19 Sutton Place
London
E9 6EH
Director NameMr Martin John Saunders
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(24 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 September 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17 Bromley Road
Seaford
East Sussex
BN25 3ES
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(28 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2004)
RoleChief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed11 December 2000(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameGodfrey Clive Axtgen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(28 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 January 2002)
RoleCompany Director
Correspondence Address30 Hildenbrook Farm
Riding Lane
Hildenborough
Kent
TN11 9JN
Director NameMartin James Comerford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(29 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2006)
RoleProduction Director
Correspondence Address7 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(31 years after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(33 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(33 years, 5 months after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameMr David William West
NationalityEnglish
StatusResigned
Appointed03 November 2006(34 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Secretary NameAnthony Knight
NationalityBritish
StatusResigned
Appointed13 July 2007(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address122 Ongar Road
Writtle
Chelmsford
Essex
CM1 3NX
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed12 May 2010(37 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2011)
RoleChairman Of Board Of Directors
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(38 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameMr Michael Christopher James Harris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(41 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2017(44 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 March 2019)
RoleVice President Legal Affairs
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
Saint-Cloud
92213
Director NameBertrand Deluard
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2019(46 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2022)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(33 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.martindalepharma.co.uk
Email address[email protected]
Telephone01628 529848
Telephone regionMaidenhead

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Macarthys Laboratories LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

17 July 2015Delivered on: 21 July 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Trademark vista(word) registration number 1294900 and vista (figurative) registration number 2147218.
Outstanding
12 May 2010Delivered on: 29 May 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any of the obligors to the pledgee or any successor or assign of the pledgee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority ranking pledge over shares and future shares together with all ancillary rights and claims see image for full details.
Outstanding
19 March 2010Delivered on: 8 April 2010
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Security over cash agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of the chargors account name: deutsche bank ag, london branch charged deposit account see image for full details.
Outstanding
12 May 2010Delivered on: 21 May 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied
8 August 1997Delivered on: 20 August 1997
Satisfied on: 13 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 August 1997Delivered on: 15 August 1997
Satisfied on: 13 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off-set
Secured details: All monies due or to become due from the principal debtors (as defined) or any of them to the chargee on any account whatsoever under the senior finance documents (as defined in the facilities agreement of even date).
Particulars: All monies at the date of the charge or at any tine thereafter standing to the credit of any account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 July 2023Appointment of Xavier Pierre Christian Lasserre as a director on 26 June 2023 (2 pages)
10 July 2023Termination of appointment of Jean Bernard Claude Monin as a director on 26 June 2023 (1 page)
10 May 2023Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 January 2023Termination of appointment of Philip Edward Parry as a director on 31 December 2022 (1 page)
27 January 2023Appointment of Bruno De Ultra De Sousa Barcelos as a director on 17 January 2023 (2 pages)
27 January 2023Termination of appointment of Emmanuel Schmidt as a director on 31 December 2022 (1 page)
7 December 2022Appointment of Jean Bernard Claude Monin as a director on 1 November 2022 (2 pages)
23 September 2022Termination of appointment of Bertrand Deluard as a director on 13 September 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
31 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mr Philip Edward Parry on 1 March 2019 (2 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Michael Christopher James Harris as a director on 1 January 2019 (1 page)
13 March 2019Appointment of Emmanuel Schmidt as a director on 11 March 2019 (2 pages)
13 March 2019Termination of appointment of Roseline Georgette Joannesse as a director on 11 March 2019 (1 page)
13 March 2019Appointment of Bertrand Deluard as a director on 11 March 2019 (2 pages)
13 February 2019Director's details changed for Mr Philip Edward Parry on 1 January 2019 (2 pages)
25 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
29 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
24 August 2017Resolutions
  • RES13 ‐ Change of accounting ref date/company business 09/08/2017
(4 pages)
24 August 2017Resolutions
  • RES13 ‐ Change of accounting ref date/company business 09/08/2017
(4 pages)
9 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Satisfaction of charge 010731690006 in full (1 page)
7 March 2017Satisfaction of charge 010731690006 in full (1 page)
7 March 2017Satisfaction of charge 4 in full (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Satisfaction of charge 4 in full (1 page)
16 January 2017Satisfaction of charge 5 in full (1 page)
16 January 2017Satisfaction of charge 5 in full (1 page)
27 October 2016Satisfaction of charge 3 in full (4 pages)
27 October 2016Satisfaction of charge 3 in full (4 pages)
11 October 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
11 October 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
10 March 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
21 July 2015Registration of charge 010731690006, created on 17 July 2015 (70 pages)
21 July 2015Registration of charge 010731690006, created on 17 July 2015 (70 pages)
12 March 2015Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages)
9 March 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 March 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
24 October 2013Full accounts made up to 30 June 2013 (11 pages)
24 October 2013Full accounts made up to 30 June 2013 (11 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
14 February 2013Full accounts made up to 30 June 2012 (12 pages)
14 February 2013Full accounts made up to 30 June 2012 (12 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 January 2012Termination of appointment of Martin Sillitto as a director (1 page)
27 January 2012Termination of appointment of Martin Sillitto as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
8 November 2011Full accounts made up to 30 June 2011 (12 pages)
8 November 2011Full accounts made up to 30 June 2011 (12 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
11 June 2011Appointment of Mr Jason Grover as a director (2 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
24 March 2011Full accounts made up to 30 June 2010 (12 pages)
24 March 2011Full accounts made up to 30 June 2010 (12 pages)
12 October 2010Appointment of Mr Richard De Souza as a director (2 pages)
12 October 2010Appointment of Mr Richard De Souza as a director (2 pages)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
11 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
29 May 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
25 May 2010Auditor's resignation (1 page)
25 May 2010Auditor's resignation (1 page)
21 May 2010Particulars of a mortgage or charge / charge no: 4 (20 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 4 (20 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
8 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 October 2009Full accounts made up to 30 June 2009 (12 pages)
6 October 2009Full accounts made up to 30 June 2009 (12 pages)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
24 March 2009Director's change of particulars / andrew oades / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / andrew oades / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / martin sillitto / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / martin sillitto / 18/03/2009 (1 page)
18 March 2009Appointment terminated director edward thom (1 page)
18 March 2009Appointment terminated director edward thom (1 page)
13 January 2009Full accounts made up to 30 June 2008 (9 pages)
13 January 2009Full accounts made up to 30 June 2008 (9 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (9 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (9 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New director appointed (2 pages)
14 April 2007Return made up to 08/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2007Return made up to 08/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2007Director resigned (8 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Location of register of members address changed (8 pages)
15 January 2007Full accounts made up to 30 June 2006 (9 pages)
15 January 2007Full accounts made up to 30 June 2006 (9 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
27 March 2006Return made up to 08/03/06; full list of members (9 pages)
27 March 2006Return made up to 08/03/06; full list of members (9 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
12 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
8 April 2004Return made up to 08/03/04; full list of members (10 pages)
8 April 2004Return made up to 08/03/04; full list of members (10 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
10 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 March 2003Return made up to 08/03/03; full list of members (10 pages)
19 March 2003Return made up to 08/03/03; full list of members (10 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
20 March 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
12 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
12 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000New director appointed (3 pages)
7 December 2000New director appointed (3 pages)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
5 December 2000Auditor's resignation (1 page)
5 December 2000Auditor's resignation (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
20 March 2000Return made up to 08/03/00; full list of members (7 pages)
20 March 2000Return made up to 08/03/00; full list of members (7 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
26 March 1999Return made up to 08/03/99; no change of members (4 pages)
26 March 1999Return made up to 08/03/99; no change of members (4 pages)
25 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
25 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
12 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
12 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
1 May 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
11 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
20 August 1997Particulars of mortgage/charge (13 pages)
20 August 1997Particulars of mortgage/charge (13 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
14 August 1997Memorandum and Articles of Association (12 pages)
14 August 1997Memorandum and Articles of Association (12 pages)
14 August 1997Declaration of assistance for shares acquisition (9 pages)
7 May 1997Return made up to 08/03/97; full list of members (10 pages)
7 May 1997Return made up to 08/03/97; full list of members (10 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
30 April 1996Return made up to 08/03/96; full list of members (11 pages)
30 April 1996Return made up to 08/03/96; full list of members (11 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
9 August 1995New director appointed (4 pages)
9 August 1995New director appointed (4 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
26 April 1995Return made up to 08/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 April 1995Return made up to 08/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
17 May 1993Return made up to 08/03/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
17 May 1993Return made up to 08/03/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
17 February 1987Return made up to 31/12/86; full list of members (7 pages)
17 February 1987Return made up to 31/12/86; full list of members (7 pages)
22 September 1972Incorporation (14 pages)
22 September 1972Incorporation (14 pages)
22 September 1972Certificate of incorporation (1 page)
22 September 1972Certificate of incorporation (1 page)