Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director Name | Mr Jonathan C Watson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2020(46 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Gregory Lupton Wilkinson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2020(46 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Ms Chiao-Li Peng-Tseung |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(49 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Michael Robert Thomas Stuart Battersby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 August 1991) |
Role | Sales Director |
Correspondence Address | 3 Birch Tree Grove Ley Hill Chesham Buckinghamshire HP5 1XZ |
Director Name | Mr Kenneth Gordon Stone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 1995) |
Role | Finance Director |
Correspondence Address | 55 Mortons Fork Blue Bridge Milton Keynes Buckinghamshire MK13 0LA |
Director Name | Mr Robert James Mundy |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | C 34 Castle Road Bournemouth Dorset BH9 1PJ |
Director Name | Charles Anthony Stocker |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 2 The Brookmill Reading Berkshire RG1 6DD |
Director Name | David Caie Rennie |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 3a Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Director Name | Mr Paul David Rennie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 June 2006) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Lodge Les Grupieaux St Peter Jersey Channel Islands JE3 7ED |
Secretary Name | Mr Kenneth Gordon Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 55 Mortons Fork Blue Bridge Milton Keynes Buckinghamshire MK13 0LA |
Director Name | Mr Michael Bannon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 February 2000) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Cranley Gardens Muswell Hill London N10 3AP |
Director Name | Michael Straw |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1995) |
Role | Information Technology Directo |
Correspondence Address | Clive Cottage 68 Windmill Road Mortimer Common Reading Berkshire RG7 3RL |
Director Name | Peter Alan Spillman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 2 Victoria Terrace Ealing Green London W5 5QS |
Secretary Name | Mr Paul David Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(21 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 August 1995) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Lodge Les Grupieaux St Peter Jersey Channel Islands JE3 7ED |
Director Name | Mr Anthony Norman Ollis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 August 1995(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbury 6 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Secretary Name | Mr Anthony Norman Ollis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 August 1995(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbury 6 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Director Name | Nigel Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Atrium 5 The Hop Kilns Rock House Lane Farnham Surrey GU10 1NP |
Director Name | Steven Raymond Slater |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Cathedral Court King Harry Lane St Albans Hertfordshire AL3 4AF |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(23 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 1998) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Brambles Dean Oak Lane Leigh Reigate Surrey RH2 8PZ |
Director Name | Clifford Samuel Perkins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(25 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2000) |
Role | Chief Finacial Officer |
Correspondence Address | White Lodge 8 Beechwood Drive Marlow Buckinghamshire SL7 2DJ |
Director Name | Paul Joseph McCloskey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Secretary Name | Mr Paul Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(26 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Ms Sheryl Anne Tye |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2003) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 47 Sherrardspark Road Welwyn Garden City Hertfordshire AL8 7LD |
Director Name | Nigel John Bolt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Md Contract Hire |
Correspondence Address | 15 Dunford Place Binfield Berkshire RG42 4UJ |
Director Name | Stephen Fleming |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 96 Netherby Park Weybridge Surrey KT13 0AG |
Director Name | Mr Nigel Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(31 years after company formation) |
Appointment Duration | 15 years (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr William Paul Colley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr Paul Alexander Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr Wayne Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 July 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Stephanie Coleman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr John Joseph Hafferty |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2018(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 1, Waverley Industrial Park Hailsham Drive Harrow HA1 4TR |
Director Name | Romana Manuela Murphy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 January 2020(46 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Jay Lindsey Geldmacher |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2020(46 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr Shaun Reed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(48 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr Shaun Cowell Reed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(48 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Website | microlease.com |
---|---|
Telephone | 020 84200200 |
Telephone region | London |
Registered Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3.4m at £0.1 | Newmir PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,402,000 |
Gross Profit | £22,299,000 |
Net Worth | £2,617,000 |
Cash | £2,927,000 |
Current Liabilities | £42,863,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
4 November 2005 | Delivered on: 25 November 2005 Satisfied on: 18 October 2014 Persons entitled: Gillian Kathleen Henwood Classification: Floating charge Secured details: £250,000 due or to become due from the company to. Particulars: Finance free assets. Fully Satisfied |
---|---|
1 November 2005 | Delivered on: 12 November 2005 Satisfied on: 15 September 2009 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 October 2002 | Delivered on: 15 October 2002 Satisfied on: 6 December 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the security trustee, the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 February 1983 | Delivered on: 2 March 1983 Satisfied on: 15 June 1992 Persons entitled: Co-Operative Insurance Society Limited Classification: Debenture Secured details: Sterling pounds 250,000 and all other monies due under the terms of the charge. Particulars: Fixed charge over l/hold property known as unit 6, whitefriars industrial estate; tudor road, harrow middx; title no. Ngl 443186 together with all fixtures & fittings & fixed plant & machinery therein fixed & floating charge over undertaking and all property present and future including book debts uncalled capital. Fully Satisfied |
28 February 1983 | Delivered on: 2 March 1983 Satisfied on: 28 July 1999 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on forbes house, unit 6, whitefriars estate, tudur road, harrow, middx and fixed plant & machinery therein title no:- ngl 443186 fixed & floating charge over undertaking and all property present and future including bookdebts, goodwill & uncalled capital. Fully Satisfied |
30 June 1981 | Delivered on: 15 July 1981 Persons entitled: National Westminster Bank PLC 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 on undertaking and all property and assets present and future including book debts. Fully Satisfied |
17 November 1980 | Delivered on: 21 November 1980 Persons entitled: Co-Operative Insurance Society Limited Classification: Charge Secured details: Sterling pounds 100,000. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 October 1980 | Delivered on: 22 October 1980 Persons entitled: United Dominion Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 29TH august, 1980. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 September 2009 | Delivered on: 19 September 2009 Satisfied on: 6 December 2014 Persons entitled: Lombard North Central PLC Classification: 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 all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 September 2009 | Delivered on: 19 September 2009 Satisfied on: 6 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 November 2005 | Delivered on: 25 November 2005 Satisfied on: 18 October 2014 Persons entitled: The Coronwat Pension Scheme Classification: Floating charge Secured details: £500,000 due or to become due from the company to. Particulars: Finance free assets. Fully Satisfied |
14 July 1980 | Delivered on: 1 August 1980 Satisfied on: 24 September 2005 Persons entitled: Dunbar Financial Leasing Limited Classification: Lease Secured details: Amounts outstanding under lease of 14TH july 1980. Particulars: Moneys receivable from the sub-lessee. Fully Satisfied |
12 January 2015 | Delivered on: 14 January 2015 Persons entitled: Hsbc Bank Usa, National Association Classification: A registered charge Outstanding |
12 January 2015 | Delivered on: 14 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
7 November 2014 | Delivered on: 13 November 2014 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
28 October 2014 | Delivered on: 7 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit 1 waverley industrial park hallsham drive harrow. Outstanding |
28 October 2014 | Delivered on: 1 November 2014 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: A registered charge Outstanding |
8 November 2017 | Termination of appointment of Wayne Harris as a director on 7 July 2017 (1 page) |
---|---|
8 November 2017 | Termination of appointment of Wayne Harris as a director on 7 July 2017 (1 page) |
7 November 2017 | Termination of appointment of Paul Alexander Smith as a director on 4 August 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Alexander Smith as a secretary on 4 August 2017 (1 page) |
1 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
28 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
15 February 2017 | Termination of appointment of William Paul Colley as a director on 31 January 2017 (1 page) |
7 February 2017 | Satisfaction of charge 011540190017 in full (4 pages) |
7 February 2017 | Satisfaction of charge 011540190016 in full (4 pages) |
7 February 2017 | Satisfaction of charge 011540190014 in full (4 pages) |
7 February 2017 | Satisfaction of charge 011540190013 in full (4 pages) |
7 February 2017 | Satisfaction of charge 011540190015 in full (4 pages) |
25 January 2017 | Re-registration from a public company to a private limited company
|
25 January 2017 | Resolutions
|
25 January 2017 | Statement of company's objects (2 pages) |
10 November 2016 | Group of companies' accounts made up to 29 February 2016 (49 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
14 October 2015 | Group of companies' accounts made up to 28 February 2015 (33 pages) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 January 2015 | Registration of charge 011540190017, created on 12 January 2015 (62 pages) |
14 January 2015 | Registration of charge 011540190016, created on 12 January 2015 (18 pages) |
29 December 2014 | Group of companies' accounts made up to 28 February 2014 (29 pages) |
6 December 2014 | Satisfaction of charge 7 in full (4 pages) |
6 December 2014 | Satisfaction of charge 11 in full (4 pages) |
6 December 2014 | Satisfaction of charge 12 in full (4 pages) |
13 November 2014 | Registration of charge 011540190015, created on 7 November 2014 (25 pages) |
13 November 2014 | Registration of charge 011540190015, created on 7 November 2014 (25 pages) |
11 November 2014 | Resolutions
|
7 November 2014 | Registration of charge 011540190014, created on 28 October 2014 (62 pages) |
1 November 2014 | Registration of charge 011540190013, created on 28 October 2014 (59 pages) |
18 October 2014 | Satisfaction of charge 9 in full (4 pages) |
18 October 2014 | Satisfaction of charge 10 in full (4 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 July 2013 | Group of companies' accounts made up to 28 February 2013 (30 pages) |
25 April 2013 | Termination of appointment of Stephanie Coleman as a director (1 page) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 19 September 2012 (1 page) |
18 September 2012 | Director's details changed for Mr Paul Alexander Smith on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Paul Joseph Mccloskey on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr William Paul Colley on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page) |
18 September 2012 | Director's details changed for Mr William Paul Colley on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Paul Joseph Mccloskey on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Paul Alexander Smith on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page) |
24 August 2012 | Group of companies' accounts made up to 29 February 2012 (29 pages) |
30 March 2012 | Registered office address changed from Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS on 30 March 2012 (1 page) |
9 January 2012 | Appointment of Nigel Rennie as a director (2 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (10 pages) |
27 September 2011 | Director's details changed for Nigel Brown on 17 September 2011 (2 pages) |
17 June 2011 | Group of companies' accounts made up to 28 February 2011 (21 pages) |
20 April 2011 | Appointment of Stephanie Coleman as a director (2 pages) |
26 October 2010 | Appointment of Mr David Whitfield as a director (2 pages) |
21 September 2010 | Director's details changed for Nigel Brown on 17 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Group of companies' accounts made up to 28 February 2010 (21 pages) |
18 December 2009 | Appointment of Mr Wayne Harris as a director (2 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 June 2009 | Group of companies' accounts made up to 28 February 2009 (21 pages) |
14 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
29 September 2008 | Group of companies' accounts made up to 29 February 2008 (24 pages) |
12 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
2 July 2007 | Group of companies' accounts made up to 28 February 2007 (21 pages) |
27 October 2006 | Location of debenture register (1 page) |
27 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
26 May 2006 | Group of companies' accounts made up to 28 February 2006 (20 pages) |
13 December 2005 | Full accounts made up to 28 February 2005 (21 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (7 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
15 September 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
8 March 2005 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
11 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
10 September 2004 | Group of companies' accounts made up to 29 February 2004 (21 pages) |
14 January 2004 | Director resigned (1 page) |
20 November 2003 | Return made up to 28/09/03; full list of members (8 pages) |
28 September 2003 | Group of companies' accounts made up to 28 February 2003 (20 pages) |
17 March 2003 | Director resigned (1 page) |
23 October 2002 | Return made up to 28/09/02; full list of members
|
15 October 2002 | Particulars of mortgage/charge (15 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | New director appointed (2 pages) |
23 September 2002 | Group of companies' accounts made up to 28 February 2002 (19 pages) |
29 April 2002 | Director resigned (1 page) |
4 November 2001 | Return made up to 28/09/01; full list of members
|
21 September 2001 | Group of companies' accounts made up to 28 February 2001 (18 pages) |
12 March 2001 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
6 June 2000 | Full accounts made up to 29 February 2000 (18 pages) |
23 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
4 October 1999 | Return made up to 28/09/99; full list of members
|
10 September 1999 | Full accounts made up to 28 February 1999 (17 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
20 October 1998 | Return made up to 28/09/98; full list of members
|
8 September 1998 | Full accounts made up to 28 February 1998 (18 pages) |
23 February 1998 | Location of debenture register (1 page) |
23 December 1997 | New director appointed (2 pages) |
8 October 1997 | Return made up to 28/09/97; no change of members
|
2 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
30 September 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
22 October 1996 | Return made up to 28/09/96; full list of members (8 pages) |
27 September 1996 | Full accounts made up to 29 February 1996 (13 pages) |
15 May 1996 | Director resigned (1 page) |
2 November 1995 | Return made up to 28/09/95; no change of members
|
2 November 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | Full accounts made up to 28 February 1995 (26 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 June 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1983 | Resolutions
|
14 April 1983 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 March 1983 | Memorandum and Articles of Association (13 pages) |
20 November 1982 | Annual return made up to 29/09/82 (7 pages) |
1 February 1982 | Annual return made up to 05/10/81 (10 pages) |
12 August 1980 | Particulars of mortgage/charge (10 pages) |
24 July 1979 | Company name changed\certificate issued on 24/07/79 (2 pages) |
2 August 1977 | Company name changed\certificate issued on 02/08/77 (2 pages) |
28 December 1973 | Incorporation (13 pages) |
28 December 1973 | Certificate of incorporation (1 page) |
28 November 1973 | Certificate of incorporation (1 page) |