Company NameElectro Rent UK Limited
Company StatusActive
Company Number01154019
CategoryPrivate Limited Company
Incorporation Date28 December 1973(50 years, 4 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameNigel Rennie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(37 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleDrector
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Jonathan C Watson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(46 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Gregory Lupton Wilkinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(46 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMs Chiao-Li Peng-Tseung
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(49 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Michael Robert Thomas Stuart Battersby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 August 1991)
RoleSales Director
Correspondence Address3 Birch Tree Grove
Ley Hill
Chesham
Buckinghamshire
HP5 1XZ
Director NameMr Kenneth Gordon Stone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1995)
RoleFinance Director
Correspondence Address55 Mortons Fork
Blue Bridge
Milton Keynes
Buckinghamshire
MK13 0LA
Director NameMr Robert James Mundy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressC 34 Castle Road
Bournemouth
Dorset
BH9 1PJ
Director NameCharles Anthony Stocker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address2 The Brookmill
Reading
Berkshire
RG1 6DD
Director NameDavid Caie Rennie
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 February 2001)
RoleCompany Director
Correspondence Address3a Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameMr Paul David Rennie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 June 2006)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Lodge Les Grupieaux
St Peter
Jersey
Channel Islands
JE3 7ED
Secretary NameMr Kenneth Gordon Stone
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address55 Mortons Fork
Blue Bridge
Milton Keynes
Buckinghamshire
MK13 0LA
Director NameMr Michael Bannon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 February 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Cranley Gardens
Muswell Hill
London
N10 3AP
Director NameMichael Straw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleInformation Technology Directo
Correspondence AddressClive Cottage 68 Windmill Road
Mortimer Common
Reading
Berkshire
RG7 3RL
Director NamePeter Alan Spillman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address2 Victoria Terrace
Ealing Green
London
W5 5QS
Secretary NameMr Paul David Rennie
NationalityBritish
StatusResigned
Appointed26 May 1995(21 years, 5 months after company formation)
Appointment Duration3 months (resigned 29 August 1995)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Lodge Les Grupieaux
St Peter
Jersey
Channel Islands
JE3 7ED
Director NameMr Anthony Norman Ollis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1995(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury 6 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB
Secretary NameMr Anthony Norman Ollis
NationalityEnglish
StatusResigned
Appointed29 August 1995(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury 6 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB
Director NameNigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium 5 The Hop Kilns
Rock House Lane
Farnham
Surrey
GU10 1NP
Director NameSteven Raymond Slater
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Cathedral Court
King Harry Lane
St Albans
Hertfordshire
AL3 4AF
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(23 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 1998)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameClifford Samuel Perkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(25 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2000)
RoleChief Finacial Officer
Correspondence AddressWhite Lodge
8 Beechwood Drive
Marlow
Buckinghamshire
SL7 2DJ
Director NamePaul Joseph McCloskey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(26 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Secretary NameMr Paul Alexander Smith
NationalityBritish
StatusResigned
Appointed16 November 2000(26 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMs Sheryl Anne Tye
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2003)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address47 Sherrardspark Road
Welwyn Garden City
Hertfordshire
AL8 7LD
Director NameNigel John Bolt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleMd Contract Hire
Correspondence Address15 Dunford Place
Binfield
Berkshire
RG42 4UJ
Director NameStephen Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 2006)
RoleChartered Accountant
Correspondence Address96 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameMr Nigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(31 years after company formation)
Appointment Duration15 years (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr William Paul Colley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(32 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Paul Alexander Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(32 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Wayne Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(35 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameStephanie Coleman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr John Joseph Hafferty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2018(44 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1, Waverley Industrial Park Hailsham Drive
Harrow
HA1 4TR
Director NameRomana Manuela Murphy
Date of BirthMay 1978 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed06 January 2020(46 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameJay Lindsey Geldmacher
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2020(46 years after company formation)
Appointment Duration4 months, 1 week (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Shaun Reed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(48 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Shaun Cowell Reed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(48 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR

Contact

Websitemicrolease.com
Telephone020 84200200
Telephone regionLondon

Location

Registered AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3.4m at £0.1Newmir PLC
100.00%
Ordinary

Financials

Year2014
Turnover£88,402,000
Gross Profit£22,299,000
Net Worth£2,617,000
Cash£2,927,000
Current Liabilities£42,863,000

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

4 November 2005Delivered 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 2005Delivered 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 2002Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 2009Delivered 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 2009Delivered 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 2005Delivered 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 1980Delivered 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 2015Delivered on: 14 January 2015
Persons entitled: Hsbc Bank Usa, National Association

Classification: A registered charge
Outstanding
12 January 2015Delivered on: 14 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 13 November 2014
Persons entitled: Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
28 October 2014Delivered 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 2014Delivered on: 1 November 2014
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Outstanding

Filing History

8 November 2017Termination of appointment of Wayne Harris as a director on 7 July 2017 (1 page)
8 November 2017Termination of appointment of Wayne Harris as a director on 7 July 2017 (1 page)
7 November 2017Termination of appointment of Paul Alexander Smith as a director on 4 August 2017 (1 page)
1 November 2017Termination of appointment of Paul Alexander Smith as a secretary on 4 August 2017 (1 page)
1 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 31 December 2016 (32 pages)
28 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
15 February 2017Termination of appointment of William Paul Colley as a director on 31 January 2017 (1 page)
7 February 2017Satisfaction of charge 011540190017 in full (4 pages)
7 February 2017Satisfaction of charge 011540190016 in full (4 pages)
7 February 2017Satisfaction of charge 011540190014 in full (4 pages)
7 February 2017Satisfaction of charge 011540190013 in full (4 pages)
7 February 2017Satisfaction of charge 011540190015 in full (4 pages)
25 January 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
25 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 January 2017Statement of company's objects (2 pages)
10 November 2016Group of companies' accounts made up to 29 February 2016 (49 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
14 October 2015Group of companies' accounts made up to 28 February 2015 (33 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 340,000
(6 pages)
14 January 2015Registration of charge 011540190017, created on 12 January 2015 (62 pages)
14 January 2015Registration of charge 011540190016, created on 12 January 2015 (18 pages)
29 December 2014Group of companies' accounts made up to 28 February 2014 (29 pages)
6 December 2014Satisfaction of charge 7 in full (4 pages)
6 December 2014Satisfaction of charge 11 in full (4 pages)
6 December 2014Satisfaction of charge 12 in full (4 pages)
13 November 2014Registration of charge 011540190015, created on 7 November 2014 (25 pages)
13 November 2014Registration of charge 011540190015, created on 7 November 2014 (25 pages)
11 November 2014Resolutions
  • RES13 ‐ Company business 28/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 28/10/2014
(5 pages)
7 November 2014Registration of charge 011540190014, created on 28 October 2014 (62 pages)
1 November 2014Registration of charge 011540190013, created on 28 October 2014 (59 pages)
18 October 2014Satisfaction of charge 9 in full (4 pages)
18 October 2014Satisfaction of charge 10 in full (4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 340,000
(6 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 340,000
(6 pages)
26 July 2013Group of companies' accounts made up to 28 February 2013 (30 pages)
25 April 2013Termination of appointment of Stephanie Coleman as a director (1 page)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
19 September 2012Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 19 September 2012 (1 page)
18 September 2012Director's details changed for Mr Paul Alexander Smith on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Paul Joseph Mccloskey on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr William Paul Colley on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page)
18 September 2012Director's details changed for Mr William Paul Colley on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Paul Joseph Mccloskey on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Paul Alexander Smith on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page)
24 August 2012Group of companies' accounts made up to 29 February 2012 (29 pages)
30 March 2012Registered office address changed from Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS on 30 March 2012 (1 page)
9 January 2012Appointment of Nigel Rennie as a director (2 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (10 pages)
27 September 2011Director's details changed for Nigel Brown on 17 September 2011 (2 pages)
17 June 2011Group of companies' accounts made up to 28 February 2011 (21 pages)
20 April 2011Appointment of Stephanie Coleman as a director (2 pages)
26 October 2010Appointment of Mr David Whitfield as a director (2 pages)
21 September 2010Director's details changed for Nigel Brown on 17 September 2010 (2 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
7 June 2010Group of companies' accounts made up to 28 February 2010 (21 pages)
18 December 2009Appointment of Mr Wayne Harris as a director (2 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 September 2009Return made up to 17/09/09; full list of members (4 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 June 2009Group of companies' accounts made up to 28 February 2009 (21 pages)
14 October 2008Return made up to 19/09/08; full list of members (4 pages)
29 September 2008Group of companies' accounts made up to 29 February 2008 (24 pages)
12 October 2007Return made up to 19/09/07; full list of members (3 pages)
2 July 2007Group of companies' accounts made up to 28 February 2007 (21 pages)
27 October 2006Location of debenture register (1 page)
27 October 2006Return made up to 19/09/06; full list of members (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
26 May 2006Group of companies' accounts made up to 28 February 2006 (20 pages)
13 December 2005Full accounts made up to 28 February 2005 (21 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (7 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
19 September 2005Return made up to 19/09/05; full list of members (3 pages)
15 September 2005Delivery ext'd 3 mth 28/02/05 (2 pages)
8 March 2005New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
11 October 2004Return made up to 28/09/04; full list of members (7 pages)
10 September 2004Group of companies' accounts made up to 29 February 2004 (21 pages)
14 January 2004Director resigned (1 page)
20 November 2003Return made up to 28/09/03; full list of members (8 pages)
28 September 2003Group of companies' accounts made up to 28 February 2003 (20 pages)
17 March 2003Director resigned (1 page)
23 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Particulars of mortgage/charge (15 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002New director appointed (2 pages)
23 September 2002Group of companies' accounts made up to 28 February 2002 (19 pages)
29 April 2002Director resigned (1 page)
4 November 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2001Group of companies' accounts made up to 28 February 2001 (18 pages)
12 March 2001Director resigned (1 page)
29 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned;director resigned (1 page)
6 October 2000Return made up to 28/09/00; full list of members (8 pages)
6 June 2000Full accounts made up to 29 February 2000 (18 pages)
23 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
4 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1999Full accounts made up to 28 February 1999 (17 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
20 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1998Full accounts made up to 28 February 1998 (18 pages)
23 February 1998Location of debenture register (1 page)
23 December 1997New director appointed (2 pages)
8 October 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 1997Full accounts made up to 28 February 1997 (13 pages)
30 September 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
22 October 1996Return made up to 28/09/96; full list of members (8 pages)
27 September 1996Full accounts made up to 29 February 1996 (13 pages)
15 May 1996Director resigned (1 page)
2 November 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 November 1995New secretary appointed;new director appointed (2 pages)
25 July 1995Full accounts made up to 28 February 1995 (26 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 June 1992Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(42 pages)
14 April 1983Certificate of re-registration from Private to Public Limited Company (1 page)
12 March 1983Memorandum and Articles of Association (13 pages)
20 November 1982Annual return made up to 29/09/82 (7 pages)
1 February 1982Annual return made up to 05/10/81 (10 pages)
12 August 1980Particulars of mortgage/charge (10 pages)
24 July 1979Company name changed\certificate issued on 24/07/79 (2 pages)
2 August 1977Company name changed\certificate issued on 02/08/77 (2 pages)
28 December 1973Incorporation (13 pages)
28 December 1973Certificate of incorporation (1 page)
28 November 1973Certificate of incorporation (1 page)