Company NameRoevin-Kpj Limited
Company StatusDissolved
Company Number01177721
CategoryPrivate Limited Company
Incorporation Date17 July 1974(49 years, 9 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NamesK.P.J. Design And Draughting Limited and K.P.J. Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2019(44 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2021(46 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameHugh Brown
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressKrayburn
Ladythorn Crescent
Bramhall
Cheshire
Sk7
Director NameKenneth Lawton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(17 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 27 July 2007)
RoleFinancial Director/Secretary
Correspondence Address18 Harvest Road
Macclesfield
Cheshire
SK10 2LH
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(17 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameAlexander Robert Wright
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1991(17 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address16 Blenheim Avenue
Stepps
Glasgow
Strathclyde
G33 6DP
Scotland
Secretary NameKenneth Lawton
NationalityBritish
StatusResigned
Appointed26 August 1991(17 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address18 Harvest Road
Macclesfield
Cheshire
SK10 2LH
Director NameMarc Guyot
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 May 1996(21 years, 10 months after company formation)
Appointment Duration7 months (resigned 12 December 1996)
RoleAccountant
Correspondence Address8 Rue Pasteur
Levallois Perret
Paris 92300
Foreign
France
Director NameMr Mohammed Dedat
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(32 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wellesley Road
Ilford
Essex
IG1 4JZ
Director NameMs Sara Benita Sophie McCracken
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(34 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 October 2010)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMiss Sara Benita Sophie McCracken
NationalityBritish
StatusResigned
Appointed01 February 2009(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2010)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed29 October 2010(36 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Christopher John Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(38 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(40 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(41 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(41 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Adam Lawrence Hawkins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(42 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Nicola Tracey Linkleter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Marcello Pozzoni
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2017(43 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Robert Marcel Wolff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2017(43 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(43 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(44 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(44 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameTSC Resources Ltd (Corporation)
StatusResigned
Appointed27 February 2007(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameTSC Resources Ltd (Corporation)
StatusResigned
Appointed27 February 2007(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed27 July 2007(33 years after company formation)
Appointment Duration1 year (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameMedeco Developments Ltd (Corporation)
StatusResigned
Appointed18 August 2008(34 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMedeco Development Ltd (Corporation)
StatusResigned
Appointed04 October 2011(37 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websiteroevin.co.uk

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£321,000
Gross Profit£180,000
Net Worth-£233,000
Cash£51,000
Current Liabilities£603,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 June 1991Delivered on: 11 July 1991
Satisfied on: 22 June 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395- ref m 789C for full details). 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.
Fully Satisfied
28 September 1988Delivered on: 6 October 1988
Satisfied on: 16 November 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 February 1984Delivered on: 24 February 1984
Satisfied on: 21 May 1990
Persons entitled: Allied Irish Finance Company Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1. 3 ibm model 5224 printers 2. all other present and future contracts. (See doc M27).
Fully Satisfied
7 February 1984Delivered on: 24 February 1984
Satisfied on: 21 May 1990
Persons entitled: Allied Irish Finance Company Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1. leasing agreement 2. all other present and future contracts (see doc M26).
Fully Satisfied
18 October 1983Delivered on: 26 October 1983
Satisfied on: 24 October 1988
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
21 January 1983Delivered on: 28 January 1983
Satisfied on: 24 October 1988
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debentrue
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
6 February 1981Delivered on: 18 February 1981
Satisfied on: 24 October 1988
Persons entitled: Barclays Bank PLC

Classification: Futher guarantee & debenture
Secured details: All monies due or to become due from the and/or all or any of the 24.10.88 other companies named therein to the chargee on any account whatseover.
Particulars: Fixed floating charges undetaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures. (Including trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
30 September 2020Secretary's details changed for Medeco Development Ltd on 30 September 2020 (1 page)
30 September 2020Director's details changed for Medeco Developments Ltd on 30 September 2020 (1 page)
8 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (30 pages)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (20 pages)
22 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 August 2018Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
11 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
19 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
20 February 2018Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 September 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 September 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 4 September 2017 (1 page)
4 September 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
5 June 2017Full accounts made up to 31 December 2016 (19 pages)
5 June 2017Full accounts made up to 31 December 2016 (19 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
2 May 2017Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page)
2 May 2017Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page)
23 November 2016Appointment of Mr Adam Lawrence Hawkins as a director on 27 October 2016 (2 pages)
23 November 2016Appointment of Mr Adam Lawrence Hawkins as a director on 27 October 2016 (2 pages)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 27 October 2016 (2 pages)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 27 October 2016 (2 pages)
21 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 October 2016Termination of appointment of Christopher John Moore as a director on 26 October 2016 (1 page)
27 October 2016Termination of appointment of Christopher John Moore as a director on 26 October 2016 (1 page)
1 June 2016Full accounts made up to 31 December 2015 (19 pages)
1 June 2016Full accounts made up to 31 December 2015 (19 pages)
25 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
23 July 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
23 July 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
23 July 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2014 (16 pages)
29 May 2015Full accounts made up to 31 December 2014 (16 pages)
30 August 2014Full accounts made up to 31 December 2013 (16 pages)
30 August 2014Full accounts made up to 31 December 2013 (16 pages)
28 August 2014Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages)
28 August 2014Secretary's details changed for Medeco Development Ltd on 27 February 2014 (1 page)
28 August 2014Secretary's details changed for Medeco Development Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Development Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Development Ltd on 27 February 2014 (1 page)
1 April 2014Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
1 April 2014Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (5 pages)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (5 pages)
17 September 2013Director's details changed for Medeco Developments Ltd on 1 December 2010 (1 page)
17 September 2013Director's details changed for Medeco Developments Ltd on 1 December 2010 (1 page)
17 September 2013Director's details changed for Medeco Developments Ltd on 1 December 2010 (1 page)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
13 August 2012Appointment of Mr Christopher John Moore as a director on 8 August 2012 (2 pages)
13 August 2012Appointment of Mr Christopher John Moore as a director on 8 August 2012 (2 pages)
13 August 2012Appointment of Mr Christopher John Moore as a director on 8 August 2012 (2 pages)
25 June 2012Full accounts made up to 31 December 2011 (16 pages)
25 June 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
13 November 2011Appointment of Medeco Development Ltd as a secretary on 4 October 2011 (2 pages)
13 November 2011Appointment of Medeco Development Ltd as a secretary on 4 October 2011 (2 pages)
13 November 2011Appointment of Medeco Development Ltd as a secretary on 4 October 2011 (2 pages)
14 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages)
14 September 2011Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages)
14 September 2011Director's details changed for Medeco Developments Ltd on 1 December 2010 (2 pages)
14 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
11 November 2010Appointment of Mr Neil Martin as a director (2 pages)
11 November 2010Termination of appointment of Sara Mccracken as a director (1 page)
11 November 2010Appointment of Mrs Lindsay Horwood as a secretary (2 pages)
11 November 2010Appointment of Mr Neil Martin as a director (2 pages)
11 November 2010Termination of appointment of Sara Mccracken as a director (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
11 November 2010Appointment of Mrs Lindsay Horwood as a secretary (2 pages)
13 October 2010Director's details changed for Medeco Developments Ltd on 26 August 2010 (2 pages)
13 October 2010Secretary's details changed for Ms Sara Benita Sophie Mccracken on 26 August 2010 (1 page)
13 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Ms Sara Benita Sophie Mccracken on 26 August 2010 (2 pages)
13 October 2010Director's details changed for Ms Sara Benita Sophie Mccracken on 26 August 2010 (2 pages)
13 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Medeco Developments Ltd on 26 August 2010 (2 pages)
13 October 2010Secretary's details changed for Ms Sara Benita Sophie Mccracken on 26 August 2010 (1 page)
19 July 2010Full accounts made up to 31 December 2009 (16 pages)
19 July 2010Full accounts made up to 31 December 2009 (16 pages)
3 September 2009Return made up to 26/08/09; full list of members (4 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Location of register of members (1 page)
3 September 2009Return made up to 26/08/09; full list of members (4 pages)
21 July 2009Full accounts made up to 31 December 2008 (14 pages)
21 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 April 2009Secretary appointed ms sara benita mccracken (1 page)
17 April 2009Secretary appointed ms sara benita mccracken (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
16 April 2009Appointment terminated secretary tsc resources LTD (1 page)
16 April 2009Appointment terminated secretary tsc resources LTD (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
17 November 2008Director and secretary's change of particulars / interskill tsc LTD / 20/06/2007 (1 page)
17 November 2008Return made up to 26/08/08; full list of members (4 pages)
17 November 2008Return made up to 26/08/08; full list of members (4 pages)
17 November 2008Director and secretary's change of particulars / interskill tsc LTD / 20/06/2007 (1 page)
2 October 2008Director appointed ms sara benita mccracken (1 page)
2 October 2008Director appointed ms sara benita mccracken (1 page)
9 September 2008Director appointed medeco developments LTD (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Director appointed medeco developments LTD (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
7 August 2008Full accounts made up to 31 December 2007 (14 pages)
7 August 2008Full accounts made up to 31 December 2007 (14 pages)
6 November 2007Return made up to 26/08/07; full list of members (6 pages)
6 November 2007Return made up to 26/08/07; full list of members (6 pages)
30 October 2007Registered office changed on 30/10/07 from: unit 3 park road estate park road timperley altrincham cheshire WA14 5QH (1 page)
30 October 2007Registered office changed on 30/10/07 from: unit 3 park road estate park road timperley altrincham cheshire WA14 5QH (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
23 August 2007New director appointed (6 pages)
23 August 2007New director appointed (6 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
8 June 2007Full accounts made up to 31 December 2006 (11 pages)
8 June 2007Full accounts made up to 31 December 2006 (11 pages)
11 March 2007New secretary appointed;new director appointed (4 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New director appointed (4 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New director appointed (4 pages)
11 March 2007New secretary appointed;new director appointed (4 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
7 September 2006Return made up to 26/08/06; full list of members (2 pages)
7 September 2006Return made up to 26/08/06; full list of members (2 pages)
17 August 2006Full accounts made up to 31 December 2005 (10 pages)
17 August 2006Full accounts made up to 31 December 2005 (10 pages)
6 September 2005Return made up to 26/08/05; full list of members (3 pages)
6 September 2005Return made up to 26/08/05; full list of members (3 pages)
18 May 2005Full accounts made up to 31 December 2004 (10 pages)
18 May 2005Full accounts made up to 31 December 2004 (10 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Return made up to 26/08/04; full list of members (7 pages)
9 September 2004Return made up to 26/08/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (10 pages)
8 June 2004Full accounts made up to 31 December 2003 (10 pages)
9 January 2004Full accounts made up to 31 December 2002 (10 pages)
9 January 2004Full accounts made up to 31 December 2002 (10 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Return made up to 26/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
9 October 2003Return made up to 26/08/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
19 August 2002Return made up to 26/08/02; full list of members (7 pages)
19 August 2002Return made up to 26/08/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 December 2001 (8 pages)
2 June 2002Full accounts made up to 31 December 2001 (8 pages)
15 March 2002Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
15 March 2002Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
10 September 2001Return made up to 26/08/01; full list of members (6 pages)
10 September 2001Return made up to 26/08/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (7 pages)
16 June 2001Full accounts made up to 31 December 2000 (7 pages)
12 October 2000Return made up to 26/08/00; full list of members (6 pages)
12 October 2000Return made up to 26/08/00; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (7 pages)
15 September 2000Full accounts made up to 31 December 1999 (7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
29 October 1999Full accounts made up to 3 January 1999 (13 pages)
29 October 1999Full accounts made up to 3 January 1999 (13 pages)
29 October 1999Full accounts made up to 3 January 1999 (13 pages)
16 September 1999Return made up to 26/08/99; no change of members (5 pages)
16 September 1999Return made up to 26/08/99; no change of members (5 pages)
28 October 1998Full accounts made up to 28 December 1997 (13 pages)
28 October 1998Full accounts made up to 28 December 1997 (13 pages)
22 October 1998Return made up to 26/08/98; no change of members (5 pages)
22 October 1998Return made up to 26/08/98; no change of members (5 pages)
24 October 1997Full accounts made up to 29 December 1996 (13 pages)
24 October 1997Full accounts made up to 29 December 1996 (13 pages)
9 October 1997Return made up to 26/08/97; full list of members (7 pages)
9 October 1997Return made up to 26/08/97; full list of members (7 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
11 November 1996Return made up to 26/08/96; no change of members (5 pages)
11 November 1996Return made up to 26/08/96; no change of members (5 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
24 May 1996Memorandum and Articles of Association (15 pages)
24 May 1996Memorandum and Articles of Association (15 pages)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 May 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 May 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
31 August 1995Return made up to 26/08/95; no change of members (4 pages)
31 August 1995Return made up to 26/08/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
19 June 1995Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
19 June 1995Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
14 September 1994Return made up to 26/08/94; full list of members (6 pages)
14 September 1994Return made up to 26/08/94; full list of members (6 pages)
7 July 1994Accounts for a small company made up to 30 September 1993 (4 pages)
7 July 1994Accounts for a small company made up to 30 September 1993 (4 pages)
8 September 1993Return made up to 26/08/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 September 1993Return made up to 26/08/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 July 1993Accounts for a small company made up to 30 September 1992 (5 pages)
21 July 1993Accounts for a small company made up to 30 September 1992 (5 pages)
18 September 1992Return made up to 26/08/91; full list of members (4 pages)
18 September 1992Return made up to 26/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1992Return made up to 26/08/91; full list of members (4 pages)
18 September 1992Return made up to 26/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 September 1992Director resigned (2 pages)
4 September 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 September 1992Director resigned (2 pages)
23 June 1992Accounts for a small company made up to 30 September 1991 (4 pages)
23 June 1992Accounts for a small company made up to 30 September 1991 (4 pages)
22 June 1992Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1992Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 March 1992Director resigned (2 pages)
18 March 1992Director resigned (2 pages)
6 March 1992Registered office changed on 06/03/92 from: capital house waterfront quay slaford quays manchester, M5 2XW (1 page)
6 March 1992Registered office changed on 06/03/92 from: capital house waterfront quay slaford quays manchester, M5 2XW (1 page)
13 November 1991Director resigned (2 pages)
13 November 1991Director resigned (2 pages)
18 October 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 October 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 July 1991Return made up to 30/12/90; no change of members (8 pages)
18 July 1991Full accounts made up to 30 September 1990 (12 pages)
18 July 1991Return made up to 30/12/90; no change of members (8 pages)
18 July 1991Full accounts made up to 30 September 1990 (12 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
11 July 1991Particulars of mortgage/charge (3 pages)
8 October 1990Full accounts made up to 30 September 1989 (12 pages)
8 October 1990Return made up to 30/12/89; full list of members (6 pages)
8 October 1990Full accounts made up to 30 September 1989 (12 pages)
8 October 1990Return made up to 30/12/89; full list of members (6 pages)
30 July 1990Company name changed K.P.J. design LIMITED\certificate issued on 31/07/90 (2 pages)
30 July 1990Company name changed K.P.J. design LIMITED\certificate issued on 31/07/90 (2 pages)
21 May 1990Declaration of satisfaction of mortgage/charge (1 page)
21 May 1990Declaration of satisfaction of mortgage/charge (1 page)
12 April 1990Registered office changed on 12/04/90 from: 3 peerglow park park road timperley alltringham cheshire wa 145 (1 page)
12 April 1990Registered office changed on 12/04/90 from: 3 peerglow park park road timperley alltringham cheshire wa 145 (1 page)
20 July 1989Director resigned;new director appointed (6 pages)
20 July 1989Director resigned;new director appointed (6 pages)
24 October 1988Declaration of satisfaction of mortgage/charge (1 page)
24 October 1988Declaration of satisfaction of mortgage/charge (1 page)
12 October 1988Return made up to 26/08/88; full list of members (7 pages)
12 October 1988Accounts for a small company made up to 31 March 1988 (4 pages)
12 October 1988Accounts for a small company made up to 31 March 1988 (4 pages)
12 October 1988Return made up to 26/08/88; full list of members (7 pages)
6 October 1988Particulars of mortgage/charge (3 pages)
6 October 1988Particulars of mortgage/charge (3 pages)
1 June 1988Registered office changed on 01/06/88 from: 1 roebuck lane sale manchester M33 1SY (1 page)
1 June 1988Registered office changed on 01/06/88 from: 1 roebuck lane sale manchester M33 1SY (1 page)
13 May 1988Return made up to 14/08/87; full list of members (6 pages)
13 May 1988Return made up to 14/08/87; full list of members (6 pages)
13 May 1988Accounts for a small company made up to 31 December 1986 (4 pages)
13 May 1988Accounts for a small company made up to 31 December 1986 (4 pages)
8 July 1987Accounts for a small company made up to 31 January 1986 (4 pages)
8 July 1987Accounts for a small company made up to 31 January 1986 (4 pages)
16 June 1987Return made up to 12/11/86; full list of members (11 pages)
16 June 1987Return made up to 12/11/86; full list of members (11 pages)