Company NameHypertac Limited
DirectorsMark Simon Kelleher and James Anthony Voyle
Company StatusActive
Company Number01237555
CategoryPrivate Limited Company
Incorporation Date15 December 1975(48 years, 4 months ago)
Previous NameMexport International (Bearings) Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMark Simon Kelleher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(45 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleVp, Operations
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr James Anthony Voyle
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(47 years, 4 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameBrian Shepherd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address2 Wendover Heights
Wendover
Aylesbury
Bickinghamshire
HP22 6PH
Director NameMr Raymond Thomas Grace
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressBrooklyndrews Avenue
8 Harthall Lane
Kings Langley
Hertfordshire
WD4 8JH
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed04 December 1992(16 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameArchibald Fraser Campbell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address3 Lyndon Mead
Sandridge
St. Albans
Herts
AL4 9EX
Director NameDr Martin Hartley Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(19 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wingate Close
Trumpington
Cambridgeshire
CB2 2HW
Director NameAnthony Thomas Jones
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(20 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 February 1997)
RoleChartered Engineer
Correspondence Address22 Minsterley Avenue
Shepperton
Middlesex
TW17 8QT
Director NameTess Fagnant
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleManagement
Correspondence Address2 The Grove Flat 5
Ealing
London
W5 5LH
Director NameMr Damian James Tracey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dale Walk
Ducklington
Witney
Oxfordshire
OX29 7TR
Director NameStephen Phipson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(24 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 June 2006)
RoleManaging Director
Correspondence Address40 Manor Road
Chigwell
Essex
IG7 5PE
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(24 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2004)
RoleChartered Accountant
Correspondence Address21 Silk Mill Road
Redbourn
St. Albans
Hertfordshire
AL3 7GE
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusResigned
Appointed11 December 2000(25 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameGraham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(26 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2006)
RoleAccountant
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr Roger Clive Ellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(26 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressGreen Pastures
Rosewood Way Farnham Common
Slough
Berks
SL2 3QD
Director NameMr Simon Michael Freedman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameMr Roland Henry Clyne Carter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(30 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 September 2015)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Brownlow Mews
London
WC1N 2LQ
Director NameMr Peter William Dent
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(30 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NameJean-Yves Callen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2011(35 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address36-38 Waterloo Road
London
NW2 7UH
Secretary NameJay Thomas Angelo
StatusResigned
Appointed31 March 2011(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2014)
RoleCompany Director
Correspondence AddressC/O Smiths Interconnect 350 Conejo Ridge Avenue
Thousand Oaks
California
91361
United States
Director NameMr Andrew Eaton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(37 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleFinancial & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Secretary NameMary Heitmann
StatusResigned
Appointed13 March 2014(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address350 Conejo Ridge Avenue
Thousand Oaks
California
91361
Director NameNeil William Temple
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(39 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director NamePaul Harris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(39 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2021)
RolePresident Smiths Connectors
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3SE
Secretary NameAlain Charles McInnes
StatusResigned
Appointed30 September 2016(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2017)
RoleCompany Director
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Secretary NameEric Lakin
StatusResigned
Appointed11 December 2017(42 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2021)
RoleCompany Director
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3SE
Director NameDavid Robert Lewis
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(43 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2023)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 130 Centennial Park
Elstree
Hertfordshire
WD6 3SE

Contact

Websitehypertac.com

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Smiths Interconnect Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

23 July 2009Delivered on: 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 November 2007Delivered on: 21 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 June 1976Delivered on: 15 June 1976
Satisfied on: 23 December 1995
Persons entitled: Barclays Bank LTD

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges.see doc M7.
Fully Satisfied

Filing History

9 May 2023Termination of appointment of David Robert Lewis as a director on 27 April 2023 (1 page)
5 May 2023Appointment of James Voyle as a director on 27 April 2023 (2 pages)
6 March 2023Accounts for a dormant company made up to 31 July 2022 (10 pages)
13 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 31 July 2021 (10 pages)
9 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
5 November 2021Termination of appointment of Eric Lakin as a secretary on 2 November 2021 (1 page)
3 November 2021Termination of appointment of Paul Harris as a director on 29 October 2021 (1 page)
3 November 2021Appointment of Mark Simon Kelleher as a director on 29 October 2021 (2 pages)
25 March 2021Accounts for a dormant company made up to 31 July 2020 (10 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
8 October 2020Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ to Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE on 8 October 2020 (1 page)
8 October 2020Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020 (2 pages)
13 December 2019Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ (1 page)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 July 2019 (10 pages)
18 June 2019Appointment of David Robert Lewis as a director on 11 June 2019 (2 pages)
18 June 2019Termination of appointment of Neil William Temple as a director on 11 June 2019 (1 page)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 July 2018 (10 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
12 December 2017Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page)
12 December 2017Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages)
12 December 2017Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 August 2017Satisfaction of charge 2 in full (4 pages)
12 August 2017Satisfaction of charge 3 in full (4 pages)
12 August 2017Satisfaction of charge 2 in full (4 pages)
12 August 2017Satisfaction of charge 3 in full (4 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
7 December 2016Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 (1 page)
7 December 2016Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 (2 pages)
7 December 2016Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 (2 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
7 December 2016Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 (1 page)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
4 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
21 October 2015Appointment of Paul Harris as a director on 22 September 2015 (2 pages)
21 October 2015Appointment of Paul Harris as a director on 22 September 2015 (2 pages)
20 October 2015Appointment of Neil William Temple as a director on 22 September 2015 (2 pages)
20 October 2015Appointment of Neil William Temple as a director on 22 September 2015 (2 pages)
20 October 2015Termination of appointment of Roland Henry Clyne Carter as a director on 22 September 2015 (1 page)
20 October 2015Termination of appointment of Roland Henry Clyne Carter as a director on 22 September 2015 (1 page)
6 October 2015Termination of appointment of Andrew Eaton as a director on 30 June 2015 (1 page)
6 October 2015Termination of appointment of Peter William Dent as a director on 22 September 2015 (1 page)
6 October 2015Termination of appointment of Andrew Eaton as a director on 30 June 2015 (1 page)
6 October 2015Termination of appointment of Peter William Dent as a director on 22 September 2015 (1 page)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
1 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
26 February 2015Registered office address changed from 36-38 Waterloo Road London NW2 7UH to Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 36-38 Waterloo Road London NW2 7UH to Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2015 (1 page)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
12 June 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the AP03 registered on 28/04/2014 for Mary Heitmann
(5 pages)
12 June 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the TM02 registered on 28/04/2014 for Jay Angelo
(4 pages)
12 June 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the TM02 registered on 28/04/2014 for Jay Angelo
(4 pages)
12 June 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the AP03 registered on 28/04/2014 for Mary Heitmann
(5 pages)
28 April 2014Appointment of Mary Heitmann as a secretary
  • ANNOTATION A Second Filed AP03 is registered on 12/06/2014
(3 pages)
28 April 2014Appointment of Mary Heitmann as a secretary
  • ANNOTATION A Second Filed AP03 is registered on 12/06/2014
(3 pages)
28 April 2014Termination of appointment of Jay Angelo as a secretary
  • ANNOTATION A Second Filed TM02 is registered on 12/06/2014
(2 pages)
28 April 2014Termination of appointment of Jay Angelo as a secretary
  • ANNOTATION A Second Filed TM02 is registered on 12/06/2014
(2 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
19 December 2013Director's details changed for Mr Andrew Eaton on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Andrew Eaton on 1 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Andrew Eaton on 1 December 2013 (2 pages)
5 December 2013Termination of appointment of Jean-Yves Callen as a director (1 page)
5 December 2013Termination of appointment of Jean-Yves Callen as a director (1 page)
5 December 2013Appointment of Mr Andrew Eaton as a director (2 pages)
5 December 2013Appointment of Mr Andrew Eaton as a director (2 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
1 May 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 May 2012Full accounts made up to 31 July 2011 (8 pages)
10 May 2012Full accounts made up to 31 July 2011 (8 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages)
10 August 2011Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages)
5 April 2011Appointment of Jay Thomas Angelo as a secretary (2 pages)
5 April 2011Appointment of Jay Thomas Angelo as a secretary (2 pages)
4 April 2011Termination of appointment of Neil Burdett as a secretary (1 page)
4 April 2011Termination of appointment of Neil Burdett as a secretary (1 page)
4 April 2011Appointment of Jean-Yves Callen as a director (2 pages)
4 April 2011Appointment of Jean-Yves Callen as a director (2 pages)
22 March 2011Termination of appointment of Simon Freedman as a director (1 page)
22 March 2011Termination of appointment of Simon Freedman as a director (1 page)
23 December 2010Accounts for a dormant company made up to 31 July 2010 (8 pages)
23 December 2010Accounts for a dormant company made up to 31 July 2010 (8 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (15 pages)
15 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (15 pages)
15 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (15 pages)
3 March 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
3 March 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 June 2009Full accounts made up to 31 July 2008 (10 pages)
8 June 2009Full accounts made up to 31 July 2008 (10 pages)
2 March 2009Registered office changed on 02/03/2009 from 765 finchley road london NW11 8DS (1 page)
2 March 2009Registered office changed on 02/03/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
14 April 2008Full accounts made up to 31 July 2007 (10 pages)
14 April 2008Full accounts made up to 31 July 2007 (10 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
4 June 2007Full accounts made up to 5 August 2006 (6 pages)
4 June 2007Full accounts made up to 5 August 2006 (6 pages)
4 June 2007Full accounts made up to 5 August 2006 (6 pages)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
18 May 2006Full accounts made up to 31 July 2005 (5 pages)
18 May 2006Full accounts made up to 31 July 2005 (5 pages)
8 February 2006Return made up to 04/12/05; full list of members (6 pages)
8 February 2006Return made up to 04/12/05; full list of members (6 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
3 June 2005Full accounts made up to 31 July 2004 (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (5 pages)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
10 February 2005Return made up to 04/12/04; full list of members (6 pages)
10 February 2005Return made up to 04/12/04; full list of members (6 pages)
17 May 2004Full accounts made up to 31 July 2003 (5 pages)
17 May 2004Full accounts made up to 31 July 2003 (5 pages)
19 December 2003Return made up to 04/12/03; full list of members (6 pages)
19 December 2003Return made up to 04/12/03; full list of members (6 pages)
28 May 2003Full accounts made up to 31 July 2002 (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (5 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
23 December 2002Return made up to 04/12/02; full list of members (6 pages)
23 December 2002Return made up to 04/12/02; full list of members (6 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (5 pages)
6 June 2002Full accounts made up to 31 July 2001 (5 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
24 January 2001Return made up to 04/12/00; full list of members (6 pages)
24 January 2001Return made up to 04/12/00; full list of members (6 pages)
29 December 2000Full accounts made up to 31 July 2000 (5 pages)
29 December 2000Full accounts made up to 31 July 2000 (5 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
8 February 2000Full accounts made up to 31 July 1999 (5 pages)
8 February 2000Full accounts made up to 31 July 1999 (5 pages)
16 December 1999Return made up to 04/12/99; full list of members (6 pages)
16 December 1999Return made up to 04/12/99; full list of members (6 pages)
9 April 1999Full accounts made up to 1 August 1998 (5 pages)
9 April 1999Full accounts made up to 1 August 1998 (5 pages)
9 April 1999Full accounts made up to 1 August 1998 (5 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
29 December 1998Return made up to 04/12/98; full list of members (6 pages)
29 December 1998Return made up to 04/12/98; full list of members (6 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
1 June 1998Full accounts made up to 2 August 1997 (5 pages)
1 June 1998Full accounts made up to 2 August 1997 (5 pages)
1 June 1998Full accounts made up to 2 August 1997 (5 pages)
10 December 1997Return made up to 04/12/97; full list of members (7 pages)
10 December 1997Return made up to 04/12/97; full list of members (7 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
13 February 1997Full accounts made up to 3 August 1996 (5 pages)
2 January 1997Return made up to 04/12/96; full list of members (8 pages)
2 January 1997Return made up to 04/12/96; full list of members (8 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
3 January 1996Return made up to 04/12/95; full list of members (8 pages)
3 January 1996Return made up to 04/12/95; full list of members (8 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Director's particulars changed (4 pages)
29 June 1995Director's particulars changed (4 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
23 February 1982Company name changed\certificate issued on 23/02/82 (2 pages)
23 February 1982Company name changed\certificate issued on 23/02/82 (2 pages)