255 Blackfriars Road
London
SE1 9AX
Director Name | Mr James Anthony Voyle |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(47 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Brian Shepherd |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 2 Wendover Heights Wendover Aylesbury Bickinghamshire HP22 6PH |
Director Name | Mr Raymond Thomas Grace |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Brooklyndrews Avenue 8 Harthall Lane Kings Langley Hertfordshire WD4 8JH |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(16 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Archibald Fraser Campbell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 3 Lyndon Mead Sandridge St. Albans Herts AL4 9EX |
Director Name | Dr Martin Hartley Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wingate Close Trumpington Cambridgeshire CB2 2HW |
Director Name | Anthony Thomas Jones |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(20 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 February 1997) |
Role | Chartered Engineer |
Correspondence Address | 22 Minsterley Avenue Shepperton Middlesex TW17 8QT |
Director Name | Tess Fagnant |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1997(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Management |
Correspondence Address | 2 The Grove Flat 5 Ealing London W5 5LH |
Director Name | Mr Damian James Tracey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dale Walk Ducklington Witney Oxfordshire OX29 7TR |
Director Name | Stephen Phipson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(24 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2006) |
Role | Managing Director |
Correspondence Address | 40 Manor Road Chigwell Essex IG7 5PE |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 21 Silk Mill Road Redbourn St. Albans Hertfordshire AL3 7GE |
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(25 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Graham Stuart Hardcastle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2006) |
Role | Accountant |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | Mr Roger Clive Ellis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Green Pastures Rosewood Way Farnham Common Slough Berks SL2 3QD |
Director Name | Mr Simon Michael Freedman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Beechcroft Avenue New Malden Surrey KT3 3EE |
Director Name | Mr Roland Henry Clyne Carter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 September 2015) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brownlow Mews London WC1N 2LQ |
Director Name | Mr Peter William Dent |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Jean-Yves Callen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2011(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Secretary Name | Jay Thomas Angelo |
---|---|
Status | Resigned |
Appointed | 31 March 2011(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2014) |
Role | Company Director |
Correspondence Address | C/O Smiths Interconnect 350 Conejo Ridge Avenue Thousand Oaks California 91361 United States |
Director Name | Mr Andrew Eaton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2015) |
Role | Financial & Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ |
Secretary Name | Mary Heitmann |
---|---|
Status | Resigned |
Appointed | 13 March 2014(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 350 Conejo Ridge Avenue Thousand Oaks California 91361 |
Director Name | Neil William Temple |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Paul Harris |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2021) |
Role | President Smiths Connectors |
Country of Residence | United Kingdom |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE |
Secretary Name | Alain Charles McInnes |
---|---|
Status | Resigned |
Appointed | 30 September 2016(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2017) |
Role | Company Director |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ |
Secretary Name | Eric Lakin |
---|---|
Status | Resigned |
Appointed | 11 December 2017(42 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE |
Director Name | David Robert Lewis |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2023) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE |
Website | hypertac.com |
---|
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Smiths Interconnect Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
23 July 2009 | Delivered 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 2007 | Delivered 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 1976 | Delivered 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 |
9 May 2023 | Termination of appointment of David Robert Lewis as a director on 27 April 2023 (1 page) |
---|---|
5 May 2023 | Appointment of James Voyle as a director on 27 April 2023 (2 pages) |
6 March 2023 | Accounts for a dormant company made up to 31 July 2022 (10 pages) |
13 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
10 February 2022 | Accounts for a dormant company made up to 31 July 2021 (10 pages) |
9 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
5 November 2021 | Termination of appointment of Eric Lakin as a secretary on 2 November 2021 (1 page) |
3 November 2021 | Termination of appointment of Paul Harris as a director on 29 October 2021 (1 page) |
3 November 2021 | Appointment of Mark Simon Kelleher as a director on 29 October 2021 (2 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 July 2020 (10 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
8 October 2020 | Registered 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 2020 | Change of details for Smiths Interconnect Group Limited as a person with significant control on 7 October 2020 (2 pages) |
13 December 2019 | Register 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 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 July 2019 (10 pages) |
18 June 2019 | Appointment of David Robert Lewis as a director on 11 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Neil William Temple as a director on 11 June 2019 (1 page) |
10 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 July 2018 (10 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
12 December 2017 | Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Alain Charles Mcinnes as a secretary on 11 December 2017 (1 page) |
12 December 2017 | Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Eric Lakin as a secretary on 11 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 August 2017 | Satisfaction of charge 2 in full (4 pages) |
12 August 2017 | Satisfaction of charge 3 in full (4 pages) |
12 August 2017 | Satisfaction of charge 2 in full (4 pages) |
12 August 2017 | Satisfaction of charge 3 in full (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
7 December 2016 | Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 (1 page) |
7 December 2016 | Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 (2 pages) |
7 December 2016 | Appointment of Alain Charles Mcinnes as a secretary on 30 September 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
7 December 2016 | Termination of appointment of Mary Heitmann as a secretary on 30 September 2016 (1 page) |
4 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 October 2015 | Appointment of Paul Harris as a director on 22 September 2015 (2 pages) |
21 October 2015 | Appointment of Paul Harris as a director on 22 September 2015 (2 pages) |
20 October 2015 | Appointment of Neil William Temple as a director on 22 September 2015 (2 pages) |
20 October 2015 | Appointment of Neil William Temple as a director on 22 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Roland Henry Clyne Carter as a director on 22 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Roland Henry Clyne Carter as a director on 22 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Andrew Eaton as a director on 30 June 2015 (1 page) |
6 October 2015 | Termination of appointment of Peter William Dent as a director on 22 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Andrew Eaton as a director on 30 June 2015 (1 page) |
6 October 2015 | Termination of appointment of Peter William Dent as a director on 22 September 2015 (1 page) |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
26 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
12 June 2014 | Second filing of AP03 previously delivered to Companies House
|
12 June 2014 | Second filing of TM02 previously delivered to Companies House
|
12 June 2014 | Second filing of TM02 previously delivered to Companies House
|
12 June 2014 | Second filing of AP03 previously delivered to Companies House
|
28 April 2014 | Appointment of Mary Heitmann as a secretary
|
28 April 2014 | Appointment of Mary Heitmann as a secretary
|
28 April 2014 | Termination of appointment of Jay Angelo as a secretary
|
28 April 2014 | Termination of appointment of Jay Angelo as a secretary
|
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Director's details changed for Mr Andrew Eaton on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Peter William Dent on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Andrew Eaton on 1 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Andrew Eaton on 1 December 2013 (2 pages) |
5 December 2013 | Termination of appointment of Jean-Yves Callen as a director (1 page) |
5 December 2013 | Termination of appointment of Jean-Yves Callen as a director (1 page) |
5 December 2013 | Appointment of Mr Andrew Eaton as a director (2 pages) |
5 December 2013 | Appointment of Mr Andrew Eaton as a director (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Full accounts made up to 31 July 2011 (8 pages) |
10 May 2012 | Full accounts made up to 31 July 2011 (8 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Roland Henry Clyne Carter on 28 June 2011 (2 pages) |
5 April 2011 | Appointment of Jay Thomas Angelo as a secretary (2 pages) |
5 April 2011 | Appointment of Jay Thomas Angelo as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Neil Burdett as a secretary (1 page) |
4 April 2011 | Termination of appointment of Neil Burdett as a secretary (1 page) |
4 April 2011 | Appointment of Jean-Yves Callen as a director (2 pages) |
4 April 2011 | Appointment of Jean-Yves Callen as a director (2 pages) |
22 March 2011 | Termination of appointment of Simon Freedman as a director (1 page) |
22 March 2011 | Termination of appointment of Simon Freedman as a director (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register inspection address has been changed (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register inspection address has been changed (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (15 pages) |
15 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (15 pages) |
15 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (15 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 June 2009 | Full accounts made up to 31 July 2008 (10 pages) |
8 June 2009 | Full accounts made up to 31 July 2008 (10 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 765 finchley road london NW11 8DS (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
14 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
14 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (6 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (6 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (6 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
18 May 2006 | Full accounts made up to 31 July 2005 (5 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (5 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (6 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
3 June 2005 | Full accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (5 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
10 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
10 February 2005 | Return made up to 04/12/04; full list of members (6 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (5 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (5 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (5 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (5 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
23 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (5 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 31 July 2000 (5 pages) |
29 December 2000 | Full accounts made up to 31 July 2000 (5 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
8 February 2000 | Full accounts made up to 31 July 1999 (5 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (5 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (5 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (5 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (5 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
29 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 2 August 1997 (5 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (5 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (5 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (8 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (8 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (8 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (8 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Director's particulars changed (4 pages) |
29 June 1995 | Director's particulars changed (4 pages) |
15 February 1995 | Resolutions
|
15 February 1995 | Resolutions
|
23 February 1982 | Company name changed\certificate issued on 23/02/82 (2 pages) |
23 February 1982 | Company name changed\certificate issued on 23/02/82 (2 pages) |