Hong Hong
Hong Kong
Director Name | Mr Shashank Chandrakant Mehta |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2020(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 April 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Philip Fisher |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | George John Tinker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 6 Compton Avenue Hutton Brentwood Essex CM13 2HH |
Director Name | Mr Anthony Herbert Schofield |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley House Bradley Cross Cheddar Somerset BS27 3YP |
Director Name | Mr Anthony Peter Belyavin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ |
Director Name | Noel Frederick Hayes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | The Rookery Breamore Fordingbridge Hampshire SP6 2BY |
Director Name | Alan Colbourn |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1999) |
Role | Sales Director |
Correspondence Address | 35 Brookland Tiptree Colchester Essex CO5 0BU |
Director Name | Paul William Freeman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(17 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 107 Kynaston Road Panfield Braintree Essex CM7 5BE |
Director Name | Neil Sutherland |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 1995) |
Role | Managing Director |
Correspondence Address | Longmead House Beach Road Studland Dorset BH19 3AP |
Director Name | Mr Peter David Leigh Mottershead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 2000) |
Role | Ceng |
Country of Residence | England |
Correspondence Address | Red Barn House Red Barn Drive Leavenheath Colchester Essex CO6 4UW |
Secretary Name | Simon Holmes Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Underhill Farm East Knoyle Salisbury Wiltshire SP3 6BP |
Director Name | Christopher David Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | 14 Rockleigh Road Bassett Southampton Hampshire SO16 7AR |
Director Name | Mr Alexander Mark Tarala |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2000) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | Heath Lodge Colchester Main Road Alresford Colchester CO7 8DB |
Director Name | Andrew Kirkwood Sefton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2000) |
Role | Mechanical Engineer |
Correspondence Address | 16 Church Street Maldon Essex CM9 5HP |
Director Name | Werner Stefan Broghammer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2000(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2001) |
Role | Engineer |
Correspondence Address | A. Schweitzerstr 16 78144 Tennenbronn Germany |
Secretary Name | Mr Alexander Mark Tarala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Lodge Colchester Main Road Alresford Colchester CO7 8DB |
Director Name | Ruben Darbidian |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2001) |
Role | Executive |
Correspondence Address | 12 Beechcroft Manor Oatlands Drive Weybridge Surrey KT13 9NY |
Secretary Name | Ian Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2001) |
Role | Accountant |
Correspondence Address | 30 Cottages Wood Drive Guildford Surrey GU4 7RB |
Director Name | Keith Tullett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 June 2002) |
Role | Accountant |
Correspondence Address | 59b Ongar Road London SW6 1SH |
Secretary Name | Mr Philip John Paul Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Southill Road Parkstone Poole Dorset BH12 3AW |
Director Name | Mr Michael Andrew Barclay Binney |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Pearl Bank Singapore 169016 Singapore |
Director Name | Ms Ruby Yen Kee Lee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 June 2002(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2009) |
Role | Legal Counsel |
Correspondence Address | 45 Kim Yam Road Singapore 239350 |
Secretary Name | Ms Ruby Yen Kee Lee |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 June 2002(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2009) |
Role | Legal Counsel |
Correspondence Address | 45 Kim Yam Road Singapore 239350 |
Director Name | Mr Wade Lionel Hopkins |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 January 2021) |
Role | Sales And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Heights Road Poole Dorset BH16 5QW |
Secretary Name | Mr Wade Lionel Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 January 2021) |
Role | Sales And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Heights Road Poole Dorset BH16 5QW |
Director Name | Mr Michael Kim Oliver Richardson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 2020(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Michael Jonathan Simon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(44 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Mark Peter Collins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(44 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 13 January 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Nicholas Jonathan Michael Charles Bryant |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2022) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Adrian Christopher Cheesley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Philip Michael Fisher |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(44 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 January 2021) |
Role | Business Executive |
Country of Residence | Spain |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Pedro Lobo |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2021(44 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 209 Hawthorne At Friendly 900 Hobbs Road Greensboro North Carolina 27410 |
Secretary Name | Mr Adrian Christopher Cheesley |
---|---|
Status | Resigned |
Appointed | 07 January 2021(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Westwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 1995) |
Correspondence Address | Numerica Secretaries Limited 66 Wigmore Street London W1U 2HQ |
Website | dantech.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01621 856162 |
Telephone region | Maldon |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
1000 at £1 | Ross Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 1995 | Delivered on: 4 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties or any of the secured parties (as defined) under the agreements contained in the mortgage debenture dated 19 may 1994. Particulars: The mortgagor as beneficial owner to all of its estate and interest in the property being the f/h property k/as unit 8A,the causeway,maldon,essex.t/no.EX314129,as continuing security for the payment of the secured obligations charges the property and the proceeds of sale thereof and all buildings and trade and other fixtures on any such property belonging to the mortgagor. Outstanding |
---|---|
19 May 1994 | Delivered on: 1 June 1994 Satisfied on: 7 September 2001 Persons entitled: National Westminster Bank PLC as Trustee for Itself and the Other Secured Parties (As Thereindefined) Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company, the debtors (as therein defined, other than the company and any other subsidiary of the company's ultimate holding company to the chargee on any account whatsoever and under the terms of this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 August 1991 | Delivered on: 3 September 1991 Satisfied on: 10 February 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
19 November 1990 | Delivered on: 21 November 1990 Satisfied on: 10 February 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being unit 8A, the causeway, maldon, essex. Fully Satisfied |
26 May 1983 | Delivered on: 2 June 1983 Satisfied on: 10 February 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts due owing or incurred to the company. Fully Satisfied |
27 May 1977 | Delivered on: 15 June 1977 Satisfied on: 10 February 1993 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 February 2023 | Director's details changed for Mr Philip Fisher on 23 February 2023 (2 pages) |
---|---|
26 January 2023 | Director's details changed for Mr Philip Fisher on 26 January 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
5 January 2023 | Company name changed ross diversified trading LTD\certificate issued on 05/01/23
|
27 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
27 May 2022 | Termination of appointment of Nicholas Jonathan Michael Charles Bryant as a director on 6 February 2022 (1 page) |
27 May 2022 | Termination of appointment of Adrian Christopher Cheesley as a director on 9 February 2022 (1 page) |
27 May 2022 | Termination of appointment of Michael Kim Oliver Richardson as a director on 9 February 2022 (1 page) |
27 May 2022 | Termination of appointment of Adrian Christopher Cheesley as a secretary on 9 February 2022 (1 page) |
12 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Pedro Lobo as a director on 1 October 2021 (1 page) |
13 October 2021 | Appointment of Mr Philip Fisher as a director on 6 September 2021 (2 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
1 April 2021 | Appointment of Mr Adrian Christopher Cheesley as a secretary on 7 January 2021 (2 pages) |
1 April 2021 | Appointment of Mr Pedro Lobo as a director on 7 January 2021 (2 pages) |
1 April 2021 | Termination of appointment of Wade Lionel Hopkins as a secretary on 7 January 2021 (1 page) |
1 April 2021 | Termination of appointment of Philip Michael Fisher as a director on 7 January 2021 (1 page) |
1 April 2021 | Termination of appointment of Wade Lionel Hopkins as a director on 7 January 2021 (1 page) |
28 January 2021 | Confirmation statement made on 29 December 2020 with updates (3 pages) |
28 January 2021 | Termination of appointment of Mark Peter Collins as a director on 13 January 2021 (1 page) |
11 December 2020 | Director's details changed for Mr Michael Kim Oliver Richardson on 11 December 2020 (2 pages) |
4 December 2020 | Satisfaction of charge 6 in full (2 pages) |
11 November 2020 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
16 September 2020 | Appointment of Mr Philip Michael Fisher as a director on 16 September 2020 (2 pages) |
15 September 2020 | Appointment of Mr Mark Peter Collins as a director on 14 September 2020 (2 pages) |
15 September 2020 | Appointment of Mr Adrian Christopher Cheesley as a director on 14 September 2020 (2 pages) |
15 September 2020 | Appointment of Mr Nicholas Jonathan Michael Charles Bryant as a director on 14 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Michael Jonathan Simon as a director on 4 September 2020 (1 page) |
6 September 2020 | Appointment of Mr Michael Jonathan Simon as a director on 4 September 2020 (2 pages) |
6 September 2020 | Appointment of Mr Shashank Chandrakant Mehta as a director on 4 September 2020 (2 pages) |
5 August 2020 | Appointment of Mr Michael Kim Oliver Richardson as a director on 5 August 2020 (2 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
13 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (15 pages) |
25 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 April 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2015 (1 page) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to 66 Prescot Street London E1 8NN on 13 January 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 January 2014 | Company name changed sansui electronics (uk) LTD\certificate issued on 07/01/14
|
7 January 2014 | Company name changed sansui electronics (uk) LTD\certificate issued on 07/01/14
|
28 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 February 2010 | Director's details changed for Mr Wade Lionel Hopkins on 29 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Barry Pettitt on 29 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Barry Pettitt on 29 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Wade Lionel Hopkins on 29 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 August 2009 | Director's change of particulars / barry pettitt / 26/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / barry pettitt / 26/08/2009 (1 page) |
27 August 2009 | Appointment terminated secretary ruby lee (1 page) |
27 August 2009 | Appointment terminated secretary ruby lee (1 page) |
27 August 2009 | Appointment terminated director michael binney (1 page) |
27 August 2009 | Appointment terminated director michael binney (1 page) |
27 August 2009 | Appointment terminated director ruby lee (1 page) |
27 August 2009 | Secretary appointed mr wade lionel hopkins (2 pages) |
27 August 2009 | Director appointed mr wade lionel hopkins (2 pages) |
27 August 2009 | Director appointed mr wade lionel hopkins (2 pages) |
27 August 2009 | Director appointed mr barry pettitt (1 page) |
27 August 2009 | Appointment terminated director ruby lee (1 page) |
27 August 2009 | Secretary appointed mr wade lionel hopkins (2 pages) |
27 August 2009 | Director appointed mr barry pettitt (1 page) |
13 February 2009 | Director's change of particulars / michael binney / 29/12/2008 (1 page) |
13 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
13 February 2009 | Director's change of particulars / michael binney / 29/12/2008 (1 page) |
13 February 2009 | Director and secretary's change of particulars / ruby lee / 29/12/2008 (1 page) |
13 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
13 February 2009 | Director and secretary's change of particulars / ruby lee / 29/12/2008 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
26 August 2004 | Amended full accounts made up to 31 December 2003 (16 pages) |
26 August 2004 | Amended full accounts made up to 31 December 2003 (16 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 29/12/03; full list of members; amend (8 pages) |
23 June 2004 | Return made up to 29/12/03; full list of members; amend (8 pages) |
22 June 2004 | Company name changed tadmod LIMITED\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed tadmod LIMITED\certificate issued on 22/06/04 (2 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 March 2003 | Return made up to 29/12/02; full list of members
|
18 March 2003 | Return made up to 29/12/02; full list of members
|
20 November 2002 | Return made up to 29/12/01; full list of members
|
20 November 2002 | Return made up to 29/12/01; full list of members
|
11 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 29/12/00; no change of members
|
9 April 2002 | Return made up to 29/12/00; no change of members
|
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page) |
9 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
16 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
16 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (2 pages) |
11 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: giltpack building nutsey lane totton southampton hampshire SO40 3ZY (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: giltpack building nutsey lane totton southampton hampshire SO40 3ZY (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members
|
13 January 1997 | Return made up to 29/12/96; full list of members
|
2 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 August 1996 | Director's particulars changed (1 page) |
28 August 1996 | Director's particulars changed (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
27 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 July 1995 | Particulars of mortgage/charge (8 pages) |
4 July 1995 | Particulars of mortgage/charge (8 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: ross house, mills way boscombe down business park amesbury wiltshire SP4 7RX (1 page) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: ross house, mills way boscombe down business park amesbury wiltshire SP4 7RX (1 page) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
29 November 1991 | Articles of association (6 pages) |
29 November 1991 | Articles of association (6 pages) |
11 February 1976 | Incorporation (9 pages) |
11 February 1976 | Incorporation (9 pages) |