Company NameGreen Energy Group International Ltd
Company StatusDissolved
Company Number01245621
CategoryPrivate Limited Company
Incorporation Date23 February 1976(48 years, 2 months ago)
Dissolution Date2 April 2024 (3 weeks, 4 days ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Barry Pettitt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(33 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 02 April 2024)
RoleCEO
Country of ResidenceHong Kong
Correspondence Address1901chinachem Building, 1 Hollywood Road
Hong Hong
Hong Kong
Director NameMr Shashank Chandrakant Mehta
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2020(44 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 02 April 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Philip Fisher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameGeorge John Tinker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence Address6 Compton Avenue
Hutton
Brentwood
Essex
CM13 2HH
Director NameMr Anthony Herbert Schofield
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley House
Bradley Cross
Cheddar
Somerset
BS27 3YP
Director NameMr Anthony Peter Belyavin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address56 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameNoel Frederick Hayes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1995)
RoleCompany Director
Correspondence AddressThe Rookery
Breamore
Fordingbridge
Hampshire
SP6 2BY
Director NameAlan Colbourn
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(16 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1999)
RoleSales Director
Correspondence Address35 Brookland
Tiptree
Colchester
Essex
CO5 0BU
Director NamePaul William Freeman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(17 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 1994)
RoleAccountant
Correspondence Address107 Kynaston Road
Panfield
Braintree
Essex
CM7 5BE
Director NameNeil Sutherland
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 1995)
RoleManaging Director
Correspondence AddressLongmead House
Beach Road
Studland
Dorset
BH19 3AP
Director NameMr Peter David Leigh Mottershead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(17 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2000)
RoleCeng
Country of ResidenceEngland
Correspondence AddressRed Barn House
Red Barn Drive Leavenheath
Colchester
Essex
CO6 4UW
Secretary NameSimon Holmes Ashworth
NationalityBritish
StatusResigned
Appointed12 May 1995(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressUnderhill Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BP
Director NameChristopher David Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1997)
RoleCompany Director
Correspondence Address14 Rockleigh Road
Bassett
Southampton
Hampshire
SO16 7AR
Director NameMr Alexander Mark Tarala
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2000)
RoleCompany Manager
Country of ResidenceEngland
Correspondence AddressHeath Lodge Colchester Main Road
Alresford
Colchester
CO7 8DB
Director NameAndrew Kirkwood Sefton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2000)
RoleMechanical Engineer
Correspondence Address16 Church Street
Maldon
Essex
CM9 5HP
Director NameWerner Stefan Broghammer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2000(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2001)
RoleEngineer
Correspondence AddressA. Schweitzerstr 16
78144 Tennenbronn
Germany
Secretary NameMr Alexander Mark Tarala
NationalityBritish
StatusResigned
Appointed10 April 2000(24 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Lodge Colchester Main Road
Alresford
Colchester
CO7 8DB
Director NameRuben Darbidian
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2001)
RoleExecutive
Correspondence Address12 Beechcroft Manor
Oatlands Drive
Weybridge
Surrey
KT13 9NY
Secretary NameIan Watts
NationalityBritish
StatusResigned
Appointed29 January 2001(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2001)
RoleAccountant
Correspondence Address30 Cottages Wood Drive
Guildford
Surrey
GU4 7RB
Director NameKeith Tullett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(25 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 June 2002)
RoleAccountant
Correspondence Address59b Ongar Road
London
SW6 1SH
Secretary NameMr Philip John Paul Elliott
NationalityBritish
StatusResigned
Appointed07 December 2001(25 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Southill Road
Parkstone
Poole
Dorset
BH12 3AW
Director NameMr Michael Andrew Barclay Binney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(26 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleChartered Accountant
Correspondence Address1 Pearl Bank
Singapore 169016
Singapore
Director NameMs Ruby Yen Kee Lee
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySingaporean
StatusResigned
Appointed03 June 2002(26 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleLegal Counsel
Correspondence Address45 Kim Yam Road
Singapore
239350
Secretary NameMs Ruby Yen Kee Lee
NationalitySingaporean
StatusResigned
Appointed03 June 2002(26 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleLegal Counsel
Correspondence Address45 Kim Yam Road
Singapore
239350
Director NameMr Wade Lionel Hopkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(33 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 January 2021)
RoleSales And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Heights Road
Poole
Dorset
BH16 5QW
Secretary NameMr Wade Lionel Hopkins
NationalityBritish
StatusResigned
Appointed28 April 2009(33 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 January 2021)
RoleSales And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Heights Road
Poole
Dorset
BH16 5QW
Director NameMr Michael Kim Oliver Richardson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 2020(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Michael Jonathan Simon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(44 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Mark Peter Collins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(44 years, 7 months after company formation)
Appointment Duration4 months (resigned 13 January 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Nicholas Jonathan Michael Charles Bryant
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(44 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Adrian Christopher Cheesley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(44 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Philip Michael Fisher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(44 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 January 2021)
RoleBusiness Executive
Country of ResidenceSpain
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Pedro Lobo
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(44 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address209 Hawthorne At Friendly
900 Hobbs Road
Greensboro
North Carolina
27410
Secretary NameMr Adrian Christopher Cheesley
StatusResigned
Appointed07 January 2021(44 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2022)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameWestwood Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1992(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1995)
Correspondence AddressNumerica Secretaries Limited
66 Wigmore Street
London
W1U 2HQ

Contact

Websitedantech.uk.com
Email address[email protected]
Telephone01621 856162
Telephone regionMaldon

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1000 at £1Ross Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 June 1995Delivered 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 1994Delivered 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 1991Delivered 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 1990Delivered 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 1983Delivered 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 1977Delivered 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

Filing History

23 February 2023Director's details changed for Mr Philip Fisher on 23 February 2023 (2 pages)
26 January 2023Director's details changed for Mr Philip Fisher on 26 January 2023 (2 pages)
16 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
5 January 2023Company name changed ross diversified trading LTD\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-13
(3 pages)
27 September 2022Full accounts made up to 31 December 2021 (17 pages)
27 May 2022Termination of appointment of Nicholas Jonathan Michael Charles Bryant as a director on 6 February 2022 (1 page)
27 May 2022Termination of appointment of Adrian Christopher Cheesley as a director on 9 February 2022 (1 page)
27 May 2022Termination of appointment of Michael Kim Oliver Richardson as a director on 9 February 2022 (1 page)
27 May 2022Termination of appointment of Adrian Christopher Cheesley as a secretary on 9 February 2022 (1 page)
12 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
13 October 2021Termination of appointment of Pedro Lobo as a director on 1 October 2021 (1 page)
13 October 2021Appointment of Mr Philip Fisher as a director on 6 September 2021 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (19 pages)
1 April 2021Appointment of Mr Adrian Christopher Cheesley as a secretary on 7 January 2021 (2 pages)
1 April 2021Appointment of Mr Pedro Lobo as a director on 7 January 2021 (2 pages)
1 April 2021Termination of appointment of Wade Lionel Hopkins as a secretary on 7 January 2021 (1 page)
1 April 2021Termination of appointment of Philip Michael Fisher as a director on 7 January 2021 (1 page)
1 April 2021Termination of appointment of Wade Lionel Hopkins as a director on 7 January 2021 (1 page)
28 January 2021Confirmation statement made on 29 December 2020 with updates (3 pages)
28 January 2021Termination of appointment of Mark Peter Collins as a director on 13 January 2021 (1 page)
11 December 2020Director's details changed for Mr Michael Kim Oliver Richardson on 11 December 2020 (2 pages)
4 December 2020Satisfaction of charge 6 in full (2 pages)
11 November 2020All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
16 September 2020Appointment of Mr Philip Michael Fisher as a director on 16 September 2020 (2 pages)
15 September 2020Appointment of Mr Mark Peter Collins as a director on 14 September 2020 (2 pages)
15 September 2020Appointment of Mr Adrian Christopher Cheesley as a director on 14 September 2020 (2 pages)
15 September 2020Appointment of Mr Nicholas Jonathan Michael Charles Bryant as a director on 14 September 2020 (2 pages)
14 September 2020Termination of appointment of Michael Jonathan Simon as a director on 4 September 2020 (1 page)
6 September 2020Appointment of Mr Michael Jonathan Simon as a director on 4 September 2020 (2 pages)
6 September 2020Appointment of Mr Shashank Chandrakant Mehta as a director on 4 September 2020 (2 pages)
5 August 2020Appointment of Mr Michael Kim Oliver Richardson as a director on 5 August 2020 (2 pages)
7 July 2020Full accounts made up to 31 December 2019 (15 pages)
13 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 May 2019Full accounts made up to 31 December 2018 (15 pages)
25 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (15 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (15 pages)
28 June 2017Full accounts made up to 31 December 2016 (15 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 December 2015 (16 pages)
7 May 2016Full accounts made up to 31 December 2015 (16 pages)
5 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
5 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 April 2015Registered 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 2015Registered 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 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
7 January 2014Company name changed sansui electronics (uk) LTD\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Company name changed sansui electronics (uk) LTD\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Full accounts made up to 31 December 2012 (14 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
22 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
28 June 2011Full accounts made up to 31 December 2010 (17 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
12 February 2010Director's details changed for Mr Wade Lionel Hopkins on 29 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Barry Pettitt on 29 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Barry Pettitt on 29 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Wade Lionel Hopkins on 29 December 2009 (2 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 December 2008 (16 pages)
10 December 2009Full accounts made up to 31 December 2008 (16 pages)
27 August 2009Director's change of particulars / barry pettitt / 26/08/2009 (1 page)
27 August 2009Director's change of particulars / barry pettitt / 26/08/2009 (1 page)
27 August 2009Appointment terminated secretary ruby lee (1 page)
27 August 2009Appointment terminated secretary ruby lee (1 page)
27 August 2009Appointment terminated director michael binney (1 page)
27 August 2009Appointment terminated director michael binney (1 page)
27 August 2009Appointment terminated director ruby lee (1 page)
27 August 2009Secretary appointed mr wade lionel hopkins (2 pages)
27 August 2009Director appointed mr wade lionel hopkins (2 pages)
27 August 2009Director appointed mr wade lionel hopkins (2 pages)
27 August 2009Director appointed mr barry pettitt (1 page)
27 August 2009Appointment terminated director ruby lee (1 page)
27 August 2009Secretary appointed mr wade lionel hopkins (2 pages)
27 August 2009Director appointed mr barry pettitt (1 page)
13 February 2009Director's change of particulars / michael binney / 29/12/2008 (1 page)
13 February 2009Return made up to 29/12/08; full list of members (3 pages)
13 February 2009Director's change of particulars / michael binney / 29/12/2008 (1 page)
13 February 2009Director and secretary's change of particulars / ruby lee / 29/12/2008 (1 page)
13 February 2009Return made up to 29/12/08; full list of members (3 pages)
13 February 2009Director and secretary's change of particulars / ruby lee / 29/12/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 29/12/07; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 29/12/07; full list of members (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (15 pages)
12 June 2007Full accounts made up to 31 December 2006 (15 pages)
8 February 2007Return made up to 29/12/06; full list of members (2 pages)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 29/12/06; full list of members (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 29/12/05; full list of members (2 pages)
3 February 2006Return made up to 29/12/05; full list of members (2 pages)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Full accounts made up to 31 December 2004 (16 pages)
21 July 2005Full accounts made up to 31 December 2004 (16 pages)
1 February 2005Return made up to 29/12/04; full list of members (7 pages)
1 February 2005Return made up to 29/12/04; full list of members (7 pages)
26 August 2004Amended full accounts made up to 31 December 2003 (16 pages)
26 August 2004Amended full accounts made up to 31 December 2003 (16 pages)
28 June 2004Full accounts made up to 31 December 2003 (16 pages)
28 June 2004Full accounts made up to 31 December 2003 (16 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Return made up to 29/12/03; full list of members; amend (8 pages)
23 June 2004Return made up to 29/12/03; full list of members; amend (8 pages)
22 June 2004Company name changed tadmod LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed tadmod LIMITED\certificate issued on 22/06/04 (2 pages)
2 February 2004Return made up to 29/12/03; full list of members (7 pages)
2 February 2004Return made up to 29/12/03; full list of members (7 pages)
13 August 2003Full accounts made up to 31 December 2002 (19 pages)
13 August 2003Full accounts made up to 31 December 2002 (19 pages)
18 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2002Full accounts made up to 31 December 2001 (14 pages)
11 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
13 August 2002Registered office changed on 13/08/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
9 April 2002Return made up to 29/12/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2002Return made up to 29/12/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned;director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
17 December 2001Full accounts made up to 30 June 2001 (16 pages)
17 December 2001Full accounts made up to 30 June 2001 (16 pages)
26 October 2001Registered office changed on 26/10/01 from: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page)
26 October 2001Registered office changed on 26/10/01 from: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page)
9 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (16 pages)
1 May 2001Full accounts made up to 30 June 2000 (16 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
16 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
16 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 August 2000Auditor's resignation (1 page)
2 August 2000Auditor's resignation (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
11 May 2000Director resigned (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (2 pages)
11 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: giltpack building nutsey lane totton southampton hampshire SO40 3ZY (1 page)
18 April 2000Registered office changed on 18/04/00 from: giltpack building nutsey lane totton southampton hampshire SO40 3ZY (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Return made up to 29/12/99; full list of members (7 pages)
20 January 2000Return made up to 29/12/99; full list of members (7 pages)
9 December 1999Full accounts made up to 31 December 1998 (17 pages)
9 December 1999Full accounts made up to 31 December 1998 (17 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
6 July 1998Full accounts made up to 31 December 1997 (17 pages)
6 July 1998Full accounts made up to 31 December 1997 (17 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
1 August 1997Full accounts made up to 31 December 1996 (17 pages)
1 August 1997Full accounts made up to 31 December 1996 (17 pages)
13 January 1997Return made up to 29/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1997Return made up to 29/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1996Full accounts made up to 31 December 1995 (17 pages)
2 November 1996Full accounts made up to 31 December 1995 (17 pages)
28 August 1996Director's particulars changed (1 page)
28 August 1996Director's particulars changed (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
18 January 1996Return made up to 29/12/95; no change of members (4 pages)
18 January 1996Return made up to 29/12/95; no change of members (4 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
27 October 1995Full accounts made up to 31 December 1994 (17 pages)
27 October 1995Full accounts made up to 31 December 1994 (17 pages)
4 July 1995Particulars of mortgage/charge (8 pages)
4 July 1995Particulars of mortgage/charge (8 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: ross house, mills way boscombe down business park amesbury wiltshire SP4 7RX (1 page)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Registered office changed on 30/05/95 from: ross house, mills way boscombe down business park amesbury wiltshire SP4 7RX (1 page)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
18 April 1995Director resigned (4 pages)
18 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1991Articles of association (6 pages)
29 November 1991Articles of association (6 pages)
11 February 1976Incorporation (9 pages)
11 February 1976Incorporation (9 pages)