Company NameQuantum Design UK And Ireland Limited
Company StatusActive
Company Number01259082
CategoryPrivate Limited Company
Incorporation Date18 May 1976(47 years, 12 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Want
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(29 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Secretary NameDavid Want
NationalityBritish
StatusCurrent
Appointed01 October 2005(29 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameDr Shayz Ikram
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(29 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleTechnical Sales
Country of ResidenceEngland
Correspondence Address1 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr David Milton Schultz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2017(41 years after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressQuantum Design International 10307 Pacific Center
San Diego
San Diego, California
92121
Director NameDr Juergen Josef Schluetter
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed24 May 2017(41 years after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1 Mole Business Park
Leatherhead
Surrey
KT22 7BA
Director NameMr Gerald Duane Daviess
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2017(41 years after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressQuantum Design International 10307 Pacific Center
San Diego
California
92121
Director NameEugene Gerard Arthurs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(14 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 August 1991)
RoleResearch Director
Correspondence Address3217 Eagle Ridge Way
Bellingham
Washington
98226
Director NameFrancis Xavier Boes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(14 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 August 1991)
RolePresident
Correspondence Address85 Viscount Drive
Milford Connecticut
Foreign
Director NameMr John Henry Gudmunder Knight
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(14 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 August 1991)
RoleScientific Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9ES
Secretary NameMrs Julie Georgina Knight
NationalityBritish
StatusResigned
Appointed05 April 1991(14 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9ES
Director NameDr Paul David Atherton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 February 2001)
RoleManaging Director
Correspondence Address49n Wellington Street
London
WC2E 7BN
Director NameDipl-Kfm Klaus Hilger
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed06 August 1991(15 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 November 2007)
RoleManaging Director
Correspondence AddressLotzertweg 5
6100 Darmstadt
Germany 6100
Germany
Director NameDr Newrick Kenneth Reay
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 February 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Director NameMr Peter Steinmann
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed06 August 1991(15 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 November 2007)
RoleManaging Director
Correspondence AddressSur Le Chene
Vullierens 1110
Foreign
Secretary NameDr Newrick Kenneth Reay
NationalityBritish
StatusResigned
Appointed06 August 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 March 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Director NameMr Stephen Richard Parr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 20 November 1998)
RoleManaging Director
Correspondence Address46 Little Bookham Street
Bookham
Leatherhead
Surrey
KT23 3AQ
Director NameMr Christopher John Budleigh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(21 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boxhill Station House
Westhumble Street Westhumble
Dorking
Surrey
RH5 6BT
Secretary NameMr Christopher John Budleigh
NationalityBritish
StatusResigned
Appointed27 March 1998(21 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boxhill Station House
Westhumble Street Westhumble
Dorking
Surrey
RH5 6BT
Director NameJohn Green
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(24 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2006)
RoleSales Director
Correspondence AddressApplebrook
Catteshall Lane
Godalming
Surrey
GU7 1LW
Director NameRalph Koehler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2007(31 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 May 2017)
RoleCEO
Country of ResidenceGermany
Correspondence Address1 Mole Business Park
Leatherhead
Surrey
KT22 7BA

Contact

Websitelot-qd.co.uk
Email address[email protected]
Telephone01372 378822
Telephone regionEsher

Location

Registered Address1 Mole Business Park
Leatherhead
Surrey
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

7.5k at £1Quatum Design Europe Gmbh
75.00%
Ordinary A
2.5k at £1Quatum Design Europe Gmbh
25.00%
Ordinary B

Financials

Year2014
Net Worth£790,391
Cash£604,482
Current Liabilities£575,719

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 April 2024 (4 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

23 July 2019Delivered on: 26 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 July 2019Delivered on: 26 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 16 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 January 1996Delivered on: 25 January 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.the deposit means the debt or debts which were then or thereafter owing to the company by the bank .the account(s) with the bank at its kingston-upon-thames branch in the name of lloyds bank PLC re:L.O.T.oriel LTD denominated in sterling designated premier interest a/c and now numbered 7818793. see the mortgage charge document for full details.
Outstanding
23 June 1994Delivered on: 8 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the indemnity dated 6 july 1994 and/or any agreement or transaction.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). See the mortgage charge document for full details.
Outstanding
29 July 1993Delivered on: 6 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 August 1984Delivered on: 22 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over £20,000 standing in or to be credited to 2 designated account with lloyds bank PLC and all interest now due or to become due.
Fully Satisfied

Filing History

6 November 2023Accounts for a small company made up to 30 September 2023 (12 pages)
11 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 30 September 2022 (12 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
14 February 2022Accounts for a small company made up to 30 September 2021 (12 pages)
20 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
18 February 2021Accounts for a small company made up to 30 September 2020 (10 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
13 March 2020Satisfaction of charge 012590820005 in full (1 page)
13 March 2020Satisfaction of charge 2 in full (1 page)
13 December 2019Accounts for a small company made up to 30 September 2019 (10 pages)
26 July 2019Registration of charge 012590820006, created on 22 July 2019 (39 pages)
26 July 2019Registration of charge 012590820007, created on 23 July 2019 (23 pages)
24 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
3 January 2019Satisfaction of charge 4 in full (2 pages)
3 January 2019Satisfaction of charge 3 in full (2 pages)
21 December 2018Accounts for a small company made up to 30 September 2018 (9 pages)
17 April 2018Director's details changed for David Want on 16 April 2018 (2 pages)
17 April 2018Notification of Juergen Josef Schluetter as a person with significant control on 24 May 2017 (2 pages)
17 April 2018Notification of Gerald Duane Daviess as a person with significant control on 24 May 2017 (2 pages)
17 April 2018Cessation of Ralph Koehler as a person with significant control on 17 March 2018 (1 page)
17 April 2018Notification of David Milton Schultz as a person with significant control on 24 May 2017 (2 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 September 2017 (7 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
25 May 2017Appointment of Mr Gerald Duane Daviess as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Gerald Duane Daviess as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr David Milton Schultz as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr David Milton Schultz as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Dr Juergen Josef Schluetter as a director on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Ralph Koehler as a director on 24 May 2017 (1 page)
24 May 2017Appointment of Dr Juergen Josef Schluetter as a director on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Ralph Koehler as a director on 24 May 2017 (1 page)
13 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
23 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
23 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(5 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(5 pages)
28 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
28 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
16 June 2015Registration of charge 012590820005, created on 3 June 2015 (22 pages)
16 June 2015Registration of charge 012590820005, created on 3 June 2015 (22 pages)
16 June 2015Registration of charge 012590820005, created on 3 June 2015 (22 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(5 pages)
27 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(5 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(5 pages)
22 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
22 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
11 October 2012Company name changed L.O.T.-oriel LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Company name changed L.O.T.-oriel LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
13 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
13 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
19 April 2011Director's details changed for Ralph Koehler on 6 April 2010 (2 pages)
19 April 2011Director's details changed for David Want on 6 April 2010 (2 pages)
19 April 2011Secretary's details changed for David Want on 6 April 2010 (1 page)
19 April 2011Director's details changed for Ralph Koehler on 6 April 2010 (2 pages)
19 April 2011Director's details changed for Ralph Koehler on 6 April 2010 (2 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for David Want on 6 April 2010 (2 pages)
19 April 2011Director's details changed for Dr Shayz Ikram on 6 April 2010 (2 pages)
19 April 2011Secretary's details changed for David Want on 6 April 2010 (1 page)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for David Want on 6 April 2010 (2 pages)
19 April 2011Director's details changed for Dr Shayz Ikram on 6 April 2010 (2 pages)
19 April 2011Secretary's details changed for David Want on 6 April 2010 (1 page)
19 April 2011Director's details changed for Dr Shayz Ikram on 6 April 2010 (2 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 30 September 2010 (8 pages)
27 January 2011Accounts for a small company made up to 30 September 2010 (8 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Ralph Koehler on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Dr Shayz Ikram on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Ralph Koehler on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Dr Shayz Ikram on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Ralph Koehler on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Want on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Want on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Dr Shayz Ikram on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Want on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2009 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 5 April 2009 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 5 April 2009 with a full list of shareholders (7 pages)
6 February 2010Solvency statement dated 18/11/09 (1 page)
6 February 2010Statement of capital on 6 February 2010
  • GBP 10,000
(4 pages)
6 February 2010Statement of capital on 6 February 2010
  • GBP 10,000
(4 pages)
6 February 2010Statement of capital on 6 February 2010
  • GBP 10,000
(4 pages)
6 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2010Solvency statement dated 18/11/09 (1 page)
6 February 2010Statement by directors (1 page)
6 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2010Statement by directors (1 page)
1 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 February 2010Accounts for a small company made up to 30 September 2009 (7 pages)
23 April 2009Return made up to 05/04/09; full list of members (4 pages)
23 April 2009Return made up to 05/04/09; full list of members (4 pages)
15 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
15 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
2 May 2008Return made up to 05/04/08; full list of members (5 pages)
2 May 2008Director's change of particulars / shayz ikram / 14/09/2007 (1 page)
2 May 2008Director's change of particulars / shayz ikram / 14/09/2007 (1 page)
2 May 2008Director's change of particulars / shayz ikram / 01/10/2007 (1 page)
2 May 2008Return made up to 05/04/08; full list of members (5 pages)
2 May 2008Director's change of particulars / shayz ikram / 01/10/2007 (1 page)
3 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007Secretary resigned;director resigned (1 page)
20 September 2007Auditor's resignation (1 page)
20 September 2007Auditor's resignation (1 page)
17 September 2007Auditor's resignation (1 page)
17 September 2007Auditor's resignation (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 May 2007Return made up to 05/04/07; no change of members (8 pages)
31 May 2007Return made up to 05/04/07; no change of members (8 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 June 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
17 October 2005New secretary appointed;new director appointed (1 page)
17 October 2005New secretary appointed;new director appointed (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
7 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
7 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
19 April 2005Return made up to 05/04/05; full list of members (8 pages)
19 April 2005Return made up to 05/04/05; full list of members (8 pages)
21 April 2004Return made up to 05/04/04; no change of members (8 pages)
21 April 2004Return made up to 05/04/04; no change of members (8 pages)
12 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
12 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
14 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
14 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 April 2003Return made up to 05/04/03; no change of members (8 pages)
15 April 2003Return made up to 05/04/03; no change of members (8 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (8 pages)
15 April 2002Return made up to 05/04/02; full list of members (7 pages)
15 April 2002Return made up to 05/04/02; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
11 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
19 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
11 April 2000Return made up to 05/04/00; full list of members (7 pages)
11 April 2000Return made up to 05/04/00; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (13 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (13 pages)
14 April 1999Return made up to 05/04/99; no change of members (6 pages)
14 April 1999Return made up to 05/04/99; no change of members (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
22 December 1998Auditor's resignation (1 page)
22 December 1998Auditor's resignation (1 page)
26 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 April 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
4 April 1997Return made up to 05/04/97; no change of members
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Return made up to 05/04/97; no change of members
  • 363(287) ‐ Registered office changed on 04/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Registered office changed on 15/11/96 from: 116 richmond road kingston-upon-thames surrey KT2 5EP (1 page)
15 November 1996Registered office changed on 15/11/96 from: 116 richmond road kingston-upon-thames surrey KT2 5EP (1 page)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
2 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 May 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1996Particulars of mortgage/charge (4 pages)
25 January 1996Particulars of mortgage/charge (4 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 May 1995Return made up to 05/04/95; full list of members (8 pages)
25 May 1995Return made up to 05/04/95; full list of members (8 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(80 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(80 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
6 July 1994Memorandum and Articles of Association (38 pages)
6 July 1994Memorandum and Articles of Association (38 pages)
18 May 1976Certificate of incorporation (1 page)
18 May 1976Certificate of incorporation (1 page)