Leatherhead
Surrey
KT22 7BA
Secretary Name | David Want |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2005(29 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Dr Shayz Ikram |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2006(29 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Technical Sales |
Country of Residence | England |
Correspondence Address | 1 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr David Milton Schultz |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2017(41 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Quantum Design International 10307 Pacific Center San Diego San Diego, California 92121 |
Director Name | Dr Juergen Josef Schluetter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 May 2017(41 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 1 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Mr Gerald Duane Daviess |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2017(41 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Quantum Design International 10307 Pacific Center San Diego California 92121 |
Director Name | Eugene Gerard Arthurs |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 1991) |
Role | Research Director |
Correspondence Address | 3217 Eagle Ridge Way Bellingham Washington 98226 |
Director Name | Francis Xavier Boes |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 1991) |
Role | President |
Correspondence Address | 85 Viscount Drive Milford Connecticut Foreign |
Director Name | Mr John Henry Gudmunder Knight |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 1991) |
Role | Scientific Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Badingham Drive Fetcham Leatherhead Surrey KT22 9ES |
Secretary Name | Mrs Julie Georgina Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Badingham Drive Fetcham Leatherhead Surrey KT22 9ES |
Director Name | Dr Paul David Atherton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 February 2001) |
Role | Managing Director |
Correspondence Address | 49n Wellington Street London WC2E 7BN |
Director Name | Dipl-Kfm Klaus Hilger |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 November 2007) |
Role | Managing Director |
Correspondence Address | Lotzertweg 5 6100 Darmstadt Germany 6100 Germany |
Director Name | Dr Newrick Kenneth Reay |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 February 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Director Name | Mr Peter Steinmann |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 November 2007) |
Role | Managing Director |
Correspondence Address | Sur Le Chene Vullierens 1110 Foreign |
Secretary Name | Dr Newrick Kenneth Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 March 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Director Name | Mr Stephen Richard Parr |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(15 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 20 November 1998) |
Role | Managing Director |
Correspondence Address | 46 Little Bookham Street Bookham Leatherhead Surrey KT23 3AQ |
Director Name | Mr Christopher John Budleigh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boxhill Station House Westhumble Street Westhumble Dorking Surrey RH5 6BT |
Secretary Name | Mr Christopher John Budleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boxhill Station House Westhumble Street Westhumble Dorking Surrey RH5 6BT |
Director Name | John Green |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 November 2006) |
Role | Sales Director |
Correspondence Address | Applebrook Catteshall Lane Godalming Surrey GU7 1LW |
Director Name | Ralph Koehler |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2007(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 May 2017) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 1 Mole Business Park Leatherhead Surrey KT22 7BA |
Website | lot-qd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 378822 |
Telephone region | Esher |
Registered Address | 1 Mole Business Park Leatherhead Surrey KT22 7BA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
7.5k at £1 | Quatum Design Europe Gmbh 75.00% Ordinary A |
---|---|
2.5k at £1 | Quatum Design Europe Gmbh 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £790,391 |
Cash | £604,482 |
Current Liabilities | £575,719 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 3 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
23 July 2019 | Delivered on: 26 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 July 2019 | Delivered on: 26 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 June 2015 | Delivered on: 16 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 January 1996 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 |
6 November 2023 | Accounts for a small company made up to 30 September 2023 (12 pages) |
---|---|
11 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
14 February 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
20 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
13 March 2020 | Satisfaction of charge 012590820005 in full (1 page) |
13 March 2020 | Satisfaction of charge 2 in full (1 page) |
13 December 2019 | Accounts for a small company made up to 30 September 2019 (10 pages) |
26 July 2019 | Registration of charge 012590820006, created on 22 July 2019 (39 pages) |
26 July 2019 | Registration of charge 012590820007, created on 23 July 2019 (23 pages) |
24 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
3 January 2019 | Satisfaction of charge 4 in full (2 pages) |
3 January 2019 | Satisfaction of charge 3 in full (2 pages) |
21 December 2018 | Accounts for a small company made up to 30 September 2018 (9 pages) |
17 April 2018 | Director's details changed for David Want on 16 April 2018 (2 pages) |
17 April 2018 | Notification of Juergen Josef Schluetter as a person with significant control on 24 May 2017 (2 pages) |
17 April 2018 | Notification of Gerald Duane Daviess as a person with significant control on 24 May 2017 (2 pages) |
17 April 2018 | Cessation of Ralph Koehler as a person with significant control on 17 March 2018 (1 page) |
17 April 2018 | Notification of David Milton Schultz as a person with significant control on 24 May 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 September 2017 (7 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
25 May 2017 | Appointment of Mr Gerald Duane Daviess as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Gerald Duane Daviess as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr David Milton Schultz as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr David Milton Schultz as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Dr Juergen Josef Schluetter as a director on 24 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Ralph Koehler as a director on 24 May 2017 (1 page) |
24 May 2017 | Appointment of Dr Juergen Josef Schluetter as a director on 24 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Ralph Koehler as a director on 24 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
23 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
23 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
28 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
16 June 2015 | Registration of charge 012590820005, created on 3 June 2015 (22 pages) |
16 June 2015 | Registration of charge 012590820005, created on 3 June 2015 (22 pages) |
16 June 2015 | Registration of charge 012590820005, created on 3 June 2015 (22 pages) |
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
22 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
22 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
21 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
11 October 2012 | Company name changed L.O.T.-oriel LIMITED\certificate issued on 11/10/12
|
11 October 2012 | Company name changed L.O.T.-oriel LIMITED\certificate issued on 11/10/12
|
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
13 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 April 2011 | Director's details changed for Ralph Koehler on 6 April 2010 (2 pages) |
19 April 2011 | Director's details changed for David Want on 6 April 2010 (2 pages) |
19 April 2011 | Secretary's details changed for David Want on 6 April 2010 (1 page) |
19 April 2011 | Director's details changed for Ralph Koehler on 6 April 2010 (2 pages) |
19 April 2011 | Director's details changed for Ralph Koehler on 6 April 2010 (2 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for David Want on 6 April 2010 (2 pages) |
19 April 2011 | Director's details changed for Dr Shayz Ikram on 6 April 2010 (2 pages) |
19 April 2011 | Secretary's details changed for David Want on 6 April 2010 (1 page) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for David Want on 6 April 2010 (2 pages) |
19 April 2011 | Director's details changed for Dr Shayz Ikram on 6 April 2010 (2 pages) |
19 April 2011 | Secretary's details changed for David Want on 6 April 2010 (1 page) |
19 April 2011 | Director's details changed for Dr Shayz Ikram on 6 April 2010 (2 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
27 January 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Ralph Koehler on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Dr Shayz Ikram on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Ralph Koehler on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Dr Shayz Ikram on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Ralph Koehler on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for David Want on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David Want on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Dr Shayz Ikram on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David Want on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (7 pages) |
16 April 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (7 pages) |
16 April 2010 | Annual return made up to 5 April 2009 with a full list of shareholders (7 pages) |
6 February 2010 | Solvency statement dated 18/11/09 (1 page) |
6 February 2010 | Statement of capital on 6 February 2010
|
6 February 2010 | Statement of capital on 6 February 2010
|
6 February 2010 | Statement of capital on 6 February 2010
|
6 February 2010 | Resolutions
|
6 February 2010 | Solvency statement dated 18/11/09 (1 page) |
6 February 2010 | Statement by directors (1 page) |
6 February 2010 | Resolutions
|
6 February 2010 | Statement by directors (1 page) |
1 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
23 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
15 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
2 May 2008 | Director's change of particulars / shayz ikram / 14/09/2007 (1 page) |
2 May 2008 | Director's change of particulars / shayz ikram / 14/09/2007 (1 page) |
2 May 2008 | Director's change of particulars / shayz ikram / 01/10/2007 (1 page) |
2 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
2 May 2008 | Director's change of particulars / shayz ikram / 01/10/2007 (1 page) |
3 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Auditor's resignation (1 page) |
20 September 2007 | Auditor's resignation (1 page) |
17 September 2007 | Auditor's resignation (1 page) |
17 September 2007 | Auditor's resignation (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 May 2007 | Return made up to 05/04/07; no change of members (8 pages) |
31 May 2007 | Return made up to 05/04/07; no change of members (8 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 June 2006 | Return made up to 05/04/06; full list of members
|
1 June 2006 | Return made up to 05/04/06; full list of members
|
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed;new director appointed (1 page) |
17 October 2005 | New secretary appointed;new director appointed (1 page) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
7 June 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
21 April 2004 | Return made up to 05/04/04; no change of members (8 pages) |
21 April 2004 | Return made up to 05/04/04; no change of members (8 pages) |
12 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
12 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
14 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
14 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
15 April 2003 | Return made up to 05/04/03; no change of members (8 pages) |
15 April 2003 | Return made up to 05/04/03; no change of members (8 pages) |
14 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
14 May 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members
|
11 April 2001 | Return made up to 05/04/01; full list of members
|
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
11 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (13 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (13 pages) |
14 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
14 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
26 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
26 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | Return made up to 05/04/98; full list of members
|
22 April 1998 | Return made up to 05/04/98; full list of members
|
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
4 April 1997 | Return made up to 05/04/97; no change of members
|
4 April 1997 | Return made up to 05/04/97; no change of members
|
15 November 1996 | Registered office changed on 15/11/96 from: 116 richmond road kingston-upon-thames surrey KT2 5EP (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 116 richmond road kingston-upon-thames surrey KT2 5EP (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 May 1996 | Return made up to 05/04/96; no change of members
|
13 May 1996 | Return made up to 05/04/96; no change of members
|
25 January 1996 | Particulars of mortgage/charge (4 pages) |
25 January 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 May 1995 | Return made up to 05/04/95; full list of members (8 pages) |
25 May 1995 | Return made up to 05/04/95; full list of members (8 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
6 July 1994 | Memorandum and Articles of Association (38 pages) |
6 July 1994 | Memorandum and Articles of Association (38 pages) |
18 May 1976 | Certificate of incorporation (1 page) |
18 May 1976 | Certificate of incorporation (1 page) |