Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(38 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 October 2022) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Paul James Coleman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Broadlands Churchill Drive Knotty Green Beaconsfield Buckinghamshire HP9 2TJ |
Director Name | Mr David Andrew Wilson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Wood St Marys Road Ascot Berkshire SL5 9AY |
Director Name | Peter John Wells |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 19-21 Denmark Street Wokingham Berkshire RG11 2QX |
Director Name | Mr Kevin Pearse Watters |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 July 1992) |
Role | Chartered Accountant |
Correspondence Address | The Croft 8 Whitehouse Road Woodcote Oxon RG8 0SA |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Mr Nicholas Weston Wells |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gauden Road London SW4 6LT |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2000) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | Security Hse The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(23 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Adrian John Casey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 October 2006) |
Role | Sales Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Anthony Gordon Harris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(28 years after company formation) |
Appointment Duration | 2 years (resigned 09 September 2008) |
Role | Managing Director |
Correspondence Address | Security House The Summit, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Ruth Horton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2008(30 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 January 2009) |
Role | Finance Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Telephone | 01932 743333 |
---|---|
Telephone region | Weybridge |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
10 at £0.1 | Adt Group PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,465,000 |
Current Liabilities | £26,332,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 September 1985 | Delivered on: 19 September 1985 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold - 7 high street, egham surrey. Fully Satisfied |
---|---|
24 August 1983 | Delivered on: 13 August 1983 Persons entitled: English & Caledonian Investment PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreements. Particulars: All freehold & leasehold proeprty book debts, goodwill and uncalled capital and/or the undertaking and other assets and rights of the company. Fully Satisfied |
23 August 1983 | Delivered on: 2 September 1983 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/Hold land and buildings at the junction of florence road and bower lane, maidstone, kent. Title no K530420. Fully Satisfied |
23 August 1983 | Delivered on: 2 September 1983 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/Hold 460 manchester road, bolton, lancashire title no gm 130483. Fully Satisfied |
23 August 1983 | Delivered on: 2 September 1983 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: Fixed and floating charge on undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
13 May 1983 | Delivered on: 27 May 1983 Persons entitled: English Caledonian Investments PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture & property on doc M21 dated. 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. Fully Satisfied |
2 February 1983 | Delivered on: 4 February 1983 Persons entitled: English Caledonian Investment PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 2.2.83 on under the terms of the charge. Particulars: Fixed and floating charge freehold land at (1) the function of florence land and bower lane, maidstone, kent. Title number k 530420 2) 460 manchester road bolton great manchester title number gm 30483 3) 462 to 468 (evennumbers) manchester road, bolton, greater manchester title number la 382203. freehold and leasehold property undertaking and all property and assets present and future including bookdebts, good will uncalled capital. Fully Satisfied |
2 June 1982 | Delivered on: 7 June 1982 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: Flaoting charge on undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
16 May 1980 | Delivered on: 22 May 1980 Persons entitled: Barclays 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: Feehold, 1 military road, canterbury, kent, title no. K 306438. Fully Satisfied |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2022 | Application to strike the company off the register (4 pages) |
28 June 2022 | Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR (1 page) |
17 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
17 January 2022 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page) |
14 January 2022 | Director's details changed for Peter Schieser on 28 June 2013 (2 pages) |
21 September 2021 | Full accounts made up to 31 March 2021 (20 pages) |
11 March 2021 | Full accounts made up to 31 March 2020 (20 pages) |
21 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
17 March 2020 | Statement by Directors (1 page) |
17 March 2020 | Resolutions
|
17 March 2020 | Statement of capital on 17 March 2020
|
17 March 2020 | Solvency Statement dated 17/03/20 (1 page) |
16 January 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 30 September 2018 (19 pages) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 30 September 2017 (17 pages) |
24 January 2018 | Change of details for Adt Group Public Limited Company as a person with significant control on 22 January 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (18 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (18 pages) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
22 March 2016 | Full accounts made up to 25 September 2015 (14 pages) |
22 March 2016 | Full accounts made up to 25 September 2015 (14 pages) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
12 April 2015 | Full accounts made up to 26 September 2014 (14 pages) |
12 April 2015 | Full accounts made up to 26 September 2014 (14 pages) |
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 September 2014 | Solvency Statement dated 26/09/14 (1 page) |
26 September 2014 | Statement of capital on 26 September 2014
|
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
26 September 2014 | Statement by Directors (1 page) |
26 September 2014 | Solvency Statement dated 26/09/14 (1 page) |
26 September 2014 | Statement of capital on 26 September 2014
|
26 September 2014 | Statement by Directors (1 page) |
3 March 2014 | Full accounts made up to 27 September 2013 (16 pages) |
3 March 2014 | Full accounts made up to 27 September 2013 (16 pages) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
16 April 2013 | Full accounts made up to 28 September 2012 (16 pages) |
16 April 2013 | Full accounts made up to 28 September 2012 (16 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
17 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 March 2009 | Appointment terminated director ruth horton (1 page) |
6 March 2009 | Appointment terminated director ruth horton (1 page) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
18 November 2008 | Director appointed anton bernard alphonsus (1 page) |
18 November 2008 | Director appointed anton bernard alphonsus (1 page) |
13 November 2008 | Director appointed david leo kaye (1 page) |
13 November 2008 | Director appointed david leo kaye (1 page) |
12 November 2008 | Director appointed ruth helen horton (1 page) |
12 November 2008 | Director appointed ruth helen horton (1 page) |
7 November 2008 | Appointment terminated director anthony harris (1 page) |
7 November 2008 | Appointment terminated director anthony harris (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
9 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
15 January 2006 | Director resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
31 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
31 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
25 August 2004 | Auditor's resignation (2 pages) |
25 August 2004 | Auditor's resignation (2 pages) |
17 March 2004 | Nc inc already adjusted 03/03/04 (1 page) |
17 March 2004 | Ad 03/03/04--------- £ si [email protected]=154330000 £ ic 47857537/202187537 (2 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Ad 03/03/04--------- £ si [email protected]=154330000 £ ic 47857537/202187537 (2 pages) |
17 March 2004 | Nc inc already adjusted 03/03/04 (1 page) |
29 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
29 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
29 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
6 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
9 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
8 January 2002 | Memorandum and Articles of Association (9 pages) |
8 January 2002 | Memorandum and Articles of Association (9 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members
|
7 January 2002 | Return made up to 18/12/01; full list of members
|
20 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
20 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
11 September 2001 | Location of register of members (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Location of register of members (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
23 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
30 December 1999 | Return made up to 18/12/99; full list of members
|
30 December 1999 | Return made up to 18/12/99; full list of members
|
18 August 1999 | Auditor's resignation (2 pages) |
18 August 1999 | Auditor's resignation (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (15 pages) |
22 December 1998 | Return made up to 18/12/98; no change of members (15 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | New director appointed (3 pages) |
11 November 1998 | New director appointed (3 pages) |
11 November 1998 | Resolutions
|
24 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (7 pages) |
5 September 1997 | New director appointed (7 pages) |
4 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
4 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
24 December 1996 | Return made up to 18/12/96; no change of members (17 pages) |
24 December 1996 | Return made up to 18/12/96; no change of members (17 pages) |
7 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 December 1995 | Return made up to 18/12/95; change of members (22 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 19/21 denmark street wokingham berkshire RG11 2QX (1 page) |
19 December 1995 | Return made up to 18/12/95; change of members (22 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 19/21 denmark street wokingham berkshire RG11 2QX (1 page) |
10 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
1 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
6 July 1992 | Full accounts made up to 31 December 1990 (20 pages) |
6 July 1992 | Full accounts made up to 31 December 1990 (20 pages) |
26 January 1990 | Full group accounts made up to 30 June 1989 (52 pages) |
26 January 1990 | Full group accounts made up to 30 June 1989 (52 pages) |
31 January 1989 | Full group accounts made up to 30 June 1988 (64 pages) |
31 January 1989 | Full group accounts made up to 30 June 1988 (64 pages) |
2 February 1988 | Full group accounts made up to 30 June 1987 (50 pages) |
2 February 1988 | Full group accounts made up to 30 June 1987 (50 pages) |
11 September 1987 | Listing of particulars (51 pages) |
11 September 1987 | Listing of particulars (51 pages) |
6 May 1987 | Allotment of shares (2 pages) |
6 May 1987 | Allotment of shares (2 pages) |
28 April 1987 | Resolutions
|
28 April 1987 | Resolutions
|
26 February 1987 | Full accounts made up to 30 June 1986 (37 pages) |
26 February 1987 | Full accounts made up to 30 June 1986 (37 pages) |
30 December 1986 | Allotment of shares (2 pages) |
30 December 1986 | Statement of affairs (145 pages) |
30 December 1986 | Allotment of shares (2 pages) |
30 December 1986 | Statement of affairs (145 pages) |
7 November 1986 | Listing of particulars (42 pages) |
7 November 1986 | Listing of particulars (42 pages) |
18 February 1986 | Group of companies' accounts made up to 30 June 1985 (22 pages) |
18 February 1986 | Group of companies' accounts made up to 30 June 1985 (22 pages) |