Company NameTransac International Limited
DirectorPeter Simon Troniseck
Company StatusActive
Company Number01465151
CategoryPrivate Limited Company
Incorporation Date5 December 1979(44 years, 5 months ago)
Previous NamesDoylereel Limited and Transac Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Simon Troniseck
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman,British
StatusCurrent
Appointed01 February 2002(22 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Owadally & King 83 Victoria Street
London
SW1H 0HW
Secretary NameMrs Amanda Loyle Troniseck
StatusCurrent
Appointed01 March 2014(34 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameJean Hazel Troniseck
Date of BirthMarch 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1992(13 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Nutfield Road
Merstham
Surrey
RH1 3HG
Director NameMr Peter Johann Troniseck
Date of BirthJune 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1992(13 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Owadally & King 83 Victoria Street
London
SW1H 0HW
Secretary NameMr Peter Johann Troniseck
NationalityGerman
StatusResigned
Appointed31 December 1992(13 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Nutfield Road
Merstham
Surrey
RH1 3HG
Director NameDavid De Gonville Bromhead
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(24 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecketts House
Edington
Westbury
Wiltshire
BA13 4PJ
Secretary NameMs Seema Khan
StatusResigned
Appointed02 April 2012(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address73 Park Lane
Croydon
CR0 1JG

Contact

Websitetransacinternational.com
Email address[email protected]
Telephone01737 222525
Telephone regionRedhill

Location

Registered Address73 Park Lane
Croydon
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1m at £1Transac International Holding LTD
56.79%
Ordinary
606.1k at £1Transac International Holding LTD
31.85%
Preference Class 2
216k at £1Mutairy
11.35%
Preference
1 at £1P.j. Troniseck
0.00%
Ordinary

Financials

Year2014
Net Worth£1,502,474
Cash£3,742
Current Liabilities£39,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

6 August 2002Delivered on: 13 August 2002
Satisfied on: 25 February 2010
Persons entitled: Mr Ian Ross Read (The "Landlord")

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £8,670.
Fully Satisfied
8 September 1999Delivered on: 22 September 1999
Satisfied on: 25 February 2010
Persons entitled: Barclays Bank PLC

Classification: 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.
Fully Satisfied
18 December 1995Delivered on: 23 December 1995
Satisfied on: 7 January 2000
Persons entitled: A.S.T. Security Equipment

Classification: Letter
Secured details: Dm 66,410 due from the company to the chargee.
Particulars: Irrevocable documentary letter of credit no. CPU9550353RCD issued by united saudi commercial bank, saudi arabia for gbp 2,900,000. see the mortgage charge document for full details.
Fully Satisfied
28 July 1995Delivered on: 4 August 1995
Satisfied on: 7 January 2000
Persons entitled: Scanstack Limited

Classification: Letter of assignment
Secured details: Gbp 28,841.60 due or to become due from the company to the chargee under letter of credit.
Particulars: Irrevocable documentary credit no.CPU9550353 rcd issued by united saudi commercial bank,saudi arabia for gbp 2,900,000.00 dated 7 june 1995.letter of credit covers shipment of goods from europe/usa/canada to saudi arabia.
Fully Satisfied
28 July 1995Delivered on: 2 August 1995
Satisfied on: 7 January 2000
Persons entitled: Security Defence Technologies Limited

Classification: Letter of assignment
Secured details: Us $39,100.00 due or to become due from the company to the chargee.
Particulars: Irrevocable documentary letter of credit N0. CPU9550353. See the mortgage charge document for full details.
Fully Satisfied
17 July 1995Delivered on: 22 July 1995
Satisfied on: 7 January 2000
Persons entitled: Dytecna Limited

Classification: Notice of assignment of proceeds
Secured details: £191,386.05 due from the company to the chargee under the assignment.
Particulars: Irrevocable documentary letter of credit no.CPU9550353. See the mortgage charge document for full details.
Fully Satisfied
17 July 1995Delivered on: 22 July 1995
Satisfied on: 7 January 2000
Persons entitled: Alvis Logistics Limited

Classification: Assignment of proceeds
Secured details: £226,785 due from the company to the chargee under the assignment.
Particulars: Irrevocable documentary letter of credit no.CPU9550353. See the mortgage charge document for full details.
Fully Satisfied
1 June 2011Delivered on: 11 June 2011
Satisfied on: 29 August 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, details of charged account:barclays bank PLC re transac international limited usd currency account no 67902844.
Fully Satisfied
8 December 2008Delivered on: 12 December 2008
Satisfied on: 25 February 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank ple re transac international limited business premium account a/c number 62470385.
Fully Satisfied
13 February 2007Delivered on: 16 February 2007
Satisfied on: 25 February 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re transac international limited, business premium account number 03138720. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
15 February 2005Delivered on: 23 February 2005
Satisfied on: 25 February 2010
Persons entitled: Barclays Bank PLC

Classification: 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.
Fully Satisfied
24 January 1995Delivered on: 3 February 1995
Satisfied on: 7 January 2000
Persons entitled: Dytecna Limited

Classification: Assignment of proceeds
Secured details: £37,545.00 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Irrevocable documentary lettter of credit no 801 094 1474 issued by the national commecial bank saudi arabia for £87,600.00 dated 19.11.94. see the mortgage charge document for full details.
Fully Satisfied
17 November 1999Delivered on: 18 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £4,230 in the account being charged.
Outstanding
27 June 2018Delivered on: 2 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 July 2012Delivered on: 7 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 May 2023Director's details changed for Mr Peter Simon Troniseck on 10 May 2023 (2 pages)
10 May 2023Change of details for Transac International Holding Ltd as a person with significant control on 10 May 2023 (2 pages)
7 March 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
1 June 2020Registered office address changed from C/O Owadally & King 83 Victoria Street London SW1H 0HW England to 73 Park Lane Croydon CR0 1JG on 1 June 2020 (1 page)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
8 November 2018Termination of appointment of Peter Johann Troniseck as a director on 2 November 2018 (1 page)
2 July 2018Registration of charge 014651510015, created on 27 June 2018 (56 pages)
26 June 2018Director's details changed for Mr Peter Simon Troniseck on 16 February 2018 (2 pages)
22 June 2018Satisfaction of charge 14 in full (1 page)
13 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,902,611
(5 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,902,611
(5 pages)
1 December 2015Secretary's details changed for Mrs Amanda Loyle Troniseck on 1 December 2015 (1 page)
1 December 2015Director's details changed for Mr Peter Johann Troniseck on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Peter Johann Troniseck on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Peter Simon Troniseck on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Peter Simon Troniseck on 1 December 2015 (2 pages)
1 December 2015Secretary's details changed for Mrs Amanda Loyle Troniseck on 1 December 2015 (1 page)
30 October 2015Registered office address changed from C/O Owadally & King 73 Park Lane Croydon CR0 1JG to C/O Owadally & King 83 Victoria Street London SW1H 0HW on 30 October 2015 (1 page)
30 October 2015Registered office address changed from C/O Owadally & King 73 Park Lane Croydon CR0 1JG to C/O Owadally & King 83 Victoria Street London SW1H 0HW on 30 October 2015 (1 page)
14 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 February 2015Director's details changed for Mr Peter Johann Troniseck on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Peter Johann Troniseck on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Peter Simon Troniseck on 17 February 2015 (2 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,902,611
(6 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,902,611
(6 pages)
17 February 2015Director's details changed for Mr Peter Simon Troniseck on 17 February 2015 (2 pages)
15 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
15 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 April 2014Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages)
1 April 2014Appointment of Mrs Amanda Loyle Troniseck as a secretary (2 pages)
26 March 2014Termination of appointment of Seema Khan as a secretary (1 page)
26 March 2014Termination of appointment of Seema Khan as a secretary (1 page)
26 March 2014Termination of appointment of David Bromhead as a director (1 page)
26 March 2014Termination of appointment of David Bromhead as a director (1 page)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,902,611
(6 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,902,611
(6 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 August 2013Satisfaction of charge 13 in full (4 pages)
29 August 2013Satisfaction of charge 13 in full (4 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for Mr Peter Simon Troniseck on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from the Owadally & King Parnership 73 Park Lane Croydon CR0 1JG on 18 March 2013 (1 page)
18 March 2013Registered office address changed from the Owadally & King Parnership 73 Park Lane Croydon CR0 1JG on 18 March 2013 (1 page)
18 March 2013Director's details changed for Mr Peter Simon Troniseck on 18 March 2013 (2 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 June 2012Termination of appointment of Peter Troniseck as a secretary (1 page)
11 June 2012Appointment of Ms Seema Khan as a secretary (1 page)
11 June 2012Appointment of Ms Seema Khan as a secretary (1 page)
11 June 2012Termination of appointment of Peter Troniseck as a secretary (1 page)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
5 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
4 April 2011Director's details changed for Mr Peter Simon Troniseck on 16 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Peter Simon Troniseck on 16 March 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (17 pages)
7 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (17 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 February 2009Return made up to 16/02/09; full list of members (6 pages)
20 February 2009Return made up to 16/02/09; full list of members (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2008Capitals not rolled up (2 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2008Capitals not rolled up (3 pages)
20 November 2008Nc inc already adjusted 31/12/04 (1 page)
20 November 2008Nc inc already adjusted 15/04/97 (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2008Nc inc already adjusted 15/04/96 (1 page)
20 November 2008Nc inc already adjusted 31/12/04 (1 page)
20 November 2008Nc inc already adjusted 15/04/97 (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2008Capitals not rolled up (3 pages)
20 November 2008Nc inc already adjusted 15/04/96 (1 page)
20 November 2008Capitals not rolled up (2 pages)
20 November 2008Capitals not rolled up (3 pages)
20 November 2008Capitals not rolled up (2 pages)
20 November 2008Capitals not rolled up (2 pages)
20 November 2008Nc inc already adjusted 15/04/98 (1 page)
20 November 2008Nc inc already adjusted 15/04/98 (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2008Capitals not rolled up (3 pages)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2008Return made up to 31/12/07; full list of members (8 pages)
14 October 2008Return made up to 31/12/07; full list of members (8 pages)
4 June 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 June 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (7 pages)
22 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
22 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (5 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2005Accounts for a small company made up to 28 February 2004 (6 pages)
6 July 2005Accounts for a small company made up to 28 February 2004 (6 pages)
6 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
6 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
8 March 2005Return made up to 31/12/04; full list of members (8 pages)
8 March 2005Return made up to 31/12/04; full list of members (8 pages)
23 February 2005Particulars of mortgage/charge (9 pages)
23 February 2005Particulars of mortgage/charge (9 pages)
3 December 2004Accounts for a small company made up to 28 February 2003 (6 pages)
3 December 2004Accounts for a small company made up to 28 February 2003 (6 pages)
15 September 2004New director appointed (1 page)
15 September 2004New director appointed (1 page)
19 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
3 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
7 May 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
7 May 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
7 May 2002Accounts for a small company made up to 28 February 2002 (6 pages)
7 May 2002Accounts for a small company made up to 28 February 2002 (6 pages)
5 March 2002New director appointed (1 page)
5 March 2002New director appointed (1 page)
26 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
26 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
14 June 1999Return made up to 31/12/98; full list of members (6 pages)
14 June 1999Return made up to 31/12/98; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 April 1999Accounts for a small company made up to 31 December 1997 (4 pages)
6 April 1999Accounts for a small company made up to 31 December 1997 (4 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 February 1997Return made up to 31/12/96; no change of members (6 pages)
18 February 1997Return made up to 31/12/96; no change of members (6 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
20 December 1995Return made up to 31/12/95; no change of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
28 February 1995Return made up to 31/12/94; full list of members (6 pages)
28 February 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 May 1991Nc inc already adjusted 31/03/90 31/03/90 (1 page)
21 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1991Nc inc already adjusted 31/03/90 31/03/90 (1 page)
21 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1980Memorandum and Articles of Association (11 pages)
10 June 1980Memorandum and Articles of Association (11 pages)
16 April 1980Company name changed\certificate issued on 16/04/80 (4 pages)
16 April 1980Company name changed\certificate issued on 16/04/80 (4 pages)
5 December 1979Certificate of incorporation (1 page)
5 December 1979Certificate of incorporation (1 page)