Company NameGenerics (U.K.) Limited
Company StatusActive
Company Number01558756
CategoryPrivate Limited Company
Incorporation Date29 April 1981(43 years ago)
Previous NameHackremco (No.59) Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMs Caroline Rebecca Louise Dixon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(24 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Trident Place Mosquito Way
Hatfield
AL10 9UL
Secretary NameMs Caroline Rebecca Louise Dixon
NationalityBritish
StatusCurrent
Appointed01 January 2009(27 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Trident Place Mosquito Way
Hatfield
AL10 9UL
Director NameMr Balwant Singh Heer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleGlobal Head - Product Safety & Risk Management
Country of ResidenceUnited Kingdom
Correspondence AddressMylan, Unit 4 Trident Place
Mosquito Way
Hatfield
AL10 9UL
Director NameMr Suren Kunanandam
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(42 years, 10 months after company formation)
Appointment Duration2 months
RoleHead Of Regulatory Affairs - Europe
Country of ResidenceEngland
Correspondence AddressStation Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Julian Neil Tabatznik
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address66 Millwood
Toronto
M4s 1j7
Director NameMr Anthony Selwyn Tabatznik
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Sheringham
Queensmead St Johns Wood Park
London
NW8 6RB
Director NameMr Lawrence Stolzenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address4 Steynings Way
Finchley
London
N12 7LN
Director NameMr Bernard Samuels
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 June 1996)
RoleCompany Director
Correspondence AddressTilmenden
Stone
Tenterden
Kent
TN30 7JT
Director NameMr William Robert Miller
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressConifers Maiden Street
Weston
Hitchin
Hertfordshire
SG4 7AA
Director NameMr Henry Brian Davis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address36 Lincoln Gardens
Ilford
Essex
IG1 3NF
Director NameMr George Calvin Davies
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressC/O Genpharn Inc Pharmaceuticals
37 Advance Road
Etobicoke
Ontario M87 256
Foreign
Secretary NameMr Lawrence Stolzenberg
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address4 Steynings Way
Finchley
London
N12 7LN
Director NameEdward Ernold Hart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 August 2005)
RoleGeneral Manager
Correspondence Address48 Church Road
Little Berkhamsted
Hertford
Hertfordshire
SG13 8LY
Director NameMr Francis Michael John Urwin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(14 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hillside
London
SW19 4NH
Secretary NameMr Francis Michael John Urwin
NationalityBritish
StatusResigned
Appointed19 December 1995(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hillside
London
SW19 4NH
Director NameMr Cecil Saul Taitz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(16 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holders Hill Crescent
Hendon
London
NW4 1NE
Director NameMichael John Frederick Sparrow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(18 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2001)
RoleCompany Director
Correspondence Address5 Peal Road
Saffron Walden
Essex
CB11 3ET
Director NameMr Derek George Wheeler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Croft
Haultwick
Hertfordshire
SG11 1JQ
Secretary NameMr Derek George Wheeler
NationalityBritish
StatusResigned
Appointed01 January 2000(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Haultwick
Hertfordshire
SG11 1JQ
Director NameRichard Roberts
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address18 Great North Road
Welwyn
Hertfordshire
AL6 0PS
Director NameRichard Saynor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2005)
RoleManaging Director
Correspondence Address5 Palmerston Drive
Wheathampstead
Hertfordshire
AL4 8FE
Secretary NameMr Cecil Saul Taitz
NationalityBritish
StatusResigned
Appointed15 July 2004(23 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holders Hill Crescent
Hendon
London
NW4 1NE
Director NameMr Thomas Broeer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2005(24 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Lock Road
Ham
Richmond
Surrey
TW10 7LH
Director NameMr John Paul Llewellyn Munson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(29 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Gate Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Steen Vangsgaard
Date of BirthMay 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed20 October 2014(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address117 Allee Des Parcs
Saint-Priest Cedex 69792
Lyon
France
Director NameMr Jamie Sparrow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Jean-Yves Brault
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 2015(34 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 2019)
RoleArea Head Northern Europe
Country of ResidenceEngland
Correspondence AddressMylan Unit 4 Trident Place Mosquito Way
Hatfield
Hertfordshire
AL10 9UL
Director NameAnthonius Matthijs Van'T Hullenaar
Date of BirthMay 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed05 June 2017(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 4 Trident Place Mosquito Way
Hatfield
AL10 9UL
Director NameMr Jose Javier Cotarelo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2018(37 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2021)
RoleCommercial Head Of Northern & Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMylan, Unit 4 Trident Place
Mosquito Way
Hatfield
AL10 9UL
Director NameMr Luis Rodolfo Birbuet
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2023)
RoleHead Of Northern And Western Europe
Country of ResidenceSpain
Correspondence AddressStation Close
Potters Bar
Hertfordshire
EN6 1TL

Contact

Websitemylan.co.uk
Email address[email protected]
Telephone01707 853000
Telephone regionWelwyn Garden City

Location

Registered AddressStation Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

52.7k at £1Mylan Group Bv
100.00%
Ordinary

Financials

Year2014
Turnover£74,271,000
Gross Profit£22,168,000
Net Worth£30,615,000
Cash£31,131,000
Current Liabilities£27,645,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

26 November 2002Delivered on: 29 November 2002
Satisfied on: 15 June 2011
Persons entitled: Brian Oakley Limited

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 sum of £52,875 placed by the chargor in a rent deposit account.
Fully Satisfied
17 July 1991Delivered on: 5 August 1991
Satisfied on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated generics (UK) limited held at luton international branch.
Fully Satisfied
5 March 1991Delivered on: 15 March 1991
Satisfied on: 15 June 2011
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
19 February 1988Delivered on: 26 February 1988
Satisfied on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
23 February 1987Delivered on: 2 March 1987
Satisfied on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
19 April 1985Delivered on: 25 April 1985
Satisfied on: 15 June 2011
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: 27/29 station close potters bar, herts tn: mx 346120.
Fully Satisfied
19 April 1985Delivered on: 25 April 1985
Satisfied on: 15 June 2011
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: Land at rear of 11 manor road, potters bar, herts. Tn: mx 77609.
Fully Satisfied
6 October 2004Delivered on: 14 October 2004
Satisfied on: 15 June 2011
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
19 July 1982Delivered on: 22 July 1982
Persons entitled: Lloyds Bank International Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of an account with lloyds bank international LTD. And all interest of the company. (See doc. M12 for details).
Fully Satisfied
16 December 1996Delivered on: 18 December 1996
Persons entitled: Riohurst Investments Limited

Classification: Rental deposit deed
Secured details: £168,750 due or to become due from the company to the chargee under the terms of the deed.
Particulars: £168,750 together with all further sums which may arise as a result of the deed. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2024Appointment of Mr Suren Kunanandam as a director on 20 February 2024 (2 pages)
8 February 2024Full accounts made up to 31 December 2022 (29 pages)
28 August 2023Termination of appointment of Luis Rodolfo Birbuet as a director on 24 August 2023 (1 page)
3 August 2023Full accounts made up to 31 December 2021 (32 pages)
27 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
15 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
28 April 2022Full accounts made up to 31 December 2020 (28 pages)
28 August 2021Full accounts made up to 31 December 2019 (26 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
3 February 2021Appointment of Mr Luis Rodolfo Birbuet as a director on 28 January 2021 (2 pages)
2 February 2021Termination of appointment of Jose Javier Cotarelo as a director on 28 January 2021 (1 page)
2 October 2020Director's details changed for Ms Caroline Rebecca Louise Dixon on 12 August 2020 (2 pages)
19 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (22 pages)
2 September 2019Termination of appointment of Jean-Yves Brault as a director on 30 August 2019 (1 page)
5 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
25 February 2019Appointment of Mr Jose Javier Cotarelo as a director on 23 November 2018 (2 pages)
25 February 2019Appointment of Mr Balwant Singh Heer as a director on 23 November 2018 (2 pages)
22 February 2019Termination of appointment of Anthonius Matthijs Van't Hullenaar as a director on 23 November 2018 (1 page)
6 December 2018Full accounts made up to 31 December 2017 (22 pages)
5 September 2018Director's details changed for Mr Jean-Yves Brault on 1 September 2018 (2 pages)
24 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 31 December 2016 (21 pages)
24 November 2017Full accounts made up to 31 December 2016 (21 pages)
22 June 2017Director's details changed for Mr Jean-Yves Brault on 15 June 2017 (2 pages)
22 June 2017Director's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017 (2 pages)
22 June 2017Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017 (1 page)
22 June 2017Director's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017 (2 pages)
22 June 2017Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017 (1 page)
22 June 2017Director's details changed for Mr Jean-Yves Brault on 15 June 2017 (2 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 June 2017Appointment of Mr Anthonius Matthijs Van't Hullenaar as a director on 5 June 2017 (2 pages)
13 June 2017Appointment of Mr Anthonius Matthijs Van't Hullenaar as a director on 5 June 2017 (2 pages)
29 November 2016Termination of appointment of Jamie Sparrow as a director on 6 October 2016 (1 page)
29 November 2016Termination of appointment of Jamie Sparrow as a director on 6 October 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
30 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 52,700
(8 pages)
30 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 52,700
(8 pages)
23 December 2015Appointment of Mr Jean-Yves Brault as a director on 15 December 2015 (2 pages)
23 December 2015Appointment of Mr Jean-Yves Brault as a director on 15 December 2015 (2 pages)
22 December 2015Termination of appointment of Steen Vangsgaard as a director on 15 December 2015 (1 page)
22 December 2015Termination of appointment of Steen Vangsgaard as a director on 15 December 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 52,700
(5 pages)
16 June 2015Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to C/O Caroline Dixon, Mylan Building 4, Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL (1 page)
16 June 2015Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to C/O Caroline Dixon, Mylan Building 4, Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL (1 page)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 52,700
(5 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 52,700
(5 pages)
21 October 2014Termination of appointment of John Paul Llewellyn Munson as a director on 20 October 2014 (1 page)
21 October 2014Appointment of Mr Jamie Sparrow as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Steen Vangsgaard as a director on 20 October 2014 (2 pages)
21 October 2014Termination of appointment of John Paul Llewellyn Munson as a director on 20 October 2014 (1 page)
21 October 2014Appointment of Mr Steen Vangsgaard as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Jamie Sparrow as a director on 20 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 52,700
(5 pages)
7 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 52,700
(5 pages)
7 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 52,700
(5 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
4 July 2013Director's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (2 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Director's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (2 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (1 page)
4 July 2013Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (1 page)
4 July 2013Director's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (2 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Secretary's details changed for Ms Caroline Rebecca Louise Dixon on 1 October 2012 (1 page)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 December 2010 (17 pages)
14 July 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 February 2011Appointment of Mr John Paul Llewellyn Munson as a director (2 pages)
23 February 2011Appointment of Mr John Paul Llewellyn Munson as a director (2 pages)
22 February 2011Termination of appointment of Thomas Broeer as a director (1 page)
22 February 2011Termination of appointment of Thomas Broeer as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom (1 page)
24 June 2010Director's details changed for Ms Caroline Rebecca Louise Dixon on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Thomas Broeer on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Thomas Broeer on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Caroline Rebecca Louise Dixon on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Thomas Broeer on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Caroline Rebecca Louise Dixon on 9 June 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 October 2009Full accounts made up to 31 December 2008 (18 pages)
24 October 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Return made up to 09/06/09; full list of members (3 pages)
30 June 2009Return made up to 09/06/09; full list of members (3 pages)
13 January 2009Appointment terminated secretary cecil taitz (1 page)
13 January 2009Appointment terminated director cecil taitz (1 page)
13 January 2009Secretary appointed ms caroline rebecca louise dixon (1 page)
13 January 2009Appointment terminated director cecil taitz (1 page)
13 January 2009Appointment terminated secretary cecil taitz (1 page)
13 January 2009Secretary appointed ms caroline rebecca louise dixon (1 page)
4 December 2008Section 521 (1 page)
4 December 2008Section 519 (1 page)
4 December 2008Section 519 (1 page)
4 December 2008Section 521 (1 page)
18 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 June 2008Return made up to 09/06/08; full list of members (4 pages)
11 April 2008Full accounts made up to 31 December 2007 (24 pages)
11 April 2008Full accounts made up to 31 December 2007 (24 pages)
21 June 2007Full accounts made up to 31 December 2006 (20 pages)
21 June 2007Full accounts made up to 31 December 2006 (20 pages)
14 June 2007Return made up to 09/06/07; full list of members (2 pages)
14 June 2007Return made up to 09/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
28 June 2006Return made up to 09/06/06; full list of members (2 pages)
28 June 2006Location of register of members (1 page)
28 June 2006Location of register of members (1 page)
28 June 2006Return made up to 09/06/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
7 November 2005Full accounts made up to 31 December 2004 (19 pages)
24 August 2005Return made up to 09/06/05; full list of members (6 pages)
24 August 2005Return made up to 09/06/05; full list of members (6 pages)
15 August 2005New director appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (1 page)
14 October 2004Particulars of mortgage/charge (9 pages)
14 October 2004Particulars of mortgage/charge (9 pages)
8 September 2004Full accounts made up to 31 December 2003 (21 pages)
8 September 2004Full accounts made up to 31 December 2003 (21 pages)
4 August 2004Location of register of members (1 page)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004Return made up to 09/06/04; full list of members (6 pages)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004Location of register of members (1 page)
4 August 2004Return made up to 09/06/04; full list of members (6 pages)
21 July 2004New secretary appointed (1 page)
21 July 2004New secretary appointed (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
27 June 2003Return made up to 09/06/03; full list of members (9 pages)
27 June 2003Return made up to 09/06/03; full list of members (9 pages)
7 May 2003Full accounts made up to 31 December 2002 (19 pages)
7 May 2003Full accounts made up to 31 December 2002 (19 pages)
8 January 2003New director appointed (1 page)
8 January 2003New director appointed (1 page)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
24 June 2002Full accounts made up to 31 December 2001 (19 pages)
24 June 2002Full accounts made up to 31 December 2001 (19 pages)
20 June 2002Auditor's resignation (2 pages)
20 June 2002Auditor's resignation (2 pages)
18 June 2002Return made up to 09/06/02; full list of members (8 pages)
18 June 2002Return made up to 09/06/02; full list of members (8 pages)
22 June 2001Return made up to 09/06/01; full list of members (8 pages)
22 June 2001Return made up to 09/06/01; full list of members (8 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
15 May 2001Full accounts made up to 31 December 2000 (19 pages)
15 May 2001Full accounts made up to 31 December 2000 (19 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: albany gate darkes lane potters bar hertfordshire EN6 1AG (1 page)
31 October 2000Registered office changed on 31/10/00 from: albany gate darkes lane potters bar hertfordshire EN6 1AG (1 page)
28 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2000Full accounts made up to 31 December 1999 (35 pages)
13 June 2000Full accounts made up to 31 December 1999 (35 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
14 September 1999Full accounts made up to 31 December 1998 (21 pages)
14 September 1999Full accounts made up to 31 December 1998 (21 pages)
8 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 November 1998Registered office changed on 09/11/98 from: 12 station close potters bar herts EN6 1TL (1 page)
9 November 1998Registered office changed on 09/11/98 from: 12 station close potters bar herts EN6 1TL (1 page)
3 July 1998Full accounts made up to 31 December 1997 (22 pages)
3 July 1998Full accounts made up to 31 December 1997 (22 pages)
3 July 1998Return made up to 09/06/98; full list of members (9 pages)
3 July 1998Return made up to 09/06/98; full list of members (9 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
2 July 1997Return made up to 09/06/97; full list of members (10 pages)
2 July 1997Return made up to 09/06/97; full list of members (10 pages)
20 May 1997Full group accounts made up to 31 December 1996 (28 pages)
20 May 1997Full group accounts made up to 31 December 1996 (28 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
28 June 1996Return made up to 09/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 1996Full accounts made up to 31 December 1995 (23 pages)
28 June 1996Full accounts made up to 31 December 1995 (23 pages)
28 June 1996Return made up to 09/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New secretary appointed;new director appointed (2 pages)
18 August 1995Return made up to 09/06/95; full list of members (8 pages)
18 August 1995Return made up to 09/06/95; full list of members (8 pages)
11 July 1995Full accounts made up to 31 December 1994 (22 pages)
11 July 1995Full accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
18 February 1994Full accounts made up to 30 April 1993 (13 pages)
18 February 1994Full accounts made up to 30 April 1993 (13 pages)
17 February 1993Full accounts made up to 30 April 1992 (15 pages)
17 February 1993Full accounts made up to 30 April 1992 (15 pages)
21 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1992Full accounts made up to 30 April 1991 (13 pages)
16 January 1992Full accounts made up to 30 April 1991 (13 pages)
5 August 1991Particulars of mortgage/charge (3 pages)
5 August 1991Particulars of mortgage/charge (3 pages)
15 March 1991Particulars of mortgage/charge (3 pages)
15 March 1991Particulars of mortgage/charge (3 pages)
22 October 1990Full accounts made up to 30 April 1990 (13 pages)
22 October 1990Full accounts made up to 30 April 1990 (13 pages)
19 February 1990Full accounts made up to 30 April 1989 (13 pages)
19 February 1990Full accounts made up to 30 April 1989 (13 pages)
10 March 1989Full accounts made up to 30 April 1988 (13 pages)
10 March 1989Full accounts made up to 30 April 1988 (13 pages)
9 March 1988Full accounts made up to 30 April 1987 (12 pages)
9 March 1988Full accounts made up to 30 April 1987 (12 pages)
26 February 1988Particulars of mortgage/charge (3 pages)
26 February 1988Particulars of mortgage/charge (3 pages)
8 October 1987Accounts made up to 30 June 1986 (11 pages)
8 October 1987Accounts made up to 30 June 1986 (11 pages)
2 March 1987Particulars of mortgage/charge (3 pages)
2 March 1987Particulars of mortgage/charge (3 pages)
20 June 1986Accounts for a medium company made up to 30 June 1985 (12 pages)
20 June 1986Return made up to 24/04/86; full list of members (8 pages)
20 June 1986Accounts for a medium company made up to 30 June 1985 (12 pages)
1 May 1985Articles of association (13 pages)
1 May 1985Articles of association (13 pages)
4 February 1982Company name changed\certificate issued on 04/02/82 (2 pages)
4 February 1982Company name changed\certificate issued on 04/02/82 (2 pages)
29 April 1981Certificate of incorporation (1 page)
29 April 1981Certificate of incorporation (1 page)
29 April 1981Incorporation (17 pages)
29 April 1981Incorporation (17 pages)