Company NameTechnology Project Services Limited
Company StatusDissolved
Company Number01807883
CategoryPrivate Limited Company
Incorporation Date11 April 1984(40 years ago)
Dissolution Date26 March 2024 (3 weeks, 3 days ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Lisa Eileen McLean
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed12 September 2006(22 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 26 March 2024)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameChristian Alain Pajolec
Date of BirthMarch 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 09 March 1992)
RoleCompany Executive
Correspondence Address9 Albert Place
London
W8 5PD
Director NameHenry Bernard Newman
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 20 January 2003)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Fishers Wood
Sunningdale
Ascot
Berkshire
SL5 0JF
Director NameMr Joseph Forbes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 04 May 2006)
RoleCompany Executive
Country of ResidenceNorthern Ireland
Correspondence AddressBlock 4, Flat 7, Crawfurdland
Barnton
Edinburgh
Midlothian
EH4 6DL
Scotland
Director NameMr Michael George Doubleday
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 12 September 2006)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingswood Grange
Babylon Lane, Lower Kingswood
Tadworth
Surrey
KT20 6UY
Director NameRoger Stewart Cox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 05 July 2006)
RoleCompany Executive
Correspondence Address6 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5EE
Secretary NameRoger Stewart Cox
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 05 July 2006)
RoleCompany Director
Correspondence Address6 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5EE
Director NameMarc Henri Hoffer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed26 April 1994(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1997)
RoleArea Financial Controller
Correspondence AddressInveresk Gate
Inveresk
Musselburgh
Midlothian
E21 7UB
Director NameDr Ian Pollock Sword
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1997)
RoleExecutive Vice President
Correspondence Address6 Inveresk Village
Musselburgh
Midlothian
EH21 7UA
Scotland
Director NameLeonard William Cordiner
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address117 Tennyson Road
Gladesville
Nsw
2111
Director NameChristopher Edwin Bennett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1997(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 2002)
RoleArea Controller
Correspondence AddressRuelle De L'Eglise
Apples
Vaud 1143
Switzerland
Director NameLudouinus Maria Josephus Aknermans
Date of BirthMay 1936 (Born 88 years ago)
NationalityBelgian
StatusResigned
Appointed20 December 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2000)
RoleSenior Executive Vice Presiden
Correspondence AddressCambeenboshlaan A 13
Brecht
Belgium B 2960
Foreign
Director NamePaul Herman Cecile Albrecht
Date of BirthMay 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed03 May 2000(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleGeneral Manager
Correspondence AddressPaseo Danubio 4 Ciudelcampo
San Sebastian De Los Reyes
Madrid
28707
Foreign
Director NameDirk Hellemans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2002(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2006)
RoleEngineer
Correspondence AddressLange Dweersstraat 45
9190 Stekende
9190
Belgium
Director NameJeffrey Swaving
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2002(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2004)
RoleAccountant
Correspondence AddressKoningin Juliana Laan 14
Koorburg
2274 Jk
Netherlands
Director NameFernando Basabe Armijo
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed08 August 2005(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2006)
RoleCompany Executive
Correspondence AddressCalle Trespaperne 29
Madrid
Madrid 28042
Foreign
Director NameDenis Willemin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed08 August 2005(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2006)
RoleEconomist
Correspondence Address7 Rue Hippolyte-Maze
Viroflay
Yuelines 78220
France
Secretary NameMr Geoffrey David Gallagher
NationalityBritish
StatusResigned
Appointed05 July 2006(22 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bewdley Close
Harpenden
Hertfordshire
AL5 1QX
Director NameMr Simon David Trippick
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazel Close
Colden Common
Winchester
Hampshire
SO21 1DL
Director NameMr Paul Geoffrey Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(22 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Mountview Road
Winchester
Hampshire
SO22 4JJ
Director NameMs Greetje Leo Amanda Brosens
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed18 October 2011(27 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Director NameHitoshi Motohara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed30 December 2011(27 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUsa/Florida
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Director NameMr Ian Weideman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2017(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameAlan Graeme Maude
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2017(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Rob Zandbergen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2018(33 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMr Jonas Janssens
Date of BirthMay 1989 (Born 34 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2019(35 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMs Charlotte Louise Fisher
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(35 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Hishamuddin Parkar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(38 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2023)
RoleCompanies House
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitetps.co.uk
Telephone020 73907000
Telephone regionLondon

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.9m at £0.1Advantage Resourcing Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 April 2008Delivered on: 17 April 2008
Satisfied on: 22 December 2011
Persons entitled: Ge Commercial Finance Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
20 March 2008Delivered on: 1 April 2008
Satisfied on: 22 December 2011
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
12 September 2006Delivered on: 26 September 2006
Satisfied on: 22 December 2011
Persons entitled: G E Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 May 2020Director's details changed for Mr Jonas Janssens on 1 March 2020 (2 pages)
28 May 2020Director's details changed for Mr Jonas Janssens on 1 March 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 March 2020Appointment of Ms Charlotte Louise Fisher as a director on 1 January 2020 (2 pages)
23 March 2020Termination of appointment of Alan Graeme Maude as a director on 2 December 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Termination of appointment of Ian Weideman as a director on 1 May 2019 (1 page)
28 May 2019Appointment of Mr Jonas Janssens as a director on 1 May 2019 (2 pages)
7 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 July 2018Registered office address changed from 80 Cannon Street London EC4N 6HL United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 5 July 2018 (1 page)
5 July 2018Change of details for Advantage Resourcing Uk Limited as a person with significant control on 26 June 2018 (2 pages)
8 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
16 January 2018Appointment of Mr Rob Zandbergen as a director on 1 January 2018 (2 pages)
16 January 2018Appointment of Mr Rob Zandbergen as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Hitoshi Motohara as a director on 31 December 2017 (1 page)
15 January 2018Termination of appointment of Hitoshi Motohara as a director on 31 December 2017 (1 page)
15 August 2017Appointment of Alan Graeme Maude as a director on 29 July 2017 (2 pages)
15 August 2017Appointment of Ian Weideman as a director on 29 July 2017 (2 pages)
15 August 2017Appointment of Alan Graeme Maude as a director on 29 July 2017 (2 pages)
15 August 2017Appointment of Ian Weideman as a director on 29 July 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 May 2017Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 30 May 2017 (1 page)
12 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 494,565
(3 pages)
20 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 494,565
(3 pages)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 494,565
(3 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 494,565
(3 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 494,565
(3 pages)
22 December 2014Accounts for a dormant company made up to 30 December 2013 (1 page)
22 December 2014Accounts for a dormant company made up to 30 December 2013 (1 page)
23 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 494,565
(3 pages)
23 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 494,565
(3 pages)
23 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 494,565
(3 pages)
22 November 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 November 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
10 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
10 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 January 2012Termination of appointment of Greetje Brosens as a director (2 pages)
17 January 2012Appointment of Hitoshi Motohara as a director (3 pages)
17 January 2012Termination of appointment of Paul Day as a director (2 pages)
17 January 2012Appointment of Hitoshi Motohara as a director (3 pages)
17 January 2012Termination of appointment of Paul Day as a director (2 pages)
17 January 2012Termination of appointment of Greetje Brosens as a director (2 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2011Appointment of Mrs Greetje Brosens as a director (2 pages)
19 October 2011Appointment of Mrs Greetje Brosens as a director (2 pages)
25 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
25 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2011Termination of appointment of Simon Trippick as a director (1 page)
22 June 2011Termination of appointment of Simon Trippick as a director (1 page)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (4 pages)
20 January 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (4 pages)
23 July 2009Registered office changed on 23/07/2009 from matrix house basing view basingstoke hampshire RG21 4HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from matrix house basing view basingstoke hampshire RG21 4HG (1 page)
18 May 2009Return made up to 06/05/09; full list of members (5 pages)
18 May 2009Return made up to 06/05/09; full list of members (5 pages)
27 October 2008Full accounts made up to 31 March 2008 (22 pages)
27 October 2008Full accounts made up to 31 March 2008 (22 pages)
12 May 2008Return made up to 06/05/08; full list of members (5 pages)
12 May 2008Return made up to 06/05/08; full list of members (5 pages)
6 May 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
6 May 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 June 2007Return made up to 06/05/07; full list of members (5 pages)
18 June 2007Return made up to 06/05/07; full list of members (5 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
25 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2006Declaration of assistance for shares acquisition (9 pages)
25 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2006Declaration of assistance for shares acquisition (9 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: 1 warwick row london SW1E 5ER (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: 1 warwick row london SW1E 5ER (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 August 2006Re-registration of Memorandum and Articles (8 pages)
31 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 August 2006Re-registration of Memorandum and Articles (8 pages)
31 August 2006Application for reregistration from PLC to private (1 page)
31 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 August 2006Application for reregistration from PLC to private (1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
9 June 2006Return made up to 23/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2006Return made up to 23/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
20 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
2 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
11 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
25 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
25 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
2 June 2002Return made up to 23/05/02; full list of members (9 pages)
2 June 2002Return made up to 23/05/02; full list of members (9 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
31 May 2001Return made up to 23/05/01; full list of members (8 pages)
31 May 2001Return made up to 23/05/01; full list of members (8 pages)
24 January 2001Auditor's resignation (1 page)
24 January 2001Auditor's resignation (1 page)
5 September 2000Registered office changed on 05/09/00 from: 8-10 grosvenor gardens london SW1W 0DH (1 page)
5 September 2000Registered office changed on 05/09/00 from: 8-10 grosvenor gardens london SW1W 0DH (1 page)
20 June 2000Return made up to 23/05/00; full list of members (8 pages)
20 June 2000Return made up to 23/05/00; full list of members (8 pages)
20 June 2000Full group accounts made up to 31 December 1999 (20 pages)
20 June 2000Full group accounts made up to 31 December 1999 (20 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
7 July 1999Full group accounts made up to 31 December 1998 (20 pages)
7 July 1999Full group accounts made up to 31 December 1998 (20 pages)
1 July 1999Return made up to 23/05/99; no change of members (6 pages)
1 July 1999Return made up to 23/05/99; no change of members (6 pages)
24 June 1998Full group accounts made up to 31 December 1997 (19 pages)
24 June 1998Full group accounts made up to 31 December 1997 (19 pages)
21 June 1998Return made up to 23/05/98; no change of members (6 pages)
21 June 1998Return made up to 23/05/98; no change of members (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
11 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1997Full group accounts made up to 31 December 1996 (19 pages)
7 May 1997Full group accounts made up to 31 December 1996 (19 pages)
27 June 1996Return made up to 23/05/96; no change of members (6 pages)
27 June 1996Full group accounts made up to 31 December 1995 (19 pages)
27 June 1996Return made up to 23/05/96; no change of members (6 pages)
27 June 1996Full group accounts made up to 31 December 1995 (19 pages)
21 June 1995Return made up to 23/05/95; no change of members (6 pages)
21 June 1995Return made up to 23/05/95; no change of members (6 pages)
12 June 1995Full group accounts made up to 31 December 1994 (20 pages)
12 June 1995Full group accounts made up to 31 December 1994 (20 pages)
20 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1990Full group accounts made up to 31 December 1989 (32 pages)
16 May 1990Full group accounts made up to 31 December 1989 (32 pages)
30 May 1989Full accounts made up to 25 December 1988 (32 pages)
30 May 1989Full accounts made up to 25 December 1988 (32 pages)
10 May 1988Full group accounts made up to 27 December 1987 (31 pages)
10 May 1988Full group accounts made up to 27 December 1987 (31 pages)
25 June 1987Full group accounts made up to 28 December 1986 (28 pages)
25 June 1987Full group accounts made up to 28 December 1986 (28 pages)
1 May 1986Listing of particulars (30 pages)
1 May 1986Listing of particulars (30 pages)