Company NameDNA (Housemarks) Limited
DirectorsTetsuo Shimizu and Daniel Young
Company StatusActive
Company Number01900790
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)
Previous NameLegibus 597 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tetsuo Shimizu
Date of BirthJuly 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed03 April 2017(32 years after company formation)
Appointment Duration7 years
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address6-9 Wakinohama-Cho 3-Chome
Chuo-Ku, Kobe-Shi
Hyogo
651-0072
Director NameDaniel Young
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleSecretary & Associate General Counsel
Country of ResidenceUnited States
Correspondence AddressThe Goodyear Tire & Rubber Company 200 Innovation
Akron
Ohio
44316
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed03 December 2009(24 years, 8 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameEdgar De Vylder
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 May 1996)
RoleLawyer
Correspondence AddressTwo Tweed Circle
Stamford
Connecticut 06904
United States
Director NameJames Fox
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1997)
RoleLawyer
Correspondence Address168 Woodbridge Avenue
Buffalo
The United States Of America
Secretary NameElizabeth Anne Fenwick
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stonehouse Road
Sutton Coldfield
West Midlands
B73 6LR
Director NameBrian Charles Simpson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address15 Langham Way
Wargrave
Berkshire
RG10 8AX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameGlenn Leonardi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 May 2005)
RoleGeneral Council
Correspondence Address35 Hoviland Lane
Getzville
New York
14068
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 May 1999)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameSol Alistair John Ritchie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 June 2004)
RoleSolicitor
Correspondence AddressWaterman's Lodge
15 Beales Lane
Weybridge
Surrey
KT13 8JS
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(16 years after company formation)
Appointment Duration1 month (resigned 01 May 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(16 years after company formation)
Appointment Duration1 month (resigned 01 May 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr Robert Frank Mellors
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(19 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr James Galoppo
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2005(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2010)
RoleVice Chairman & President
Country of ResidenceUnited States
Correspondence Address10675 Hollow Bay Terrace
West Palm Beach
Florida 33412
United States
Director NameMr Tetsuo Shimizu
Date of BirthJuly 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed31 October 2010(25 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2015)
RoleGeneral Manager - Business Development
Country of ResidenceJapan
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Scott Honnold
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2018)
RoleVice President, Finance
Country of ResidenceUnited States
Correspondence Address200 Innovation Way
Akron
Ohio
44316
Director NameMr Oliver Gloe
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2018(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2019)
RoleVice President, Finance
Country of ResidenceUnited States
Correspondence Address200 Innovation Way
Akron
Ohio
44316
Director NameMr Bruce J. Hendricks
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2019(34 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2021)
RoleAssociate General Counsel
Country of ResidenceUnited States
Correspondence AddressThe Goodyear Tire & Rubber Company 200 Innovation
Akron
Ohio
44316
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1992(7 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 13 October 2009)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

98 at £1Sri Usa Inc.
98.00%
Ordinary B
2 at £1Dunlop Slazenger Group LTD
2.00%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

7 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 November 2023Second filing for the notification of Sumitomo Rubber Industries, Ltd. as a person with significant control (8 pages)
16 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
25 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
25 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023 (1 page)
15 February 2023Appointment of Chikako Kataoka as a director on 1 January 2023 (2 pages)
15 February 2023Termination of appointment of Tetsuo Shimizu as a director on 1 January 2023 (1 page)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
7 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
6 December 2022Change of details for The Goodyear Tire & Rubber Company as a person with significant control on 6 April 2016 (2 pages)
2 December 2022Change of details for The Goodyear Tire & Rubber Company as a person with significant control on 6 April 2016 (2 pages)
1 December 2022Change of details for The Goodyear Tire & Rubber Company as a person with significant control on 6 April 2016 (2 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
9 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
15 June 2021Appointment of Daniel Young as a director on 1 June 2021 (2 pages)
14 June 2021Termination of appointment of Bruce J. Hendricks as a director on 1 June 2021 (1 page)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Bruce J. Hendricks as a director on 1 November 2019 (2 pages)
8 January 2020Termination of appointment of Oliver Gloe as a director on 1 November 2019 (1 page)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 November 2019Director's details changed for Mr Tetsuo Shimizu on 1 July 2019 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
6 November 2019Change of details for Sumitomo Rubber Industries Limited as a person with significant control on 1 July 2019 (2 pages)
1 October 2019Notification of Sumitomo Rubber Industries Limited as a person with significant control on 1 July 2019 (3 pages)
1 October 2019Notification of Sumitomo Rubber Industries Limited as a person with significant control on 1 July 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 28/11/2023
(4 pages)
1 October 2019Cessation of Dunlop International Group Limited as a person with significant control on 1 July 2019 (3 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page)
12 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 September 2018Appointment of Mr Oliver Gloe as a director on 1 July 2018 (2 pages)
11 September 2018Termination of appointment of Scott Honnold as a director on 1 July 2018 (1 page)
9 August 2018Change of details for The Goodyear Tire & Rubber Company as a person with significant control on 6 April 2016 (2 pages)
8 August 2018Notification of Dunlop International Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Appointment of Mr Tetsuo Shimizu as a director on 3 April 2017 (2 pages)
19 May 2017Appointment of Mr Tetsuo Shimizu as a director on 3 April 2017 (2 pages)
19 May 2017Termination of appointment of David Michael Forsey as a director on 3 April 2017 (1 page)
19 May 2017Termination of appointment of David Michael Forsey as a director on 3 April 2017 (1 page)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 October 2015Appointment of Mr Scott Honnold as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Scott Honnold as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Scott Honnold as a director on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Tetsuo Shimizu as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Tetsuo Shimizu as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Tetsuo Shimizu as a director on 1 October 2015 (1 page)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
17 February 2014Termination of appointment of Robert Mellors as a director (1 page)
17 February 2014Termination of appointment of Robert Mellors as a director (1 page)
17 February 2014Appointment of Mr Dave Forsey as a director (2 pages)
17 February 2014Appointment of Mr Dave Forsey as a director (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
23 May 2013Director's details changed for Mr Robert Frank Mellors on 17 May 2013 (2 pages)
23 May 2013Director's details changed for Mr Robert Frank Mellors on 17 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Robert Frank Mellors on 17 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Robert Frank Mellors on 17 May 2013 (2 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
31 May 2012Director's details changed for Mr Tetsuo Shimizu on 1 January 2012 (2 pages)
31 May 2012Director's details changed for Mr Tetsuo Shimizu on 1 January 2012 (2 pages)
31 May 2012Director's details changed for Mr Tetsuo Shimizu on 1 January 2012 (2 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 11 October 2011 (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
2 November 2010Appointment of Mr Tetsuo Shimizu as a director (2 pages)
2 November 2010Appointment of Mr Tetsuo Shimizu as a director (2 pages)
2 November 2010Termination of appointment of James Galoppo as a director (1 page)
2 November 2010Termination of appointment of James Galoppo as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Robert Frank Mellors on 8 May 2010 (2 pages)
10 May 2010Director's details changed for James Galoppo on 13 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Robert Frank Mellors on 8 May 2010 (2 pages)
10 May 2010Director's details changed for James Galoppo on 13 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Robert Frank Mellors on 8 May 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 December 2009Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 8 December 2009 (1 page)
8 December 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
8 December 2009Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 8 December 2009 (1 page)
8 December 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
13 October 2009Termination of appointment of Invensys Secretaries Limited as a secretary (1 page)
13 October 2009Termination of appointment of Rachel Spencer as a director (1 page)
13 October 2009Termination of appointment of Rachel Spencer as a director (1 page)
13 October 2009Termination of appointment of Invensys Secretaries Limited as a secretary (1 page)
22 June 2009Appointment terminated secretary elizabeth fenwick (1 page)
22 June 2009Appointment terminated secretary elizabeth fenwick (1 page)
11 June 2009Return made up to 08/05/09; full list of members (5 pages)
11 June 2009Return made up to 08/05/09; full list of members (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 June 2008Return made up to 08/05/08; full list of members (5 pages)
6 June 2008Return made up to 08/05/08; full list of members (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 June 2007Return made up to 08/05/07; full list of members (3 pages)
7 June 2007Return made up to 08/05/07; full list of members (3 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 08/05/06; full list of members (3 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 08/05/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006New director appointed (25 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (25 pages)
23 January 2006Director resigned (1 page)
15 January 2006Director resigned (1 page)
15 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
6 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
15 June 2004Return made up to 08/05/04; full list of members (7 pages)
15 June 2004Return made up to 08/05/04; full list of members (7 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
20 May 2004Director's particulars changed (1 page)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 August 2003Return made up to 08/05/03; full list of members (7 pages)
7 August 2003Return made up to 08/05/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 August 2002Return made up to 08/05/02; full list of members (7 pages)
22 August 2002Return made up to 08/05/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
30 May 2001Return made up to 08/05/01; full list of members (7 pages)
30 May 2001Return made up to 08/05/01; full list of members (7 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 August 2000New director appointed (7 pages)
1 August 2000New director appointed (7 pages)
30 June 2000Director resigned (1 page)
30 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2000Director resigned (1 page)
30 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2000New director appointed (3 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (3 pages)
30 June 2000Director resigned (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
19 July 1999New director appointed (5 pages)
19 July 1999New director appointed (5 pages)
8 June 1999Return made up to 08/05/99; full list of members (11 pages)
8 June 1999Return made up to 08/05/99; full list of members (11 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
30 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
30 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 June 1998Return made up to 08/05/98; full list of members (9 pages)
1 June 1998Return made up to 08/05/98; full list of members (9 pages)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
9 May 1997Return made up to 08/05/97; full list of members (8 pages)
9 May 1997Return made up to 08/05/97; full list of members (8 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
20 May 1996Return made up to 08/05/95; no change of members; amend (18 pages)
20 May 1996Return made up to 08/05/94; no change of members; amend (17 pages)
20 May 1996Return made up to 08/05/95; no change of members; amend (18 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Return made up to 08/05/94; no change of members; amend (17 pages)
20 May 1996Return made up to 08/05/93; full list of members; amend (17 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Return made up to 08/05/93; full list of members; amend (17 pages)
20 May 1996Return made up to 08/05/96; full list of members; amend (18 pages)
20 May 1996Return made up to 08/05/96; full list of members; amend (18 pages)
30 April 1996Return made up to 08/05/96; full list of members (17 pages)
30 April 1996Return made up to 08/05/96; full list of members (17 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 June 1995Return made up to 08/05/95; full list of members (16 pages)
15 June 1995Return made up to 08/05/95; full list of members (16 pages)
12 September 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
12 September 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
20 June 1994Return made up to 08/05/94; full list of members (16 pages)
20 June 1994Return made up to 08/05/94; full list of members (16 pages)
4 October 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
4 October 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
28 June 1993Return made up to 08/05/93; full list of members (15 pages)
28 June 1993Return made up to 08/05/93; full list of members (15 pages)
26 October 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
26 October 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
27 May 1992Return made up to 08/05/92; full list of members (15 pages)
27 May 1992Return made up to 08/05/92; full list of members (15 pages)
5 November 1991Full accounts made up to 31 December 1990 (6 pages)
5 November 1991Full accounts made up to 31 December 1990 (6 pages)
31 October 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1991Return made up to 26/05/91; full list of members (13 pages)
27 July 1991Return made up to 26/05/91; full list of members (13 pages)
9 August 1990New director appointed (1 page)
9 August 1990New director appointed (1 page)
6 August 1990Return made up to 12/07/90; full list of members (11 pages)
6 August 1990Return made up to 12/07/90; full list of members (11 pages)
18 July 1990Full accounts made up to 31 December 1989 (4 pages)
18 July 1990Director resigned;new director appointed (7 pages)
18 July 1990Full accounts made up to 31 December 1989 (4 pages)
18 July 1990Director resigned;new director appointed (7 pages)
6 July 1989Full accounts made up to 31 December 1988 (4 pages)
6 July 1989Full accounts made up to 31 December 1988 (4 pages)
6 July 1989Return made up to 30/06/89; full list of members (5 pages)
6 July 1989Return made up to 30/06/89; full list of members (5 pages)
22 September 1988Full accounts made up to 31 December 1987 (4 pages)
22 September 1988Full accounts made up to 31 December 1987 (4 pages)
6 September 1988Return made up to 24/06/88; full list of members (5 pages)
6 September 1988Return made up to 24/06/88; full list of members (5 pages)
11 February 1988Full accounts made up to 31 December 1986 (5 pages)
11 February 1988Full accounts made up to 31 December 1986 (5 pages)
27 October 1987Director resigned;new director appointed (2 pages)
27 October 1987Director resigned;new director appointed (2 pages)
25 August 1987Return made up to 19/06/87; full list of members (5 pages)
25 August 1987Return made up to 19/06/87; full list of members (5 pages)
15 October 1986Full accounts made up to 28 December 1985 (4 pages)
15 October 1986Return made up to 27/06/86; full list of members (5 pages)
15 October 1986Return made up to 27/06/86; full list of members (5 pages)
15 October 1986Full accounts made up to 28 December 1985 (4 pages)
17 July 1986Director resigned;new director appointed (2 pages)
17 July 1986Director resigned;new director appointed (2 pages)
25 July 1985Memorandum and Articles of Association (30 pages)
25 July 1985Memorandum and Articles of Association (30 pages)