Company NameMaterials Engineering Research Laboratory Limited
Company StatusActive
Company Number02015020
CategoryPrivate Limited Company
Incorporation Date29 April 1986(38 years ago)
Previous NameProbeshow Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(37 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(37 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameAndrew Stevenson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address24 Desborough Close
Hertford
Hertfordshire
SG14 3EG
Director NameWalter Henry Guest
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 June 1999)
RoleVenture Capital Executive
Correspondence AddressSpindleberry Pine Avenue
Camberley
Surrey
GU15 2LY
Director NameChristopher John Derham
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fitzalan Road
Finchley
London
N3 3PD
Secretary NameChristopher John Derham
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fitzalan Road
Finchley
London
N3 3PD
Director NameMr John Ashton Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(13 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilbury Way
Hitchin
Herts
SG4 0TW
Director NameRichard Shepherd
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address24 Rivershill
Watton At Stone
Hertford
Hertfordshire
SG14 3SD
Director NameRoderick Martin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(13 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameChristopher John Derham
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2010)
RoleScientist
Country of ResidenceEngland
Correspondence AddressWilbury Way
Hitchin
Herts
SG4 0TW
Secretary NameMr John Ashton Harris
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilbury Way
Hitchin
Herts
SG4 0TW
Director NameMr Eelco Anton Willem Niermeijer
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2012(26 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(26 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NamePaul Harris
StatusResigned
Appointed31 July 2012(26 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(26 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Matthew Alexander White
StatusResigned
Appointed07 March 2016(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2019)
RoleCompany Director
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 February 2019(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(33 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(34 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(34 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland

Contact

Websitemerl-ltd.co.uk
Telephone01462 427850
Telephone regionHitchin

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

83.3k at £1Merl Technology LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Charges

30 March 2004Delivered on: 6 April 2004
Satisfied on: 22 March 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 tamworth road hertford hertfordshire t/n HD164374,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 February 2001Delivered on: 7 February 2001
Satisfied on: 22 March 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 89 tamworth road hereford herts t/n HD295305. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 2000Delivered on: 12 August 2000
Satisfied on: 22 March 2012
Persons entitled: Aib Group UK PLC

Classification: Mortgage 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
3 August 1992Delivered on: 14 August 1992
Satisfied on: 23 July 2004
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 89 tamwortrh road, hertford hertfordshire, t/no.HD295305 and all buildings trade and other fixtures fixed plant & machinery, goodwill of the business and all licences patents etc. see form 395 ref.M547C for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1992Delivered on: 11 March 1992
Satisfied on: 23 July 2004
Persons entitled: Mathew Marlborough Pryor

Classification: Second charge
Secured details: £100000.
Particulars: Premises at tamworth road,hertford hertfordshire.
Fully Satisfied
4 March 1992Delivered on: 11 March 1992
Satisfied on: 11 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets including 89 tamworth road, hertford,hertfordshire.
Fully Satisfied
4 March 1992Delivered on: 12 March 1992
Satisfied on: 11 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 tamworth road,hertford hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1991Delivered on: 27 November 1991
Satisfied on: 15 March 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 91 tamworth road hertford, t/no. Hd 164374. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 2011Delivered on: 7 January 2011
Satisfied on: 7 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 cam centre wilbury way hitchin hertfordshire, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
30 September 2010Delivered on: 5 October 2010
Satisfied on: 7 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 September 2010Delivered on: 5 October 2010
Satisfied on: 7 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dcm house hunting gate wilbury way hitchin and car park t/no HD308039 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
22 October 2009Delivered on: 4 November 2009
Satisfied on: 22 March 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 25 cam square wilbury way hitchin hertfordshire t/no HD248351 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
2 November 2007Delivered on: 13 November 2007
Satisfied on: 22 March 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 cam square wilbury way hitchin herts t/n HD244315,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 April 2005Delivered on: 6 April 2005
Satisfied on: 22 March 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dcm house and car park wilbury way hitchin herts T.no: HD308039. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 November 1991Delivered on: 27 November 1991
Satisfied on: 15 March 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy of assurance dated 17TH october 1986 on the life of andrew stevenson with prudential assurance co. LTD policy no.14946771 And all moneys that may become payable thereunder.
Fully Satisfied
6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: The intellectual property described with the title 'merl' with registration number UK00002626600. For more details, please refer to the instrument.
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: The intellectual property described with the title 'merl' with registration number UK00002626600. For more details, please refer to the instrument.
Outstanding
14 December 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: Intellectual property being elastomers, registration number 10422673 - U.S. patent & trademark office.
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: Intellectual property being elastomers, registration number 10422673 - U.S. patent & trademark office.
Outstanding
17 June 2016Delivered on: 27 June 2016
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

23 November 2017Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 August 2017Satisfaction of charge 020150200016 in full (1 page)
4 July 2017Registration of charge 020150200017, created on 29 June 2017 (82 pages)
4 July 2017Registration of charge 020150200018, created on 29 June 2017 (84 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 June 2016Registration of charge 020150200016, created on 17 June 2016 (75 pages)
10 March 2016Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages)
9 March 2016Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 83,305
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,305
(4 pages)
20 August 2014Memorandum and Articles of Association (21 pages)
20 August 2014Resolutions
  • RES13 ‐ Re-agree guar docs deed signatory 08/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 May 2014Accounts made up to 31 December 2013 (14 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 83,305
(4 pages)
6 January 2014Director's details changed for Mr Joseph Daniel Wetz on 24 December 2013 (2 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Roderick Martin on 1 December 2012 (2 pages)
20 December 2012Director's details changed for Roderick Martin on 1 December 2012 (2 pages)
27 September 2012Termination of appointment of Eelco Niermeijer as a director (1 page)
27 September 2012Appointment of Mr Joseph Daniel Wetz as a director (2 pages)
31 August 2012Accounts for a small company made up to 30 June 2012 (7 pages)
17 August 2012Auditor's resignation (1 page)
14 August 2012Registered office address changed from Wilbury Way Hitchin Herts SG4 0TW on 14 August 2012 (1 page)
14 August 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 August 2012Appointment of Mr Charles Arthur Noall as a director (2 pages)
7 August 2012Appointment of Eelco Anton Willem Niermeijer as a director (2 pages)
6 August 2012Termination of appointment of John Harris as a director (1 page)
6 August 2012Termination of appointment of John Harris as a secretary (1 page)
6 August 2012Appointment of Paul Harris as a secretary (1 page)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 May 2010Termination of appointment of Christopher Derham as a director (1 page)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 October 2009Secretary's details changed for John Harris on 9 October 2009 (1 page)
9 October 2009Director's details changed for John Harris on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher John Derham on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for John Harris on 9 October 2009 (1 page)
9 October 2009Director's details changed for Roderick Martin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Roderick Martin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Harris on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Christopher John Derham on 9 October 2009 (2 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 December 2006Director resigned (1 page)
17 March 2006Return made up to 31/12/05; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: tamworth road hertford herts SG13 7DG (1 page)
6 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 October 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
7 March 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
18 August 2000Ad 07/06/99--------- £ si 83305@1 (2 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
20 July 2000Accounts made up to 31 October 1999 (13 pages)
9 February 2000Return made up to 31/12/99; full list of members (10 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
12 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
12 January 1999Return made up to 31/12/98; change of members (6 pages)
30 April 1998£ ic 83730/83305 01/04/98 £ sr 425@1=425 (1 page)
13 March 1998Ad 11/03/98--------- £ si 80@1=80 £ ic 96500/96580 (2 pages)
13 March 1998£ ic 96580/83730 11/03/98 £ sr 12850@1=12850 (1 page)
13 March 1998£ ic 109350/96500 11/03/98 £ sr 12850@1=12850 (1 page)
11 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 October 1997£ ic 119350/109350 24/06/97 £ sr 10000@1=10000 (1 page)
19 August 1997£ ic 129350/119350 24/06/97 £ sr 10000@1=10000 (1 page)
20 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 January 1997£ sr 50@1 23/12/96 (1 page)
13 January 1997Return made up to 31/12/96; change of members (5 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 January 1996Return made up to 31/12/95; change of members (5 pages)
3 January 1996£ ic 149150/129150 20/12/95 £ sr 20000@1=20000 (1 page)
3 January 1996£ ic 169150/149150 20/12/95 £ sr 20000@1=20000 (1 page)
9 April 1995Ad 05/04/95--------- £ si 100@1=100 £ ic 169050/169150 (2 pages)
8 August 1986Incorporation (17 pages)
8 August 1986Company name changed probeshow LIMITED\certificate issued on 08/08/86 (2 pages)