5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(37 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(37 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Andrew Stevenson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 24 Desborough Close Hertford Hertfordshire SG14 3EG |
Director Name | Walter Henry Guest |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 June 1999) |
Role | Venture Capital Executive |
Correspondence Address | Spindleberry Pine Avenue Camberley Surrey GU15 2LY |
Director Name | Christopher John Derham |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fitzalan Road Finchley London N3 3PD |
Secretary Name | Christopher John Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fitzalan Road Finchley London N3 3PD |
Director Name | Mr John Ashton Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilbury Way Hitchin Herts SG4 0TW |
Director Name | Richard Shepherd |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 24 Rivershill Watton At Stone Hertford Hertfordshire SG14 3SD |
Director Name | Roderick Martin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Christopher John Derham |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2010) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Wilbury Way Hitchin Herts SG4 0TW |
Secretary Name | Mr John Ashton Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilbury Way Hitchin Herts SG4 0TW |
Director Name | Mr Eelco Anton Willem Niermeijer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2012(26 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Paul Harris |
---|---|
Status | Resigned |
Appointed | 31 July 2012(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Matthew Alexander White |
---|---|
Status | Resigned |
Appointed | 07 March 2016(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(33 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(34 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Website | merl-ltd.co.uk |
---|---|
Telephone | 01462 427850 |
Telephone region | Hitchin |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
83.3k at £1 | Merl Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
30 March 2004 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
29 June 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
---|---|
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 August 2017 | Satisfaction of charge 020150200016 in full (1 page) |
4 July 2017 | Registration of charge 020150200017, created on 29 June 2017 (82 pages) |
4 July 2017 | Registration of charge 020150200018, created on 29 June 2017 (84 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 June 2016 | Registration of charge 020150200016, created on 17 June 2016 (75 pages) |
10 March 2016 | Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 August 2014 | Memorandum and Articles of Association (21 pages) |
20 August 2014 | Resolutions
|
21 May 2014 | Accounts made up to 31 December 2013 (14 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 January 2014 | Director's details changed for Mr Joseph Daniel Wetz on 24 December 2013 (2 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
27 September 2012 | Termination of appointment of Eelco Niermeijer as a director (1 page) |
27 September 2012 | Appointment of Mr Joseph Daniel Wetz as a director (2 pages) |
31 August 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
17 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Registered office address changed from Wilbury Way Hitchin Herts SG4 0TW on 14 August 2012 (1 page) |
14 August 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 August 2012 | Appointment of Mr Charles Arthur Noall as a director (2 pages) |
7 August 2012 | Appointment of Eelco Anton Willem Niermeijer as a director (2 pages) |
6 August 2012 | Termination of appointment of John Harris as a director (1 page) |
6 August 2012 | Termination of appointment of John Harris as a secretary (1 page) |
6 August 2012 | Appointment of Paul Harris as a secretary (1 page) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 March 2012 | Resolutions
|
17 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 May 2010 | Termination of appointment of Christopher Derham as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 October 2009 | Secretary's details changed for John Harris on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Harris on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher John Derham on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for John Harris on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Roderick Martin on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Roderick Martin on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Harris on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher John Derham on 9 October 2009 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 December 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: tamworth road hertford herts SG13 7DG (1 page) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 October 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
14 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
7 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Ad 07/06/99--------- £ si 83305@1 (2 pages) |
12 August 2000 | Particulars of mortgage/charge (7 pages) |
20 July 2000 | Accounts made up to 31 October 1999 (13 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
12 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
12 January 1999 | Return 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 1998 | Ad 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 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
25 January 1998 | Return 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 1997 | Accounts 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 1997 | Return made up to 31/12/96; change of members (5 pages) |
12 April 1996 | Resolutions
|
4 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
8 January 1996 | Return 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 1995 | Ad 05/04/95--------- £ si 100@1=100 £ ic 169050/169150 (2 pages) |
8 August 1986 | Incorporation (17 pages) |
8 August 1986 | Company name changed probeshow LIMITED\certificate issued on 08/08/86 (2 pages) |