Company NameTelevision Systems Limited
Company StatusDissolved
Company Number02041722
CategoryPrivate Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)
Dissolution Date23 October 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Robert Knight
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(14 years, 5 months after company formation)
Appointment Duration21 years, 9 months (closed 23 October 2022)
RoleDirector Of Systems
Country of ResidenceEngland
Correspondence Address61 Woodlands Road
Baughurst
Tadley
Hampshire
RG26 5NP
Secretary NameMr Julian Robert Knight
StatusClosed
Appointed26 July 2010(24 years after company formation)
Appointment Duration12 years, 3 months (closed 23 October 2022)
RoleCompany Director
Correspondence AddressUnits 1 & 2 First Avenue Globe Park
Marlow
Buckinghamshire
SL7 1YA
Director NameMr Timothy Dyfrig Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityWelsh
StatusClosed
Appointed01 December 2013(27 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 23 October 2022)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Jeremy Rees
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(31 years after company formation)
Appointment Duration5 years, 2 months (closed 23 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Brian Terence Wheeler Cuff
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Church Lane Burghfield
Reading
Berkshire
RG30 5TG
Director NameJennifer Anne Cuff
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressThe Spinney Elm Lane
Lower Earley
Reading
Berkshire
RG6 2UQ
Director NameJean Braes Macgregor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address29 Terrington Hill
Marlow
Buckinghamshire
SL7 2RE
Director NameMr David Morrison Macgregor
Date of BirthMay 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed31 January 1993(6 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 First Avenue Globe Park
Marlow
Buckinghamshire
SL7 1YA
Director NameMrs Sarah Lilian Cuff
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Church Lane Burghfield
Reading
Berkshire
RG30 5TG
Director NameTrevor Edward Andrews
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2008)
RoleEngineering Manager
Correspondence AddressFernbank
Court Lane
Burnham
Slough
SL1 8DN
Director NameMr Stephen Allan Rolls
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2002)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address6 Brookside
Fords Farm Calcot
Reading
Berkshire
RG31 7PJ
Director NameMr Timothy James Whittaker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(14 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2009)
RoleDirector Of Engineering
Country of ResidenceEngland
Correspondence AddressBurnham Cottage
26 High Street
Long Crendon
Buckinghamshire
HP18 9AF
Director NameMr David Charles Phillips
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(19 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLaburnums
Tilehurst Lane Binfield
Bracknell
Berkshire
RG42 5JS
Director NameMr David William Gunn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(25 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2013)
RoleDirector Of Systems
Country of ResidenceEngland
Correspondence AddressVanwall Road
Maidenhead
Berkshire
SL6 4UB
Director NameMr Bruce Edward Macgregor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2016)
RoleBroadcast Engineer
Country of ResidenceEngland
Correspondence AddressMercury House 19-21 Chapel Street
Marlow
Buckinghamshire
SL7 3HN
Director NameMr Ian Roger Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercury House 19-21 Chapel Street
Marlow
Buckinghamshire
SL7 3HN
Secretary NameCommercial Secretariat Limited (Corporation)
StatusResigned
Appointed31 January 1993(6 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 26 July 2010)
Correspondence AddressMercury House
19-21 Chapel Street
Marlow
Buckinghamshire
SL7 3HN

Contact

Websitetsl.co.uk

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

29k at £1Television Systems Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,795,689
Gross Profit£1,403,183
Net Worth£968,189
Cash£1,280,937
Current Liabilities£3,447,457

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

19 December 2006Delivered on: 5 January 2007
Satisfied on: 4 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
5 September 2006Delivered on: 7 September 2006
Satisfied on: 24 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
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
24 September 2002Delivered on: 1 October 2002
Satisfied on: 24 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £97,668.3 credited to account designation 73119350 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
13 October 1999Delivered on: 1 November 1999
Satisfied on: 24 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an advance payment guarantee in favour of bulgarian national for television transmission equipment for $600,000 us dollars.
Particulars: The sum of $600,000 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/08235767.
Fully Satisfied
28 September 1989Delivered on: 4 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 August 2020Liquidators' statement of receipts and payments to 19 May 2020 (17 pages)
13 June 2019Administrator's progress report (23 pages)
13 June 2019Appointment of a voluntary liquidator (3 pages)
20 May 2019Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
22 February 2019Notice of order removing administrator from office (12 pages)
22 February 2019Notice of appointment of a replacement or additional administrator (12 pages)
13 December 2018Administrator's progress report (20 pages)
20 August 2018Result of meeting of creditors (5 pages)
28 July 2018Statement of affairs with form AM02SOA (13 pages)
28 July 2018Statement of administrator's proposal (47 pages)
8 June 2018Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 8 June 2018 (2 pages)
5 June 2018Appointment of an administrator (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (19 pages)
9 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
22 January 2018Termination of appointment of Ian Roger Henderson as a director on 31 December 2017 (1 page)
22 January 2018Termination of appointment of Ian Roger Henderson as a director on 31 December 2017 (1 page)
7 December 2017Appointment of Mr Jeremy Rees as a director on 1 August 2017 (2 pages)
7 December 2017Appointment of Mr Jeremy Rees as a director on 1 August 2017 (2 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (22 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (22 pages)
17 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 June 2016Termination of appointment of David Morrison Macgregor as a director on 12 May 2016 (1 page)
1 June 2016Termination of appointment of David Morrison Macgregor as a director on 12 May 2016 (1 page)
11 May 2016Appointment of Mr Ian Roger Henderson as a director on 18 January 2016 (2 pages)
11 May 2016Termination of appointment of Bruce Edward Macgregor as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Ian Roger Henderson as a director on 18 January 2016 (2 pages)
11 May 2016Termination of appointment of Bruce Edward Macgregor as a director on 29 April 2016 (1 page)
12 April 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
12 April 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 29,000
(7 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 29,000
(7 pages)
27 July 2015Secretary's details changed for Mr Julian Robert Knight on 1 April 2015 (1 page)
27 July 2015Secretary's details changed for Mr Julian Robert Knight on 1 April 2015 (1 page)
27 July 2015Director's details changed for Mr David Morrison Macgregor on 1 April 2015 (2 pages)
27 July 2015Director's details changed for Mr David Morrison Macgregor on 1 April 2015 (2 pages)
27 July 2015Director's details changed for Mr David Morrison Macgregor on 1 April 2015 (2 pages)
27 July 2015Secretary's details changed for Mr Julian Robert Knight on 1 April 2015 (1 page)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
4 April 2015Satisfaction of charge 5 in full (5 pages)
4 April 2015Satisfaction of charge 5 in full (5 pages)
24 March 2015Satisfaction of charge 3 in full (4 pages)
24 March 2015Satisfaction of charge 2 in full (4 pages)
24 March 2015Satisfaction of charge 4 in full (4 pages)
24 March 2015Satisfaction of charge 2 in full (4 pages)
24 March 2015Satisfaction of charge 3 in full (4 pages)
24 March 2015Satisfaction of charge 4 in full (4 pages)
13 March 2015Registered office address changed from Vanwall Road Maidenhead Berkshire SL6 4UB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Vanwall Road Maidenhead Berkshire SL6 4UB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 13 March 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 29,000
(7 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 29,000
(7 pages)
2 September 2014Termination of appointment of David Charles Phillips as a director on 21 August 2014 (1 page)
2 September 2014Termination of appointment of David Charles Phillips as a director on 21 August 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (19 pages)
2 April 2014Full accounts made up to 30 June 2013 (19 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 29,000
(8 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 29,000
(8 pages)
4 February 2014Termination of appointment of David Gunn as a director (1 page)
4 February 2014Appointment of Mr Timothy Dyfrig Williams as a director (2 pages)
4 February 2014Termination of appointment of David Gunn as a director (1 page)
4 February 2014Appointment of Mr Timothy Dyfrig Williams as a director (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
20 September 2012Appointment of Mr. David William Gunn as a director (2 pages)
20 September 2012Appointment of Mr. David William Gunn as a director (2 pages)
11 September 2012Appointment of Mr. Bruce Edward Macgregor as a director (2 pages)
11 September 2012Appointment of Mr. Bruce Edward Macgregor as a director (2 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 December 2011Change of share class name or designation (2 pages)
12 December 2011Cancellation of shares. Statement of capital on 12 December 2011
  • GBP 29,000
(4 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 December 2011Cancellation of shares. Statement of capital on 12 December 2011
  • GBP 29,000
(4 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 December 2011Change of share class name or designation (2 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 May 2011Memorandum and Articles of Association (16 pages)
18 May 2011Memorandum and Articles of Association (16 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2011Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 16 March 2011 (1 page)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
2 March 2011Group of companies' accounts made up to 30 June 2010 (20 pages)
2 March 2011Group of companies' accounts made up to 30 June 2010 (20 pages)
10 August 2010Appointment of Mr Julian Robert Knight as a secretary (2 pages)
10 August 2010Appointment of Mr Julian Robert Knight as a secretary (2 pages)
9 August 2010Termination of appointment of Commercial Secretariat Limited as a secretary (1 page)
9 August 2010Termination of appointment of Commercial Secretariat Limited as a secretary (1 page)
29 June 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
29 June 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
21 July 2009Appointment terminated director timothy whittaker (1 page)
21 July 2009Appointment terminated director timothy whittaker (1 page)
20 April 2009Memorandum and Articles of Association (15 pages)
20 April 2009Memorandum and Articles of Association (15 pages)
14 April 2009Full accounts made up to 30 June 2008 (18 pages)
14 April 2009Full accounts made up to 30 June 2008 (18 pages)
10 February 2009Return made up to 31/01/09; full list of members (6 pages)
10 February 2009Return made up to 31/01/09; full list of members (6 pages)
26 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
26 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
12 November 2008Ad 19/05/08\gbp si 400@1=400\gbp ic 29800/30200\ (2 pages)
12 November 2008Ad 04/04/08\gbp si 200@1=200\gbp ic 30200/30400\ (2 pages)
12 November 2008Gbp ic 30000/29800\22/04/08\gbp sr 200@1=200\ (1 page)
12 November 2008Ad 04/04/08\gbp si 200@1=200\gbp ic 30200/30400\ (2 pages)
12 November 2008Ad 19/05/08\gbp si 400@1=400\gbp ic 29800/30200\ (2 pages)
12 November 2008Gbp ic 30000/29800\22/04/08\gbp sr 200@1=200\ (1 page)
15 July 2008Ad 19/05/08\gbp si 12370@1=12370\gbp ic 17630/30000\ (2 pages)
15 July 2008Ad 19/05/08\gbp si 4152@1=4152\gbp ic 2500/6652\ (2 pages)
15 July 2008Ad 19/05/08\gbp si 4152@1=4152\gbp ic 2500/6652\ (2 pages)
15 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 July 2008Ad 19/05/08\gbp si 400@1=400\gbp ic 17230/17630\ (2 pages)
15 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 July 2008Ad 19/05/08\gbp si 10578@1=10578\gbp ic 6652/17230\ (2 pages)
15 July 2008Nc inc already adjusted 19/05/08 (1 page)
15 July 2008Particulars of contract relating to shares (2 pages)
15 July 2008Particulars of contract relating to shares (2 pages)
15 July 2008Ad 19/05/08\gbp si 10578@1=10578\gbp ic 6652/17230\ (2 pages)
15 July 2008Ad 19/05/08\gbp si 400@1=400\gbp ic 17230/17630\ (2 pages)
15 July 2008Ad 19/05/08\gbp si 12370@1=12370\gbp ic 17630/30000\ (2 pages)
15 July 2008Particulars of contract relating to shares (2 pages)
15 July 2008Particulars of contract relating to shares (2 pages)
15 July 2008Nc inc already adjusted 19/05/08 (1 page)
2 June 2008Return made up to 31/01/08; full list of members; amend (7 pages)
2 June 2008Return made up to 31/01/08; full list of members; amend (7 pages)
13 May 2008Appointment terminated director trevor andrews (1 page)
13 May 2008Appointment terminated director trevor andrews (1 page)
28 April 2008Full accounts made up to 30 June 2007 (18 pages)
28 April 2008Full accounts made up to 30 June 2007 (18 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (3 pages)
29 January 2008£ ic 3500/2500 27/11/07 £ sr 1000@1=1000 (1 page)
29 January 2008£ ic 3500/2500 27/11/07 £ sr 1000@1=1000 (1 page)
21 April 2007Full accounts made up to 30 June 2006 (18 pages)
21 April 2007Full accounts made up to 30 June 2006 (18 pages)
6 March 2007£ sr 1500@1 01/12/06 (1 page)
6 March 2007£ sr 1500@1 01/12/06 (1 page)
28 February 2007Return made up to 31/01/07; full list of members (3 pages)
28 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007Particulars of mortgage/charge (5 pages)
13 December 2006Declaration of assistance for shares acquisition (4 pages)
13 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 December 2006Declaration of assistance for shares acquisition (4 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
3 April 2006Return made up to 31/01/06; full list of members (3 pages)
3 April 2006Return made up to 31/01/06; full list of members (3 pages)
9 January 2006Full accounts made up to 30 June 2005 (18 pages)
9 January 2006Full accounts made up to 30 June 2005 (18 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
16 February 2005Return made up to 31/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2005Return made up to 31/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Secretary's particulars changed (1 page)
23 November 2004Secretary's particulars changed (1 page)
12 November 2004Full accounts made up to 30 June 2004 (19 pages)
12 November 2004Full accounts made up to 30 June 2004 (19 pages)
30 March 2004Return made up to 31/01/04; full list of members (7 pages)
30 March 2004Return made up to 31/01/04; full list of members (7 pages)
18 November 2003Full accounts made up to 30 June 2003 (18 pages)
18 November 2003Full accounts made up to 30 June 2003 (18 pages)
6 April 2003Full accounts made up to 30 June 2002 (17 pages)
6 April 2003Full accounts made up to 30 June 2002 (17 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
27 March 2003Return made up to 31/01/03; no change of members (7 pages)
27 March 2003Return made up to 31/01/03; no change of members (7 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
13 March 2002Full accounts made up to 30 June 2001 (18 pages)
13 March 2002Full accounts made up to 30 June 2001 (18 pages)
20 February 2002Return made up to 31/01/02; full list of members (7 pages)
20 February 2002Return made up to 31/01/02; full list of members (7 pages)
2 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Return made up to 31/01/01; full list of members (7 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Return made up to 31/01/01; full list of members (7 pages)
2 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
18 December 2000Full accounts made up to 30 June 2000 (19 pages)
18 December 2000Full accounts made up to 30 June 2000 (19 pages)
3 March 2000Return made up to 31/01/00; no change of members (5 pages)
3 March 2000Return made up to 31/01/00; no change of members (5 pages)
14 December 1999Full accounts made up to 30 June 1999 (21 pages)
14 December 1999Full accounts made up to 30 June 1999 (21 pages)
1 November 1999Particulars of mortgage/charge (3 pages)
1 November 1999Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 31/01/99; no change of members (5 pages)
17 February 1999Return made up to 31/01/99; no change of members (5 pages)
12 January 1999Full accounts made up to 30 June 1998 (19 pages)
12 January 1999Full accounts made up to 30 June 1998 (19 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
22 January 1998Full accounts made up to 30 June 1997 (17 pages)
22 January 1998Full accounts made up to 30 June 1997 (17 pages)
17 March 1997Return made up to 31/01/97; full list of members (7 pages)
17 March 1997Return made up to 31/01/97; full list of members (7 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
29 March 1996Return made up to 31/01/96; full list of members (9 pages)
29 March 1996Return made up to 31/01/96; full list of members (9 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director's particulars changed (2 pages)
23 February 1996Director's particulars changed (2 pages)
23 February 1996Director resigned (2 pages)
29 July 1986Incorporation (16 pages)
29 July 1986Incorporation (16 pages)