Company NameMatrix-Securities Limited
DirectorsDavid John George Royds and Robert John Hugo Randall
Company StatusLiquidation
Company Number02083169
CategoryPrivate Limited Company
Incorporation Date11 December 1986(37 years, 4 months ago)
Previous NameTechnipost Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Robert John Hugo Randall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1997(10 years, 9 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix Registrars Limited (Corporation)
StatusCurrent
Appointed27 July 2004(17 years, 7 months after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Hugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Director NameMr Robert John Sylvester Grimston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm Sibford Ferris
Banbury
Oxfordshire
OX15 5AA
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(5 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
London
W1J 0AH
Secretary NameRupert Charles Gifford Lywood
NationalityBritish
StatusResigned
Appointed30 July 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1995)
RoleCompany Director
Correspondence Address37a Voltaire Road
London
SW4 6DD
Director NamePeter David Michael Bridgeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1994)
RoleCorporate Finance
Correspondence Address31 Condray Place
London
SW11 3PE
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed05 July 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Director NameMr Donald Iain Alasdair Mackinnon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(9 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Kenneth Charles Vere Nicoll
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(10 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wallingford Avenue
London
W10 6PX
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed04 May 1999(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address7 Winchester Street
London
SW1V 4PA
Director NameMrs Bridget Elisabeth Guerin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Philip Henry Marmion Dymoke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressHolbeck Manor
Horncastle
Lincolnshire
LN9 6PU
Director NameDavid John Coulson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 South Eden Park Road
Beckenham
Kent
BR3 3BD
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2012)
RoleGroup Operating Officer
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Angus Sutherland Hamish Woolhouse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2012)
RoleCeo, Asset Management Division
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2011(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 August 2011)
RoleCeo, Investment Banking Division
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr Randhir Singh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3BT

Location

Registered AddressC/O Begbies Traynor (Central) Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2011
Turnover£25,553,679
Gross Profit£23,220,717
Net Worth-£5,001,006
Cash£2,230,034
Current Liabilities£21,188,064

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due13 August 2016 (overdue)

Filing History

20 October 2023Liquidators' statement of receipts and payments to 1 July 2023 (23 pages)
26 August 2022Liquidators' statement of receipts and payments to 1 July 2022 (23 pages)
8 September 2021Liquidators' statement of receipts and payments to 1 July 2021 (26 pages)
18 September 2020Liquidators' statement of receipts and payments to 1 July 2020 (26 pages)
6 September 2019Liquidators' statement of receipts and payments to 1 July 2019 (27 pages)
2 August 2018Liquidators' statement of receipts and payments to 1 July 2018 (27 pages)
10 September 2017Liquidators' statement of receipts and payments to 1 July 2017 (27 pages)
10 September 2017Liquidators' statement of receipts and payments to 1 July 2017 (27 pages)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2016Appointment of a voluntary liquidator (1 page)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Liquidators' statement of receipts and payments to 1 July 2016 (24 pages)
8 September 2016Liquidators' statement of receipts and payments to 1 July 2016 (24 pages)
7 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (27 pages)
7 September 2015Liquidators statement of receipts and payments to 1 July 2015 (27 pages)
7 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (27 pages)
7 September 2015Liquidators statement of receipts and payments to 1 July 2015 (27 pages)
29 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 29 September 2014 (2 pages)
29 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 29 September 2014 (2 pages)
4 September 2014Liquidators' statement of receipts and payments to 1 July 2014 (23 pages)
4 September 2014Liquidators' statement of receipts and payments to 1 July 2014 (23 pages)
4 September 2014Liquidators statement of receipts and payments to 1 July 2014 (23 pages)
4 September 2014Liquidators statement of receipts and payments to 1 July 2014 (23 pages)
28 March 2014Satisfaction of charge 16 in full (3 pages)
28 March 2014Satisfaction of charge 16 in full (3 pages)
16 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
14 October 2013Termination of appointment of Randhir Singh as a director (2 pages)
14 October 2013Termination of appointment of Randhir Singh as a director (2 pages)
16 July 2013Appointment of a voluntary liquidator (1 page)
16 July 2013Appointment of a voluntary liquidator (1 page)
11 July 2013Administrator's progress report to 1 July 2013 (26 pages)
11 July 2013Administrator's progress report to 1 July 2013 (26 pages)
11 July 2013Administrator's progress report to 1 July 2013 (26 pages)
2 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 June 2013Administrator's progress report to 5 May 2013 (23 pages)
11 June 2013Administrator's progress report to 5 May 2013 (23 pages)
11 June 2013Administrator's progress report to 5 May 2013 (23 pages)
24 January 2013Result of meeting of creditors (2 pages)
24 January 2013Statement of administrator's proposal (41 pages)
24 January 2013Result of meeting of creditors (2 pages)
24 January 2013Statement of administrator's proposal (41 pages)
23 January 2013Result of meeting of creditors (2 pages)
23 January 2013Result of meeting of creditors (2 pages)
8 January 2013Statement of administrator's proposal (43 pages)
8 January 2013Statement of administrator's proposal (43 pages)
12 December 2012Statement of affairs with form 2.14B (10 pages)
12 December 2012Statement of affairs with form 2.14B (10 pages)
15 November 2012Registered office address changed from One Vine Street London W1J 0AH on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from One Vine Street London W1J 0AH on 15 November 2012 (2 pages)
13 November 2012Appointment of an administrator (1 page)
13 November 2012Appointment of an administrator (1 page)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 18,882,000
(6 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 18,882,000
(6 pages)
9 July 2012Termination of appointment of John Owen as a director (1 page)
9 July 2012Termination of appointment of John Owen as a director (1 page)
27 June 2012Auditor's resignation (2 pages)
27 June 2012Auditor's resignation (2 pages)
2 April 2012Full accounts made up to 30 June 2011 (25 pages)
2 April 2012Full accounts made up to 30 June 2011 (25 pages)
1 February 2012Appointment of Randhir Singh as a director (2 pages)
1 February 2012Appointment of Randhir Singh as a director (2 pages)
26 January 2012Termination of appointment of Angus Woolhouse as a director (1 page)
26 January 2012Termination of appointment of Angus Woolhouse as a director (1 page)
22 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 14,060,000
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 14,060,000
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 14,060,000
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 14,060,000
(3 pages)
15 November 2011Termination of appointment of Rupert Lywood as a director (1 page)
15 November 2011Termination of appointment of Rupert Lywood as a director (1 page)
28 September 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 12,560,000
(3 pages)
28 September 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 12,560,000
(3 pages)
17 August 2011Termination of appointment of Malcolm Le May as a director (1 page)
17 August 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
17 August 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
17 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 2,650,000
(3 pages)
17 August 2011Secretary's details changed for Matrix Registrars Limited on 1 January 2011 (2 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
17 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 2,650,000
(3 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
17 August 2011Termination of appointment of Malcolm Le May as a director (1 page)
21 July 2011Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David John George Royds on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Rupert Charles Gifford Lywood on 20 July 2011 (2 pages)
30 June 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,645,000
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,645,000
(3 pages)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
20 June 2011Termination of appointment of Christopher Merry as a director (1 page)
4 March 2011Appointment of Mr Malcolm John Le May as a director (2 pages)
4 March 2011Appointment of Mr Malcolm John Le May as a director (2 pages)
11 January 2011Appointment of Angus Sutherland Hamish Woolhouse as a director (2 pages)
11 January 2011Appointment of Angus Sutherland Hamish Woolhouse as a director (2 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 October 2010Full accounts made up to 30 June 2010 (26 pages)
20 October 2010Full accounts made up to 30 June 2010 (26 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages)
3 March 2010Auditor's resignation (1 page)
3 March 2010Auditor's resignation (1 page)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Statement of company's objects (2 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/02/2010
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/02/2010
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
6 January 2010Termination of appointment of Bridget Guerin as a director (1 page)
6 January 2010Termination of appointment of Philip Dymoke as a director (1 page)
6 January 2010Termination of appointment of Bridget Guerin as a director (1 page)
6 January 2010Termination of appointment of Donald Mackinnon as a director (1 page)
6 January 2010Termination of appointment of Philip Dymoke as a director (1 page)
6 January 2010Termination of appointment of Donald Mackinnon as a director (1 page)
10 November 2009Full accounts made up to 30 June 2009 (25 pages)
10 November 2009Full accounts made up to 30 June 2009 (25 pages)
15 October 2009Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Robert John Hugo Randall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Robert John Hugo Randall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David John George Royds on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Robert John Hugo Randall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Donald Iain Alasdair Mackinnon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Donald Iain Alasdair Mackinnon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Donald Iain Alasdair Mackinnon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Richard Owen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Bridget Elisabeth Guerin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher James Merry on 1 October 2009 (2 pages)
8 September 2009Appointment terminated director kenneth vere nicoll (1 page)
8 September 2009Appointment terminated director kenneth vere nicoll (1 page)
26 August 2009Return made up to 30/07/09; full list of members (6 pages)
26 August 2009Return made up to 30/07/09; full list of members (6 pages)
27 March 2009Director appointed john richard owen (2 pages)
27 March 2009Director appointed john richard owen (2 pages)
17 October 2008Full accounts made up to 30 June 2008 (21 pages)
17 October 2008Full accounts made up to 30 June 2008 (21 pages)
5 September 2008Appointment terminated director david coulson (1 page)
5 September 2008Appointment terminated director david coulson (1 page)
19 August 2008Return made up to 30/07/08; full list of members (6 pages)
19 August 2008Return made up to 30/07/08; full list of members (6 pages)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
16 June 2008Registered office changed on 16/06/2008 from one jermyn street london SW1Y 4UH (1 page)
16 June 2008Registered office changed on 16/06/2008 from one jermyn street london SW1Y 4UH (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 December 2007Particulars of mortgage/charge (9 pages)
21 December 2007Particulars of mortgage/charge (9 pages)
22 November 2007New director appointed (3 pages)
22 November 2007New director appointed (3 pages)
24 October 2007Full accounts made up to 30 June 2007 (20 pages)
24 October 2007Full accounts made up to 30 June 2007 (20 pages)
2 August 2007Return made up to 30/07/07; full list of members (3 pages)
2 August 2007Return made up to 30/07/07; full list of members (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
5 December 2006Particulars of mortgage/charge (10 pages)
5 December 2006Particulars of mortgage/charge (10 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
25 October 2006Full accounts made up to 30 June 2006 (22 pages)
25 October 2006Full accounts made up to 30 June 2006 (22 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Return made up to 30/07/06; full list of members (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Return made up to 30/07/06; full list of members (3 pages)
18 January 2006Memorandum and Articles of Association (4 pages)
18 January 2006Memorandum and Articles of Association (4 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
12 November 2005Particulars of mortgage/charge (6 pages)
12 November 2005Particulars of mortgage/charge (6 pages)
6 October 2005Full accounts made up to 30 June 2005 (19 pages)
6 October 2005Full accounts made up to 30 June 2005 (19 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 30/07/05; full list of members (3 pages)
12 August 2005Return made up to 30/07/05; full list of members (3 pages)
16 November 2004Registered office changed on 16/11/04 from: one jermyn street london SW1Y 4UH (1 page)
16 November 2004Registered office changed on 16/11/04 from: one jermyn street london SW1Y 4UH (1 page)
1 November 2004Secretary's particulars changed (1 page)
1 November 2004Secretary's particulars changed (1 page)
26 October 2004Full accounts made up to 30 June 2004 (18 pages)
26 October 2004Full accounts made up to 30 June 2004 (18 pages)
20 October 2004Registered office changed on 20/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
20 October 2004Registered office changed on 20/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Return made up to 30/07/04; full list of members (8 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Return made up to 30/07/04; full list of members (8 pages)
5 August 2004Director's particulars changed (1 page)
22 May 2004Particulars of mortgage/charge (5 pages)
22 May 2004Particulars of mortgage/charge (5 pages)
15 May 2004Secretary's particulars changed (1 page)
15 May 2004Secretary's particulars changed (1 page)
22 December 2003Full accounts made up to 30 June 2003 (18 pages)
22 December 2003Full accounts made up to 30 June 2003 (18 pages)
27 August 2003Particulars of mortgage/charge (6 pages)
27 August 2003Particulars of mortgage/charge (6 pages)
18 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(10 pages)
18 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(10 pages)
4 August 2003Auditor's resignation (1 page)
4 August 2003Auditor's resignation (1 page)
5 March 2003Full accounts made up to 30 June 2002 (20 pages)
5 March 2003Full accounts made up to 30 June 2002 (20 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
19 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
19 August 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 May 2002Full accounts made up to 30 June 2001 (20 pages)
2 May 2002Full accounts made up to 30 June 2001 (20 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
26 January 2002Director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
10 August 2001Return made up to 30/07/01; full list of members (9 pages)
10 August 2001Return made up to 30/07/01; full list of members (9 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
21 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
21 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
14 August 2000Return made up to 30/07/00; full list of members (18 pages)
14 August 2000Return made up to 30/07/00; full list of members (18 pages)
26 July 2000Full accounts made up to 31 March 2000 (19 pages)
26 July 2000Full accounts made up to 31 March 2000 (19 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
16 August 1999Return made up to 30/07/99; full list of members (17 pages)
16 August 1999Return made up to 30/07/99; full list of members (17 pages)
2 August 1999Director's particulars changed (1 page)
2 August 1999Director's particulars changed (1 page)
8 July 1999Full accounts made up to 7 April 1999 (21 pages)
8 July 1999Full accounts made up to 7 April 1999 (21 pages)
8 July 1999Full accounts made up to 7 April 1999 (21 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
6 August 1998Return made up to 30/07/98; no change of members (13 pages)
6 August 1998Return made up to 30/07/98; no change of members (13 pages)
13 July 1998Full accounts made up to 31 March 1998 (19 pages)
13 July 1998Full accounts made up to 31 March 1998 (19 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Secretary's particulars changed (1 page)
13 January 1998Secretary's particulars changed (1 page)
10 December 1997New director appointed (3 pages)
10 December 1997New director appointed (3 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
7 August 1997Return made up to 30/07/97; no change of members (6 pages)
7 August 1997Return made up to 30/07/97; no change of members (6 pages)
6 July 1997Full accounts made up to 31 March 1997 (19 pages)
6 July 1997Full accounts made up to 31 March 1997 (19 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
4 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 July 1996Full accounts made up to 31 March 1996 (19 pages)
2 July 1996Full accounts made up to 31 March 1996 (19 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
12 February 1996Accounting reference date shortened from 07/04 to 31/03 (1 page)
12 February 1996Accounting reference date shortened from 07/04 to 31/03 (1 page)
4 February 1996Full accounts made up to 7 April 1995 (19 pages)
4 February 1996Full accounts made up to 7 April 1995 (19 pages)
4 February 1996Full accounts made up to 7 April 1995 (19 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Return made up to 30/07/95; no change of members (4 pages)
8 August 1995Return made up to 30/07/95; no change of members (4 pages)
29 March 1995Accounting reference date extended from 31/03 to 07/04 (1 page)
29 March 1995Accounting reference date extended from 31/03 to 07/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
7 October 1994Full accounts made up to 31 March 1994 (18 pages)
7 October 1994Full accounts made up to 31 March 1994 (18 pages)
1 August 1994Full accounts made up to 31 March 1993 (16 pages)
1 August 1994Full accounts made up to 31 March 1993 (16 pages)
8 January 1993Full accounts made up to 31 March 1992 (11 pages)
8 January 1993Full accounts made up to 31 March 1992 (11 pages)
16 February 1992Full accounts made up to 31 March 1991 (9 pages)
16 February 1992Full accounts made up to 31 March 1991 (9 pages)
6 February 1991Return made up to 31/12/90; no change of members (6 pages)
6 February 1991Return made up to 31/12/90; no change of members (6 pages)
24 January 1991Full accounts made up to 31 March 1990 (9 pages)
24 January 1991Full accounts made up to 31 March 1990 (9 pages)
12 July 1990Return made up to 30/07/89; full list of members (4 pages)
12 July 1990Return made up to 30/07/89; full list of members (4 pages)
27 March 1990Full accounts made up to 31 March 1989 (10 pages)
27 March 1990Full accounts made up to 31 March 1989 (10 pages)
14 March 1989Return made up to 31/12/88; full list of members (4 pages)
14 March 1989Return made up to 31/12/88; full list of members (4 pages)
13 February 1989Full accounts made up to 31 March 1988 (9 pages)
13 February 1989Full accounts made up to 31 March 1988 (9 pages)
30 June 1988New director appointed (2 pages)
30 June 1988New director appointed (2 pages)
8 June 1988Company name changed technipost LIMITED\certificate issued on 09/06/88 (2 pages)
8 June 1988Company name changed technipost LIMITED\certificate issued on 09/06/88 (2 pages)
24 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
6 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 December 1986Certificate of Incorporation (1 page)
11 December 1986Certificate of Incorporation (1 page)
11 December 1986Incorporation (11 pages)
11 December 1986Incorporation (11 pages)