Teddington
TW11 0LY
Director Name | Mr Alexandre Thieffry |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 March 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 February 2024) |
Role | Group Financial Controller, Finance Director |
Country of Residence | England |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Closed |
Appointed | 01 September 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr David William Jenkins |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1 Spencer Mews Althorp Road St Albans Hertfordshire AL1 3PH |
Director Name | Kenneth Jenkins |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Sophien-Weg 35 46483 Wesel Germany Foreign |
Director Name | Tilo Karrer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Kapellenweg 76 46499 Hamminkelz Germany |
Secretary Name | Mr Floreal Carrosco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 December 1992) |
Role | Company Director |
Correspondence Address | 24 Denecroft Crescent Hillingdon Uxbridge Middlesex UB10 9HU |
Secretary Name | Mr Graham Richard Figg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 December 2000) |
Role | Company Director |
Correspondence Address | 64 Heathcote Avenue Hatfield Hertfordshire AL10 0RJ |
Secretary Name | Janice White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2002) |
Role | Company Director |
Correspondence Address | 142 Knightsfield Welwyn Garden City Hertfordshire AL8 7HD |
Director Name | Dr Raymond Ahsong Ahyan Ah Sun |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 December 2007) |
Role | Business Sector Manager |
Correspondence Address | The Orioles Little Julians Hill Sevenoaks Kent TN13 1QB |
Director Name | Dr Richard David Worswick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 December 2007) |
Role | Chartered Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Dr Richard David Worswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2003) |
Role | Chartered Chemist |
Correspondence Address | 7 Park Crescent Abingdon Oxfordshire OX14 1DF |
Secretary Name | Suzanne Elaine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 August 2003) |
Role | Solicitor |
Correspondence Address | 114 Narbonne Avenue London SW4 9LG |
Secretary Name | Mr Clive Jonathan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Elsynge Road Wandsworth London SW18 2HN |
Secretary Name | Maxine Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 October 2010) |
Role | Solicitor |
Correspondence Address | L G C Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Geoffrey Brian Battersby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr Simon Lawrence Parsons |
---|---|
Status | Resigned |
Appointed | 09 October 2010(23 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Simon Lawrence Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 January 2022) |
Role | Chief Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr John Edward Ilett |
---|---|
Status | Resigned |
Appointed | 07 January 2011(24 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Timothy Michael Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Keith Donald |
---|---|
Status | Resigned |
Appointed | 16 February 2015(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Navneet Kaur Ogle |
---|---|
Status | Resigned |
Appointed | 31 August 2016(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Website | www.lgc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Queens Road Teddington Middlesex TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
2 December 1999 | Delivered on: 8 December 1999 Satisfied on: 4 October 2003 Persons entitled: National Westminster 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: F/H property k/a st davids house 11 blenheim court brownfields welwyn garden city hertfordshire t/n HD368708. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
31 July 1998 | Delivered on: 13 August 1998 Satisfied on: 22 February 2000 Persons entitled: Jarvis Commercial Limited Classification: Legal charge Secured details: The value for the time being of the parts of the building works from time to time on the property phase iib blenheim court brownfields welwyn garden city. Particulars: Phase iib blenheim court brownfields welwyn garden citry. Fully Satisfied |
4 January 1996 | Delivered on: 23 January 1996 Satisfied on: 4 October 2003 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. Fully Satisfied |
27 October 2020 | Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page) |
---|---|
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
16 December 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages) |
16 December 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with updates (3 pages) |
19 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages) |
19 December 2018 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 December 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with updates (3 pages) |
22 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages) |
22 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
29 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Battersby as a director (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Battersby as a director (1 page) |
2 November 2010 | Termination of appointment of Maxine Chow as a secretary (1 page) |
2 November 2010 | Termination of appointment of Maxine Chow as a secretary (1 page) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
25 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
9 June 2004 | Return made up to 20/03/04; full list of members
|
9 June 2004 | Return made up to 20/03/04; full list of members
|
5 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
11 April 2003 | Auditor's resignation (2 pages) |
11 April 2003 | Auditor's resignation (2 pages) |
7 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: queens road teddington middlesex TW11 0LY (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: queens road teddington middlesex TW11 0LY (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 20/03/02; full list of members
|
2 April 2002 | Return made up to 20/03/02; full list of members
|
8 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
8 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members
|
27 March 2001 | Return made up to 20/03/01; full list of members
|
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 June 2000 | Return made up to 20/03/00; full list of members (6 pages) |
6 June 2000 | Return made up to 20/03/00; full list of members (6 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: 6 south mundells haslemere industrial estate welwyn garden city herts,AL7 1EP (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: 6 south mundells haslemere industrial estate welwyn garden city herts,AL7 1EP (1 page) |
5 June 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 June 1999 | Director resigned (1 page) |
10 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
10 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Return made up to 20/03/98; no change of members
|
18 April 1998 | Return made up to 20/03/98; no change of members
|
18 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 June 1997 | Return made up to 20/03/97; full list of members
|
8 June 1997 | Return made up to 20/03/97; full list of members
|
9 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
26 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 May 1995 | Return made up to 20/03/95; no change of members (4 pages) |
1 May 1995 | Return made up to 20/03/95; no change of members (4 pages) |
4 February 1987 | Memorandum and Articles of Association (12 pages) |
4 February 1987 | Memorandum and Articles of Association (12 pages) |