Company NamePromochem Limited
Company StatusDissolved
Company Number02086249
CategoryPrivate Limited Company
Incorporation Date30 December 1986(37 years, 4 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameMacula Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 13 February 2024)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Alexandre Thieffry
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed28 March 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 13 February 2024)
RoleGroup Financial Controller, Finance Director
Country of ResidenceEngland
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Lucy Richards
StatusClosed
Appointed01 September 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 13 February 2024)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David William Jenkins
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Spencer Mews
Althorp Road
St Albans
Hertfordshire
AL1 3PH
Director NameKenneth Jenkins
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressSophien-Weg 35
46483 Wesel
Germany
Foreign
Director NameTilo Karrer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed20 March 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressKapellenweg 76
46499 Hamminkelz
Germany
Secretary NameMr Floreal Carrosco
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 December 1992)
RoleCompany Director
Correspondence Address24 Denecroft Crescent
Hillingdon
Uxbridge
Middlesex
UB10 9HU
Secretary NameMr Graham Richard Figg
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 2000)
RoleCompany Director
Correspondence Address64 Heathcote Avenue
Hatfield
Hertfordshire
AL10 0RJ
Secretary NameJanice White
NationalityBritish
StatusResigned
Appointed02 December 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address142 Knightsfield
Welwyn Garden City
Hertfordshire
AL8 7HD
Director NameDr Raymond Ahsong Ahyan Ah Sun
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(14 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2007)
RoleBusiness Sector Manager
Correspondence AddressThe Orioles
Little Julians Hill
Sevenoaks
Kent
TN13 1QB
Director NameDr Richard David Worswick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(14 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 December 2007)
RoleChartered Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameDr Richard David Worswick
NationalityBritish
StatusResigned
Appointed19 March 2002(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 March 2003)
RoleChartered Chemist
Correspondence Address7 Park Crescent
Abingdon
Oxfordshire
OX14 1DF
Secretary NameSuzanne Elaine Smith
NationalityBritish
StatusResigned
Appointed10 March 2003(16 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 2003)
RoleSolicitor
Correspondence Address114 Narbonne Avenue
London
SW4 9LG
Secretary NameMr Clive Jonathan Hall
NationalityBritish
StatusResigned
Appointed28 August 2003(16 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Secretary NameMaxine Chow
NationalityBritish
StatusResigned
Appointed19 July 2004(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2010)
RoleSolicitor
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Geoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr Simon Lawrence Parsons
StatusResigned
Appointed09 October 2010(23 years, 9 months after company formation)
Appointment Duration3 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(23 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2022)
RoleChief Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr John Edward Ilett
StatusResigned
Appointed07 January 2011(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(26 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY

Contact

Websitewww.lgc.co.uk
Email address[email protected]

Location

Registered AddressQueens Road
Teddington
Middlesex
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Charges

2 December 1999Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

27 October 2020Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 December 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages)
16 December 2019Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages)
25 March 2019Confirmation statement made on 20 March 2019 with updates (3 pages)
19 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages)
19 December 2018Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 December 2018Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages)
22 March 2018Confirmation statement made on 20 March 2018 with updates (3 pages)
22 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages)
22 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4,800
(5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4,800
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4,800
(4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4,800
(4 pages)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,800
(4 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4,800
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
29 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
20 March 2008Return made up to 20/03/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
27 March 2007Return made up to 20/03/07; full list of members (2 pages)
27 March 2007Return made up to 20/03/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 20/03/06; full list of members (2 pages)
5 April 2006Return made up to 20/03/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 20/03/05; full list of members (7 pages)
27 April 2005Return made up to 20/03/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (7 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
9 June 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2004Full accounts made up to 31 March 2003 (11 pages)
5 April 2004Full accounts made up to 31 March 2003 (11 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
11 April 2003Auditor's resignation (2 pages)
11 April 2003Auditor's resignation (2 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
7 April 2003Return made up to 20/03/03; full list of members (7 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: queens road teddington middlesex TW11 0LY (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: queens road teddington middlesex TW11 0LY (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
2 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
8 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 June 2000Return made up to 20/03/00; full list of members (6 pages)
6 June 2000Return made up to 20/03/00; full list of members (6 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
5 June 1999Registered office changed on 05/06/99 from: 6 south mundells haslemere industrial estate welwyn garden city herts,AL7 1EP (1 page)
5 June 1999Director resigned (1 page)
5 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 June 1999Registered office changed on 05/06/99 from: 6 south mundells haslemere industrial estate welwyn garden city herts,AL7 1EP (1 page)
5 June 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 June 1999Director resigned (1 page)
10 April 1999Return made up to 20/03/99; full list of members (6 pages)
10 April 1999Return made up to 20/03/99; full list of members (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
12 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
18 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
8 June 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
26 April 1996Return made up to 20/03/96; no change of members (4 pages)
26 April 1996Return made up to 20/03/96; no change of members (4 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 May 1995Return made up to 20/03/95; no change of members (4 pages)
1 May 1995Return made up to 20/03/95; no change of members (4 pages)
4 February 1987Memorandum and Articles of Association (12 pages)
4 February 1987Memorandum and Articles of Association (12 pages)