Company NameIntroba Consulting Limited
Company StatusActive
Company Number02113730
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr William Howard Overturf Iii
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2021(33 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 Holborn
London
EC1N 2NS
Secretary NameMs Deborah Jane Thomas
StatusCurrent
Appointed23 June 2023(36 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr David Glossop
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(36 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr Richard Michael Hansen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,American
StatusCurrent
Appointed05 February 2024(36 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr Xavier Montobbio
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed15 March 2024(37 years after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceSpain
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMichael Geoffrey Hickish
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(4 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2002)
RoleConsulting Engineer
Correspondence Address3 Chestnut Close
Fawley
Wantage
Oxfordshire
OX12 9YW
Director NameMr Martin William Clowes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(4 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 16 August 2012)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 St Martins Lane
Epsom
Surrey
KT18 5HS
Secretary NameMr Martin William Clowes
NationalityBritish
StatusResigned
Appointed20 May 1991(4 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Martins Lane
Epsom
Surrey
KT18 5HS
Director NameMr Gary Michael Dee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(10 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2010)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address90 Prospect Road
Farnborough
Hampshire
GU14 8NS
Director NameMr Jaspal Singh Bhogal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2001)
RoleConsulting Engineer
Correspondence Address398 Lady Margaret Road
Southall
Middlesex
UB1 2NL
Director NameJames Douglas Kerr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleConsulting Engineer
Correspondence Address12 Lucca Drive
Abingdon
Oxfordshire
OX14 5QN
Director NameMr James Douglas Kerr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(15 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 15 December 2023)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr Robert David Challans
Date of BirthMay 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2009(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2012)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressDynsley House Butchers Lane
Preston
Hertfordshire
SG4 7TR
Director NameMr Conrad Schartau
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(25 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Kevin Hydes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(25 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMrs Susan Crayfourd
StatusResigned
Appointed04 April 2013(26 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2015)
RoleCompany Director
Correspondence Address1 Valentine Place
London
SE1 8QH
Secretary NameMr Robert Harris
StatusResigned
Appointed05 January 2015(27 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2021)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Brian Arthur James Goldsmith
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Holborn
London
EC1N 2NS
Secretary NameMr Robert Sandi
StatusResigned
Appointed10 December 2021(34 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2023)
RoleCompany Director
Correspondence Address150 Holborn
London
EC1N 2NS
Director NameMr Robert John Harris
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2023(36 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 March 2024)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address150 Holborn
London
EC1N 2NS
Secretary NameTudor John Accountants Limited (Corporation)
StatusResigned
Appointed20 August 2012(25 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2013)
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Contact

Websitewww.elementaconsulting.com
Telephone024 28683059
Telephone regionCoventry

Location

Registered Address150 Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

39k at £0.01Integral Group Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£971,148
Cash£813,786
Current Liabilities£1,264,843

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

6 September 2017Delivered on: 8 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 October 2007Delivered on: 11 October 2007
Persons entitled: Deeley Properties Limited

Classification: Rent deposit deed
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: A first fixed equitable charge over the deposit £9,767.19. see the mortgage charge document for full details.
Outstanding
9 August 1999Delivered on: 23 August 1999
Satisfied on: 15 September 2012
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

22 December 2023Termination of appointment of Brian Arthur James Goldsmith as a director on 15 December 2023 (1 page)
20 December 2023Full accounts made up to 31 December 2022 (36 pages)
18 December 2023Termination of appointment of James Douglas Kerr as a director on 15 December 2023 (1 page)
18 December 2023Appointment of Mr Robert John Harris as a director on 15 December 2023 (2 pages)
18 December 2023Appointment of Mr David Glossop as a director on 15 December 2023 (2 pages)
9 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
26 June 2023Appointment of Ms Deborah Jane Thomas as a secretary on 23 June 2023 (2 pages)
26 June 2023Termination of appointment of Robert Sandi as a secretary on 23 June 2023 (1 page)
14 February 2023Secretary's details changed for Mr Robert Sandi on 3 January 2023 (1 page)
3 January 2023Director's details changed for Mr Brian Arthur James Goldsmith on 3 January 2023 (2 pages)
3 January 2023Company name changed elementa consulting LIMITED\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
(3 pages)
3 January 2023Full accounts made up to 31 December 2021 (29 pages)
3 January 2023Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to 150 Holborn London EC1N 2NS on 3 January 2023 (1 page)
3 January 2023Director's details changed for Mr William Howard Overturf Iii on 3 January 2023 (2 pages)
3 January 2023Director's details changed for James Douglas Kerr on 3 January 2023 (2 pages)
7 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
30 December 2021Termination of appointment of Robert Harris as a secretary on 10 December 2021 (1 page)
30 December 2021Appointment of Mr Robert Sandi as a secretary on 10 December 2021 (2 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
26 October 2021Director's details changed for Mr Brian Arthur James Goldsmith on 26 October 2021 (2 pages)
26 October 2021Director's details changed for James Douglas Kerr on 26 October 2021 (2 pages)
19 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
16 July 2021Termination of appointment of Kevin Hydes as a director on 15 July 2021 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
2 February 2021Appointment of Mr Brian Arthur James Goldsmith as a director on 31 January 2021 (2 pages)
1 February 2021Appointment of Mr William Howard Overturf Iii as a director on 31 January 2021 (2 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (15 pages)
21 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
2 March 2020Director's details changed for James Douglas Kerr on 27 January 2020 (2 pages)
15 January 2020Termination of appointment of Conrad Schartau as a director on 27 December 2019 (1 page)
19 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
8 September 2017Registration of charge 021137300003, created on 6 September 2017 (5 pages)
8 September 2017Registration of charge 021137300003, created on 6 September 2017 (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
2 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 May 2016Director's details changed for James Douglas Kerr on 1 May 2016 (2 pages)
26 May 2016Director's details changed for James Douglas Kerr on 1 May 2016 (2 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 390
(6 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 390
(6 pages)
26 May 2016Director's details changed for Mr Kevin Hydes on 1 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Conrad Schartau on 1 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Kevin Hydes on 1 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Conrad Schartau on 1 May 2016 (2 pages)
26 May 2016Secretary's details changed for Mr Robert Harris on 1 May 2016 (1 page)
26 May 2016Secretary's details changed for Mr Robert Harris on 1 May 2016 (1 page)
17 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 390
(6 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 390
(6 pages)
27 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 January 2015Termination of appointment of Susan Crayfourd as a secretary on 2 January 2015 (1 page)
7 January 2015Appointment of Mr Robert Harris as a secretary on 5 January 2015 (2 pages)
7 January 2015Termination of appointment of Susan Crayfourd as a secretary on 2 January 2015 (1 page)
7 January 2015Appointment of Mr Robert Harris as a secretary on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Robert Harris as a secretary on 5 January 2015 (2 pages)
7 January 2015Termination of appointment of Susan Crayfourd as a secretary on 2 January 2015 (1 page)
28 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 390
(6 pages)
26 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 390
(6 pages)
16 August 2013Director's details changed for James Douglas Kerr on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Mrs Susan Crayfourd on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Conrad Schartau on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Conrad Schartau on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Kevin Hydes on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Mrs Susan Crayfourd on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Kevin Hydes on 16 August 2013 (2 pages)
16 August 2013Director's details changed for James Douglas Kerr on 16 August 2013 (2 pages)
5 June 2013Director's details changed for James Douglas Kerr on 1 May 2013 (2 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
5 June 2013Director's details changed for James Douglas Kerr on 1 May 2013 (2 pages)
5 June 2013Director's details changed for James Douglas Kerr on 1 May 2013 (2 pages)
23 May 2013Full accounts made up to 31 December 2012 (7 pages)
23 May 2013Full accounts made up to 31 December 2012 (7 pages)
5 April 2013Appointment of Mrs Susan Crayfourd as a secretary (2 pages)
5 April 2013Termination of appointment of Tudor John Accountants Limited as a secretary (1 page)
5 April 2013Appointment of Mrs Susan Crayfourd as a secretary (2 pages)
5 April 2013Termination of appointment of Tudor John Accountants Limited as a secretary (1 page)
29 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
29 January 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 September 2012Appointment of Mr Kevin Hydes as a director (2 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Director's details changed for Mr Kevin Hydes on 19 September 2012 (2 pages)
19 September 2012Appointment of Mr Kevin Hydes as a director (2 pages)
19 September 2012Director's details changed for Mr Kevin Hydes on 19 September 2012 (2 pages)
19 September 2012Appointment of Mr Conrad Schartau as a director (2 pages)
19 September 2012Appointment of Mr Conrad Schartau as a director (2 pages)
18 September 2012Termination of appointment of Martin Clowes as a director (1 page)
18 September 2012Termination of appointment of Martin Clowes as a director (1 page)
21 August 2012Appointment of Tudor John Accountants Limited as a secretary (2 pages)
21 August 2012Termination of appointment of Martin Clowes as a secretary (1 page)
21 August 2012Termination of appointment of Martin Clowes as a secretary (1 page)
21 August 2012Appointment of Tudor John Accountants Limited as a secretary (2 pages)
20 August 2012Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG United Kingdom on 20 August 2012 (1 page)
17 August 2012Statement of company's objects (2 pages)
17 August 2012Statement of company's objects (2 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
29 May 2012Termination of appointment of Robert Challans as a director (1 page)
29 May 2012Termination of appointment of Robert Challans as a director (1 page)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 March 2012Termination of appointment of a director (2 pages)
21 March 2012Termination of appointment of a director (2 pages)
20 March 2012Termination of appointment of Robert Challans as a director (1 page)
20 March 2012Termination of appointment of Robert Challans as a director (1 page)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
28 April 2011Termination of appointment of Gary Dee as a director (1 page)
28 April 2011Termination of appointment of Gary Dee as a director (1 page)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (8 pages)
28 June 2010Appointment of Mr Robert David Challans as a director (1 page)
28 June 2010Appointment of Mr Robert David Challans as a director (1 page)
30 January 2010Full accounts made up to 30 April 2009 (7 pages)
30 January 2010Full accounts made up to 30 April 2009 (7 pages)
18 June 2009Form 122 redemption of 144010 redeemable pref shares of £1 . 363 filed after wards, so cap aleady reduced (2 pages)
18 June 2009Form 122 redemption of 144010 redeemable pref shares of £1 . 363 filed after wards, so cap aleady reduced (2 pages)
17 June 2009Return made up to 20/05/09; full list of members (4 pages)
17 June 2009Return made up to 20/05/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 September 2008Gbp sr 53476@1 (1 page)
18 September 2008Gbp sr 53476@1 (1 page)
25 June 2008Return made up to 20/05/08; full list of members (4 pages)
25 June 2008Return made up to 20/05/08; full list of members (4 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Registered office changed on 24/06/2008 from mark house 9-11 queens road hersham surrey KT12 5LU (1 page)
24 June 2008Registered office changed on 24/06/2008 from mark house 9-11 queens road hersham surrey KT12 5LU (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Location of debenture register (1 page)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
13 July 2007£ sr 38796@1 17/01/07 (1 page)
13 July 2007S-div 17/01/07 (1 page)
13 July 2007S-div 17/01/07 (1 page)
13 July 2007£ sr 38796@1 17/01/07 (1 page)
15 June 2007Return made up to 20/05/07; full list of members (3 pages)
15 June 2007Return made up to 20/05/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 January 2007Return made up to 20/05/06; full list of members (3 pages)
4 January 2007Return made up to 20/05/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 July 2005Return made up to 20/05/05; full list of members (8 pages)
14 July 2005Return made up to 20/05/05; full list of members (8 pages)
23 June 2005Company name changed martin clowes associates LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed martin clowes associates LIMITED\certificate issued on 23/06/05 (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 December 2004Registered office changed on 06/12/04 from: mark house 9 queens road hersham surrey KT12 5LU (1 page)
6 December 2004Registered office changed on 06/12/04 from: mark house 9 queens road hersham surrey KT12 5LU (1 page)
1 December 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(7 pages)
1 December 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
(7 pages)
5 November 2004Registered office changed on 05/11/04 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page)
5 November 2004Registered office changed on 05/11/04 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2003Return made up to 20/05/03; full list of members (7 pages)
30 June 2003Return made up to 20/05/03; full list of members (7 pages)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
3 March 2003Full accounts made up to 30 April 2002 (11 pages)
3 March 2003Full accounts made up to 30 April 2002 (11 pages)
26 June 2002Return made up to 20/05/02; full list of members (7 pages)
26 June 2002Return made up to 20/05/02; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
20 June 2001Return made up to 20/05/01; full list of members (7 pages)
20 June 2001Return made up to 20/05/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
20 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
19 January 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
11 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
23 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
30 July 1999Return made up to 20/05/99; full list of members (6 pages)
30 July 1999Return made up to 20/05/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (6 pages)
27 July 1998Return made up to 20/05/98; no change of members (4 pages)
27 July 1998Return made up to 20/05/98; no change of members (4 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
19 August 1997Return made up to 20/05/97; no change of members (4 pages)
19 August 1997Return made up to 20/05/97; no change of members (4 pages)
6 October 1996Full accounts made up to 31 March 1996 (6 pages)
6 October 1996Full accounts made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 20/05/96; full list of members (6 pages)
17 July 1996Return made up to 20/05/96; full list of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
11 January 1996Full accounts made up to 31 March 1995 (7 pages)
3 July 1995Return made up to 20/05/95; no change of members (4 pages)
3 July 1995Return made up to 20/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (2 pages)
4 March 1987Memorandum and Articles of Association (14 pages)
4 March 1987Memorandum and Articles of Association (14 pages)