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(34 years, 9 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 | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Closed |
Appointed | 01 September 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Prof Anthony Walter Segal |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 1997) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 48b Regents Park Road London NW1 7SX |
Director Name | Ian Robert Wilson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 April 1992) |
Role | Stockbroker |
Correspondence Address | Colonsay Spicers Field Oxshott Surrey Kt22 |
Director Name | John Howard Rochman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 1997) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hollycroft Avenue London NW3 7QL |
Director Name | David Roger Perry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 1993) |
Role | Doctor |
Correspondence Address | 74 Middlehill Road Colehill Wimborne Dorset BH21 2HQ |
Director Name | Mr Maurice Keane |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 45 Fitzroy Road London NW1 8TP |
Secretary Name | Mr Michael Thomas Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Selwyn Crescent Welling Kent DA16 2AP |
Secretary Name | Linda Hassell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 17 Garfield Road Twickenham Middlesex TW1 3JS |
Director Name | Mr Paul Gerald Debenham |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 November 2012) |
Role | Director Life Sciences |
Country of Residence | England |
Correspondence Address | Hanover House Bishops Green Newbury Berkshire RG20 4HT |
Director Name | Dr Richard David Worswick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 December 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Zoe Mary Gardiner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 14 Cromford Road London SW18 1NX |
Director Name | Dr Raymond Ahsong Ahyan Ah Sun |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 December 2007) |
Role | Director Business Development |
Correspondence Address | The Orioles Little Julians Hill Sevenoaks Kent TN13 1QB |
Secretary Name | Suzanne Elaine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(15 years, 8 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, 1 month 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 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 Geoffrey Brian Battersby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(20 years, 5 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 |
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, 5 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 |
Secretary Name | Mr Simon Lawrence Parsons |
---|---|
Status | Resigned |
Appointed | 09 October 2010(23 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | Lgc 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, 3 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(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | Lgc 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(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Keith Donald |
---|---|
Status | Resigned |
Appointed | 16 February 2015(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Navneet Kaur Ogle |
---|---|
Status | Resigned |
Appointed | 31 August 2016(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(33 years, 3 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 | lgc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89438400 |
Telephone region | London |
Registered Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 20 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 |
25 November 1998 | Delivered on: 4 December 1998 Satisfied on: 4 October 2003 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 October 1993 | Delivered on: 11 October 1993 Satisfied on: 4 October 2003 Persons entitled: The Prudential Assurance Company Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6 october 1993. Particulars: All the companys interest in the interest earning deposit account to be opened pursuant to the deed by the landord at barclays bank PLC in the joint names of the landlord and the company and all money from time to time withdrawn from such account in accordance with the deed. Fully Satisfied |
14 September 1990 | Delivered on: 19 September 1990 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 |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2023 | Application to strike the company off the register (1 page) |
8 August 2023 | Statement of capital on 8 August 2023
|
8 August 2023 | Resolutions
|
8 August 2023 | Solvency Statement dated 07/08/23 (1 page) |
8 August 2023 | Statement by Directors (1 page) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 November 2022 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 November 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (2 pages) |
21 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages) |
7 September 2022 | Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page) |
7 April 2022 | Appointment of Mr Alexandre Thieffry as a director on 28 March 2022 (2 pages) |
7 February 2022 | Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 January 2022 | Filing exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 December 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (2 pages) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (82 pages) |
21 September 2021 | Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page) |
11 May 2021 | Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages) |
30 March 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (2 pages) |
30 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (85 pages) |
30 March 2021 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 October 2020 | Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 (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 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 January 2019 | Secretary's details changed for Kavneet Kaur Ogle on 7 January 2019 (1 page) |
19 December 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 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) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 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) |
18 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages) |
18 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages) |
18 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (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 | 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 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Appointment of Kavneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Appointment of Kavneet 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) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
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) |
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) |
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) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
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 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
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) |
30 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
30 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) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 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) |
29 November 2012 | Termination of appointment of Paul Debenham as a director (1 page) |
29 November 2012 | Termination of appointment of Paul Debenham as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 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) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
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) |
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 Maxine Chow 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 Maxine Chow as a secretary (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Battersby as a director (1 page) |
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) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Dr Paul Gerald Debenham on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Dr Paul Gerald Debenham on 12 January 2010 (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
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) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 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) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
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) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 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) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 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) |
27 January 2005 | Return made up to 31/12/04; full list of members
|
27 January 2005 | Return made up to 31/12/04; full list of members
|
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 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
5 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members
|
17 March 2004 | Return made up to 31/12/03; full list of members
|
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 (1 page) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
23 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
22 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: south bank technopark 90 london road london SE1 6LN (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: south bank technopark 90 london road london SE1 6LN (1 page) |
6 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
21 January 1999 | Conve 27/11/98 (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | Conve 27/11/98 (1 page) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Ad 24/02/97-04/03/97 £ si [email protected]=5000 £ ic 155849/160849 (2 pages) |
7 January 1998 | Ad 24/02/97-04/03/97 £ si [email protected]=5000 £ ic 155849/160849 (2 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 June 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
2 June 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
25 May 1997 | Resolutions
|
25 May 1997 | Resolutions
|
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 March 1997 | Ad 24/02/97--------- £ si [email protected]=30000 £ ic 125849/155849 (2 pages) |
6 March 1997 | Ad 24/02/97--------- £ si [email protected]=30000 £ ic 125849/155849 (2 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
21 January 1997 | Ad 19/09/96--------- £ si [email protected]=10000 £ ic 115849/125849 (2 pages) |
21 January 1997 | Ad 19/09/96--------- £ si [email protected]=10000 £ ic 115849/125849 (2 pages) |
11 February 1996 | Ad 26/10/95--------- £ si [email protected] (5 pages) |
11 February 1996 | Ad 26/10/95--------- £ si [email protected] (5 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (14 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (14 pages) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | £ nc 82500/192500 07/09/95 (1 page) |
12 December 1995 | £ nc 82500/192500 07/09/95 (1 page) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
18 September 1990 | Resolutions
|
18 September 1990 | Resolutions
|
12 April 1989 | Resolutions
|
12 April 1989 | Resolutions
|
11 July 1988 | Resolutions
|
11 July 1988 | Resolutions
|
16 June 1988 | Resolutions
|
16 June 1988 | Resolutions
|
8 June 1988 | Memorandum and Articles of Association (59 pages) |
8 June 1988 | Memorandum and Articles of Association (59 pages) |
10 September 1987 | Resolutions
|
10 September 1987 | Resolutions
|
8 July 1987 | Incorporation (15 pages) |
8 July 1987 | Incorporation (15 pages) |