Company NameRoadweald Investments Limited
DirectorMichael David Watson
Company StatusActive
Company Number02261310
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(25 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Highacre
Dorking
Surrey
RH4 3BF
Secretary NameMr Anthony Fitzpatrick
StatusCurrent
Appointed09 September 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Director NameSalamo Solly Steinbock
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 2 months after company formation)
Appointment Duration9 years (resigned 23 August 2000)
RoleChairman
Correspondence AddressLongfield Reenglass Road
Stanmore
Middlesex
HA7 4NT
Director NameMr Michael Maurice Steinbock
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 October 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Linfield Close
London
NW4 1BZ
Secretary NameGary Cornwell Morley
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 1996)
RoleCompany Director
Correspondence AddressAsher House
81 Christchurch Avenue
London
NW6 7NT
Director NameGary Cornwell Morley
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 1996)
RoleChartered Accountant
Correspondence AddressAsher House
81 Christchurch Avenue
London
NW6 7NT
Director NameMr Ronald Metzger
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(4 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 October 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrewan
16 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameMr Michael Maurice Steinbock
NationalityBritish
StatusResigned
Appointed15 December 1996(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Linfield Close
London
NW4 1BZ
Director NameMuschi Miriam Steinbock
NationalityBritish
StatusResigned
Appointed17 June 1997(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2001)
RolePersonnel Manager
Correspondence AddressLongfield Reenglass Road
Stanmore
Middlesex
HA7 4NT
Director NameMr Charles Benjamin Steinbock
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(9 years after company formation)
Appointment Duration8 years, 4 months (resigned 14 October 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Shirehall Park
London
NW4 2QN
Director NameMr Michael Harold Jankowski
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2005(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Well Road
London
NW3 1LJ
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed14 October 2005(17 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(17 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Secretary NameJoel Martin Carr
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2008)
RoleOperations Director
Correspondence Address15 Dearne Close
Stanmore
Middlesex
HA7 3AT
Director NameMr Philip Charles Cammidge
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(18 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 August 2007)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tithe Barne Close
Raunds
Wellingsborough
Northamptonshire
NN9 6RY
Director NameImran Aziz
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2009)
RoleGroup Sales Director
Correspondence Address42 Myddleton Road
Uxbridge
Middlesex
UB8 2DN
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Highacre
Dorking
Surrey
RH4 3BF
Director NameMr Robert John Tutt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(19 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Watton Road
Knebworth
Hertfordshire
SG3 6AH
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Richard Ward
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(20 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Andrew Jonathan Davey
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed14 January 2009(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(22 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 24 February 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(22 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(22 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Pinnacle Place
Green Lane
Stanmore
Middlesex
Director NameMr Julian Jacob Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(29 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
Secretary NameMr Jamie Drinnan
StatusResigned
Appointed09 May 2018(29 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 2022)
RoleCompany Director
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB

Contact

Websitepeverel.co.uk
Telephone01582 798170
Telephone regionLuton

Location

Registered Address1st Floor 35 Park Lane
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

105.1k at £1Roadweald LTD
87.50%
Ordinary
15k at £1Roadweald LTD
12.50%
Preference

Financials

Year2014
Net Worth£2,765,062

Accounts

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

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

27 November 2013Delivered on: 30 November 2013
Satisfied on: 30 June 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 September 2010Delivered on: 1 October 2010
Satisfied on: 3 December 2013
Persons entitled: Investec Bank PLC

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 July 1997Delivered on: 18 July 1997
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
5 February 1991Delivered on: 20 February 1991
Satisfied on: 30 September 2005
Persons entitled: Mc Donnel Douglas Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company and/or interphonis limited to the chargee on any account whatsoever.
Particulars: (See form 395 ref M661C for full details).. 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
5 August 1988Delivered on: 22 August 1988
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company and/or all or any of the other companies named therein to the chargee. On any account whatsoever.
Particulars: Refer to form M395 for further details. 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

Filing History

14 October 2020Accounts for a small company made up to 31 December 2019 (15 pages)
5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
13 May 2019Accounts for a small company made up to 31 December 2018 (15 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 May 2018Accounts for a small company made up to 31 December 2017 (15 pages)
10 May 2018Appointment of Mr Jamie Drinnan as a secretary on 9 May 2018 (2 pages)
18 April 2018Termination of appointment of Julian Jacob Synett as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Mr Julian Jacob Synett as a director on 16 April 2018 (2 pages)
3 April 2018Termination of appointment of Jacob Julian Synett as a director on 31 March 2018 (1 page)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Christopher Charles Mcgill as a director on 18 July 2017 (1 page)
27 July 2017Termination of appointment of Christopher Charles Mcgill as a director on 18 July 2017 (1 page)
1 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
1 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
18 May 2016Full accounts made up to 31 December 2015 (14 pages)
18 May 2016Full accounts made up to 31 December 2015 (14 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 120,168
(6 pages)
17 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 120,168
(6 pages)
30 June 2015Satisfaction of charge 022613100005 in full (4 pages)
30 June 2015Satisfaction of charge 022613100005 in full (4 pages)
11 June 2015Full accounts made up to 31 December 2014 (12 pages)
11 June 2015Full accounts made up to 31 December 2014 (12 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120,168
(6 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120,168
(6 pages)
8 July 2014Full accounts made up to 31 December 2013 (12 pages)
8 July 2014Full accounts made up to 31 December 2013 (12 pages)
3 December 2013Satisfaction of charge 4 in full (4 pages)
3 December 2013Satisfaction of charge 4 in full (4 pages)
30 November 2013Registration of charge 022613100005 (52 pages)
30 November 2013Registration of charge 022613100005 (52 pages)
9 September 2013Appointment of Mr Michael David Watson as a director (2 pages)
9 September 2013Appointment of Mr Michael David Watson as a director (2 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 120,168
(5 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 120,168
(5 pages)
1 May 2013Full accounts made up to 31 December 2012 (12 pages)
1 May 2013Full accounts made up to 31 December 2012 (12 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
10 August 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 10 August 2012 (1 page)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
10 August 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 10 August 2012 (1 page)
31 July 2012Full accounts made up to 31 December 2011 (12 pages)
31 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 December 2011Full accounts made up to 31 December 2010 (13 pages)
5 December 2011Full accounts made up to 31 December 2010 (13 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
30 August 2011Registered office address changed from Interphone House 12-22 Herga Road Wealdstone Harrow Middlesex HA3 5AS on 30 August 2011 (1 page)
30 August 2011Termination of appointment of Nigel Bannister as a director (1 page)
30 August 2011Termination of appointment of Nigel Bannister as a director (1 page)
30 August 2011Registered office address changed from Interphone House 12-22 Herga Road Wealdstone Harrow Middlesex HA3 5AS on 30 August 2011 (1 page)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages)
22 June 2011Termination of appointment of David Edwards as a secretary (1 page)
22 June 2011Termination of appointment of David Edwards as a secretary (1 page)
15 June 2011Auditor's resignation (1 page)
15 June 2011Auditor's resignation (1 page)
1 March 2011Termination of appointment of David Edwards as a director (1 page)
1 March 2011Termination of appointment of David Edwards as a director (1 page)
24 February 2011Termination of appointment of a director (1 page)
24 February 2011Termination of appointment of a director (1 page)
24 February 2011Appointment of Jacob Julian Synett as a director (2 pages)
24 February 2011Appointment of Jacob Julian Synett as a director (2 pages)
23 February 2011Appointment of Mr Christopher Mcgill as a director (2 pages)
23 February 2011Termination of appointment of Andrew Davey as a director (1 page)
23 February 2011Appointment of Mr Christopher Mcgill as a director (2 pages)
23 February 2011Termination of appointment of Andrew Davey as a director (1 page)
13 January 2011Group of companies' accounts made up to 31 December 2009 (21 pages)
13 January 2011Group of companies' accounts made up to 31 December 2009 (21 pages)
6 October 2010Resolutions
  • RES13 ‐ Section 175 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 October 2010Resolutions
  • RES13 ‐ Section 175 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
23 September 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
23 September 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
22 June 2010Appointment of Mr David Charles Edwards as a director (2 pages)
22 June 2010Appointment of Mr David Charles Edwards as a director (2 pages)
22 June 2010Termination of appointment of a director (1 page)
22 June 2010Termination of appointment of a director (1 page)
23 March 2010Termination of appointment of Christopher Mcgill as a director (1 page)
23 March 2010Termination of appointment of Christopher Mcgill as a director (1 page)
24 December 2009Termination of appointment of Richard Ward as a director (1 page)
24 December 2009Termination of appointment of Richard Ward as a director (1 page)
21 November 2009Director's details changed for Andrew Davey on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Andrew Davey on 20 November 2009 (2 pages)
11 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
11 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
5 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Davey on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Davey on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Ward on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Davey on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
18 March 2009Appointment terminated director imran aziz (1 page)
18 March 2009Appointment terminated director robert tutt (1 page)
18 March 2009Appointment terminated director imran aziz (1 page)
18 March 2009Appointment terminated director robert tutt (1 page)
25 February 2009Secretary appointed david charles edwards (2 pages)
25 February 2009Director appointed andrew davey (2 pages)
25 February 2009Director appointed richard ward (3 pages)
25 February 2009Appointment terminated director jacob synett (1 page)
25 February 2009Director appointed nigel gordon bannister (6 pages)
25 February 2009Secretary appointed david charles edwards (2 pages)
25 February 2009Director appointed nigel gordon bannister (6 pages)
25 February 2009Director appointed richard ward (3 pages)
25 February 2009Director appointed andrew davey (2 pages)
25 February 2009Appointment terminated director jacob synett (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
6 August 2008Return made up to 30/07/08; full list of members (4 pages)
5 August 2008Appointment terminated director michael watson (1 page)
5 August 2008Appointment terminated director michael watson (1 page)
29 July 2008Appointment terminated secretary joel carr (1 page)
29 July 2008Appointment terminated secretary joel carr (1 page)
21 April 2008Director appointed robert john tutt (1 page)
21 April 2008Director appointed robert john tutt (1 page)
18 February 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
18 February 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of register of members (1 page)
2 August 2007Return made up to 30/07/07; full list of members (3 pages)
2 August 2007Return made up to 30/07/07; full list of members (3 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
8 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
20 October 2006Return made up to 30/07/06; full list of members (5 pages)
20 October 2006Return made up to 30/07/06; full list of members (5 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
19 October 2006Location of register of members (1 page)
19 October 2006Location of register of members (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
14 July 2006Registered office changed on 14/07/06 from: ground floor leconfield house curzon street london W1J 5JA (1 page)
14 July 2006Registered office changed on 14/07/06 from: ground floor leconfield house curzon street london W1J 5JA (1 page)
6 April 2006Registered office changed on 06/04/06 from: interphone house 12-22 herga road wealdstone harrow middlesex HA3 5AS (1 page)
6 April 2006Registered office changed on 06/04/06 from: interphone house 12-22 herga road wealdstone harrow middlesex HA3 5AS (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (5 pages)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
20 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
20 October 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
14 October 2005Re-registration of Memorandum and Articles (27 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 2005Application for reregistration from PLC to private (1 page)
14 October 2005Application for reregistration from PLC to private (1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Re-registration of Memorandum and Articles (27 pages)
14 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Return made up to 30/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 30/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Return made up to 30/07/04; no change of members (7 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
27 October 2004Return made up to 30/07/04; no change of members (7 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
26 September 2003Return made up to 30/07/03; full list of members (10 pages)
26 September 2003Return made up to 30/07/03; full list of members (10 pages)
26 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
26 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
22 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
22 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
6 September 2002Return made up to 30/07/02; full list of members (10 pages)
6 September 2002Return made up to 30/07/02; full list of members (10 pages)
1 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
1 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
17 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
19 April 2001Director resigned (2 pages)
19 April 2001Director resigned (2 pages)
13 October 2000Full group accounts made up to 31 March 2000 (23 pages)
13 October 2000Full group accounts made up to 31 March 2000 (23 pages)
8 August 2000Return made up to 30/07/00; full list of members (10 pages)
8 August 2000Return made up to 30/07/00; full list of members (10 pages)
18 April 2000Ad 28/03/00--------- £ si 2521@1=2521 £ ic 117647/120168 (2 pages)
18 April 2000Particulars of contract relating to shares (4 pages)
18 April 2000Particulars of contract relating to shares (4 pages)
18 April 2000Ad 28/03/00--------- £ si 2521@1=2521 £ ic 117647/120168 (2 pages)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000£ nc 117647/120168 28/03/00 (2 pages)
18 April 2000£ nc 117647/120168 28/03/00 (2 pages)
29 October 1999Full group accounts made up to 31 March 1999 (22 pages)
29 October 1999Full group accounts made up to 31 March 1999 (22 pages)
13 August 1999Return made up to 30/07/99; no change of members (12 pages)
13 August 1999Return made up to 30/07/99; no change of members (12 pages)
12 August 1998Return made up to 30/07/98; no change of members (6 pages)
12 August 1998Return made up to 30/07/98; no change of members (6 pages)
3 August 1998Full group accounts made up to 31 December 1997 (22 pages)
3 August 1998Full group accounts made up to 31 December 1997 (22 pages)
19 June 1998Registered office changed on 19/06/98 from: 5 the oxgate centre oxgate lane london NW2 7JE (1 page)
19 June 1998Registered office changed on 19/06/98 from: 5 the oxgate centre oxgate lane london NW2 7JE (1 page)
18 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 February 1998Auditor's resignation (1 page)
11 February 1998Auditor's resignation (1 page)
29 January 1998Full group accounts made up to 31 December 1996 (21 pages)
29 January 1998Full group accounts made up to 31 December 1996 (21 pages)
10 November 1997Return made up to 30/07/97; full list of members (8 pages)
10 November 1997Return made up to 30/07/97; full list of members (8 pages)
4 August 1997Ad 17/06/97--------- £ si 17647@1=17647 £ ic 100000/117647 (2 pages)
4 August 1997Ad 17/06/97--------- £ si 17647@1=17647 £ ic 100000/117647 (2 pages)
18 July 1997Particulars of mortgage/charge (5 pages)
18 July 1997Particulars of mortgage/charge (5 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
7 July 1997£ nc 100000/117647 17/06/97 (1 page)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997£ nc 100000/117647 17/06/97 (1 page)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
2 June 1997Div 02/04/97 (9 pages)
2 June 1997Memorandum and Articles of Association (27 pages)
2 June 1997Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
2 June 1997Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
2 June 1997Div 02/04/97 (9 pages)
2 June 1997Memorandum and Articles of Association (27 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997New secretary appointed (3 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997New secretary appointed (3 pages)
28 August 1996Return made up to 30/07/96; no change of members (4 pages)
28 August 1996Return made up to 30/07/96; no change of members (4 pages)
26 July 1996Full group accounts made up to 31 December 1995 (19 pages)
26 July 1996Full group accounts made up to 31 December 1995 (19 pages)
15 August 1995Return made up to 30/07/95; no change of members (4 pages)
15 August 1995Return made up to 30/07/95; no change of members (4 pages)
7 August 1995Full group accounts made up to 31 December 1994 (20 pages)
7 August 1995Full group accounts made up to 31 December 1994 (20 pages)
17 October 1994Full group accounts made up to 31 December 1993 (21 pages)
17 October 1994Full group accounts made up to 31 December 1993 (21 pages)
5 August 1994Return made up to 30/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1994Return made up to 30/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1993Full group accounts made up to 31 December 1992 (22 pages)
16 August 1993Full group accounts made up to 31 December 1992 (22 pages)
13 August 1992Full group accounts made up to 31 December 1991 (18 pages)
13 August 1992Full group accounts made up to 31 December 1991 (18 pages)
3 September 1991Return made up to 30/07/91; full list of members (6 pages)
3 September 1991Return made up to 30/07/91; full list of members (6 pages)
6 August 1991Certificate of re-registration from Private to Public Limited Company (1 page)
6 August 1991Certificate of re-registration from Private to Public Limited Company (1 page)
20 February 1991Particulars of mortgage/charge (15 pages)
20 February 1991Particulars of mortgage/charge (15 pages)
13 November 1990Full accounts made up to 31 December 1989 (17 pages)
13 November 1990Full accounts made up to 31 December 1989 (17 pages)
13 November 1990Return made up to 01/11/90; full list of members (6 pages)
13 November 1990Return made up to 01/11/90; full list of members (6 pages)
22 March 1990Return made up to 11/04/89; full list of members (6 pages)
22 March 1990Return made up to 11/04/89; full list of members (6 pages)
2 August 1989Full accounts made up to 31 December 1988 (6 pages)
2 August 1989Full accounts made up to 31 December 1988 (6 pages)
15 September 1988Wd 25/08/88 ad 05/08/88--------- £ si 4999@1=4999 £ ic 95001/100000 (2 pages)
15 September 1988Wd 25/08/88 ad 05/08/88--------- £ si 4999@1=4999 £ ic 95001/100000 (2 pages)
15 September 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
15 September 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
30 August 1988Company name changed trollprint LIMITED\certificate issued on 31/08/88 (2 pages)
30 August 1988Company name changed trollprint LIMITED\certificate issued on 31/08/88 (2 pages)
24 May 1988Incorporation (9 pages)
24 May 1988Incorporation (9 pages)