Company NameSurface Technology International Limited
DirectorsChristopher William Lyon and W13S Directors Limited
Company StatusActive
Company Number02292621
CategoryPrivate Limited Company
Incorporation Date2 September 1988(35 years, 8 months ago)
Previous NameSimpson Mitchell Developments Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Christopher William Lyon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Osborn Way
Hook
Hampshire
RG27 9HX
Director NameW13S Directors Limited (Corporation)
StatusCurrent
Appointed31 October 2023(35 years, 2 months after company formation)
Appointment Duration6 months
Correspondence Address4th Floor 24 Old Bond Street
London
W1S 4AW
Secretary NameCossey Cosec Services Limited (Corporation)
StatusCurrent
Appointed31 October 2023(35 years, 2 months after company formation)
Appointment Duration6 months
Correspondence Address4th, Floor, 24 Old Bond Street
London
W1S 4AW
Director NameSimon Andre Best
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1996)
RoleComputer Consultant
Correspondence AddressLaburnum Cottage
East Grimstead
Salisbury
Wiltshire
SP5 3RT
Director NameMr John Anthony Tutt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1996)
RoleComputer Consultant
Correspondence Address16 Darby Crescent
Sunbury On Thames
Middlesex
TW16 5LA
Secretary NameMr John Anthony Tutt
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address16 Darby Crescent
Sunbury On Thames
Middlesex
TW16 5LA
Director NameMr Simon Andre Best
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Osborn Way
Hook
Hampshire
RG27 9HX
Director NamePaul Mervyn Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2005)
RoleSales Director
Correspondence AddressRidgeways
1 The Maltings
West Ilsley
Berkshire
RG20 7AX
Director NameGary Peter Allen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Tattenham Way
Tadworth
Surrey
KT20 5NJ
Director NameAnthony John Best
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(21 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Osborn Way
Hook
Hampshire
RG27 9HX
Director NameMr Keith James Crossley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(22 years, 6 months after company formation)
Appointment Duration12 months (resigned 28 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborn Way
Hook
Hampshire
RG27 9HX
Director NameMr Nicholas John Davey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(23 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Osborn Way
Hook
Hampshire
RG27 9HX
Director NameMr Craig Stuart Petrie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOsborn Way
Hook
Hampshire
RG27 9HX
Secretary NameMr Craig Stuart Petrie
StatusResigned
Appointed02 January 2018(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2019)
RoleCompany Director
Correspondence AddressOsborn Way
Hook
Hampshire
RG27 9HX
Director NameMr Arthur Ramos Tan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit C2 Osborn Way
Hook
Hampshire
RG27 9HX
Director NameMr Anthony Gareth Bex
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(32 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Osborn Way Industrial Estate
Osborn Way
Hook
Hampshire
RG27 9HX
Director NameMr David Spencer Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(32 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Osborn Way
Hook
Hampshire
RG27 9HX
Director NameJAML Consultants Limited (Corporation)
StatusResigned
Appointed01 June 1996(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 1998)
Correspondence Address16 Darby Crescent
Sunbury On Thames
Middlesex
TW16 5LA
Director NameChiga Consultants Limited (Corporation)
StatusResigned
Appointed01 June 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2000)
Correspondence AddressLaburnum Cottage
East Grimstead
Salisbury
Wiltshire
SP5 3RT
Director NamePalgo Limited (Corporation)
StatusResigned
Appointed01 April 1998(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2000)
Correspondence AddressUpcott Cottage
Bath Road
Marlborough
Wiltshire
SN8 1NN
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusResigned
Appointed18 September 1998(10 years after company formation)
Appointment Duration19 years, 3 months (resigned 02 January 2018)
Correspondence AddressWitan Court 305
Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH

Contact

Websitewww.sti-limited.com/
Telephone01256 768070
Telephone regionBasingstoke

Location

Registered Address4th Floor, 24 Old Bond Street
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

125k at £1Sti Enterprises PLC
99.52%
Ordinary
100 at £1Sti Enterprises PLC
0.08%
Ordinary A
100 at £1Sti Enterprises PLC
0.08%
Ordinary B
100 at £1Sti Enterprises PLC
0.08%
Ordinary C
100 at £1Sti Enterprises PLC
0.08%
Ordinary D
100 at £1Sti Enterprises PLC
0.08%
Ordinary E
100 at £1Sti Enterprises PLC
0.08%
Ordinary F

Financials

Year2014
Turnover£45,703,938
Gross Profit£12,654,941
Net Worth£14,934,102
Cash£987
Current Liabilities£21,376,295

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

18 December 2013Delivered on: 20 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 26 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 November 2013Delivered on: 13 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 13 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 October 2021Delivered on: 6 October 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 May 2014Delivered on: 30 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 30 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 January 2014Delivered on: 10 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 June 2011Delivered on: 25 June 2011
Satisfied on: 8 January 2014
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 May 2005Delivered on: 21 May 2005
Satisfied on: 23 June 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being siemens 80 F3 - s/n 12001134, siemens 80 s-15 s/n 783-12000124 takaya test system s/n vof 06028, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
14 March 2001Delivered on: 16 March 2001
Satisfied on: 23 June 2011
Persons entitled: Slough Properties Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date (as defined).
Particulars: £17,500.00 maintained in an interest earning account and all interest thereon.
Fully Satisfied
16 December 1999Delivered on: 24 December 1999
Satisfied on: 23 June 2011
Persons entitled: Lombard Natwest Discounting Limited

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
10 September 1990Delivered on: 19 September 1990
Satisfied on: 23 June 2011
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

16 February 2024Registration of charge 022926210015, created on 16 February 2024 (70 pages)
6 February 2024Termination of appointment of Simon Andre Best as a director on 23 January 2024 (1 page)
21 December 2023Termination of appointment of Anthony John Best as a director on 1 December 2023 (1 page)
16 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 November 2023Memorandum and Articles of Association (18 pages)
2 November 2023Notification of W13S Directors Limited as a person with significant control on 31 October 2023 (1 page)
1 November 2023Registered office address changed from Unit C2 Osborn Way Hook Hampshire RG27 9HX United Kingdom to 4th Floor, 24 Old Bond Street London W1S 4AW on 1 November 2023 (1 page)
1 November 2023Termination of appointment of Nicholas John Davey as a director on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Arthur Ramos Tan as a director on 31 October 2023 (1 page)
1 November 2023Registration of charge 022926210014, created on 31 October 2023 (43 pages)
1 November 2023Appointment of Cossey Cosec Services Limited as a secretary on 31 October 2023 (2 pages)
1 November 2023Appointment of W13S Directors Limited as a director on 31 October 2023 (2 pages)
8 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
26 January 2023Termination of appointment of David Spencer Taylor as a director on 23 January 2023 (1 page)
15 November 2022Full accounts made up to 31 December 2021 (32 pages)
4 March 2022Confirmation statement made on 2 March 2022 with updates (5 pages)
4 March 2022Change of details for Sti Enterprises Limited as a person with significant control on 7 November 2017 (2 pages)
6 October 2021Registration of charge 022926210013, created on 5 October 2021 (23 pages)
29 September 2021Full accounts made up to 31 December 2020 (33 pages)
21 September 2021Termination of appointment of Anthony Gareth Bex as a director on 17 September 2021 (1 page)
27 April 2021Satisfaction of charge 022926210011 in full (1 page)
27 April 2021Satisfaction of charge 022926210006 in full (1 page)
27 April 2021Satisfaction of charge 022926210012 in full (1 page)
27 April 2021Satisfaction of charge 022926210008 in full (1 page)
2 March 2021Appointment of Mr Anthony Gareth Bex as a director on 1 January 2021 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
2 March 2021Appointment of Mr David Spencer Taylor as a director on 1 January 2021 (2 pages)
2 March 2021Director's details changed for Mr Simon Andre Best on 1 January 2021 (2 pages)
2 March 2021Director's details changed for Mr Nicholas John Davey on 1 January 2021 (2 pages)
9 February 2021Full accounts made up to 31 December 2019 (27 pages)
10 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
24 February 2020Full accounts made up to 31 May 2019 (25 pages)
18 October 2019Director's details changed for Anthony John Best on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Nicholas John Davey on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Christopher William Lyon on 18 October 2019 (2 pages)
18 October 2019Registered office address changed from Osborn Way Hook Hampshire RG27 9HX to Unit C2 Osborn Way Hook Hampshire RG27 9HX on 18 October 2019 (1 page)
18 October 2019Director's details changed for Mr Arthur Ramos Tan on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Simon Andre Best on 18 October 2019 (2 pages)
16 September 2019Termination of appointment of Craig Stuart Petrie as a secretary on 3 September 2019 (1 page)
16 September 2019Termination of appointment of Craig Stuart Petrie as a director on 3 September 2019 (1 page)
21 June 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
6 March 2019Satisfaction of charge 022926210007 in full (1 page)
13 December 2018Full accounts made up to 31 May 2018 (26 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 February 2018Appointment of Mr Arthur Ramos Tan as a director on 12 February 2018 (2 pages)
2 January 2018Termination of appointment of Reid & Co Professional Services Limited as a secretary on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Reid & Co Professional Services Limited as a secretary on 2 January 2018 (1 page)
2 January 2018Appointment of Mr Craig Stuart Petrie as a secretary on 2 January 2018 (2 pages)
2 January 2018Appointment of Mr Craig Stuart Petrie as a secretary on 2 January 2018 (2 pages)
22 December 2017Full accounts made up to 31 May 2017 (25 pages)
22 December 2017Full accounts made up to 31 May 2017 (25 pages)
16 June 2017Satisfaction of charge 022926210010 in full (4 pages)
16 June 2017Satisfaction of charge 022926210010 in full (4 pages)
16 June 2017Satisfaction of charge 022926210009 in full (4 pages)
16 June 2017Satisfaction of charge 022926210009 in full (4 pages)
6 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
12 January 2017Full accounts made up to 31 May 2016 (25 pages)
12 January 2017Full accounts made up to 31 May 2016 (25 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 125,600
(7 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 125,600
(7 pages)
15 March 2016Appointment of Mr Craig Stuart Petrie as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Craig Stuart Petrie as a director on 15 March 2016 (2 pages)
7 December 2015Full accounts made up to 31 May 2015 (24 pages)
7 December 2015Full accounts made up to 31 May 2015 (24 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 125,600
(7 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 125,600
(7 pages)
5 December 2014Full accounts made up to 31 May 2014 (26 pages)
5 December 2014Full accounts made up to 31 May 2014 (26 pages)
30 May 2014Registration of charge 022926210012 (18 pages)
30 May 2014Registration of charge 022926210012 (18 pages)
30 May 2014Registration of charge 022926210011 (18 pages)
30 May 2014Registration of charge 022926210011 (18 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 125,600
(7 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 125,600
(7 pages)
10 January 2014Registration of charge 022926210010 (18 pages)
10 January 2014Registration of charge 022926210010 (18 pages)
8 January 2014Satisfaction of charge 5 in full (1 page)
8 January 2014Satisfaction of charge 5 in full (1 page)
20 December 2013Registration of charge 022926210009 (20 pages)
20 December 2013Registration of charge 022926210009 (20 pages)
26 November 2013Registration of charge 022926210008 (19 pages)
26 November 2013Registration of charge 022926210008 (19 pages)
13 November 2013Full accounts made up to 31 May 2013 (29 pages)
13 November 2013Registration of charge 022926210006 (34 pages)
13 November 2013Registration of charge 022926210006 (34 pages)
13 November 2013Registration of charge 022926210007 (36 pages)
13 November 2013Registration of charge 022926210007 (36 pages)
13 November 2013Full accounts made up to 31 May 2013 (29 pages)
13 June 2013Section 519 ca 2006 (1 page)
13 June 2013Section 519 ca 2006 (1 page)
29 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 31 May 2012 (24 pages)
24 September 2012Full accounts made up to 31 May 2012 (24 pages)
11 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
10 May 2012Director's details changed for Mr Simon Andre Best on 13 March 2012 (2 pages)
10 May 2012Director's details changed for Mr Nicholas John Davey on 13 March 2012 (2 pages)
10 May 2012Director's details changed for Mr Nicholas John Davey on 13 March 2012 (2 pages)
10 May 2012Secretary's details changed for Reid & Co Professional Services Limited on 13 March 2012 (2 pages)
10 May 2012Secretary's details changed for Reid & Co Professional Services Limited on 13 March 2012 (2 pages)
10 May 2012Director's details changed for Christopher William Lyon on 13 March 2012 (2 pages)
10 May 2012Director's details changed for Mr Simon Andre Best on 13 March 2012 (2 pages)
10 May 2012Director's details changed for Christopher William Lyon on 13 March 2012 (2 pages)
7 March 2012Termination of appointment of Keith Crossley as a director (2 pages)
7 March 2012Termination of appointment of Keith Crossley as a director (2 pages)
25 January 2012Appointment of Nicholas John Davey as a director (3 pages)
25 January 2012Appointment of Nicholas John Davey as a director (3 pages)
23 December 2011Full accounts made up to 31 May 2011 (24 pages)
23 December 2011Full accounts made up to 31 May 2011 (24 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (24 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (24 pages)
18 March 2011Appointment of Keith James Crossley as a director (3 pages)
18 March 2011Appointment of Keith James Crossley as a director (3 pages)
15 February 2011Full accounts made up to 31 May 2010 (23 pages)
15 February 2011Full accounts made up to 31 May 2010 (23 pages)
5 May 2010Appointment of Anthony John Best as a director (3 pages)
5 May 2010Appointment of Anthony John Best as a director (3 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (23 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (23 pages)
1 March 2010Full accounts made up to 31 May 2009 (23 pages)
1 March 2010Full accounts made up to 31 May 2009 (23 pages)
12 October 2009Termination of appointment of Gary Allen as a director (1 page)
12 October 2009Termination of appointment of Gary Allen as a director (1 page)
6 April 2009Return made up to 14/03/09; full list of members (8 pages)
6 April 2009Return made up to 14/03/09; full list of members (8 pages)
3 April 2009Full accounts made up to 31 May 2008 (27 pages)
3 April 2009Full accounts made up to 31 May 2008 (27 pages)
4 August 2008Return made up to 14/03/08; full list of members (11 pages)
4 August 2008Return made up to 14/03/08; full list of members (11 pages)
25 March 2008Full accounts made up to 31 May 2007 (24 pages)
25 March 2008Full accounts made up to 31 May 2007 (24 pages)
11 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2007£ ic 225600/125600 30/03/07 £ sr 100000@1=100000 (1 page)
11 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2007£ ic 225600/125600 30/03/07 £ sr 100000@1=100000 (1 page)
16 May 2007Return made up to 14/03/07; full list of members (11 pages)
16 May 2007Return made up to 14/03/07; full list of members (11 pages)
1 March 2007Full accounts made up to 31 May 2006 (23 pages)
1 March 2007Full accounts made up to 31 May 2006 (23 pages)
6 January 2007New director appointed (1 page)
6 January 2007New director appointed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
5 April 2006Return made up to 14/03/06; full list of members (11 pages)
5 April 2006Return made up to 14/03/06; full list of members (11 pages)
28 November 2005Full accounts made up to 31 May 2005 (22 pages)
28 November 2005Full accounts made up to 31 May 2005 (22 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Return made up to 14/03/05; full list of members (15 pages)
13 May 2005Return made up to 14/03/05; full list of members (15 pages)
4 April 2005Full accounts made up to 31 May 2004 (21 pages)
4 April 2005Full accounts made up to 31 May 2004 (21 pages)
7 April 2004Return made up to 14/03/04; full list of members (11 pages)
7 April 2004Return made up to 14/03/04; full list of members (11 pages)
1 April 2004Full accounts made up to 31 May 2003 (17 pages)
1 April 2004Full accounts made up to 31 May 2003 (17 pages)
19 March 2004Resolutions
  • RES13 ‐ Conversion 18/12/03
(1 page)
19 March 2004Particulars of contract relating to shares (4 pages)
19 March 2004Resolutions
  • RES13 ‐ Conversion 18/12/03
(1 page)
19 March 2004Nc inc already adjusted 18/12/03 (1 page)
19 March 2004Ad 18/12/03--------- £ si 100000@1=100000 £ ic 125600/225600 (3 pages)
19 March 2004Ad 18/12/03--------- £ si 100000@1=100000 £ ic 125600/225600 (3 pages)
19 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2004Nc inc already adjusted 18/12/03 (1 page)
19 March 2004Particulars of contract relating to shares (4 pages)
19 March 2004Particulars of contract relating to shares (4 pages)
19 March 2004Particulars of contract relating to shares (4 pages)
3 April 2003Return made up to 14/03/03; full list of members (9 pages)
3 April 2003Return made up to 14/03/03; full list of members (9 pages)
1 April 2003Full accounts made up to 31 May 2002 (17 pages)
1 April 2003Full accounts made up to 31 May 2002 (17 pages)
15 August 2002Nc inc already adjusted 01/06/02 (2 pages)
15 August 2002Nc inc already adjusted 01/06/02 (2 pages)
15 August 2002Nc inc already adjusted 01/06/02 (2 pages)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2002Nc inc already adjusted 01/06/02 (2 pages)
1 August 2002Ad 01/06/02--------- £ si 100@1=100 £ ic 125500/125600 (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Ad 01/06/02--------- £ si 100@1=100 £ ic 125400/125500 (2 pages)
1 August 2002Ad 01/06/02--------- £ si 100@1=100 £ ic 125500/125600 (2 pages)
1 August 2002Ad 01/06/02--------- £ si 100@1=100 £ ic 125400/125500 (2 pages)
1 August 2002New director appointed (2 pages)
30 April 2002Ad 19/04/02--------- £ si 10000@1=10000 £ ic 115400/125400 (2 pages)
30 April 2002Ad 19/04/02--------- £ si 10000@1=10000 £ ic 115400/125400 (2 pages)
12 April 2002Ad 28/03/02--------- £ si 15000@1=15000 £ ic 100400/115400 (2 pages)
12 April 2002Ad 28/03/02--------- £ si 15000@1=15000 £ ic 100400/115400 (2 pages)
8 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Full accounts made up to 31 May 2001 (17 pages)
17 October 2001Full accounts made up to 31 May 2001 (17 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
8 May 2001Full accounts made up to 31 May 2000 (17 pages)
8 May 2001Full accounts made up to 31 May 2000 (17 pages)
26 April 2001£ nc 104000/1004000 30/03/01 (1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001£ nc 104000/1004000 30/03/01 (1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Return made up to 14/03/01; full list of members (8 pages)
3 April 2001Return made up to 14/03/01; full list of members (8 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Nc inc already adjusted 01/04/00 (2 pages)
2 June 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100100/100200 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100100/100200 (2 pages)
2 June 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100200/100300 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Nc inc already adjusted 01/04/00 (2 pages)
2 June 2000Nc inc already adjusted 01/04/00 (2 pages)
2 June 2000Nc inc already adjusted 01/04/00 (2 pages)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100300/100400 (2 pages)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000Director resigned (1 page)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000Nc inc already adjusted 01/04/00 (2 pages)
2 June 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100200/100300 (2 pages)
2 June 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Nc inc already adjusted 01/04/00 (2 pages)
2 June 2000Nc inc already adjusted 01/04/00 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Nc inc already adjusted 01/04/00 (2 pages)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
2 June 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 100300/100400 (2 pages)
2 May 2000Return made up to 14/03/00; full list of members (7 pages)
2 May 2000Return made up to 14/03/00; full list of members (7 pages)
24 December 1999Particulars of mortgage/charge (11 pages)
24 December 1999Particulars of mortgage/charge (11 pages)
20 October 1999Accounts for a medium company made up to 31 May 1999 (14 pages)
20 October 1999Accounts for a medium company made up to 31 May 1999 (14 pages)
12 May 1999Return made up to 14/03/99; full list of members (6 pages)
12 May 1999Return made up to 14/03/99; full list of members (6 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
26 March 1999Accounts for a medium company made up to 31 May 1998 (13 pages)
26 March 1999Accounts for a medium company made up to 31 May 1998 (13 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Ad 18/09/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Ad 18/09/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
30 September 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
24 March 1998Return made up to 14/03/98; no change of members (4 pages)
24 March 1998Return made up to 14/03/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 May 1997 (12 pages)
31 October 1997Full accounts made up to 31 May 1997 (12 pages)
27 June 1997Registered office changed on 27/06/97 from: fosters business park old school road hook hants RG27 9NY (1 page)
27 June 1997Registered office changed on 27/06/97 from: fosters business park old school road hook hants RG27 9NY (1 page)
25 March 1997Return made up to 14/03/97; no change of members (4 pages)
25 March 1997Return made up to 14/03/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
26 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
17 June 1996New director appointed (1 page)
17 June 1996Director resigned (2 pages)
17 June 1996Director resigned (2 pages)
17 June 1996New director appointed (1 page)
17 June 1996New director appointed (1 page)
17 June 1996New director appointed (1 page)
17 June 1996Director resigned (2 pages)
17 June 1996Director resigned (2 pages)
25 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
22 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
7 August 1995Ad 31/05/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
7 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1995Ad 31/05/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 April 1995Return made up to 14/03/95; full list of members (6 pages)
12 April 1995Return made up to 14/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 October 1994Accounts for a small company made up to 31 May 1994 (7 pages)
12 October 1994Accounts for a small company made up to 31 May 1994 (7 pages)
11 May 1994Return made up to 14/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 September 1993Accounts for a small company made up to 31 May 1993 (6 pages)
6 September 1993Accounts for a small company made up to 31 May 1993 (6 pages)
6 April 1993Return made up to 14/03/93; no change of members
  • 363(287) ‐ Registered office changed on 06/04/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1992Accounts for a small company made up to 31 May 1992 (6 pages)
30 September 1992Accounts for a small company made up to 31 May 1992 (6 pages)
5 June 1992Return made up to 14/03/92; full list of members (6 pages)
11 March 1992Accounts for a small company made up to 31 May 1991 (5 pages)
11 March 1992Accounts for a small company made up to 31 May 1991 (5 pages)
24 June 1991Return made up to 14/03/91; full list of members (7 pages)
24 June 1991Ad 31/05/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 June 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1990Full accounts made up to 31 May 1990 (9 pages)
7 August 1990Full accounts made up to 31 May 1990 (9 pages)
6 July 1990Return made up to 14/03/90; full list of members (4 pages)
6 July 1990Full accounts made up to 31 May 1989 (5 pages)
6 July 1990Full accounts made up to 31 May 1989 (5 pages)
11 December 1989Ad 30/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1989Company name changed\certificate issued on 23/06/89 (2 pages)
23 June 1989Company name changed\certificate issued on 23/06/89 (2 pages)
2 September 1988Incorporation (16 pages)
2 September 1988Incorporation (16 pages)