Company NameOkefind Limited
DirectorChristopher David Bouttle
Company StatusActive
Company Number02353867
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Bouttle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(27 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Square Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameHarvey Brian Lipsith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 1996)
RoleChairman
Correspondence AddressHeronsmore 4 Martello Road
Canford Cliffs
Poole
Dorset
BH13 7DH
Director NamePeter Alan Slaymaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 1996)
RoleCompany Director
Correspondence AddressThe Laurels Clifton Road
Poole
Dorset
BH14 9PP
Director NameRichard Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleFinancial Director
Correspondence AddressSherington Place
Church End
Sherington
Bucks
MK16 9PA
Director NameAnthony David Collyer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 1996)
RoleFinancial Director
Correspondence AddressCamel Farm Cottage
Queen Camel
Yeovil
Somerset
BA22 7NB
Secretary NameRobert David Prideaux
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStaddles
Romsey Road
Wellow
Hampshire
SO51 6EB
Director NameRene Dafflon
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed09 July 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1998)
RolePresident
Correspondence AddressRainstrasse 5 8103
Unterengstringen
Switzerland
Director NameRuedi Keller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed09 July 1996(7 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 March 1997)
RoleController
Correspondence AddressGrabenwies 79
Weisslingen
Zh 8484
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1998)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NamePaul Stewart Whitehouse
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2003)
RoleRetail Operations Director
Country of ResidenceEngland
Correspondence Address47 Benner Lane
Woking
Surrey
GU24 9JR
Director NameMarkus Braun
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed07 March 1997(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2004)
RoleCheif Financial Officer
Correspondence AddressSteinacherstrasse 15
8308 Illnau
Switzerland
Foreign
Secretary NameMr Richard Andrew Winsor
NationalityBritish
StatusResigned
Appointed13 April 1998(9 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 May 1998)
RoleCompany Director
Correspondence Address107 Imperial Apartments
South Western House Canute Road
Southampton
Hampshire
SO14 3AL
Secretary NameAmanda Jane Mackenzie
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 2004)
RoleCompany Director
Correspondence Address1 Rochester Road
Southsea
Hampshire
PO4 9BA
Director NameMr Richard Andrew Winsor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2004)
RoleFinance Director
Correspondence Address107 Imperial Apartments
South Western House Canute Road
Southampton
Hampshire
SO14 3AL
Secretary NameEdward Ian Charles Walker
NationalityBritish
StatusResigned
Appointed01 May 2004(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2008)
RoleCompany Director
Correspondence Address8 Upper Barn Copse
Fair Oak
Hampshire
SO50 8DD
Director NameChristian Heinrich Stegemann
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2004(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 2010)
RoleDirector Finance
Country of ResidenceSwitzerland
Correspondence AddressBachtlenstrasse 1
Niederglatt
Zh 8172
Switzerland
Director NameCarlo Bernasconi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2004(15 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2013)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressHornstrasse 30
Obererlinsbach
5016 So
Switzerland
Director NameChristopher Peter Wood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(15 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressVia Ronco Nuovo 8
Comano
Ti 6949
Switzerland
Secretary NameAnnette Elizabeth Tritschler
NationalityBritish
StatusResigned
Appointed05 March 2008(19 years after company formation)
Appointment Duration11 months (resigned 29 January 2009)
RoleFinancial Controller
Correspondence AddressRippleside Fordingbridge
Fordingbridge
Hampshire
SP6 2QH
Secretary NameMr Paul Henry Donaldson
NationalityBritish
StatusResigned
Appointed29 January 2009(19 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 October 2020)
RoleFinancial Controller
Correspondence Address2 Mortimers Cottage
Romsey Road
Ower
Hampshire
SO51 6AF
Director NameMr Benjamin Harmstorf
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2010(21 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameDr Andreas Juergen Rudolf
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2012(22 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 December 2012)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressUnit 42 Nursling Industrial Estate Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU
Director NameMr Nicolas Daniel Girotto
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2013(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2015)
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressUnit 42 Nursling Industrial Estate Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU
Director NameMr Alexander Angel Anson-Esparza
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(24 years after company formation)
Appointment Duration10 months (resigned 31 December 2013)
RoleCommercial Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 42 Nursling Industrial Estate Oriana Way
Nursling
Southampton
Hampshire
SO16 0YU
Director NameMs Ekaterina Herzig
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2014(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 January 2017)
RoleRs&D Operations Director
Country of ResidenceSwitzerland
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA

Contact

Websitethenuancegroup.com
Telephone020 86244326
Telephone regionLondon

Location

Registered Address5 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

19 October 1990Delivered on: 8 November 1990
Satisfied on: 4 September 1991
Persons entitled: Hanson PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee as defined in the deed.
Particulars: See doc m 184 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
15 May 1989Delivered on: 31 May 1989
Satisfied on: 3 December 1993
Persons entitled: Chemical Bank

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee chemical bank as agent for the benefit of the banks as defined.
Particulars: Please see mort. Doc. 395 - M323 - 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
15 May 1989Delivered on: 17 May 1989
Satisfied on: 4 September 1991
Persons entitled: Hanson Plcas Trustee for the Benefit of the Stockholders

Classification: Guarantee & debenture
Secured details: Sterling pounds 80,454,287 & all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the guarantee and debenture dated 15/5/89 and 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

Filing History

9 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 July 2023Director's details changed for Mr Christopher David Bouttle on 3 July 2023 (2 pages)
31 July 2023Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom to 5 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 31 July 2023 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
5 September 2022Termination of appointment of Benjamin Harmstorf as a director on 1 September 2022 (1 page)
5 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 October 2020Termination of appointment of Paul Henry Donaldson as a secretary on 13 October 2020 (1 page)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 November 2017Director's details changed for Mr Benjamin Harmstorf on 7 August 2017 (2 pages)
14 November 2017Director's details changed for Mr Benjamin Harmstorf on 7 August 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Cessation of The Nuance Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
10 August 2017Notification of The Nuance Group (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of The Nuance Group (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Cessation of The Nuance Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
19 January 2017Registered office address changed from Unit 42 Nursling Industrial Estate Oriana Way Nursling Southampton Hampshire SO16 0YU to 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 19 January 2017 (1 page)
19 January 2017Appointment of Mr Christopher David Bouttle as a director on 13 January 2017 (2 pages)
19 January 2017Termination of appointment of Ekaterina Herzig as a director on 13 January 2017 (1 page)
19 January 2017Appointment of Mr Christopher David Bouttle as a director on 13 January 2017 (2 pages)
19 January 2017Registered office address changed from Unit 42 Nursling Industrial Estate Oriana Way Nursling Southampton Hampshire SO16 0YU to 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Ekaterina Herzig as a director on 13 January 2017 (1 page)
29 November 2016Second filing of the annual return made up to 31 July 2015 (22 pages)
29 November 2016Second filing of the annual return made up to 31 July 2015 (22 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 September 2016Director's details changed for Mr Benjamin Harmstorf on 1 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Benjamin Harmstorf on 1 July 2016 (2 pages)
14 October 2015Accounts made up to 31 December 2014 (7 pages)
14 October 2015Accounts made up to 31 December 2014 (7 pages)
25 September 2015Termination of appointment of Nicolas Daniel Girotto as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Nicolas Daniel Girotto as a director on 15 January 2015 (1 page)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2016
(5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/11/2016
(5 pages)
8 October 2014Accounts made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts made up to 31 December 2013 (5 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
13 January 2014Appointment of Ms Ekaterina Herzig as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Ms Ekaterina Herzig as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Ms Ekaterina Herzig as a director on 1 January 2014 (2 pages)
13 January 2014Appointment of Ms Ekaterina Herzig as a director (2 pages)
13 January 2014Termination of appointment of Alexander Anson-Esparza as a director (1 page)
13 January 2014Termination of appointment of Alexander Angel Anson-Esparza as a director on 31 December 2013 (1 page)
13 January 2014Termination of appointment of Alexander Angel Anson-Esparza as a director on 31 December 2013 (1 page)
19 August 2013Accounts made up to 31 December 2012 (6 pages)
19 August 2013Accounts made up to 31 December 2012 (6 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
13 March 2013Appointment of Mr Alexander Angel Anson-Esparza as a director on 1 March 2013 (2 pages)
13 March 2013Termination of appointment of Carlo Bernasconi as a director on 28 February 2013 (1 page)
13 March 2013Appointment of Mr Alexander Angel Anson-Esparza as a director (2 pages)
13 March 2013Appointment of Mr Nicolas Daniel Girotto as a director (2 pages)
13 March 2013Appointment of Mr Alexander Angel Anson-Esparza as a director on 1 March 2013 (2 pages)
13 March 2013Appointment of Mr Nicolas Daniel Girotto as a director on 1 March 2013 (2 pages)
13 March 2013Appointment of Mr Nicolas Daniel Girotto as a director on 1 March 2013 (2 pages)
13 March 2013Termination of appointment of Carlo Bernasconi as a director on 28 February 2013 (1 page)
13 March 2013Appointment of Mr Nicolas Daniel Girotto as a director on 1 March 2013 (2 pages)
13 March 2013Appointment of Mr Alexander Angel Anson-Esparza as a director on 1 March 2013 (2 pages)
18 December 2012Termination of appointment of Andreas Jurgen Rudolf as a director on 5 December 2012 (1 page)
18 December 2012Termination of appointment of Andreas Jurgen Rudolf as a director on 5 December 2012 (1 page)
18 December 2012Termination of appointment of Andreas Rudolf as a director (1 page)
18 December 2012Termination of appointment of Andreas Jurgen Rudolf as a director on 5 December 2012 (1 page)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
18 July 2012Accounts made up to 31 December 2011 (6 pages)
18 July 2012Accounts made up to 31 December 2011 (6 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 January 2012Appointment of Andreas Jurgen Rudolf as a director on 1 January 2012 (2 pages)
23 January 2012Appointment of Andreas Jurgen Rudolf as a director (2 pages)
23 January 2012Appointment of Andreas Jurgen Rudolf as a director on 1 January 2012 (2 pages)
23 January 2012Appointment of Andreas Jurgen Rudolf as a director on 1 January 2012 (2 pages)
29 December 2011Termination of appointment of Christopher Peter Wood as a director on 30 November 2011 (1 page)
29 December 2011Termination of appointment of Christopher Peter Wood as a director on 30 November 2011 (1 page)
29 December 2011Termination of appointment of Christopher Wood as a director (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
15 June 2011Full accounts made up to 31 December 2010 (9 pages)
15 June 2011Full accounts made up to 31 December 2010 (9 pages)
22 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 40,895,000
(4 pages)
22 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Undistributable reserve capitalised £895,000 bi 21/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Undistributable reserve capitalised £895,000 bi 21/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2010Statement by directors (1 page)
22 December 2010Memorandum and Articles of Association (36 pages)
22 December 2010Statement of company's objects (2 pages)
22 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 40,895,000
(4 pages)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
22 December 2010Solvency statement dated 21/12/10 (1 page)
22 December 2010Statement of capital on 22 December 2010
  • GBP 1
(4 pages)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £40894999 credited to profit and loss 21/12/2010
(1 page)
22 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Undistributable reserve capitalised £895,000 bi 21/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2010Memorandum and Articles of Association (36 pages)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £40894999 credited to profit and loss 21/12/2010
(1 page)
22 December 2010Solvency statement dated 21/12/10 (1 page)
22 December 2010Statement of company's objects (2 pages)
22 December 2010Statement by directors (1 page)
13 December 2010Termination of appointment of Christian Stegemann as a director (1 page)
13 December 2010Termination of appointment of Christian Stegemann as a director (1 page)
13 December 2010Appointment of Mr Benjamin Harmstorf as a director (2 pages)
13 December 2010Appointment of Mr Benjamin Harmstorf as a director (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
30 September 2010Full accounts made up to 31 December 2009 (9 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
24 December 2009Registered office address changed from , Turnpike House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 24 December 2009 (1 page)
24 December 2009Registered office address changed from , Turnpike House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Turnpike House, Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 24 December 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 April 2009Secretary appointed mr paul henry donaldson (1 page)
28 April 2009Return made up to 31/07/08; full list of members (4 pages)
28 April 2009Secretary appointed mr paul henry donaldson (1 page)
28 April 2009Return made up to 31/07/08; full list of members (4 pages)
7 February 2009Appointment terminated secretary annette tritschler (1 page)
7 February 2009Appointment terminated secretary annette tritschler (1 page)
9 January 2009Full accounts made up to 31 December 2007 (11 pages)
9 January 2009Full accounts made up to 31 December 2007 (11 pages)
28 March 2008Secretary appointed annette elizabeth tritschler (2 pages)
28 March 2008Secretary appointed annette elizabeth tritschler (2 pages)
18 March 2008Appointment terminated secretary edward walker (1 page)
18 March 2008Appointment terminated secretary edward walker (1 page)
31 October 2007Full accounts made up to 31 December 2006 (9 pages)
31 October 2007Full accounts made up to 31 December 2006 (9 pages)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
17 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: 84/98 southampton road, eastleigh, hampshire SO5 5ZF (1 page)
2 April 2007Registered office changed on 02/04/07 from: 84/98 southampton road eastleigh hampshire SO5 5ZF (1 page)
2 April 2007Registered office changed on 02/04/07 from: 84/98 southampton road, eastleigh, hampshire SO5 5ZF (1 page)
15 August 2006Full accounts made up to 31 December 2005 (8 pages)
15 August 2006Full accounts made up to 31 December 2005 (8 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
5 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (8 pages)
4 February 2005Full accounts made up to 31 December 2003 (8 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004New director appointed (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (1 page)
20 September 2004Director resigned (1 page)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
29 December 2003Auditor's resignation (1 page)
29 December 2003Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
23 April 2003Full accounts made up to 31 December 2001 (39 pages)
23 April 2003Full accounts made up to 31 December 2001 (39 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
17 August 2002Return made up to 31/07/02; full list of members (7 pages)
17 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 December 1999 (43 pages)
8 August 2002Full accounts made up to 31 December 1998 (40 pages)
8 August 2002Full accounts made up to 31 December 1998 (40 pages)
8 August 2002Full accounts made up to 31 December 2000 (41 pages)
8 August 2002Full accounts made up to 31 December 2000 (41 pages)
8 August 2002Full accounts made up to 31 December 1999 (43 pages)
13 August 2001Return made up to 31/07/01; full list of members (7 pages)
13 August 2001Return made up to 31/07/01; full list of members (7 pages)
18 August 2000Return made up to 31/07/00; full list of members (7 pages)
18 August 2000Return made up to 31/07/00; full list of members (7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 August 1999Return made up to 31/07/99; no change of members (4 pages)
24 August 1999Return made up to 31/07/99; no change of members (4 pages)
17 November 1998Auditor's resignation (1 page)
17 November 1998Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
14 August 1998Return made up to 31/07/98; full list of members (5 pages)
14 August 1998Return made up to 31/07/98; full list of members (5 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 September 1997Return made up to 31/07/97; no change of members (5 pages)
3 September 1997Return made up to 31/07/97; no change of members (5 pages)
26 March 1997New director appointed (1 page)
26 March 1997New director appointed (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director's particulars changed (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
23 October 1996Return made up to 31/07/96; change of members (7 pages)
23 October 1996Return made up to 31/07/96; change of members (7 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
2 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
13 March 1996Full accounts made up to 30 September 1995 (8 pages)
13 March 1996Full accounts made up to 30 September 1995 (8 pages)
22 August 1995Return made up to 31/07/95; full list of members (14 pages)
22 August 1995Return made up to 31/07/95; full list of members (7 pages)
22 August 1995Return made up to 31/07/95; full list of members (7 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (4 pages)
24 March 1995Full accounts made up to 30 September 1994 (9 pages)
24 March 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 June 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
2 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
3 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1989Incorporation (9 pages)
1 March 1989Incorporation (9 pages)