Company NameSodexo Land Technology Limited
DirectorsStuart Anthony Carter and Sodexo Corporate Services (No.1) Limited
Company StatusActive
Company Number02415051
CategoryPrivate Limited Company
Incorporation Date21 August 1989(34 years, 7 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(23 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed18 November 2003(14 years, 3 months after company formation)
Appointment Duration20 years, 4 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed01 September 2008(19 years after company formation)
Appointment Duration15 years, 7 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Elizabeth Mary Turvey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration1 year (resigned 23 August 1993)
RoleFinance Director
Correspondence AddressConcord All Hallows Road
Caversham
Reading
Berkshire
RG4 0LP
Director NameKeith Martyn Spicer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration1 year (resigned 23 August 1993)
RoleManaging Director
Correspondence Address15 Hurstfield Drive
Taplow
Maidenhead
Berkshire
SL6 0PF
Secretary NameMrs Elizabeth Mary Turvey
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration1 year (resigned 23 August 1993)
RoleCompany Director
Correspondence AddressConcord All Hallows Road
Caversham
Reading
Berkshire
RG4 0LP
Director NameJames Ernest Mathews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 1993(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 1996)
RoleManaging Director
Correspondence Address41 Avenue Road
Royal Leamington Spa
Warwickshire
CV31 3PF
Director NameCarl Henri Berkeley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 1993(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1995)
RoleChief Executive
Correspondence AddressHome Farm Wentworth Drive
Wentworth
Virginia Water
Surrey
GU25 4NY
Director NameTrevor John Brain
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1995)
RoleSecretary
Correspondence Address44 Oatlands Chase
Weybridge
Surrey
KT13 9RT
Director NamePercy Arthur Hooper
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1995)
RoleCompany Director
Correspondence Address15 Richmond Park Road
East Sheen
London
SW14 8JU
Secretary NameTrevor John Brain
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 1997)
RoleSecretary
Correspondence Address44 Oatlands Chase
Weybridge
Surrey
KT13 9RT
Director NameCharles Dewayne O'Dell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1997)
RoleCompany Executive
Correspondence Address10803 Cripplegate Road
Potomac
Maryland
20854
Director NameTrevor John Brain
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1997)
RoleSecretary
Correspondence Address44 Oatlands Chase
Weybridge
Surrey
KT13 9RT
Director NameLawrence Eliot Hyatt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1997)
RoleCompany Executive
Correspondence Address21 Beouvior Court
Rockville
Maryland
20854
Secretary NameSimon Michael Gordon
NationalityBritish
StatusResigned
Appointed25 November 1995(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 December 1997)
RoleSolicitor
Correspondence Address7 Millhedge Close
Cobham
Surrey
KT11 3BE
Director NameJoseph James Guzzo
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1996(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1997)
RoleExecutive
Correspondence Address9454 Newbridge Drive
Potomac
Maryland
United States
Director NameTimothy Cookson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1999)
RoleCaterer
Correspondence Address9 Hillrise
Manor Road
Walton On Thames
Surrey
KT12 2PE
Director NameDavid Stuart Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral
42 Northill Road
Ickwell
Bedfordshire
SG18 9ED
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameMr Alan Leslie Reed
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBees Cottage 8 Goretree Road
Hemingord Grey
Huntingdon
Cambridgeshire
PE18 9BP
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed27 July 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Secretary NameNoel Arthur Mead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameMr Nigel James Forbes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(12 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Netherford Road
Clapham
London
SW4 6AF
Director NameAndrew David Leach
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressPookhayne Farm Blackacre Road
Southleigh
Colyton
Devon
EX24 6SE
Director NameMark Robert Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressHollybank
The Warren
Ashtead
Surrey
KT21 2SE
Director NameMark Shipman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2004)
RoleChief Executive
Correspondence Address3 First Terrace
Easton
Pennsylvania Pa18042
United States
Director NameMatthew Pease Watkin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 2008)
RoleManaging Director
Correspondence AddressMill Cottage
10 Millside
Stansted
Essex
CM24 8BL
Director NameMrs Debra Jayne White
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Low Farm
Clarke Lane
Langley
Macclesfield
SK11 0NE
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 The Orchard
Chiswick
London
W4 1JX
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexho Corporate Services (No 2) Limited (Corporation)
StatusResigned
Appointed31 August 1999(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2001)
Correspondence AddressKenley House
Kenley Lane
Kenley
Surrey
CR8 5ED

Contact

Websitesodexo.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

85k at £0.01Sodexo LTD
86.38%
Ordinary
13.4k at £0.01Sodexo LTD
13.62%
Ordinary A

Accounts

Latest Accounts30 August 2023 (7 months ago)
Next Accounts Due30 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

12 May 1992Delivered on: 27 May 1992
Satisfied on: 11 October 1995
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £37,744.64 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable under the insurance, paticulars whereof are set out on the reverse of the form 395.
Fully Satisfied
23 March 1990Delivered on: 28 March 1990
Satisfied on: 20 July 1995
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

10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 30 August 2022 (7 pages)
7 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 30 August 2021 (7 pages)
1 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 984
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 984
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 984
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 984
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 984
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 984
(5 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
19 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
19 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
19 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
19 August 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages)
19 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
19 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
19 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
19 August 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages)
19 August 2012Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page)
12 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 12 August 2011 (1 page)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
4 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Sodexo Corporate Services (No.1) Limited on 1 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Aidan Joseph Connolly on 1 August 2010 (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2009Full accounts made up to 31 August 2008 (21 pages)
15 January 2009Full accounts made up to 31 August 2008 (21 pages)
8 January 2009Appointment terminated director matthew pease watkin (1 page)
8 January 2009Appointment terminated director matthew pease watkin (1 page)
22 September 2008Director appointed sodexo corporate services (no.1) LIMITED (1 page)
22 September 2008Appointment terminated director philip jansen (1 page)
22 September 2008Director appointed sodexo corporate services (no.1) LIMITED (1 page)
22 September 2008Appointment terminated director philip jansen (1 page)
8 September 2008Appointment terminated director andrew leach (1 page)
8 September 2008Appointment terminated director andrew leach (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
15 August 2008Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
25 January 2008Full accounts made up to 31 August 2007 (21 pages)
25 January 2008Full accounts made up to 31 August 2007 (21 pages)
23 January 2008Company name changed sodexho land technology LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed sodexho land technology LIMITED\certificate issued on 23/01/08 (2 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
21 February 2007Full accounts made up to 31 August 2006 (21 pages)
21 February 2007Full accounts made up to 31 August 2006 (21 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
10 May 2006Full accounts made up to 31 August 2005 (19 pages)
10 May 2006Full accounts made up to 31 August 2005 (19 pages)
16 September 2005Location of debenture register (1 page)
16 September 2005Location of debenture register (1 page)
16 September 2005Return made up to 01/08/05; full list of members (3 pages)
16 September 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
21 June 2005Full accounts made up to 31 August 2004 (19 pages)
21 June 2005Full accounts made up to 31 August 2004 (19 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
19 August 2004Return made up to 01/08/04; full list of members (7 pages)
19 August 2004Return made up to 01/08/04; full list of members (7 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
11 May 2004Full accounts made up to 31 August 2003 (20 pages)
11 May 2004Full accounts made up to 31 August 2003 (20 pages)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
27 November 2003Auditor's resignation (1 page)
27 November 2003Auditor's resignation (1 page)
20 November 2003Full accounts made up to 31 August 2002 (18 pages)
20 November 2003Full accounts made up to 31 August 2002 (18 pages)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2003Return made up to 01/08/03; no change of members (5 pages)
12 August 2003Return made up to 01/08/03; no change of members (5 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
19 December 2002Return made up to 01/08/02; full list of members (6 pages)
19 December 2002Return made up to 01/08/02; full list of members (6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
26 July 2002Full accounts made up to 31 August 2001 (14 pages)
26 July 2002Full accounts made up to 31 August 2001 (14 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002New director appointed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Return made up to 01/08/01; full list of members (5 pages)
14 August 2001Return made up to 01/08/01; full list of members (5 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
21 March 2001Full accounts made up to 31 August 2000 (13 pages)
21 March 2001Full accounts made up to 31 August 2000 (13 pages)
13 September 2000Return made up to 01/08/00; full list of members (6 pages)
13 September 2000Return made up to 01/08/00; full list of members (6 pages)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
8 June 2000Full accounts made up to 31 August 1999 (17 pages)
8 June 2000Full accounts made up to 31 August 1999 (17 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
22 February 2000Company name changed gardner merchant (land technolog y) LIMITED\certificate issued on 22/02/00 (2 pages)
22 February 2000Company name changed gardner merchant (land technolog y) LIMITED\certificate issued on 22/02/00 (2 pages)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
21 September 1999Accounting reference date shortened from 30/06/99 to 30/08/98 (1 page)
21 September 1999Full accounts made up to 31 August 1998 (16 pages)
21 September 1999Accounting reference date shortened from 30/06/99 to 30/08/98 (1 page)
21 September 1999Full accounts made up to 31 August 1998 (16 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
8 September 1999Return made up to 01/08/99; full list of members (7 pages)
8 September 1999Return made up to 01/08/99; full list of members (7 pages)
5 July 1999Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
5 July 1999Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
6 October 1998Full accounts made up to 31 October 1997 (13 pages)
6 October 1998Full accounts made up to 31 October 1997 (13 pages)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Return made up to 21/08/98; full list of members (11 pages)
28 August 1998Return made up to 21/08/98; full list of members (11 pages)
26 August 1998Location of debenture register (1 page)
26 August 1998Location of register of members (1 page)
26 August 1998Location of register of members (1 page)
26 August 1998Location of debenture register (1 page)
8 June 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
8 June 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
9 February 1998Company name changed marriott land technology LIMITED\certificate issued on 10/02/98 (2 pages)
9 February 1998Company name changed marriott land technology LIMITED\certificate issued on 10/02/98 (2 pages)
4 February 1998Return made up to 21/08/97; full list of members (8 pages)
4 February 1998Location of debenture register (1 page)
4 February 1998Location of debenture register (1 page)
4 February 1998Location of register of members (1 page)
4 February 1998Location of register of members (1 page)
4 February 1998Return made up to 21/08/97; full list of members (8 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Secretary resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997Registered office changed on 13/11/97 from: taylorplan house power road chiswick london W4 5PZ (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: taylorplan house power road chiswick london W4 5PZ (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (3 pages)
2 October 1997Full accounts made up to 29 November 1996 (13 pages)
2 October 1997Full accounts made up to 29 November 1996 (13 pages)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997Secretary resigned;director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
7 October 1996Return made up to 21/08/96; full list of members (6 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (3 pages)
7 October 1996Return made up to 21/08/96; full list of members (6 pages)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
17 September 1996Company name changed taylorplan (land technology) lim ited\certificate issued on 18/09/96 (2 pages)
17 September 1996Company name changed taylorplan (land technology) lim ited\certificate issued on 18/09/96 (2 pages)
28 July 1996Director's particulars changed (1 page)
28 July 1996Director's particulars changed (1 page)
13 June 1996Full accounts made up to 24 November 1995 (13 pages)
13 June 1996Full accounts made up to 24 November 1995 (13 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
4 January 1996New director appointed (3 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New secretary appointed;director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (3 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (3 pages)
4 January 1996New director appointed (3 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New secretary appointed;director resigned (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Return made up to 21/08/95; no change of members (4 pages)
25 August 1995Return made up to 21/08/95; no change of members (4 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Full accounts made up to 25 November 1994 (14 pages)
27 April 1995Full accounts made up to 25 November 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
14 July 1994Accounts for a small company made up to 26 November 1993 (9 pages)
14 July 1994Accounts for a small company made up to 26 November 1993 (9 pages)
6 December 1993Full accounts made up to 31 March 1993 (11 pages)
6 December 1993Full accounts made up to 31 March 1993 (11 pages)
17 September 1993Return made up to 21/08/93; full list of members (8 pages)
17 September 1993Return made up to 21/08/93; full list of members (8 pages)
31 January 1993Full accounts made up to 31 March 1992 (12 pages)
31 January 1993Full accounts made up to 31 March 1992 (12 pages)
3 September 1991Accounts for a small company made up to 31 March 1991 (6 pages)
3 September 1991Accounts for a small company made up to 31 March 1991 (6 pages)
2 May 1991Full accounts made up to 31 March 1990 (12 pages)
2 May 1991Full accounts made up to 31 March 1990 (12 pages)
28 February 1991Return made up to 30/12/90; full list of members (15 pages)
28 February 1991Return made up to 30/12/90; full list of members (15 pages)
17 January 1991Ad 26/03/90--------- £ si [email protected]=134 £ ic 850/984 (2 pages)
17 January 1991Ad 26/03/90--------- £ si [email protected]=134 £ ic 850/984 (2 pages)
26 July 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 July 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 April 1990S-div 23/03/90 (1 page)
9 April 1990S-div 23/03/90 (1 page)
9 April 1990Ad 26/03/90--------- £ si [email protected]=848 £ ic 2/850 (2 pages)
9 April 1990Ad 26/03/90--------- £ si [email protected]=848 £ ic 2/850 (2 pages)
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1989Incorporation (9 pages)
21 August 1989Incorporation (9 pages)