Company NameGoodmans Industries Limited
Company StatusDissolved
Company Number02488249
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)
Previous NameA.R.F. Electronics Limited

Business Activity

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

Directors

Director NameMr Xuhui Zhou
Date of BirthJune 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed14 October 2016(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 22 February 2022)
RoleChairman
Country of ResidenceChina
Correspondence AddressUnit 4, Maple Grove Business Centre Lawrence Road
Hounslow
TW4 6DR
Director NameMr Lei Li
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed06 March 2017(26 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 101 No. 336 Yuhou North Road
Siming District
Xiamen
Fujian
China
Director NameMr Zhuoyan Xu
Date of BirthDecember 1985 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed12 October 2021(31 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Lawrence Road
Hounslow
TW4 6DR
Director NameMr Ian Robert Huck
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 29 June 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSedgemore Farm
Furzley
Bramshaw
Hampshire
SO43 7JJ
Director NameRodger James Sandiford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressSouth Hartfield House
Colemans Hatch
Hartfield
East Sussex
TN7 4EH
Director NameAnthony Roger Fearn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration15 years, 10 months (resigned 12 February 2007)
RoleCompany Director
Correspondence AddressSt Ives
19 Westbourne Avenue
Emsworth
Hampshire
PO10 7QT
Director NameNorman Joseph Crocker
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 1993)
RoleCompany Director
Correspondence Address70 Townsend Lane
Harpenden
Hertfordshire
AL5 2RG
Director NamePaul Gerald Byrne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Mews
Hunts Bottom Lane Liss
Petersfield
Hampshire
Director NameRichard Thomas Abbott
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressChurchgate House Churchgate
High Street
Edlesborough
Bedfordshire
LU6 2LE
Secretary NameGavin Richard Betts
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 1994)
RoleCompany Director
Correspondence Address63 Kings Road
Hayling Island
Hampshire
PO11 0PE
Director NameAlan Farquhar Gall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address4 Wellesley Road
Twickenham
Middlesex
TW2 5RS
Director NameNicol Muir Bilsland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(3 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 May 1994)
RoleCompany Directors
Correspondence Address17 Westcliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell House
16 Cobden Hill
Radlett
Hertfordshire
WD7 7JR
Director NameMr John Eric Harris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 04 October 2007)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
14 Grove End Road St Johns Wood
London
NW8 9LB
Director NameMr John Edwin Malin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close
Page Street Mill Hill
London
NW7 2BG
Director NameMr Andrew David Rose
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NameMr John Edwin Malin
NationalityBritish
StatusResigned
Appointed23 May 1994(4 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close
Page Street Mill Hill
London
NW7 2BG
Director NameMichael Ashley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Breakspear Place
Breakspear Park Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Colin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Secretary NameColin Raymond Grimsdell
NationalityBritish
StatusResigned
Appointed30 June 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2011)
RoleCompany Director
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Director NameMr Robert Jan Thompson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Breakspear Place
Breakspear Park Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Mark Robert Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2013(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor Breakspear Place
Breakspear Park Breakspear Way
Hemel Hempstead
HP2 4TZ
Secretary NameJemma Mary Regnard
NationalityBritish
StatusResigned
Appointed26 August 2014(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address2nd Floor Breakspear Place
Breakspear Park Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Zhuoyan Xu
Date of BirthDecember 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed16 September 2015(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Breakspear Place Breakspear Way
Hemel Hempstead
Herts
HP2 4TZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed19 August 2011(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 August 2014)
Correspondence AddressPrism Cosec 10 Margaret Street
London
W1W 8RL

Contact

Websitegoodmans.co.uk
Email address[email protected]

Location

Registered AddressUnit 4, Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

700k at £1Harvard International LTD
63.64%
Ordinary Redeemable
400k at £1Harvard International LTD
36.36%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 December 1993Delivered on: 14 December 1993
Satisfied on: 12 August 1994
Persons entitled: Dao Heng Bank (London) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1992Delivered on: 4 June 1992
Satisfied on: 12 August 1994
Persons entitled: Credit Lyonnais

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
20 May 1992Delivered on: 4 June 1992
Satisfied on: 12 August 1994
Persons entitled: Credit Lyonnais

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods bills and promissory notes and all other documents relating to goods for full details see form 395 ref:M211.
Fully Satisfied
8 March 1991Delivered on: 20 March 1991
Satisfied on: 25 May 1994
Persons entitled: Tgi PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan stock instonment constituting £500,000 secured loan stock 1993.
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
8 March 1991Delivered on: 19 March 1991
Satisfied on: 25 February 1993
Persons entitled: Goodmans Loudspeakers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the sales and purchase agreement and licences agreement all of even date.
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
8 March 1991Delivered on: 9 March 1991
Satisfied on: 26 June 1992
Persons entitled: Standard Chartered Bank

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

Filing History

17 February 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
26 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 September 2019Registered office address changed from Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
3 September 2019Registered office address changed from Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
22 May 2018Registered office address changed from Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on 22 May 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 April 2018Change of details for Harvard International Limited as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 May 2017Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page)
22 May 2017Termination of appointment of Zhuoyan Xu as a director on 5 April 2017 (1 page)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 March 2017Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages)
28 March 2017Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
20 December 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016Appointment of Mr Xuhui Zhou as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Xuhui Zhou as a director on 14 October 2016 (2 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,100,000
(6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,100,000
(6 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
6 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages)
6 October 2015Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages)
6 October 2015Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (3 pages)
6 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,100,000
(6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,100,000
(6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,100,000
(6 pages)
16 December 2014Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page)
16 December 2014Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page)
12 September 2014Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages)
12 September 2014Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages)
12 September 2014Appointment of Jemma Mary Kerridge as a secretary on 26 August 2014 (3 pages)
12 September 2014Termination of appointment of Prism Cosec Limited as a secretary on 26 August 2014 (2 pages)
7 September 2014Full accounts made up to 31 December 2013 (10 pages)
7 September 2014Full accounts made up to 31 December 2013 (10 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,100,000
(6 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,100,000
(6 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,100,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (10 pages)
4 October 2013Full accounts made up to 31 December 2012 (10 pages)
18 July 2013Termination of appointment of Robert Thompson as a director (1 page)
18 July 2013Termination of appointment of Robert Thompson as a director (1 page)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
18 February 2013Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages)
18 February 2013Director's details changed for Robert Jan Thompson on 11 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages)
18 February 2013Director's details changed for Robert Jan Thompson on 11 February 2013 (2 pages)
14 February 2013Appointment of Mr Mark Robert Taylor as a director (2 pages)
14 February 2013Appointment of Mr Mark Robert Taylor as a director (2 pages)
14 February 2013Termination of appointment of Michael Ashley as a director (1 page)
14 February 2013Termination of appointment of Michael Ashley as a director (1 page)
12 February 2013Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page)
21 January 2013Auditor's resignation (4 pages)
21 January 2013Auditor's resignation (4 pages)
16 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
16 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
4 October 2012Full accounts made up to 31 March 2012 (10 pages)
4 October 2012Full accounts made up to 31 March 2012 (10 pages)
24 September 2012Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages)
24 September 2012Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
16 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
14 October 2011Appointment of Robert Jan Thompson as a director (3 pages)
14 October 2011Appointment of Robert Jan Thompson as a director (3 pages)
6 October 2011Termination of appointment of Colin Grimsdell as a secretary (2 pages)
6 October 2011Termination of appointment of Colin Grimsdell as a secretary (2 pages)
6 October 2011Termination of appointment of Colin Grimsdell as a director (2 pages)
6 October 2011Appointment of Prism Cosec Limited as a secretary (3 pages)
6 October 2011Appointment of Prism Cosec Limited as a secretary (3 pages)
6 October 2011Termination of appointment of Colin Grimsdell as a director (2 pages)
23 September 2011Full accounts made up to 31 March 2011 (10 pages)
23 September 2011Full accounts made up to 31 March 2011 (10 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
9 July 2010Termination of appointment of John Malin as a secretary (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a director (4 pages)
9 July 2010Termination of appointment of John Malin as a secretary (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a director (4 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a secretary (3 pages)
9 July 2010Termination of appointment of John Malin as a director (2 pages)
9 July 2010Termination of appointment of John Malin as a director (2 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a secretary (3 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
23 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
2 March 2010Full accounts made up to 31 March 2009 (16 pages)
2 March 2010Full accounts made up to 31 March 2009 (16 pages)
25 January 2010Register(s) moved to registered inspection location (2 pages)
25 January 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
23 October 2009Appointment of Michael Ashley as a director (3 pages)
23 October 2009Appointment of Michael Ashley as a director (3 pages)
12 October 2009Termination of appointment of Andrew Rose as a director (1 page)
12 October 2009Termination of appointment of Daniel Harris as a director (1 page)
12 October 2009Termination of appointment of Andrew Rose as a director (1 page)
12 October 2009Termination of appointment of Daniel Harris as a director (1 page)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
1 April 2009Registered office changed on 01/04/2009 from bush house the waterfront elstree road elstree hertfordshire WD6 3BS (1 page)
22 October 2008Full accounts made up to 31 March 2008 (27 pages)
22 October 2008Full accounts made up to 31 March 2008 (27 pages)
7 May 2008Return made up to 03/04/08; full list of members (4 pages)
7 May 2008Return made up to 03/04/08; full list of members (4 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Location of register of members (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
1 September 2007Full accounts made up to 31 March 2007 (27 pages)
1 September 2007Full accounts made up to 31 March 2007 (27 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
13 April 2007Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX (1 page)
13 April 2007Registered office changed on 13/04/07 from: harvard house 14-16 thames road barking essex IG11 0HX (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
31 August 2006Full accounts made up to 31 March 2006 (28 pages)
31 August 2006Full accounts made up to 31 March 2006 (28 pages)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
5 April 2006Return made up to 03/04/06; full list of members (3 pages)
8 September 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Full accounts made up to 31 March 2005 (18 pages)
12 April 2005Return made up to 03/04/05; full list of members (3 pages)
12 April 2005Return made up to 03/04/05; full list of members (3 pages)
27 August 2004Full accounts made up to 31 March 2004 (17 pages)
27 August 2004Full accounts made up to 31 March 2004 (17 pages)
8 April 2004Return made up to 03/04/04; full list of members (4 pages)
8 April 2004Return made up to 03/04/04; full list of members (4 pages)
31 August 2003Full accounts made up to 31 March 2003 (17 pages)
31 August 2003Full accounts made up to 31 March 2003 (17 pages)
28 April 2003Return made up to 03/04/03; full list of members (4 pages)
28 April 2003Return made up to 03/04/03; full list of members (4 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
27 August 2002Full accounts made up to 31 March 2002 (17 pages)
27 August 2002Full accounts made up to 31 March 2002 (17 pages)
29 April 2002Return made up to 03/04/02; full list of members (10 pages)
29 April 2002Return made up to 03/04/02; full list of members (10 pages)
31 July 2001Full accounts made up to 31 March 2001 (15 pages)
31 July 2001Full accounts made up to 31 March 2001 (15 pages)
29 May 2001Return made up to 03/04/01; full list of members (10 pages)
29 May 2001Return made up to 03/04/01; full list of members (10 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
14 July 2000Full accounts made up to 31 March 2000 (15 pages)
14 July 2000Full accounts made up to 31 March 2000 (15 pages)
19 June 2000Return made up to 03/04/00; full list of members (10 pages)
19 June 2000Return made up to 03/04/00; full list of members (10 pages)
2 August 1999Full accounts made up to 31 March 1999 (15 pages)
2 August 1999Full accounts made up to 31 March 1999 (15 pages)
15 June 1999Return made up to 03/04/99; full list of members (10 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 03/04/99; full list of members (10 pages)
15 June 1999Director's particulars changed (1 page)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
14 May 1998Return made up to 03/04/98; full list of members (10 pages)
14 May 1998Return made up to 03/04/98; full list of members (10 pages)
4 August 1997Full accounts made up to 31 March 1997 (15 pages)
4 August 1997Full accounts made up to 31 March 1997 (15 pages)
13 May 1997Return made up to 03/04/97; full list of members (14 pages)
13 May 1997Return made up to 03/04/97; full list of members (14 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1996Full accounts made up to 31 March 1996 (12 pages)
3 August 1996Full accounts made up to 31 March 1996 (12 pages)
30 May 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
15 May 1996Return made up to 03/04/96; full list of members (14 pages)
15 May 1996Return made up to 03/04/96; full list of members (14 pages)
22 August 1995Full accounts made up to 31 March 1995 (14 pages)
22 August 1995Full accounts made up to 31 March 1995 (14 pages)
13 April 1995Return made up to 03/04/95; full list of members (30 pages)
13 April 1995Return made up to 03/04/95; full list of members (30 pages)
28 September 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
28 September 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
5 June 1994Ad 23/05/94--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages)
5 June 1994Ad 23/05/94--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages)
26 May 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
21 January 1993Ad 12/01/93--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages)
21 January 1993Ad 12/01/93--------- £ si 700000@1=700000 £ ic 400000/1100000 (2 pages)
30 January 1991Ad 10/01/91--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
30 January 1991Particulars of contract relating to shares (3 pages)
30 January 1991Ad 10/01/91--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
30 January 1991Particulars of contract relating to shares (3 pages)
24 April 1990Ad 05/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 April 1990Ad 05/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)