Company NameBritannia Lift Services (U.K.) Limited
Company StatusActive
Company Number02488833
CategoryPrivate Limited Company
Incorporation Date4 April 1990(34 years ago)

Business Activity

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

Directors

Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(26 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Director NameMr Maxime Yao
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Director NameMr Andrew Steven Bierer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2020(29 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2018(28 years after company formation)
Appointment Duration6 years
Correspondence Address2 Stone Buildings
Lincoln’S Inn
London
WC2A 3TH
Director NameMr Godrey Thomas Murphy
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 April 1992)
RoleLift Engineer
Correspondence Address22 Leverton Gate
Broome Manor
Swindon
Wiltshire
SN3 1ND
Director NameMr Vincent Morgan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 April 1992)
RoleLift Engineer
Correspondence AddressMerrow Down
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr Vincent Morgan
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 April 1992)
RoleCompany Director
Correspondence AddressMerrow Down
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameMr Johan Christiaan Lamprecht Kruger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Bramcote Road
Loughborough
Leicestershire
LE11 2SA
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameMr Terence John Hollidge
NationalityBritish
StatusResigned
Appointed15 April 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1994)
RoleSecretary
Correspondence Address18 Somerfield Way
Leicester Forest East
Leicester
Leicestershire
LE3 3LX
Director NameJohn Thomas Leingang
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1997(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed02 June 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(10 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed23 January 2001(10 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(10 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameDidier Michaud
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(11 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 May 2002)
RoleManaging Director
Correspondence Address7 Birch Grove
Acton
London
W3 9SW
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(11 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(13 years, 1 month after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(21 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameMrs Caroline Emma Clarke Kirk
StatusResigned
Appointed19 October 2012(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameMrs Laura Wilcock
StatusResigned
Appointed26 November 2015(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameAlberto Hernandez
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2016(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameHemant Jolly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2016(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleVp President And General Manager
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameAdrian Carroll
StatusResigned
Appointed20 September 2017(27 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2018)
RoleCompany Director
Correspondence Address123 Abbey Lane
Leicester
LE4 5QX
Director NameRene Bisson
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2018(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF

Contact

Websiteunitedtechnologies.co.uk
Telephone01992 812929
Telephone regionLea Valley

Location

Registered Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

17.4m at £1United Technologies Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,737,000
Current Liabilities£8,000

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

1 July 1991Delivered on: 9 July 1991
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.
Outstanding

Filing History

25 October 2023Director's details changed for Mr Maxime Yao on 20 October 2023 (2 pages)
8 September 2023Full accounts made up to 30 November 2022 (22 pages)
15 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 30 November 2021 (22 pages)
8 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
22 December 2021Full accounts made up to 30 November 2020 (22 pages)
29 September 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 17,400,001
(3 pages)
6 July 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
2 July 2021Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2 July 2021 (1 page)
8 December 2020Full accounts made up to 30 November 2019 (23 pages)
7 August 2020Change of details for United Technologies Holdings Limited as a person with significant control on 6 August 2020 (2 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages)
23 March 2020Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page)
19 August 2019Full accounts made up to 30 November 2018 (22 pages)
24 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages)
14 January 2019Appointment of Rene Bisson as a director on 28 November 2018 (2 pages)
15 October 2018Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page)
15 October 2018Appointment of Maxime Yao as a director on 1 September 2018 (2 pages)
15 October 2018Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page)
6 September 2018Full accounts made up to 30 November 2017 (19 pages)
21 August 2018Second filing of Confirmation Statement dated 05/06/2017 (7 pages)
25 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
29 March 2018Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page)
20 September 2017Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
1 August 2017Full accounts made up to 30 November 2016 (19 pages)
1 August 2017Full accounts made up to 30 November 2016 (19 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control change) was registered on 21/08/2018
(6 pages)
26 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
26 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
6 October 2016Full accounts made up to 30 November 2015 (20 pages)
6 October 2016Full accounts made up to 30 November 2015 (20 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of Rajinder Singh Kullar as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of Rajinder Singh Kullar as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Rajinder Singh Kullar on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 17,400,000
(4 pages)
6 June 2016Director's details changed for Mr Rajinder Singh Kullar on 6 June 2016 (2 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 17,400,000
(4 pages)
7 December 2015Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages)
7 December 2015Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages)
9 September 2015Full accounts made up to 30 November 2014 (13 pages)
9 September 2015Full accounts made up to 30 November 2014 (13 pages)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 17,400,000
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 17,400,000
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 17,400,000
(4 pages)
9 September 2014Full accounts made up to 30 November 2013 (13 pages)
9 September 2014Full accounts made up to 30 November 2013 (13 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 17,400,000
(4 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 17,400,000
(4 pages)
24 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 17,400,000
(4 pages)
13 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
13 December 2013Termination of appointment of James Laurence as a director (1 page)
13 December 2013Termination of appointment of James Laurence as a director (1 page)
13 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
22 July 2013Full accounts made up to 30 November 2012 (12 pages)
22 July 2013Full accounts made up to 30 November 2012 (12 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
4 September 2012Full accounts made up to 30 November 2011 (13 pages)
4 September 2012Full accounts made up to 30 November 2011 (13 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
7 July 2011Full accounts made up to 30 November 2010 (13 pages)
7 July 2011Full accounts made up to 30 November 2010 (13 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
14 October 2010Appointment of Mr James Terence George Laurence as a director (2 pages)
14 October 2010Appointment of Mr James Terence George Laurence as a director (2 pages)
5 July 2010Full accounts made up to 30 November 2009 (13 pages)
5 July 2010Full accounts made up to 30 November 2009 (13 pages)
1 July 2010Director's details changed for Rajinder Singh Kullar on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Rajinder Singh Kullar on 5 June 2010 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Rajinder Singh Kullar on 5 June 2010 (2 pages)
5 August 2009Full accounts made up to 30 November 2008 (13 pages)
5 August 2009Full accounts made up to 30 November 2008 (13 pages)
30 June 2009Return made up to 05/06/09; full list of members (3 pages)
30 June 2009Return made up to 05/06/09; full list of members (3 pages)
23 September 2008Full accounts made up to 30 November 2007 (13 pages)
23 September 2008Full accounts made up to 30 November 2007 (13 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
26 September 2007Full accounts made up to 30 November 2006 (10 pages)
26 September 2007Full accounts made up to 30 November 2006 (10 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
19 September 2006Full accounts made up to 30 November 2005 (15 pages)
19 September 2006Full accounts made up to 30 November 2005 (15 pages)
28 June 2006Return made up to 05/06/06; full list of members (2 pages)
28 June 2006Return made up to 05/06/06; full list of members (2 pages)
10 August 2005Full accounts made up to 30 November 2004 (10 pages)
10 August 2005Full accounts made up to 30 November 2004 (10 pages)
16 June 2005Return made up to 05/06/05; full list of members (5 pages)
16 June 2005Return made up to 05/06/05; full list of members (5 pages)
17 September 2004Full accounts made up to 30 November 2003 (10 pages)
17 September 2004Full accounts made up to 30 November 2003 (10 pages)
6 July 2004Return made up to 05/06/04; full list of members (5 pages)
6 July 2004Return made up to 05/06/04; full list of members (5 pages)
30 December 2003Full accounts made up to 30 November 2002 (10 pages)
30 December 2003Full accounts made up to 30 November 2002 (10 pages)
6 December 2003Auditor's resignation (2 pages)
6 December 2003Auditor's resignation (2 pages)
2 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
2 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 July 2003Return made up to 05/06/03; no change of members (5 pages)
11 July 2003Return made up to 05/06/03; no change of members (5 pages)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
8 January 2003Full accounts made up to 30 November 2001 (9 pages)
8 January 2003Full accounts made up to 30 November 2001 (9 pages)
2 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
2 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
20 September 2002Return made up to 05/06/02; no change of members (4 pages)
20 September 2002Return made up to 05/06/02; no change of members (4 pages)
13 September 2002Director resigned (2 pages)
13 September 2002Director resigned (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
25 June 2002Accounts for a dormant company made up to 30 November 2000 (3 pages)
25 June 2002Accounts for a dormant company made up to 30 November 2000 (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
12 July 2001Return made up to 05/06/01; full list of members (6 pages)
12 July 2001Return made up to 05/06/01; full list of members (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
7 February 2001Statement of affairs (4 pages)
7 February 2001Ad 21/12/00--------- £ si 17399998@1=17399998 £ ic 2/17400000 (2 pages)
7 February 2001Statement of affairs (4 pages)
7 February 2001Ad 21/12/00--------- £ si 17399998@1=17399998 £ ic 2/17400000 (2 pages)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 January 2001£ nc 1000/20000000 21/12/00 (1 page)
24 January 2001£ nc 1000/20000000 21/12/00 (1 page)
24 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 July 2000Return made up to 03/03/00; full list of members (7 pages)
20 July 2000Return made up to 03/03/00; full list of members (7 pages)
21 June 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
21 June 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
21 June 2000Return made up to 05/06/00; full list of members (6 pages)
21 June 2000Return made up to 05/06/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
11 March 1999Return made up to 05/03/99; no change of members (6 pages)
11 March 1999Return made up to 05/03/99; no change of members (6 pages)
11 March 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
11 March 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
29 April 1998Secretary's particulars changed;director's particulars changed (1 page)
29 April 1998Return made up to 03/04/98; no change of members (6 pages)
29 April 1998Secretary's particulars changed;director's particulars changed (1 page)
29 April 1998Return made up to 03/04/98; no change of members (6 pages)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New director appointed (3 pages)
9 September 1997Return made up to 11/07/97; full list of members (7 pages)
9 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: abbey lane leicester LE4 5QX (1 page)
9 September 1997New director appointed (3 pages)
9 September 1997Director resigned (1 page)
9 September 1997Return made up to 11/07/97; full list of members (7 pages)
9 September 1997Director resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: abbey lane leicester LE4 5QX (1 page)
26 September 1996Secretary's particulars changed;director's particulars changed (1 page)
26 September 1996Secretary's particulars changed;director's particulars changed (1 page)
15 August 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
15 August 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
24 April 1996Return made up to 31/03/96; full list of members (6 pages)
24 April 1996Return made up to 31/03/96; full list of members (6 pages)
21 September 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
21 September 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 October 1994Accounts for a dormant company made up to 30 November 1993 (3 pages)
1 November 1993Accounts for a dormant company made up to 30 November 1992 (3 pages)
1 November 1993Accounts for a dormant company made up to 30 November 1992 (3 pages)
3 April 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
3 April 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
24 June 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
4 April 1990Incorporation (13 pages)
4 April 1990Incorporation (13 pages)