Great West Road
Brentford
TW8 9AG
Director Name | Mr Maxime Yao |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Andrew Steven Bierer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2020(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(28 years after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 2 Stone Buildings Lincoln’S Inn London WC2A 3TH |
Director Name | Mr Godrey Thomas Murphy |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 April 1992) |
Role | Lift Engineer |
Correspondence Address | 22 Leverton Gate Broome Manor Swindon Wiltshire SN3 1ND |
Director Name | Mr Vincent Morgan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 April 1992) |
Role | Lift Engineer |
Correspondence Address | Merrow Down Woolstone Faringdon Oxfordshire SN7 7QL |
Secretary Name | Mr Vincent Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | Merrow Down Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | Mr Johan Christiaan Lamprecht Kruger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Bramcote Road Loughborough Leicestershire LE11 2SA |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 June 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Mr Terence John Hollidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 1994) |
Role | Secretary |
Correspondence Address | 18 Somerfield Way Leicester Forest East Leicester Leicestershire LE3 3LX |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Didier Michaud |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 May 2002) |
Role | Managing Director |
Correspondence Address | 7 Birch Grove Acton London W3 9SW |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Mrs Caroline Emma Clarke Kirk |
---|---|
Status | Resigned |
Appointed | 19 October 2012(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 26 November 2015(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Alberto Hernandez |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2016(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Hemant Jolly |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2016(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Vp President And General Manager |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Adrian Carroll |
---|---|
Status | Resigned |
Appointed | 20 September 2017(27 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | 123 Abbey Lane Leicester LE4 5QX |
Director Name | Rene Bisson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2018(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Website | unitedtechnologies.co.uk |
---|---|
Telephone | 01992 812929 |
Telephone region | Lea Valley |
Registered Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
17.4m at £1 | United Technologies Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,737,000 |
Current Liabilities | £8,000 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
1 July 1991 | Delivered 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 |
---|
25 October 2023 | Director's details changed for Mr Maxime Yao on 20 October 2023 (2 pages) |
---|---|
8 September 2023 | Full accounts made up to 30 November 2022 (22 pages) |
15 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
30 August 2022 | Full accounts made up to 30 November 2021 (22 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
22 December 2021 | Full accounts made up to 30 November 2020 (22 pages) |
29 September 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
6 July 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
2 July 2021 | Registered 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 2020 | Full accounts made up to 30 November 2019 (23 pages) |
7 August 2020 | Change of details for United Technologies Holdings Limited as a person with significant control on 6 August 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages) |
23 March 2020 | Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page) |
19 August 2019 | Full accounts made up to 30 November 2018 (22 pages) |
24 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages) |
14 January 2019 | Appointment of Rene Bisson as a director on 28 November 2018 (2 pages) |
15 October 2018 | Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page) |
15 October 2018 | Appointment of Maxime Yao as a director on 1 September 2018 (2 pages) |
15 October 2018 | Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page) |
6 September 2018 | Full accounts made up to 30 November 2017 (19 pages) |
21 August 2018 | Second filing of Confirmation Statement dated 05/06/2017 (7 pages) |
25 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page) |
20 September 2017 | Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
1 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
1 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates
|
26 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
6 October 2016 | Full accounts made up to 30 November 2015 (20 pages) |
6 October 2016 | Full accounts made up to 30 November 2015 (20 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Rajinder Singh Kullar as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Rajinder Singh Kullar as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Rajinder Singh Kullar on 6 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Rajinder Singh Kullar on 6 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 December 2015 | Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages) |
9 September 2015 | Full accounts made up to 30 November 2014 (13 pages) |
9 September 2015 | Full accounts made up to 30 November 2014 (13 pages) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 September 2014 | Full accounts made up to 30 November 2013 (13 pages) |
9 September 2014 | Full accounts made up to 30 November 2013 (13 pages) |
24 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
13 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
13 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
13 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
22 July 2013 | Full accounts made up to 30 November 2012 (12 pages) |
22 July 2013 | Full accounts made up to 30 November 2012 (12 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
4 September 2012 | Full accounts made up to 30 November 2011 (13 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (13 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
7 July 2011 | Full accounts made up to 30 November 2010 (13 pages) |
7 July 2011 | Full accounts made up to 30 November 2010 (13 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
14 October 2010 | Appointment of Mr James Terence George Laurence as a director (2 pages) |
14 October 2010 | Appointment of Mr James Terence George Laurence as a director (2 pages) |
5 July 2010 | Full accounts made up to 30 November 2009 (13 pages) |
5 July 2010 | Full accounts made up to 30 November 2009 (13 pages) |
1 July 2010 | Director's details changed for Rajinder Singh Kullar on 5 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Rajinder Singh Kullar on 5 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Rajinder Singh Kullar on 5 June 2010 (2 pages) |
5 August 2009 | Full accounts made up to 30 November 2008 (13 pages) |
5 August 2009 | Full accounts made up to 30 November 2008 (13 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
23 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
23 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
26 September 2007 | Full accounts made up to 30 November 2006 (10 pages) |
26 September 2007 | Full accounts made up to 30 November 2006 (10 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
19 September 2006 | Full accounts made up to 30 November 2005 (15 pages) |
19 September 2006 | Full accounts made up to 30 November 2005 (15 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 30 November 2004 (10 pages) |
10 August 2005 | Full accounts made up to 30 November 2004 (10 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members (5 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members (5 pages) |
17 September 2004 | Full accounts made up to 30 November 2003 (10 pages) |
17 September 2004 | Full accounts made up to 30 November 2003 (10 pages) |
6 July 2004 | Return made up to 05/06/04; full list of members (5 pages) |
6 July 2004 | Return made up to 05/06/04; full list of members (5 pages) |
30 December 2003 | Full accounts made up to 30 November 2002 (10 pages) |
30 December 2003 | Full accounts made up to 30 November 2002 (10 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
2 October 2003 | Delivery ext'd 3 mth 30/11/02 (2 pages) |
2 October 2003 | Delivery ext'd 3 mth 30/11/02 (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 05/06/03; no change of members (5 pages) |
11 July 2003 | Return made up to 05/06/03; no change of members (5 pages) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (3 pages) |
8 January 2003 | Full accounts made up to 30 November 2001 (9 pages) |
8 January 2003 | Full accounts made up to 30 November 2001 (9 pages) |
2 October 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
2 October 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
20 September 2002 | Return made up to 05/06/02; no change of members (4 pages) |
20 September 2002 | Return made up to 05/06/02; no change of members (4 pages) |
13 September 2002 | Director resigned (2 pages) |
13 September 2002 | Director resigned (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
25 June 2002 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
25 June 2002 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
12 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Statement of affairs (4 pages) |
7 February 2001 | Ad 21/12/00--------- £ si 17399998@1=17399998 £ ic 2/17400000 (2 pages) |
7 February 2001 | Statement of affairs (4 pages) |
7 February 2001 | Ad 21/12/00--------- £ si 17399998@1=17399998 £ ic 2/17400000 (2 pages) |
2 February 2001 | Resolutions
|
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
24 January 2001 | £ nc 1000/20000000 21/12/00 (1 page) |
24 January 2001 | £ nc 1000/20000000 21/12/00 (1 page) |
24 January 2001 | Resolutions
|
20 July 2000 | Return made up to 03/03/00; full list of members (7 pages) |
20 July 2000 | Return made up to 03/03/00; full list of members (7 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
21 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
11 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
11 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
29 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1998 | Return made up to 03/04/98; no change of members (6 pages) |
29 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1998 | Return made up to 03/04/98; no change of members (6 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Return made up to 11/07/97; full list of members (7 pages) |
9 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: abbey lane leicester LE4 5QX (1 page) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Return made up to 11/07/97; full list of members (7 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: abbey lane leicester LE4 5QX (1 page) |
26 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
15 August 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
24 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 September 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
21 September 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Return made up to 31/03/95; no change of members
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Return made up to 31/03/95; no change of members
|
10 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 October 1994 | Accounts for a dormant company made up to 30 November 1993 (3 pages) |
1 November 1993 | Accounts for a dormant company made up to 30 November 1992 (3 pages) |
1 November 1993 | Accounts for a dormant company made up to 30 November 1992 (3 pages) |
3 April 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
3 April 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
24 June 1991 | Accounts for a dormant company made up to 31 December 1990 (1 page) |
4 April 1990 | Incorporation (13 pages) |
4 April 1990 | Incorporation (13 pages) |