Company NameAurum Pharmaceuticals Limited
Company StatusActive
Company Number02581060
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameBruno De Ultra De Sousa Barcelos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 January 2023(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Romford
Essex
RM3 8UG
Director NameXavier Pierre Christian Lasserre
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed26 June 2023(32 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameAndrea Bovolenta
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2024(33 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Romford
Essex
RM3 8UG
Director NameMichael George Lanning
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 1999)
RolePharmaceuticals
Correspondence AddressLee Place House
Lee Place
Pulborough
West Sussex
RH20 1DF
Director NameMrs Linda Rosemary Lanning
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressLee Place House
Lee Place
Pulborough
West Sussex
RH20 1DF
Director NameLouise Gorman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 1999)
RoleStudent
Correspondence Address1 Horsebridge Cottage
Horsebridge Common
Ashurst Steyning
West Sussex
BN44 3AL
Director NameRichard Gorman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 1999)
RolePharmaceutical
Correspondence Address1 Horsebridge Cottage
Horsebridge Common
Ashurst Steyning
West Sussex
BN44 3AL
Secretary NameMrs Linda Rosemary Lanning
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressLee Place House
Lee Place
Pulborough
West Sussex
RH20 1DF
Director NameMr Martin John Saunders
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bromley Road
Seaford
East Sussex
BN25 3ES
Director NameDerek Bryant
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address14 Lordswood View
Leaden Roding
Dunmow
Essex
CM6 1SE
Secretary NameNicholas John Pinchin
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address19 Sutton Place
London
E9 6EH
Director NameMr David William West
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1999(8 years, 4 months after company formation)
Appointment Duration8 years (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Director NameJohn Francis Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2004)
RoleChief Executive
Correspondence AddressBeck House 10 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed11 December 2000(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameAndrew David Tittershill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 years after company formation)
Appointment Duration5 years (resigned 30 March 2007)
RoleBusiness Development Director
Correspondence Address15 Woodcock Close
Gilmorton
Lutterworth
Leicestershire
LE17 5SE
Director NameDr Malcolm Archibald Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleManaging Director
Correspondence AddressThe Acorns
Drury Lane, Pannal
Harrogate
North Yorkshire
HG3 1ET
Director NameMr Edward Wilson Thom
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillview
West Wimbledon
London
SW20 0TA
Director NameMartin James Comerford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2006)
RoleProduction Director
Correspondence Address7 Petersfield
Chelmsford
Essex
CM1 4EP
Secretary NameMartin James Comerford
NationalityBritish
StatusResigned
Appointed31 March 2002(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2006)
RoleProduction Director
Correspondence Address7 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameAndrew Giovanni Oades
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Director NameAndrew George Kay
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address9 Back Lane
Whixley Gate
Whixley
Yorkshire
YO26 8BG
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed06 March 2006(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressWindsor House
Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameMr David William West
NationalityEnglish
StatusResigned
Appointed03 November 2006(15 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brindles
Hornchurch
Essex
RM11 2RU
Director NameMartin Sillitto
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal Health Bampton Road
Harold Hill
Romford
Essex
RM3 8UG
Secretary NameAnthony Knight
NationalityBritish
StatusResigned
Appointed13 July 2007(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address122 Ongar Road
Writtle
Chelmsford
Essex
CM1 3NX
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNetherlands
StatusResigned
Appointed12 May 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2011)
RoleChairman Of Board Of Directors
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Romford
Essex
RM3 8UG
Director NameMr Philip Edward Parry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(19 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2022)
RoleQuality Assurance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Romford
Essex
RM3 8UG
Director NameMr Richard Anthony De Souza
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBampton Road
Romford
Essex
RM3 8UG
Director NameMr Jason Grover
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBampton Road
Romford
Essex
RM3 8UG
Director NameMr Michael Christopher James Harris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBampton Road
Romford
Essex
RM3 8UG
Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2017(26 years after company formation)
Appointment Duration2 years (resigned 11 March 2019)
RoleVice President Legal Affairs
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
Saint-Cloud
92213
Director NameBertrand Deluard
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2019(28 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2022)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameEmmanuel Schmidt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2019(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2022)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameJean Bernard Claude Monin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2022(31 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBampton Road
Romford
Essex
RM3 8UG
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 September 2005(14 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitemartindalepharma.co.uk

Location

Registered AddressBampton Road
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Macarthys Laboratories LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

17 July 2015Delivered on: 21 July 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Trademarked rtu registration no 2070928.
Outstanding
12 May 2010Delivered on: 21 May 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2000Delivered on: 11 November 2000
Satisfied on: 8 July 2004
Persons entitled: Lombard Natwest Discounting Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the discounting documents (as defined in the financing agreement).
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. See the mortgage charge document for full details.
Fully Satisfied
26 October 2000Delivered on: 11 November 2000
Satisfied on: 8 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
9 June 1999Delivered on: 24 June 1999
Satisfied on: 13 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the principal debtors (as defined) or any of them to the chargee on any account whatsoever.
Particulars: All money standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
9 June 1999Delivered on: 24 June 1999
Satisfied on: 13 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee (as security trustee(as defined)) or to each beneficiary (as defined) under or pursuant to the finance documents (as defined) and all monies and liabilities due or to become due from each other company to each beneficiary (except as guarantor for the new charging company) under or pursuant to the finance documents.
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. See the mortgage charge document for full details.
Fully Satisfied
26 January 1996Delivered on: 30 January 1996
Satisfied on: 13 April 1999
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 March 2024Appointment of Andrea Bovolenta as a director on 1 March 2024 (2 pages)
30 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
3 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
1 September 2023Notification of Orphea Limited as a person with significant control on 30 August 2023 (2 pages)
1 September 2023Cessation of Macarthys Laboratories Limited as a person with significant control on 30 August 2023 (1 page)
10 July 2023Appointment of Xavier Pierre Christian Lasserre as a director on 26 June 2023 (2 pages)
10 July 2023Termination of appointment of Jean Bernard Claude Monin as a director on 26 June 2023 (1 page)
10 May 2023Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 January 2023Termination of appointment of Emmanuel Schmidt as a director on 31 December 2022 (1 page)
27 January 2023Appointment of Bruno De Ultra De Sousa Barcelos as a director on 17 January 2023 (2 pages)
27 January 2023Termination of appointment of Philip Edward Parry as a director on 31 December 2022 (1 page)
7 December 2022Appointment of Jean Bernard Claude Monin as a director on 1 November 2022 (2 pages)
23 September 2022Termination of appointment of Bertrand Deluard as a director on 13 September 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (3 pages)
16 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 March 2019Termination of appointment of Roseline Georgette Joannesse as a director on 11 March 2019 (1 page)
13 March 2019Appointment of Bertrand Deluard as a director on 11 March 2019 (2 pages)
13 March 2019Appointment of Emmanuel Schmidt as a director on 11 March 2019 (2 pages)
13 March 2019Termination of appointment of Michael Christopher James Harris as a director on 1 January 2019 (1 page)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 February 2019Director's details changed for Mr Philip Edward Parry on 1 January 2019 (2 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
29 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
24 August 2017Resolutions
  • RES13 ‐ Change of accounting ref date/company busniess 09/08/2017
(4 pages)
24 August 2017Resolutions
  • RES13 ‐ Change of accounting ref date/company busniess 09/08/2017
(4 pages)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page)
7 March 2017Satisfaction of charge 6 in full (1 page)
7 March 2017Satisfaction of charge 025810600007 in full (1 page)
7 March 2017Satisfaction of charge 025810600007 in full (1 page)
7 March 2017Satisfaction of charge 6 in full (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
11 October 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
9 February 2016Director's details changed for Mr Jason Grover on 5 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Jason Grover on 5 February 2016 (2 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
21 July 2015Registration of charge 025810600007, created on 17 July 2015 (73 pages)
21 July 2015Registration of charge 025810600007, created on 17 July 2015 (73 pages)
12 March 2015Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages)
9 February 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
10 July 2014Appointment of Mr Michael Christopher James Harris as a director (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
7 January 2014Termination of appointment of Richard De Souza as a director (1 page)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
14 February 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
2 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 January 2012Termination of appointment of Martin Sillitto as a director (1 page)
27 January 2012Termination of appointment of Martin Sillitto as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
29 November 2011Termination of appointment of Thomas Engelen as a director (1 page)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
8 November 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
13 June 2011Appointment of Mr Jason Grover as a director (2 pages)
13 June 2011Appointment of Mr Jason Grover as a director (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
12 October 2010Appointment of Mr Richard De Souza as a director (2 pages)
12 October 2010Appointment of Mr Richard De Souza as a director (2 pages)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 October 2010Termination of appointment of Andrew Oades as a director (1 page)
11 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
11 August 2010Appointment of Mr Thomas Engelen as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
10 August 2010Appointment of Mr Philip Edward Parry as a director (2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
5 August 2010Termination of appointment of Andrew Oades as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 07/10/10 as it was factually inaccurate or derived from something factually inaccurate
(2 pages)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
4 August 2010Termination of appointment of Anthony Knight as a secretary (1 page)
24 May 2010Auditor's resignation (1 page)
24 May 2010Auditor's resignation (1 page)
21 May 2010Particulars of a mortgage or charge / charge no: 6 (20 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 6 (20 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
21 September 2009Full accounts made up to 30 June 2009 (8 pages)
21 September 2009Full accounts made up to 30 June 2009 (8 pages)
24 March 2009Director's change of particulars / martin sillitto / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / martin sillitto / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / andrew oades / 18/03/2009 (1 page)
24 March 2009Director's change of particulars / andrew oades / 18/03/2009 (1 page)
18 March 2009Appointment terminated director andrew tittershill (1 page)
18 March 2009Appointment terminated director andrew tittershill (1 page)
18 March 2009Appointment terminated director edward thom (1 page)
18 March 2009Appointment terminated director edward thom (1 page)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 January 2009Full accounts made up to 30 June 2008 (9 pages)
13 January 2009Full accounts made up to 30 June 2008 (9 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (9 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (9 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New director appointed (2 pages)
17 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 January 2007Full accounts made up to 30 June 2006 (9 pages)
15 January 2007Full accounts made up to 30 June 2006 (9 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
3 April 2006Return made up to 31/01/06; full list of members (8 pages)
3 April 2006Return made up to 31/01/06; full list of members (8 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 April 2005Full accounts made up to 30 June 2004 (9 pages)
29 April 2005Full accounts made up to 30 June 2004 (9 pages)
24 February 2005Return made up to 31/01/05; full list of members (11 pages)
24 February 2005Return made up to 31/01/05; full list of members (11 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Return made up to 31/01/04; full list of members (11 pages)
3 March 2004Return made up to 31/01/04; full list of members (11 pages)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
14 December 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
10 August 2003Full accounts made up to 31 December 2002 (10 pages)
10 August 2003Full accounts made up to 31 December 2002 (10 pages)
12 February 2003Return made up to 31/01/03; full list of members (10 pages)
12 February 2003Return made up to 31/01/03; full list of members (10 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
12 April 2001Full accounts made up to 30 June 2000 (14 pages)
12 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
12 April 2001Full accounts made up to 30 June 2000 (14 pages)
12 April 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
22 February 2001Return made up to 08/02/01; full list of members (7 pages)
22 February 2001Return made up to 08/02/01; full list of members (7 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (3 pages)
7 December 2000New director appointed (3 pages)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
5 December 2000Auditor's resignation (1 page)
5 December 2000Auditor's resignation (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2000Particulars of mortgage/charge (17 pages)
11 November 2000Particulars of mortgage/charge (17 pages)
11 November 2000Particulars of mortgage/charge (14 pages)
11 November 2000Particulars of mortgage/charge (14 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
27 October 2000Declaration of assistance for shares acquisition (12 pages)
15 September 2000Memorandum and Articles of Association (11 pages)
15 September 2000Memorandum and Articles of Association (11 pages)
8 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
(1 page)
8 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
(1 page)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
2 May 2000Full accounts made up to 30 June 1999 (15 pages)
10 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Secretary resigned
(7 pages)
10 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
25 August 1999Registered office changed on 25/08/99 from: lee place house lee place pulborough west sussex RH20 1DF (1 page)
25 August 1999Registered office changed on 25/08/99 from: lee place house lee place pulborough west sussex RH20 1DF (1 page)
9 July 1999Memorandum and Articles of Association (2 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 July 1999Memorandum and Articles of Association (2 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
25 June 1999Ad 02/02/93--------- £ si 98@1 (2 pages)
25 June 1999Ad 02/02/93--------- £ si 98@1 (2 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Particulars of mortgage/charge (11 pages)
24 June 1999Particulars of mortgage/charge (11 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
23 June 1999Declaration of assistance for shares acquisition (8 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Declaration of assistance for shares acquisition (8 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1999Ad 17/03/95--------- £ si 2@1 (2 pages)
10 March 1999Ad 17/03/95--------- £ si 2@1 (2 pages)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1999Return made up to 08/02/99; full list of members (6 pages)
1 March 1999Return made up to 08/02/99; full list of members (6 pages)
19 January 1999£ ic 100/98 30/11/98 £ sr 2@1=2 (1 page)
19 January 1999£ ic 100/98 30/11/98 £ sr 2@1=2 (1 page)
18 January 1999£ ic 102/100 30/11/98 £ sr 2@1=2 (1 page)
18 January 1999£ ic 102/100 30/11/98 £ sr 2@1=2 (1 page)
22 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 February 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1997Return made up to 08/02/97; full list of members (6 pages)
11 March 1997Return made up to 08/02/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 January 1997Registered office changed on 03/01/97 from: lee place house lee place pulborough west sussex.RH20 1DF (1 page)
3 January 1997Registered office changed on 03/01/97 from: lee place house lee place pulborough west sussex.RH20 1DF (1 page)
25 February 1996Return made up to 08/02/96; full list of members (6 pages)
25 February 1996Return made up to 08/02/96; full list of members (6 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 May 1992Return made up to 08/02/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 May 1992Return made up to 08/02/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 July 1991Company name changed\certificate issued on 02/07/91 (2 pages)
2 July 1991Company name changed\certificate issued on 02/07/91 (2 pages)
8 February 1991Incorporation (13 pages)
8 February 1991Incorporation (13 pages)