Company NameSudmo (UK) Limited
Company StatusDissolved
Company Number02599802
CategoryPrivate Limited Company
Incorporation Date9 April 1991(33 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Grant William O'Grady
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed30 April 2018(27 years after company formation)
Appointment Duration2 years, 5 months (closed 29 September 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address43 London Wall
London
EC2M 5TF
Director NameCorinna Rohr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed11 July 2019(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 29 September 2020)
RoleTax Manager Finance
Country of ResidenceGermany
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameAnthony Byron Taylor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(same day as company formation)
RoleSales & Marketing Director
Correspondence Address16 Hardy Close
Walderslade
Chatham
Kent
ME5 7LL
Director NameKarl Josef Schleicher
Date of BirthDecember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed09 April 1991(same day as company formation)
RolePresident
Correspondence AddressMaybachstr 7
7081 Riesburg 1
Germany
Director NameIan McDonald Scott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1993(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 October 2002)
RoleManaging Director
Correspondence Address40 Arundel Drive
Worcester
WR5 2HU
Director NameKarl Hans Schleicher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed24 July 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressBahnhofstr 22
Riesburg
D 73469
Director NameRene Johannes Henricus Kuipers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed26 April 1999(8 years after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2009)
RoleManaging Director
Correspondence AddressLeemslagenweg 3
Almelo
7609 Pm
Netherlands
Director NameMaarten Knuttel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed07 October 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2005)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressGerard Doulaan 46
Bilthoven
3723 Gx
Director NameBernard Hendrikus Franciscus Ten Doeschot
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed18 April 2005(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2009)
RoleDirector And Cfo
Correspondence AddressLonnekermeerweg 70
Enschede
Overijssel
7522 Ps
Director NameAntonie Ruijtenberg
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2009(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Menno Martijn Holterman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2009(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameAngela Dee Lageson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr John Peter Humbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2014)
RoleChief Financial Officer, Process Technologies
Country of ResidenceUnited States
Correspondence Address5500 Wayzata Boulevard
Suite 800
Golden Valley
Minnesota
55416
Secretary NameSophie Katherine Grundy
StatusResigned
Appointed30 March 2014(22 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameAlexander Timms
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(23 years after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2014(23 years after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2017)
RoleRegional Controller Pentair Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Director NameMarek Tapsik
Date of BirthJune 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed28 April 2017(26 years after company formation)
Appointment Duration1 year (resigned 30 April 2018)
RoleAssociate General Counsel
Country of ResidenceCzech Republic
Correspondence Address290/26 Kyselska
Bilina
41801
Director NameMr Roman Zubinski
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2017(26 years after company formation)
Appointment Duration1 year (resigned 30 April 2018)
RoleEurope Controller
Country of ResidenceUnited Arab Emirates
Correspondence Address43 London Wall
London
EC2M 5TF
Director NameMr Henning Wolfgang Wistorf
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2018(27 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2019)
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressFreier Platz 10
Schaffhausen
8200
Switzerland
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed09 April 1991(same day as company formation)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed21 February 2003(11 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 June 2013)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Director NamePentair Water Proces Technologie Holding B.V. (Corporation)
StatusResigned
Appointed01 August 2012(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2014)
Correspondence AddressMarssteden 50
Enschede
7547 Tc
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 2017(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitenorit.com

Location

Registered AddressRegal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90k at £1Pentair Water Proces Technologie Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,877,974
Gross Profit£876,342
Net Worth£260,993
Cash£209,037
Current Liabilities£360,560

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (84 pages)
17 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages)
16 March 2020Application to strike the company off the register (4 pages)
6 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (4 pages)
6 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
29 November 2019Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page)
12 July 2019Appointment of Corinna Rohr as a director on 11 July 2019 (2 pages)
11 July 2019Termination of appointment of Henning Wolfgang Wistorf as a director on 11 July 2019 (1 page)
2 May 2019Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
3 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (84 pages)
3 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
3 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
12 December 2018Registered office address changed from Station Road Longstanton Cambridge CB24 3DS United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 12 December 2018 (1 page)
25 July 2018Registered office address changed from 43 London Wall London EC2M 5TF United Kingdom to Station Road Longstanton Cambridge CB24 3DS on 25 July 2018 (1 page)
15 May 2018Appointment of Henning Wistorf as a director on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of Marek Tapsik as a director on 30 April 2018 (1 page)
10 May 2018Termination of appointment of Roman Zubinski as a director on 30 April 2018 (1 page)
10 May 2018Appointment of Mr Grant William O'grady as a director on 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
7 March 2018Full accounts made up to 30 June 2017 (20 pages)
28 February 2018Change of details for Pentair Plc as a person with significant control on 20 March 2017 (2 pages)
27 February 2018Change of details for Pentair Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
29 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
27 June 2017Solvency Statement dated 27/06/17 (2 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(3 pages)
27 June 2017Statement by Directors (2 pages)
27 June 2017Resolutions
  • RES13 ‐ Cancellation of the share premiun account 27/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(3 pages)
27 June 2017Statement by Directors (2 pages)
27 June 2017Solvency Statement dated 27/06/17 (2 pages)
27 June 2017Resolutions
  • RES13 ‐ Cancellation of the share premiun account 27/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 May 2017Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages)
12 May 2017Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages)
11 May 2017Appointment of Marek Tapsik as a director on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Alexander Timms as a director on 28 April 2017 (1 page)
11 May 2017Appointment of Marek Tapsik as a director on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Alexander Timms as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
3 March 2017Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017 (1 page)
3 March 2017Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017 (1 page)
3 March 2017Appointment of Eversecretary Limited as a secretary on 1 March 2017 (2 pages)
3 March 2017Appointment of Eversecretary Limited as a secretary on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from PO Box 471 Sharp Street Worsley M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017 (1 page)
1 March 2017Registered office address changed from PO Box 471 Sharp Street Worsley M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017 (1 page)
10 January 2017Full accounts made up to 31 December 2015 (20 pages)
10 January 2017Full accounts made up to 31 December 2015 (20 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 90,001
(6 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 90,001
(6 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 90,001
(7 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 90,001
(7 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 90,001
(7 pages)
21 January 2015Auditor's resignation (1 page)
21 January 2015Auditor's resignation (1 page)
8 October 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Po Box 471 Sharp Street Worsley M28 8BU on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Po Box 471 Sharp Street Worsley M28 8BU on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Po Box 471 Sharp Street Worsley M28 8BU on 8 October 2014 (1 page)
15 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 May 2014Appointment of Tommaso Toffolo as a director (2 pages)
14 May 2014Appointment of Sophie Katherine Grundy as a secretary (2 pages)
14 May 2014Termination of appointment of Pentair Water Proces Technologie Holding B.V. as a director (1 page)
14 May 2014Termination of appointment of John Humbert as a director (1 page)
14 May 2014Appointment of Sophie Katherine Grundy as a secretary (2 pages)
14 May 2014Termination of appointment of Eversecretary Limited as a secretary (1 page)
14 May 2014Termination of appointment of Eversecretary Limited as a secretary (1 page)
14 May 2014Appointment of Tommaso Toffolo as a director (2 pages)
14 May 2014Termination of appointment of Angela Lageson as a director (1 page)
14 May 2014Appointment of Alexander Timms as a director (2 pages)
14 May 2014Termination of appointment of Angela Lageson as a director (1 page)
14 May 2014Appointment of Michael Stuart Boardman as a director (2 pages)
14 May 2014Appointment of Alexander Timms as a director (2 pages)
14 May 2014Termination of appointment of John Humbert as a director (1 page)
14 May 2014Appointment of Michael Stuart Boardman as a director (2 pages)
14 May 2014Termination of appointment of Pentair Water Proces Technologie Holding B.V. as a director (1 page)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90,001
(7 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90,001
(7 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 90,001
(7 pages)
15 January 2014Termination of appointment of Slc Corporate Services Limited as a secretary (1 page)
15 January 2014Appointment of Eversecretary Limited as a secretary (2 pages)
15 January 2014Termination of appointment of Slc Corporate Services Limited as a secretary (1 page)
15 January 2014Appointment of Eversecretary Limited as a secretary (2 pages)
13 January 2014Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 13 January 2014 (1 page)
2 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
3 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
12 December 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 90,001
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 90,001
(3 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 90,001.00
(4 pages)
12 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 90,001.00
(4 pages)
28 September 2012Appointment of Pentair Water Proces Technologie Holding B.V. as a director (2 pages)
28 September 2012Appointment of Pentair Water Proces Technologie Holding B.V. as a director (2 pages)
25 September 2012Appointment of Mr John Peter Humbert as a director (2 pages)
25 September 2012Appointment of Mr John Peter Humbert as a director (2 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
4 August 2012Termination of appointment of Antonie Ruijtenberg as a director (1 page)
4 August 2012Termination of appointment of Antonie Ruijtenberg as a director (1 page)
24 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 May 2011Appointment of Angela Dee Lageson as a director (2 pages)
20 May 2011Appointment of Angela Dee Lageson as a director (2 pages)
16 May 2011Termination of appointment of Menno Holterman as a director (1 page)
16 May 2011Termination of appointment of Menno Holterman as a director (1 page)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 December 2009Appointment of Antonie Ruijtenberg as a director (3 pages)
12 December 2009Termination of appointment of Bernard Doeschot as a director (2 pages)
12 December 2009Termination of appointment of Rene Kuipers as a director (2 pages)
12 December 2009Termination of appointment of Bernard Doeschot as a director (2 pages)
12 December 2009Termination of appointment of Rene Kuipers as a director (2 pages)
12 December 2009Appointment of Antonie Ruijtenberg as a director (3 pages)
12 December 2009Appointment of Menno Martijn Holterman as a director (3 pages)
12 December 2009Appointment of Menno Martijn Holterman as a director (3 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
24 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
3 October 2007Registered office changed on 03/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
3 October 2007Registered office changed on 03/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
31 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 April 2007Return made up to 09/04/07; full list of members (2 pages)
16 April 2007Return made up to 09/04/07; full list of members (2 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 April 2006Return made up to 09/04/06; full list of members (2 pages)
28 April 2006Return made up to 09/04/06; full list of members (2 pages)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 June 2005Return made up to 09/04/05; full list of members (5 pages)
14 June 2005Return made up to 09/04/05; full list of members (5 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
20 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 May 2004Return made up to 09/04/04; full list of members (7 pages)
4 May 2004Return made up to 09/04/04; full list of members (7 pages)
30 May 2003Return made up to 09/04/03; full list of members (7 pages)
30 May 2003Return made up to 09/04/03; full list of members (7 pages)
20 May 2003New secretary appointed (1 page)
20 May 2003Registered office changed on 20/05/03 from: 25 north row london W1K 6DJ (1 page)
20 May 2003Registered office changed on 20/05/03 from: 25 north row london W1K 6DJ (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (1 page)
7 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
23 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Return made up to 09/04/99; no change of members (4 pages)
1 June 1999Return made up to 09/04/99; no change of members (4 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page)
20 July 1998Registered office changed on 20/07/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 09/04/98; full list of members (6 pages)
24 April 1998Return made up to 09/04/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1997Return made up to 09/04/97; full list of members (6 pages)
8 May 1997Return made up to 09/04/97; full list of members (6 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 May 1996Return made up to 09/04/96; no change of members (4 pages)
14 May 1996Return made up to 09/04/96; no change of members (4 pages)
19 April 1995Return made up to 09/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
19 April 1995Return made up to 09/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 January 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 January 1994£ nc 50000/250000 03/12/93 (1 page)
9 January 1994Ad 03/12/93--------- £ si 60000@1=60000 £ ic 30000/90000 (2 pages)
9 January 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 January 1994Ad 03/12/93--------- £ si 60000@1=60000 £ ic 30000/90000 (2 pages)
9 January 1994£ nc 50000/250000 03/12/93 (1 page)
2 June 1991Ad 17/05/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
2 June 1991Ad 17/05/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
9 April 1991Incorporation (25 pages)
9 April 1991Incorporation (25 pages)