London
EC2M 5TF
Director Name | Corinna Rohr |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 11 July 2019(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 September 2020) |
Role | Tax Manager Finance |
Country of Residence | Germany |
Correspondence Address | Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Anthony Byron Taylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 16 Hardy Close Walderslade Chatham Kent ME5 7LL |
Director Name | Karl Josef Schleicher |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Role | President |
Correspondence Address | Maybachstr 7 7081 Riesburg 1 Germany |
Director Name | Ian McDonald Scott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 October 2002) |
Role | Managing Director |
Correspondence Address | 40 Arundel Drive Worcester WR5 2HU |
Director Name | Karl Hans Schleicher |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | Bahnhofstr 22 Riesburg D 73469 |
Director Name | Rene Johannes Henricus Kuipers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 April 1999(8 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2009) |
Role | Managing Director |
Correspondence Address | Leemslagenweg 3 Almelo 7609 Pm Netherlands |
Director Name | Maarten Knuttel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 October 2002(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2005) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Gerard Doulaan 46 Bilthoven 3723 Gx |
Director Name | Bernard Hendrikus Franciscus Ten Doeschot |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2005(14 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2009) |
Role | Director And Cfo |
Correspondence Address | Lonnekermeerweg 70 Enschede Overijssel 7522 Ps |
Director Name | Antonie Ruijtenberg |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2009(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Menno Martijn Holterman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2009(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Angela Dee Lageson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr John Peter Humbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2014) |
Role | Chief Financial Officer, Process Technologies |
Country of Residence | United States |
Correspondence Address | 5500 Wayzata Boulevard Suite 800 Golden Valley Minnesota 55416 |
Secretary Name | Sophie Katherine Grundy |
---|---|
Status | Resigned |
Appointed | 30 March 2014(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(23 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Alexander Timms |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(23 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Tommaso Toffolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2014(23 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2017) |
Role | Regional Controller Pentair Flow Control Emea |
Country of Residence | France |
Correspondence Address | Pentair Valves & Controls Distribution France 4 Ru Saint Ouen L'Aumone 95310 |
Director Name | Marek Tapsik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 28 April 2017(26 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2018) |
Role | Associate General Counsel |
Country of Residence | Czech Republic |
Correspondence Address | 290/26 Kyselska Bilina 41801 |
Director Name | Mr Roman Zubinski |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2017(26 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2018) |
Role | Europe Controller |
Country of Residence | United Arab Emirates |
Correspondence Address | 43 London Wall London EC2M 5TF |
Director Name | Mr Henning Wolfgang Wistorf |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2018(27 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2019) |
Role | Financial Controller |
Country of Residence | Switzerland |
Correspondence Address | Freier Platz 10 Schaffhausen 8200 Switzerland |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 June 2013) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Pentair Water Proces Technologie Holding B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2014) |
Correspondence Address | Marssteden 50 Enschede 7547 Tc |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2017(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | norit.com |
---|
Registered Address | Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90k at £1 | Pentair Water Proces Technologie Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,877,974 |
Gross Profit | £876,342 |
Net Worth | £260,993 |
Cash | £209,037 |
Current Liabilities | £360,560 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (84 pages) |
17 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages) |
16 March 2020 | Application to strike the company off the register (4 pages) |
6 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (4 pages) |
6 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
29 November 2019 | Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page) |
12 July 2019 | Appointment of Corinna Rohr as a director on 11 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Henning Wolfgang Wistorf as a director on 11 July 2019 (1 page) |
2 May 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
3 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (84 pages) |
3 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
3 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
12 December 2018 | Registered 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 2018 | Registered 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 2018 | Appointment of Henning Wistorf as a director on 30 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Marek Tapsik as a director on 30 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Roman Zubinski as a director on 30 April 2018 (1 page) |
10 May 2018 | Appointment of Mr Grant William O'grady as a director on 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
28 February 2018 | Change of details for Pentair Plc as a person with significant control on 20 March 2017 (2 pages) |
27 February 2018 | Change of details for Pentair Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
29 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
27 June 2017 | Solvency Statement dated 27/06/17 (2 pages) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Statement by Directors (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Statement by Directors (2 pages) |
27 June 2017 | Solvency Statement dated 27/06/17 (2 pages) |
27 June 2017 | Resolutions
|
12 May 2017 | Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages) |
12 May 2017 | Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages) |
11 May 2017 | Appointment of Marek Tapsik as a director on 28 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Alexander Timms as a director on 28 April 2017 (1 page) |
11 May 2017 | Appointment of Marek Tapsik as a director on 28 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Alexander Timms as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
3 March 2017 | Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017 (1 page) |
3 March 2017 | Appointment of Eversecretary Limited as a secretary on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Eversecretary Limited as a secretary on 1 March 2017 (2 pages) |
1 March 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2015 (20 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 January 2015 | Auditor's resignation (1 page) |
21 January 2015 | Auditor's resignation (1 page) |
8 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
15 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Resolutions
|
14 May 2014 | Appointment of Tommaso Toffolo as a director (2 pages) |
14 May 2014 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Pentair Water Proces Technologie Holding B.V. as a director (1 page) |
14 May 2014 | Termination of appointment of John Humbert as a director (1 page) |
14 May 2014 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
14 May 2014 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
14 May 2014 | Appointment of Tommaso Toffolo as a director (2 pages) |
14 May 2014 | Termination of appointment of Angela Lageson as a director (1 page) |
14 May 2014 | Appointment of Alexander Timms as a director (2 pages) |
14 May 2014 | Termination of appointment of Angela Lageson as a director (1 page) |
14 May 2014 | Appointment of Michael Stuart Boardman as a director (2 pages) |
14 May 2014 | Appointment of Alexander Timms as a director (2 pages) |
14 May 2014 | Termination of appointment of John Humbert as a director (1 page) |
14 May 2014 | Appointment of Michael Stuart Boardman as a director (2 pages) |
14 May 2014 | Termination of appointment of Pentair Water Proces Technologie Holding B.V. as a director (1 page) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 January 2014 | Termination of appointment of Slc Corporate Services Limited as a secretary (1 page) |
15 January 2014 | Appointment of Eversecretary Limited as a secretary (2 pages) |
15 January 2014 | Termination of appointment of Slc Corporate Services Limited as a secretary (1 page) |
15 January 2014 | Appointment of Eversecretary Limited as a secretary (2 pages) |
13 January 2014 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 13 January 2014 (1 page) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
3 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
12 November 2012 | Resolutions
|
12 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
12 November 2012 | Resolutions
|
12 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
28 September 2012 | Appointment of Pentair Water Proces Technologie Holding B.V. as a director (2 pages) |
28 September 2012 | Appointment of Pentair Water Proces Technologie Holding B.V. as a director (2 pages) |
25 September 2012 | Appointment of Mr John Peter Humbert as a director (2 pages) |
25 September 2012 | Appointment of Mr John Peter Humbert as a director (2 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Termination of appointment of Antonie Ruijtenberg as a director (1 page) |
4 August 2012 | Termination of appointment of Antonie Ruijtenberg as a director (1 page) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 May 2011 | Appointment of Angela Dee Lageson as a director (2 pages) |
20 May 2011 | Appointment of Angela Dee Lageson as a director (2 pages) |
16 May 2011 | Termination of appointment of Menno Holterman as a director (1 page) |
16 May 2011 | Termination of appointment of Menno Holterman as a director (1 page) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Appointment of Antonie Ruijtenberg as a director (3 pages) |
12 December 2009 | Termination of appointment of Bernard Doeschot as a director (2 pages) |
12 December 2009 | Termination of appointment of Rene Kuipers as a director (2 pages) |
12 December 2009 | Termination of appointment of Bernard Doeschot as a director (2 pages) |
12 December 2009 | Termination of appointment of Rene Kuipers as a director (2 pages) |
12 December 2009 | Appointment of Antonie Ruijtenberg as a director (3 pages) |
12 December 2009 | Appointment of Menno Martijn Holterman as a director (3 pages) |
12 December 2009 | Appointment of Menno Martijn Holterman as a director (3 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
9 October 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
28 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 June 2005 | Return made up to 09/04/05; full list of members (5 pages) |
14 June 2005 | Return made up to 09/04/05; full list of members (5 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
30 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 25 north row london W1K 6DJ (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 25 north row london W1K 6DJ (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (1 page) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 May 2002 | Return made up to 09/04/02; full list of members
|
9 May 2002 | Return made up to 09/04/02; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Return made up to 09/04/01; full list of members
|
23 May 2001 | Return made up to 09/04/01; full list of members
|
19 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 May 2000 | Return made up to 09/04/00; full list of members
|
10 May 2000 | Return made up to 09/04/00; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
1 June 1999 | Return made up to 09/04/99; no change of members (4 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: walgate house 25 church street basingstoke hampshire RG21 7QQ (1 page) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
14 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
19 April 1995 | Return made up to 09/04/95; full list of members
|
19 April 1995 | Return made up to 09/04/95; full list of members
|
27 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 January 1994 | Resolutions
|
9 January 1994 | £ nc 50000/250000 03/12/93 (1 page) |
9 January 1994 | Ad 03/12/93--------- £ si 60000@1=60000 £ ic 30000/90000 (2 pages) |
9 January 1994 | Resolutions
|
9 January 1994 | Ad 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 1991 | Ad 17/05/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
2 June 1991 | Ad 17/05/91--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
9 April 1991 | Incorporation (25 pages) |
9 April 1991 | Incorporation (25 pages) |