Company NameTracker Network (UK) Limited
Company StatusActive
Company Number02632771
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Previous NameStolen Vehicle Recovery Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaurizio Iperti
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed07 May 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJikun Kim
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2023(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15635 Alton Parkway
Suite 250
Irvine
Ca 92618
United States
Secretary NameDouglas Peterson
StatusCurrent
Appointed09 January 2023(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address15635 Alton Parkway
Suite 250
Irvine
Ca 92618
United States
Director NameChristopher Adams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2024(32 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCeo, President, And Director
Country of ResidenceUnited States
Correspondence Address15635 Alton Parkway
Suite 250
Irvine
Ca 92618
United States
Director NamePeter Ivor Paul Huhne
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Billing Road
London
Sw10
Director NameMr John Heywood Duffell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleCompany Director/Consultant
Correspondence AddressPinewood House Lights Lane
Alderbury
Salisbury
Wiltshire
SP5 3AL
Director NameChristopher Murray Paul Huhne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleJournalist
Correspondence Address8 Crescent Grove
Clapham Common
London
SW4 7AH
Secretary NameMr Mark Vincent Jordan
NationalityAmerican
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address192 Westbourne Park Road
London
W11 1BT
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Secretary NameMs Mari Celeste Siebold
NationalityBritish
StatusResigned
Appointed31 January 1992(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1993)
RoleAttorney (U.S)
Correspondence Address24 Howard Walk
London
N2 0HB
Director NameMr Ian Roger Sandford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 year, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2008)
RoleTechinical Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eagle Wharf Grosvenor Road
London
SW1V 3JS
Secretary NameMr Kevin Pearse Watters
NationalityBritish
StatusResigned
Appointed10 June 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressThe Croft
8 Whitehouse Road
Woodcote
Oxon
RG8 0SA
Secretary NameDonal Murphy
NationalityIrish
StatusResigned
Appointed10 December 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address19 Aylmer Road
London
W12 9LG
Secretary NameAnjay Dindyal
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address1 Parnell Gardens
Weybridge
Surrey
KT13 0RL
Director NameChristopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2007)
RoleBank Official
Correspondence AddressPastures
Hookfield Park
Limpsfield Village
Surrey
Rh8 Odl
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 January 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Russell Mark Bellwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2008)
RoleDirector Of Telematics
Country of ResidenceUnited Kingdom
Correspondence Address9 Robsons Drive
Dalton
Huddersfield
West Yorkshire
HD5 9JW
Director NameMr Peter Douglas Bole
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaffron House
36b Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed10 January 2005(13 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Peter Geoffrey Dingle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(15 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 April 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Inn House
Stonequarry Road, Chilwood Gate
Haywards Heath
RH17 7LP
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2009)
RoleDivisional Finance Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameMr William Farmer Raynal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wester Coates Terrace
Edinburgh
Midlothian
EH12 5LR
Scotland
Director NameMr Stephen John Doran
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Darrell Paul Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Paul Nigel Gallacher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Cedriane Marie De Boucaud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed04 February 2014(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2017)
RoleFrance
Country of ResidenceEngland
Correspondence AddressOtter House Cowley Business Park
High Street Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameHugh Wolley
NationalityBritish
StatusResigned
Appointed04 February 2014(22 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 February 2019)
RoleCompany Director
Correspondence Address6-9 The Square Stockley Park
Uxbridge
UB11 1FW
Director NameMr Peter Turville Bullivant
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Furzeground Way Stockley Park
Uxbridge
Middlesex
UB11 1BD
Director NameGreig Hilton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-9 The Square Stockley Park
Uxbridge
UB11 1FW
Director NameMr Bengt Erik Ramberg
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed19 November 2018(27 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 2019)
RoleExecutive Director
Country of ResidenceSweden
Correspondence Address6-9 The Square Stockley Park
Uxbridge
UB11 1FW
Director NameMichael Joseph Burdiek
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2019(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address15635 Alton Parkway
Suite 250
Irvine
Ca
92618
Director NameKurtis Joseph Binder
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2019(27 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15635 Alton Parkway
Suite 250
Irvine
Ca
92618
Secretary NameStephen Moran
StatusResigned
Appointed25 February 2019(27 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address15635 Alton Parkway
Suite 250
Irvine
California
92618
Director NameMr Jeffery Ralph Gardner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2023)
RoleCompany Ceo
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJason Wayne Cohenour
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2023(32 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15635 Alton Parkway
Suite 250
Irvine
Ca 92618
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tracker.co.uk/
Telephone0845 6046004
Telephone regionUnknown

Location

Registered Address6-9 The Square Stockley Park
Uxbridge
UB11 1FW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.1Lysanda LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,101,000
Gross Profit£11,050,000
Net Worth-£3,659,000
Cash£1,417,000
Current Liabilities£7,181,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Charges

2 June 2017Delivered on: 6 June 2017
Persons entitled: Handycar, Inc.,

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 24 April 2017
Persons entitled: Handycar, Inc.,

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 7 September 2016
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
28 September 1999Delivered on: 13 October 1999
Satisfied on: 28 January 2005
Persons entitled: Societe Generale as Agent and Trustee for the Secured Parties (The Security Trustee)

Classification: A trade marks charge
Secured details: The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to any of the secured documents (including the charge).
Particulars: By way of first fixed charge all the charged property. See the mortgage charge document for full details.
Fully Satisfied
28 September 1999Delivered on: 13 October 1999
Satisfied on: 28 January 2005
Persons entitled: Societe Generale as Agent and Trustee for the Secured Parties (The Security Trustee)

Classification: Guarantee & debenture
Secured details: The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to any of the financing 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
24 June 1993Delivered on: 26 June 1993
Satisfied on: 6 May 1999
Persons entitled: Grand Metropolitan Estates Limited

Classification: Rent deposit deed
Secured details: The performance and observance of the covenants on the part of the company to the chargee under the terms of a lease dated 24/06/93.
Particulars: A security amount of £15,000.00 including any further sums paid pursuant to clause 8 of the rent deposit deed.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 February 2023Full accounts made up to 28 February 2022 (34 pages)
1 November 2022Termination of appointment of Kurtis Joseph Binder as a director on 23 September 2022 (1 page)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
22 April 2022Accounts for a small company made up to 28 February 2021 (21 pages)
20 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Stephen Moran as a secretary on 7 May 2021 (1 page)
2 June 2021Appointment of Maurizio Iperti as a director on 7 May 2021 (2 pages)
6 May 2021Termination of appointment of Justin O Schmid as a director on 31 March 2021 (1 page)
26 February 2021Accounts for a small company made up to 28 February 2020 (21 pages)
11 September 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 0.2
(3 pages)
28 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
30 June 2020Termination of appointment of Michael Joseph Burdiek as a director on 27 May 2020 (1 page)
30 June 2020Appointment of Mr Jeffery Ralph Gardner as a director on 29 June 2020 (2 pages)
3 December 2019Full accounts made up to 28 February 2019 (25 pages)
11 September 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
15 March 2019Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
14 March 2019Appointment of Stephen Moran as a secretary on 25 February 2019 (2 pages)
12 March 2019Termination of appointment of Greig Hilton as a director on 25 February 2019 (1 page)
12 March 2019Appointment of Kurtis Joseph Binder as a director on 25 February 2019 (2 pages)
12 March 2019Cessation of Tantalum Innovations Limited as a person with significant control on 25 February 2019 (1 page)
12 March 2019Termination of appointment of Bengt Erik Ramberg as a director on 25 February 2019 (1 page)
12 March 2019Appointment of Michael Joseph Burdiek as a director on 25 February 2019 (2 pages)
12 March 2019Termination of appointment of Hugh Wolley as a secretary on 25 February 2019 (1 page)
12 March 2019Cessation of Tantalum Innovations Limited as a person with significant control on 25 February 2019 (1 page)
12 March 2019Appointment of Justin O Schmid as a director on 25 February 2019 (2 pages)
12 March 2019Notification of Calamp Uk Ltd as a person with significant control on 25 February 2019 (2 pages)
26 February 2019Satisfaction of charge 026327710006 in full (1 page)
26 February 2019Satisfaction of charge 026327710004 in full (1 page)
26 February 2019Satisfaction of charge 026327710005 in full (1 page)
4 January 2019Registered office address changed from 2 Fa 2 Finsbury Avenue London London EC2M 2PP United Kingdom to 6-9 the Square Stockley Park Uxbridge Uxbridge UB11 1FW on 4 January 2019 (1 page)
4 January 2019Termination of appointment of Ozgur Tohumcu as a director on 19 November 2018 (1 page)
4 January 2019Appointment of Mr Bengt Erik Ramberg as a director on 19 November 2018 (2 pages)
20 December 2018Registered office address changed from 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom to 2 Fa 2 Finsbury Avenue London London EC2M 2PP on 20 December 2018 (1 page)
3 December 2018Termination of appointment of Peter Turville Bullivant as a director on 30 November 2018 (1 page)
15 November 2018Memorandum and Articles of Association (29 pages)
15 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
27 November 2017Appointment of Greig Hilton as a director on 22 November 2017 (2 pages)
27 November 2017Appointment of Greig Hilton as a director on 22 November 2017 (2 pages)
21 November 2017Registered office address changed from Otter House, Cowley Business Park High Street, Cowley Uxbridge Middlesex UB11 1BD United Kingdom to 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Otter House, Cowley Business Park High Street, Cowley Uxbridge Middlesex UB11 1BD United Kingdom to 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom to 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD United Kingdom to 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 21 November 2017 (1 page)
16 November 2017Registered office address changed from Otter House, Cowley Business Park, High Street, Cowley Uxbridge Middlesex UB8 2AD to Otter House, Cowley Business Park High Street, Cowley Uxbridge Middlesex UB11 1BD on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Otter House, Cowley Business Park, High Street, Cowley Uxbridge Middlesex UB8 2AD to Otter House, Cowley Business Park High Street, Cowley Uxbridge Middlesex UB11 1BD on 16 November 2017 (1 page)
25 October 2017Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages)
25 October 2017Termination of appointment of David John Wilson as a director on 24 October 2017 (1 page)
25 October 2017Termination of appointment of David John Wilson as a director on 24 October 2017 (1 page)
25 October 2017Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
3 July 2017Notification of Tantalum Innovations Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Tantalum Innovations Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Tantalum Innovations Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Tantalum Innovations Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Registration of charge 026327710006, created on 2 June 2017 (33 pages)
6 June 2017Registration of charge 026327710006, created on 2 June 2017 (33 pages)
24 April 2017Registration of charge 026327710005, created on 13 April 2017 (33 pages)
24 April 2017Registration of charge 026327710005, created on 13 April 2017 (33 pages)
5 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page)
27 March 2017Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages)
10 March 2017Termination of appointment of Hugh Seymour Wolley as a director on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Hugh Seymour Wolley as a director on 28 February 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 September 2016Registration of charge 026327710004, created on 31 August 2016 (19 pages)
7 September 2016Registration of charge 026327710004, created on 31 August 2016 (19 pages)
12 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
29 September 2015Statement of company's objects (2 pages)
29 September 2015Statement of company's objects (2 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP .1
(4 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP .1
(4 pages)
9 January 2015Full accounts made up to 31 December 2013 (27 pages)
9 January 2015Full accounts made up to 31 December 2013 (27 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP .1
(4 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP .1
(4 pages)
8 April 2014Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages)
7 April 2014Appointment of Mr David John Wilson as a director (2 pages)
7 April 2014Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages)
7 April 2014Appointment of Mr David John Wilson as a director (2 pages)
7 April 2014Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr David John Wilson on 31 March 2014 (2 pages)
7 April 2014Director's details changed for Mr David John Wilson on 31 March 2014 (2 pages)
3 April 2014Termination of appointment of Stephen Doran as a director (1 page)
3 April 2014Secretary's details changed for Hugh Wolley on 3 April 2014 (1 page)
3 April 2014Appointment of Mr Hugh Seymour Wolley as a director (2 pages)
3 April 2014Secretary's details changed for Hugh Wolley on 3 April 2014 (1 page)
3 April 2014Secretary's details changed for Hugh Wolley on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Stephen Doran as a director (1 page)
3 April 2014Appointment of Mr Hugh Seymour Wolley as a director (2 pages)
27 February 2014Termination of appointment of Thomas Woolgrove as a director (2 pages)
27 February 2014Appointment of Cedriane De Boucaud as a director (3 pages)
27 February 2014Appointment of Cedriane De Boucaud as a director (3 pages)
27 February 2014Appointment of Hugh Wolley as a secretary (3 pages)
27 February 2014Termination of appointment of Thomas Woolgrove as a director (2 pages)
27 February 2014Appointment of Hugh Wolley as a secretary (3 pages)
4 December 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (1 page)
4 December 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (1 page)
3 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
3 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
23 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 July 2013Solvency statement dated 22/07/13 (1 page)
23 July 2013Statement by directors (1 page)
23 July 2013Statement of capital on 23 July 2013
  • GBP 0.10
(4 pages)
23 July 2013Statement by directors (1 page)
23 July 2013Solvency statement dated 22/07/13 (1 page)
23 July 2013Statement of capital on 23 July 2013
  • GBP 0.10
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
1 July 2013Full accounts made up to 31 December 2012 (28 pages)
1 July 2013Full accounts made up to 31 December 2012 (28 pages)
9 January 2013Termination of appointment of Paul Gallacher as a director (1 page)
9 January 2013Termination of appointment of Paul Gallacher as a director (1 page)
30 October 2012Director's details changed for Thomas Woolgrove on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Thomas Woolgrove on 29 October 2012 (2 pages)
30 October 2012Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (2 pages)
30 October 2012Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Stephen John Doran on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Stephen John Doran on 29 October 2012 (2 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
13 June 2012Full accounts made up to 31 December 2011 (32 pages)
13 June 2012Full accounts made up to 31 December 2011 (32 pages)
6 September 2011Appointment of Mr Paul Nigel Gallacher as a director (2 pages)
6 September 2011Appointment of Mr Paul Nigel Gallacher as a director (2 pages)
5 September 2011Appointment of Thomas Woolgrove as a director (2 pages)
5 September 2011Termination of appointment of Darrell Evans as a director (1 page)
5 September 2011Appointment of Thomas Woolgrove as a director (2 pages)
5 September 2011Termination of appointment of Darrell Evans as a director (1 page)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
8 June 2011Full accounts made up to 31 December 2010 (28 pages)
8 June 2011Full accounts made up to 31 December 2010 (28 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
8 June 2010Full accounts made up to 31 December 2009 (30 pages)
8 June 2010Full accounts made up to 31 December 2009 (30 pages)
25 March 2010Termination of appointment of Mark Walls as a director (1 page)
25 March 2010Termination of appointment of Mark Walls as a director (1 page)
24 March 2010Appointment of Mr Stephen John Doran as a director (2 pages)
24 March 2010Appointment of Mr Stephen John Doran as a director (2 pages)
8 March 2010Termination of appointment of William Raynal as a director (1 page)
8 March 2010Termination of appointment of William Raynal as a director (1 page)
23 February 2010Appointment of Mr Darrell Paul Evans as a director (2 pages)
23 February 2010Appointment of Mr Darrell Paul Evans as a director (2 pages)
9 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
5 November 2009Termination of appointment of Edward Smith as a director (1 page)
5 November 2009Termination of appointment of Edward Smith as a director (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
12 October 2009Misc set to 7506900 (2 pages)
12 October 2009Misc set to 7506900 (2 pages)
12 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2009Appointment terminated director mark hesketh (1 page)
11 September 2009Appointment terminated director mark hesketh (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (27 pages)
4 June 2009Full accounts made up to 31 December 2008 (27 pages)
3 February 2009Director's change of particulars / edward smith / 02/01/2009 (1 page)
3 February 2009Director's change of particulars / edward smith / 02/01/2009 (1 page)
13 August 2008Director appointed mr william farmer raynal (1 page)
13 August 2008Director appointed mr william farmer raynal (1 page)
31 July 2008Director appointed edward john, gerard smith (1 page)
31 July 2008Director appointed edward john, gerard smith (1 page)
29 July 2008Return made up to 15/07/08; full list of members (3 pages)
29 July 2008Return made up to 15/07/08; full list of members (3 pages)
13 June 2008Full accounts made up to 31 December 2007 (26 pages)
13 June 2008Full accounts made up to 31 December 2007 (26 pages)
12 May 2008Appointment terminated director russell bellwood (1 page)
12 May 2008Appointment terminated director russell bellwood (1 page)
8 April 2008Appointment terminated director ian sandford (1 page)
8 April 2008Appointment terminated director ian sandford (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
13 September 2007Full accounts made up to 31 December 2006 (25 pages)
13 September 2007Full accounts made up to 31 December 2006 (25 pages)
26 July 2007Return made up to 15/07/07; full list of members (3 pages)
26 July 2007Return made up to 15/07/07; full list of members (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (27 pages)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (27 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 15/07/06; full list of members (7 pages)
3 August 2006Return made up to 15/07/06; full list of members (7 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005Auditor's resignation (1 page)
10 November 2005Auditor's resignation (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
26 August 2005Full accounts made up to 31 December 2004 (18 pages)
26 August 2005Full accounts made up to 31 December 2004 (18 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 15/07/05; full list of members (7 pages)
4 August 2005Return made up to 15/07/05; full list of members (7 pages)
23 July 2005Location of register of members (1 page)
23 July 2005Location of register of members (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (2 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
8 December 2004Resolutions
  • RES13 ‐ Facility agreement guar 28/09/99
(3 pages)
8 December 2004Declaration of assistance for shares acquisition (11 pages)
8 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 December 2004Resolutions
  • RES13 ‐ Facility agreement guar 28/09/99
(3 pages)
8 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 December 2004Declaration of assistance for shares acquisition (11 pages)
23 July 2004Return made up to 15/07/04; full list of members (7 pages)
23 July 2004Return made up to 15/07/04; full list of members (7 pages)
7 July 2004Full accounts made up to 31 December 2003 (17 pages)
7 July 2004Full accounts made up to 31 December 2003 (17 pages)
6 August 2003Full accounts made up to 31 December 2002 (18 pages)
6 August 2003Full accounts made up to 31 December 2002 (18 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
29 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Full accounts made up to 31 December 2001 (16 pages)
27 July 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
13 October 1999Particulars of mortgage/charge (8 pages)
13 October 1999Particulars of mortgage/charge (9 pages)
13 October 1999Particulars of mortgage/charge (9 pages)
13 October 1999Particulars of mortgage/charge (8 pages)
27 September 1999Full accounts made up to 31 December 1998 (15 pages)
27 September 1999Full accounts made up to 31 December 1998 (15 pages)
16 September 1999Return made up to 26/07/99; full list of members (6 pages)
16 September 1999Return made up to 26/07/99; full list of members (6 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: 106 oxford road uxbridge middx UB8 1NA (1 page)
24 May 1999Registered office changed on 24/05/99 from: 106 oxford road uxbridge middx UB8 1NA (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Amend 123 29/03/96 (2 pages)
9 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1999Amend 123 29/03/96 (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
4 September 1998Ad 29/03/96--------- £ si [email protected] (2 pages)
4 September 1998Ad 29/03/96--------- £ si [email protected] (2 pages)
11 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 August 1998Return made up to 26/07/98; no change of members (6 pages)
5 August 1998Return made up to 26/07/98; no change of members (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (14 pages)
30 July 1998Full accounts made up to 31 December 1997 (14 pages)
11 August 1997Return made up to 26/07/97; no change of members (7 pages)
11 August 1997Return made up to 26/07/97; no change of members (7 pages)
28 July 1997Full accounts made up to 31 December 1996 (14 pages)
28 July 1997Full accounts made up to 31 December 1996 (14 pages)
22 November 1996Ad 29/03/96--------- £ si [email protected] (2 pages)
22 November 1996£ nc 400000/4306000 29/03/96 (1 page)
22 November 1996Ad 29/03/96--------- £ si [email protected] (2 pages)
22 November 1996£ nc 400000/4306000 29/03/96 (1 page)
13 October 1996Full accounts made up to 31 December 1995 (14 pages)
13 October 1996Full accounts made up to 31 December 1995 (14 pages)
27 August 1996Return made up to 26/07/96; full list of members (9 pages)
27 August 1996Return made up to 26/07/96; full list of members (9 pages)
10 August 1995Return made up to 26/07/95; no change of members (8 pages)
10 August 1995Return made up to 26/07/95; no change of members (8 pages)
10 July 1995Full accounts made up to 31 December 1994 (13 pages)
10 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 August 1994Return made up to 26/07/94; no change of members (7 pages)
9 August 1994Return made up to 26/07/94; no change of members (7 pages)
7 September 1993Return made up to 26/07/93; full list of members (12 pages)
7 September 1993Return made up to 26/07/93; full list of members (12 pages)
26 June 1993Particulars of mortgage/charge (3 pages)
26 June 1993Particulars of mortgage/charge (3 pages)
26 April 1993Memorandum and Articles of Association (4 pages)
26 April 1993Memorandum and Articles of Association (4 pages)
16 April 1993Company name changed\certificate issued on 16/04/93 (2 pages)
16 April 1993Company name changed\certificate issued on 16/04/93 (2 pages)
1 March 1993Ad 19/02/93--------- £ si [email protected]=8250 £ ic 266250/274500 (2 pages)
1 March 1993Ad 19/02/93--------- £ si [email protected]=8250 £ ic 266250/274500 (2 pages)
23 December 1992£ nc 200000/400000 18/12/92 (1 page)
23 December 1992Ad 18/12/92--------- £ si [email protected]=60000 £ ic 206250/266250 (2 pages)
23 December 1992Ad 24/11/92--------- £ si [email protected]=30000 £ ic 176250/206250 (2 pages)
23 December 1992Ad 24/11/92--------- £ si [email protected]=30000 £ ic 176250/206250 (2 pages)
23 December 1992Capitals not rolled up ic 116250 (3 pages)
23 December 1992Ad 18/12/92--------- £ si [email protected]=60000 £ ic 206250/266250 (2 pages)
23 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1992Ad 22/09/92--------- £ si [email protected]=60000 £ ic 116250/176250 (3 pages)
23 December 1992£ nc 200000/400000 18/12/92 (1 page)
7 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1992Ad 22/09/92--------- £ si [email protected]=60000 £ ic 56250/116250 (2 pages)
7 October 1992Ad 22/09/92--------- £ si [email protected]=60000 £ ic 56250/116250 (2 pages)
7 October 1992£ nc 100000/200000 22/09/92 (1 page)
7 October 1992£ nc 100000/200000 22/09/92 (1 page)
7 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 September 1992Return made up to 26/07/92; full list of members (12 pages)
30 September 1992Return made up to 26/07/92; full list of members (12 pages)
14 February 1992Ad 29/01/92--------- £ si [email protected]=26250 £ ic 30001/56251 (2 pages)
14 February 1992Ad 29/01/92--------- £ si [email protected]=26250 £ ic 30001/56251 (2 pages)
2 October 1991Ad 17/09/91--------- £ si [email protected]=29999 £ ic 2/30001 (2 pages)
2 October 1991Ad 17/09/91--------- £ si [email protected]=29999 £ ic 2/30001 (2 pages)
26 July 1991Incorporation (16 pages)
26 July 1991Incorporation (16 pages)