London
EC4A 3TW
Director Name | Jikun Kim |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 January 2023(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15635 Alton Parkway Suite 250 Irvine Ca 92618 United States |
Secretary Name | Douglas Peterson |
---|---|
Status | Current |
Appointed | 09 January 2023(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 15635 Alton Parkway Suite 250 Irvine Ca 92618 United States |
Director Name | Christopher Adams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2024(32 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Ceo, President, And Director |
Country of Residence | United States |
Correspondence Address | 15635 Alton Parkway Suite 250 Irvine Ca 92618 United States |
Director Name | Peter Ivor Paul Huhne |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Billing Road London Sw10 |
Director Name | Mr John Heywood Duffell |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Company Director/Consultant |
Correspondence Address | Pinewood House Lights Lane Alderbury Salisbury Wiltshire SP5 3AL |
Director Name | Christopher Murray Paul Huhne |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Journalist |
Correspondence Address | 8 Crescent Grove Clapham Common London SW4 7AH |
Secretary Name | Mr Mark Vincent Jordan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 192 Westbourne Park Road London W11 1BT |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Upper Park Road London NW3 2UN |
Secretary Name | Ms Mari Celeste Siebold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1993) |
Role | Attorney (U.S) |
Correspondence Address | 24 Howard Walk London N2 0HB |
Director Name | Mr Ian Roger Sandford |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2008) |
Role | Techinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eagle Wharf Grosvenor Road London SW1V 3JS |
Secretary Name | Mr Kevin Pearse Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | The Croft 8 Whitehouse Road Woodcote Oxon RG8 0SA |
Secretary Name | Donal Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 1999(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 19 Aylmer Road London W12 9LG |
Secretary Name | Anjay Dindyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 1 Parnell Gardens Weybridge Surrey KT13 0RL |
Director Name | Christopher Moat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2007) |
Role | Bank Official |
Correspondence Address | Pastures Hookfield Park Limpsfield Village Surrey Rh8 Odl |
Director Name | Richard David Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Ridgewood Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Mr Russell Mark Bellwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2008) |
Role | Director Of Telematics |
Country of Residence | United Kingdom |
Correspondence Address | 9 Robsons Drive Dalton Huddersfield West Yorkshire HD5 9JW |
Director Name | Mr Peter Douglas Bole |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saffron House 36b Rutland Drive Harrogate North Yorkshire HG1 2NX |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Peter Geoffrey Dingle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 April 2007) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Inn House Stonequarry Road, Chilwood Gate Haywards Heath RH17 7LP |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2009) |
Role | Divisional Finance Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Mr William Farmer Raynal |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wester Coates Terrace Edinburgh Midlothian EH12 5LR Scotland |
Director Name | Mr Stephen John Doran |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Darrell Paul Evans |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Paul Nigel Gallacher |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Cedriane Marie De Boucaud |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 February 2014(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2017) |
Role | France |
Country of Residence | England |
Correspondence Address | Otter House Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Hugh Wolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(22 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | 6-9 The Square Stockley Park Uxbridge UB11 1FW |
Director Name | Mr Peter Turville Bullivant |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD |
Director Name | Greig Hilton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-9 The Square Stockley Park Uxbridge UB11 1FW |
Director Name | Mr Bengt Erik Ramberg |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 November 2018(27 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 February 2019) |
Role | Executive Director |
Country of Residence | Sweden |
Correspondence Address | 6-9 The Square Stockley Park Uxbridge UB11 1FW |
Director Name | Michael Joseph Burdiek |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2019(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 15635 Alton Parkway Suite 250 Irvine Ca 92618 |
Director Name | Kurtis Joseph Binder |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2019(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15635 Alton Parkway Suite 250 Irvine Ca 92618 |
Secretary Name | Stephen Moran |
---|---|
Status | Resigned |
Appointed | 25 February 2019(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2021) |
Role | Company Director |
Correspondence Address | 15635 Alton Parkway Suite 250 Irvine California 92618 |
Director Name | Mr Jeffery Ralph Gardner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2023) |
Role | Company Ceo |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jason Wayne Cohenour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2023(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15635 Alton Parkway Suite 250 Irvine Ca 92618 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tracker.co.uk/ |
---|---|
Telephone | 0845 6046004 |
Telephone region | Unknown |
Registered Address | 6-9 The Square Stockley Park Uxbridge UB11 1FW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.1 | Lysanda LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,101,000 |
Gross Profit | £11,050,000 |
Net Worth | -£3,659,000 |
Cash | £1,417,000 |
Current Liabilities | £7,181,000 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 4 weeks from now) |
2 June 2017 | Delivered on: 6 June 2017 Persons entitled: Handycar, Inc., Classification: A registered charge Outstanding |
---|---|
13 April 2017 | Delivered on: 24 April 2017 Persons entitled: Handycar, Inc., Classification: A registered charge Outstanding |
31 August 2016 | Delivered on: 7 September 2016 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
28 September 1999 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 |
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Full accounts made up to 28 February 2022 (34 pages) |
1 November 2022 | Termination of appointment of Kurtis Joseph Binder as a director on 23 September 2022 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
22 April 2022 | Accounts for a small company made up to 28 February 2021 (21 pages) |
20 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Stephen Moran as a secretary on 7 May 2021 (1 page) |
2 June 2021 | Appointment of Maurizio Iperti as a director on 7 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Justin O Schmid as a director on 31 March 2021 (1 page) |
26 February 2021 | Accounts for a small company made up to 28 February 2020 (21 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 7 July 2020
|
28 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
30 June 2020 | Termination of appointment of Michael Joseph Burdiek as a director on 27 May 2020 (1 page) |
30 June 2020 | Appointment of Mr Jeffery Ralph Gardner as a director on 29 June 2020 (2 pages) |
3 December 2019 | Full accounts made up to 28 February 2019 (25 pages) |
11 September 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
15 March 2019 | Previous accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
14 March 2019 | Appointment of Stephen Moran as a secretary on 25 February 2019 (2 pages) |
12 March 2019 | Termination of appointment of Greig Hilton as a director on 25 February 2019 (1 page) |
12 March 2019 | Appointment of Kurtis Joseph Binder as a director on 25 February 2019 (2 pages) |
12 March 2019 | Cessation of Tantalum Innovations Limited as a person with significant control on 25 February 2019 (1 page) |
12 March 2019 | Termination of appointment of Bengt Erik Ramberg as a director on 25 February 2019 (1 page) |
12 March 2019 | Appointment of Michael Joseph Burdiek as a director on 25 February 2019 (2 pages) |
12 March 2019 | Termination of appointment of Hugh Wolley as a secretary on 25 February 2019 (1 page) |
12 March 2019 | Cessation of Tantalum Innovations Limited as a person with significant control on 25 February 2019 (1 page) |
12 March 2019 | Appointment of Justin O Schmid as a director on 25 February 2019 (2 pages) |
12 March 2019 | Notification of Calamp Uk Ltd as a person with significant control on 25 February 2019 (2 pages) |
26 February 2019 | Satisfaction of charge 026327710006 in full (1 page) |
26 February 2019 | Satisfaction of charge 026327710004 in full (1 page) |
26 February 2019 | Satisfaction of charge 026327710005 in full (1 page) |
4 January 2019 | Registered 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 2019 | Termination of appointment of Ozgur Tohumcu as a director on 19 November 2018 (1 page) |
4 January 2019 | Appointment of Mr Bengt Erik Ramberg as a director on 19 November 2018 (2 pages) |
20 December 2018 | Registered 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 2018 | Termination of appointment of Peter Turville Bullivant as a director on 30 November 2018 (1 page) |
15 November 2018 | Memorandum and Articles of Association (29 pages) |
15 November 2018 | Resolutions
|
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
17 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
27 November 2017 | Appointment of Greig Hilton as a director on 22 November 2017 (2 pages) |
27 November 2017 | Appointment of Greig Hilton as a director on 22 November 2017 (2 pages) |
21 November 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of David John Wilson as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of David John Wilson as a director on 24 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Peter Turville Bullivant as a director on 23 October 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
3 July 2017 | Notification of Tantalum Innovations Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Tantalum Innovations Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Tantalum Innovations Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Tantalum Innovations Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Registration of charge 026327710006, created on 2 June 2017 (33 pages) |
6 June 2017 | Registration of charge 026327710006, created on 2 June 2017 (33 pages) |
24 April 2017 | Registration of charge 026327710005, created on 13 April 2017 (33 pages) |
24 April 2017 | Registration of charge 026327710005, created on 13 April 2017 (33 pages) |
5 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page) |
27 March 2017 | Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Ozgur Tohumcu as a director on 27 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Hugh Seymour Wolley as a director on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Hugh Seymour Wolley as a director on 28 February 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 September 2016 | Registration of charge 026327710004, created on 31 August 2016 (19 pages) |
7 September 2016 | Registration of charge 026327710004, created on 31 August 2016 (19 pages) |
12 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
29 September 2015 | Statement of company's objects (2 pages) |
29 September 2015 | Statement of company's objects (2 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 January 2015 | Full accounts made up to 31 December 2013 (27 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (27 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 April 2014 | Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr David John Wilson as a director (2 pages) |
7 April 2014 | Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr David John Wilson as a director (2 pages) |
7 April 2014 | Director's details changed for Cedriane De Boucaud on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr David John Wilson on 31 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr David John Wilson on 31 March 2014 (2 pages) |
3 April 2014 | Termination of appointment of Stephen Doran as a director (1 page) |
3 April 2014 | Secretary's details changed for Hugh Wolley on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Mr Hugh Seymour Wolley as a director (2 pages) |
3 April 2014 | Secretary's details changed for Hugh Wolley on 3 April 2014 (1 page) |
3 April 2014 | Secretary's details changed for Hugh Wolley on 3 April 2014 (1 page) |
3 April 2014 | Termination of appointment of Stephen Doran as a director (1 page) |
3 April 2014 | Appointment of Mr Hugh Seymour Wolley as a director (2 pages) |
27 February 2014 | Termination of appointment of Thomas Woolgrove as a director (2 pages) |
27 February 2014 | Appointment of Cedriane De Boucaud as a director (3 pages) |
27 February 2014 | Appointment of Cedriane De Boucaud as a director (3 pages) |
27 February 2014 | Appointment of Hugh Wolley as a secretary (3 pages) |
27 February 2014 | Termination of appointment of Thomas Woolgrove as a director (2 pages) |
27 February 2014 | Appointment of Hugh Wolley as a secretary (3 pages) |
4 December 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (1 page) |
4 December 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (1 page) |
3 December 2013 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
3 December 2013 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Solvency statement dated 22/07/13 (1 page) |
23 July 2013 | Statement by directors (1 page) |
23 July 2013 | Statement of capital on 23 July 2013
|
23 July 2013 | Statement by directors (1 page) |
23 July 2013 | Solvency statement dated 22/07/13 (1 page) |
23 July 2013 | Statement of capital on 23 July 2013
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
9 January 2013 | Termination of appointment of Paul Gallacher as a director (1 page) |
9 January 2013 | Termination of appointment of Paul Gallacher as a director (1 page) |
30 October 2012 | Director's details changed for Thomas Woolgrove on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Thomas Woolgrove on 29 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Stephen John Doran on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Stephen John Doran on 29 October 2012 (2 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (32 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (32 pages) |
6 September 2011 | Appointment of Mr Paul Nigel Gallacher as a director (2 pages) |
6 September 2011 | Appointment of Mr Paul Nigel Gallacher as a director (2 pages) |
5 September 2011 | Appointment of Thomas Woolgrove as a director (2 pages) |
5 September 2011 | Termination of appointment of Darrell Evans as a director (1 page) |
5 September 2011 | Appointment of Thomas Woolgrove as a director (2 pages) |
5 September 2011 | Termination of appointment of Darrell Evans as a director (1 page) |
29 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (30 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (30 pages) |
25 March 2010 | Termination of appointment of Mark Walls as a director (1 page) |
25 March 2010 | Termination of appointment of Mark Walls as a director (1 page) |
24 March 2010 | Appointment of Mr Stephen John Doran as a director (2 pages) |
24 March 2010 | Appointment of Mr Stephen John Doran as a director (2 pages) |
8 March 2010 | Termination of appointment of William Raynal as a director (1 page) |
8 March 2010 | Termination of appointment of William Raynal as a director (1 page) |
23 February 2010 | Appointment of Mr Darrell Paul Evans as a director (2 pages) |
23 February 2010 | Appointment of Mr Darrell Paul Evans as a director (2 pages) |
9 November 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Termination of appointment of Edward Smith as a director (1 page) |
5 November 2009 | Termination of appointment of Edward Smith as a director (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
12 October 2009 | Misc set to 7506900 (2 pages) |
12 October 2009 | Misc set to 7506900 (2 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
11 September 2009 | Appointment terminated director mark hesketh (1 page) |
11 September 2009 | Appointment terminated director mark hesketh (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
3 February 2009 | Director's change of particulars / edward smith / 02/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / edward smith / 02/01/2009 (1 page) |
13 August 2008 | Director appointed mr william farmer raynal (1 page) |
13 August 2008 | Director appointed mr william farmer raynal (1 page) |
31 July 2008 | Director appointed edward john, gerard smith (1 page) |
31 July 2008 | Director appointed edward john, gerard smith (1 page) |
29 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (26 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (26 pages) |
12 May 2008 | Appointment terminated director russell bellwood (1 page) |
12 May 2008 | Appointment terminated director russell bellwood (1 page) |
8 April 2008 | Appointment terminated director ian sandford (1 page) |
8 April 2008 | Appointment terminated director ian sandford (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
10 November 2005 | Auditor's resignation (1 page) |
10 November 2005 | Auditor's resignation (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
26 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
23 July 2005 | Location of register of members (1 page) |
23 July 2005 | Location of register of members (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | New director appointed (2 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
29 July 2002 | Return made up to 18/07/02; full list of members
|
29 July 2002 | Return made up to 18/07/02; full list of members
|
27 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 August 2000 | Return made up to 26/07/00; full list of members
|
22 August 2000 | Return made up to 26/07/00; full list of members
|
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
13 October 1999 | Particulars of mortgage/charge (8 pages) |
13 October 1999 | Particulars of mortgage/charge (9 pages) |
13 October 1999 | Particulars of mortgage/charge (9 pages) |
13 October 1999 | Particulars of mortgage/charge (8 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
16 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 106 oxford road uxbridge middx UB8 1NA (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 106 oxford road uxbridge middx UB8 1NA (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Amend 123 29/03/96 (2 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | Amend 123 29/03/96 (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
4 September 1998 | Ad 29/03/96--------- £ si [email protected] (2 pages) |
4 September 1998 | Ad 29/03/96--------- £ si [email protected] (2 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
5 August 1998 | Return made up to 26/07/98; no change of members (6 pages) |
5 August 1998 | Return made up to 26/07/98; no change of members (6 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 August 1997 | Return made up to 26/07/97; no change of members (7 pages) |
11 August 1997 | Return made up to 26/07/97; no change of members (7 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 November 1996 | Ad 29/03/96--------- £ si [email protected] (2 pages) |
22 November 1996 | £ nc 400000/4306000 29/03/96 (1 page) |
22 November 1996 | Ad 29/03/96--------- £ si [email protected] (2 pages) |
22 November 1996 | £ nc 400000/4306000 29/03/96 (1 page) |
13 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 August 1996 | Return made up to 26/07/96; full list of members (9 pages) |
27 August 1996 | Return made up to 26/07/96; full list of members (9 pages) |
10 August 1995 | Return made up to 26/07/95; no change of members (8 pages) |
10 August 1995 | Return made up to 26/07/95; no change of members (8 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 August 1994 | Return made up to 26/07/94; no change of members (7 pages) |
9 August 1994 | Return made up to 26/07/94; no change of members (7 pages) |
7 September 1993 | Return made up to 26/07/93; full list of members (12 pages) |
7 September 1993 | Return made up to 26/07/93; full list of members (12 pages) |
26 June 1993 | Particulars of mortgage/charge (3 pages) |
26 June 1993 | Particulars of mortgage/charge (3 pages) |
26 April 1993 | Memorandum and Articles of Association (4 pages) |
26 April 1993 | Memorandum and Articles of Association (4 pages) |
16 April 1993 | Company name changed\certificate issued on 16/04/93 (2 pages) |
16 April 1993 | Company name changed\certificate issued on 16/04/93 (2 pages) |
1 March 1993 | Ad 19/02/93--------- £ si [email protected]=8250 £ ic 266250/274500 (2 pages) |
1 March 1993 | Ad 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 1992 | Ad 18/12/92--------- £ si [email protected]=60000 £ ic 206250/266250 (2 pages) |
23 December 1992 | Ad 24/11/92--------- £ si [email protected]=30000 £ ic 176250/206250 (2 pages) |
23 December 1992 | Ad 24/11/92--------- £ si [email protected]=30000 £ ic 176250/206250 (2 pages) |
23 December 1992 | Capitals not rolled up ic 116250 (3 pages) |
23 December 1992 | Ad 18/12/92--------- £ si [email protected]=60000 £ ic 206250/266250 (2 pages) |
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
23 December 1992 | Ad 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 1992 | Resolutions
|
7 October 1992 | Ad 22/09/92--------- £ si [email protected]=60000 £ ic 56250/116250 (2 pages) |
7 October 1992 | Ad 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 1992 | Resolutions
|
30 September 1992 | Return made up to 26/07/92; full list of members (12 pages) |
30 September 1992 | Return made up to 26/07/92; full list of members (12 pages) |
14 February 1992 | Ad 29/01/92--------- £ si [email protected]=26250 £ ic 30001/56251 (2 pages) |
14 February 1992 | Ad 29/01/92--------- £ si [email protected]=26250 £ ic 30001/56251 (2 pages) |
2 October 1991 | Ad 17/09/91--------- £ si [email protected]=29999 £ ic 2/30001 (2 pages) |
2 October 1991 | Ad 17/09/91--------- £ si [email protected]=29999 £ ic 2/30001 (2 pages) |
26 July 1991 | Incorporation (16 pages) |
26 July 1991 | Incorporation (16 pages) |