Leatherhead
Surrey
KT22 9UT
Director Name | Mr Andrew Justin Paddock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead KT22 9UT |
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2023(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elite House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Mr Neil Andrew Vincent Gregor Macgregor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2023(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elite House Guildford Road Leatherhead Surrey KT22 9UT |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Mr Johan Christiaan Lamprecht Kruger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(12 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 November 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Bramcote Road Loughborough Leicestershire LE11 2SA |
Secretary Name | Mr Terence John Hollidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(12 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 18 Somerfield Way Leicester Forest East Leicester Leicestershire LE3 3LX |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 1998) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 1998) |
Role | Managing Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 1998) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Kenneth Andrew Macnaughton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 33 Clonmore Street London SW18 5EU |
Secretary Name | Mr Michael Frederick Solosy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Park Place Woodland Close Weybridge Surrey KT13 9EG |
Secretary Name | Sarah Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(6 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 08 January 1999) |
Role | Accountant |
Correspondence Address | 16 Bissley Drive Maidenhead Berkshire SL6 3UZ |
Director Name | Ronald James Cromar |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 21b Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Director Name | Mr Ian Murray McCreery |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 March 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Lofts Bonar Crscent Bridge Of Weir PA11 3EQ Scotland |
Secretary Name | Ronald James Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 11 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 21b Greenhill Avenue Giffnock Glasgow G46 6QX Scotland |
Director Name | Muriel Makharine |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 73 Boulevarddalsace Lorraine Le Perreux Sur Marne France 94130 Foreign |
Secretary Name | Muriel Makharine |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 October 2005) |
Role | Sen Legal Counsel |
Correspondence Address | 73 Boulevarddalsace Lorraine Le Perreux Sur Marne France 94130 Foreign |
Director Name | Halsey Moon Cook |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2002) |
Role | Managing Director |
Correspondence Address | 23 Heathfield Terrace Chiswick London W4 4JE |
Director Name | David George Appel |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 2 Lower Edgeborough Road Guildford Surrey GU1 2DT |
Director Name | Habib Hussain |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westfield Avenue South Croydon Surrey CR2 9JU |
Secretary Name | Kevin Turner Williams |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 October 2005(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2007) |
Role | Vp Legal |
Correspondence Address | 165 Ayers Point Road Old Saybrook Ct06475 United States |
Secretary Name | Dionne Velenzia Cooper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 2007(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Lawyer |
Correspondence Address | 31 Bd Georges Seurat Neuilly Sur Seine 92200 France |
Director Name | Mr Gboyega Obafemi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Caterham Drive Old Coulsdon Coulsdon Surrey CR5 1JH |
Secretary Name | Ms Agnes Mary D'Cruz |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 February 2009(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 September 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beech Close Court Cobham Surrey KT11 2HA |
Director Name | Mr Steven Thomas McDonald |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(21 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT |
Director Name | Mr Richard Hilton Jones |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT |
Director Name | Mr Anthony Brennan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 28 September 2015(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT |
Secretary Name | Mr Robert Sloss |
---|---|
Status | Resigned |
Appointed | 28 September 2015(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2018) |
Role | Company Director |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT |
Director Name | Nordine Benzakour |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2016(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 May 2023) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT |
Director Name | Didier Genois |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2016(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 May 2023) |
Role | Director Of Marketing |
Country of Residence | France |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT |
Director Name | Mr Archibald Ziwanemoyo Hungwe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT |
Registered Address | Elite House Guildford Road Leatherhead Surrey KT22 9UT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16.7m at £1 | United Technologies Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,436,000 |
Current Liabilities | £16,536,000 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 2 days from now) |
9 December 2023 | Full accounts made up to 30 November 2022 (22 pages) |
---|---|
31 May 2023 | Resolutions
|
30 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
30 May 2023 | Registered office address changed from United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT to Elite House Guildford Road Leatherhead Surrey England KT22 9UT on 30 May 2023 (1 page) |
24 May 2023 | Statement of capital following an allotment of shares on 19 May 2023
|
17 May 2023 | Termination of appointment of Didier Genois as a director on 13 May 2023 (1 page) |
17 May 2023 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 13 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Nordine Benzakour as a director on 13 May 2023 (1 page) |
17 May 2023 | Termination of appointment of Andrew Justin Paddock as a director on 13 May 2023 (1 page) |
17 May 2023 | Appointment of Mr John Anthony Robinson as a director on 13 May 2023 (2 pages) |
10 August 2022 | Full accounts made up to 30 November 2021 (23 pages) |
24 June 2022 | Secretary's details changed for Simon Boniface on 23 June 2022 (1 page) |
23 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
17 December 2021 | Amended full accounts made up to 30 November 2020 (24 pages) |
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
23 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
11 March 2021 | Appointment of Andrew Justin Paddock as a director on 4 January 2021 (2 pages) |
11 March 2021 | Termination of appointment of Archibald Ziwanemoyo Hungwe as a director on 4 January 2021 (1 page) |
29 September 2020 | Full accounts made up to 30 November 2019 (24 pages) |
11 August 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
5 September 2019 | Full accounts made up to 30 November 2018 (23 pages) |
11 July 2019 | Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019 (1 page) |
11 July 2019 | Notification of Matlock Holdings Ltd as a person with significant control on 7 May 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
18 October 2018 | Termination of appointment of Laura Wilcock as a secretary on 18 October 2018 (1 page) |
21 September 2018 | Full accounts made up to 30 November 2017 (23 pages) |
10 September 2018 | Termination of appointment of Robert Sloss as a secretary on 6 September 2018 (1 page) |
10 September 2018 | Appointment of Simon Boniface as a secretary on 6 September 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
24 April 2018 | Notification of United Technologies Holdings Limited as a person with significant control on 28 April 2017 (2 pages) |
22 December 2017 | Termination of appointment of Richard Hilton Jones as a director on 20 October 2017 (1 page) |
22 December 2017 | Appointment of Mr Archibald Ziwanemoyo Hungwe as a director on 31 October 2017 (2 pages) |
25 September 2017 | Termination of appointment of Steven Thomas Mcdonald as a director on 8 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Steven Thomas Mcdonald as a director on 8 September 2017 (1 page) |
25 August 2017 | Full accounts made up to 30 November 2016 (24 pages) |
25 August 2017 | Full accounts made up to 30 November 2016 (24 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
24 August 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Nordine Benzakour as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Anthony Brennan as a director on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Didier Genois as a director on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Didier Genois as a director on 22 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Anthony Brennan as a director on 22 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 22 August 2016 (1 page) |
24 August 2016 | Appointment of Nordine Benzakour as a director on 22 August 2016 (2 pages) |
6 July 2016 | Full accounts made up to 30 November 2015 (15 pages) |
6 July 2016 | Full accounts made up to 30 November 2015 (15 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Anthony Brennan on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Anthony Brennan on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Lindsay Eric Harvey on 4 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Lindsay Eric Harvey on 4 May 2016 (2 pages) |
28 September 2015 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Agnes Mary D'cruz as a secretary on 11 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Agnes Mary D'cruz as a secretary on 11 September 2015 (1 page) |
4 July 2015 | Full accounts made up to 30 November 2014 (16 pages) |
4 July 2015 | Full accounts made up to 30 November 2014 (16 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 August 2014 | Full accounts made up to 30 November 2013 (15 pages) |
28 August 2014 | Full accounts made up to 30 November 2013 (15 pages) |
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 April 2014 | Appointment of Mr Lindsay Eric Harvey as a director on 25 April 2014 (2 pages) |
25 April 2014 | Appointment of Mr Anthony Brennan as a director on 25 April 2014 (2 pages) |
25 April 2014 | Appointment of Mr Lindsay Eric Harvey as a director on 25 April 2014 (2 pages) |
25 April 2014 | Appointment of Mr Anthony Brennan as a director on 25 April 2014 (2 pages) |
27 November 2013 | Termination of appointment of James Michael Whelan as a director on 20 November 2013 (1 page) |
27 November 2013 | Termination of appointment of James Michael Whelan as a director on 20 November 2013 (1 page) |
27 November 2013 | Appointment of Mr Richard Hilton Jones as a director on 22 November 2013 (2 pages) |
27 November 2013 | Appointment of Mr Richard Hilton Jones as a director on 22 November 2013 (2 pages) |
28 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
28 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Termination of appointment of Habib Hussain as a director on 10 April 2013 (1 page) |
19 April 2013 | Termination of appointment of Habib Hussain as a director on 10 April 2013 (1 page) |
19 April 2013 | Appointment of Mr Steven Thomas Mcdonald as a director on 10 April 2013 (2 pages) |
19 April 2013 | Appointment of Mr Steven Thomas Mcdonald as a director on 10 April 2013 (2 pages) |
20 November 2012 | Full accounts made up to 30 November 2011 (14 pages) |
20 November 2012 | Full accounts made up to 30 November 2011 (14 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 30 November 2010 (22 pages) |
15 August 2011 | Full accounts made up to 30 November 2010 (22 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Appointment of Mr James Michael Whelan as a director (2 pages) |
4 January 2011 | Appointment of Mr James Michael Whelan as a director (2 pages) |
23 December 2010 | Termination of appointment of Gboyega Obafemi as a director (1 page) |
23 December 2010 | Termination of appointment of Gboyega Obafemi as a director (1 page) |
23 July 2010 | Full accounts made up to 30 November 2009 (13 pages) |
23 July 2010 | Full accounts made up to 30 November 2009 (13 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Full accounts made up to 30 November 2008 (13 pages) |
27 August 2009 | Full accounts made up to 30 November 2008 (13 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
10 February 2009 | Secretary appointed agnes mary d'cruz (1 page) |
10 February 2009 | Appointment terminated secretary dionne cooper (1 page) |
10 February 2009 | Secretary appointed agnes mary d'cruz (1 page) |
10 February 2009 | Appointment terminated secretary dionne cooper (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
15 May 2008 | Return made up to 28/04/08; no change of members (7 pages) |
15 May 2008 | Return made up to 28/04/08; no change of members (7 pages) |
2 January 2008 | Full accounts made up to 30 November 2006 (13 pages) |
2 January 2008 | Full accounts made up to 30 November 2006 (13 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
26 June 2007 | Return made up to 28/04/07; no change of members
|
26 June 2007 | Return made up to 28/04/07; no change of members
|
20 January 2007 | Full accounts made up to 30 November 2005 (10 pages) |
20 January 2007 | Full accounts made up to 30 November 2005 (10 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Return made up to 28/04/06; full list of members (7 pages) |
5 October 2006 | Return made up to 28/04/06; full list of members (7 pages) |
3 October 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
3 October 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
13 December 2005 | Full accounts made up to 30 November 2004 (10 pages) |
13 December 2005 | Full accounts made up to 30 November 2004 (10 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: the otis building 187 twyford abbey road london NW10 7DG (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: the otis building 187 twyford abbey road london NW10 7DG (1 page) |
17 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
17 June 2005 | Return made up to 28/04/05; full list of members (6 pages) |
24 November 2004 | Full accounts made up to 30 November 2003 (9 pages) |
24 November 2004 | Full accounts made up to 30 November 2003 (9 pages) |
5 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
7 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
7 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 30 November 2002 (10 pages) |
4 November 2003 | Full accounts made up to 30 November 2002 (10 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 28/04/02; full list of members (8 pages) |
4 July 2002 | Return made up to 28/04/02; full list of members (8 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
7 June 2001 | Return made up to 28/04/01; full list of members
|
7 June 2001 | Return made up to 28/04/01; full list of members
|
11 October 2000 | Registered office changed on 11/10/00 from: united technologies goldvale house, church street west, woking surrey GU21 1DH (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: united technologies goldvale house, church street west, woking surrey GU21 1DH (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (9 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (9 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
7 July 2000 | Return made up to 28/04/00; full list of members (7 pages) |
7 July 2000 | Return made up to 28/04/00; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (9 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (9 pages) |
23 June 1999 | Return made up to 28/04/99; full list of members
|
23 June 1999 | Return made up to 28/04/99; full list of members
|
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
12 April 1999 | Ad 31/03/99--------- £ si 13200000@1=13200000 £ ic 3500002/16700002 (2 pages) |
12 April 1999 | £ nc 27001000/40201000 30/03/99 (1 page) |
12 April 1999 | Ad 31/03/99--------- £ si 13200000@1=13200000 £ ic 3500002/16700002 (2 pages) |
12 April 1999 | £ nc 27001000/40201000 30/03/99 (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Resolutions
|
7 August 1998 | Ad 30/07/98--------- £ si 3500000@1=3500000 £ ic 2/3500002 (2 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Nc inc already adjusted 30/07/98 (1 page) |
7 August 1998 | Nc inc already adjusted 30/07/98 (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | Ad 30/07/98--------- £ si 3500000@1=3500000 £ ic 2/3500002 (2 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
14 May 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
14 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
14 May 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
14 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
14 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
3 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
3 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
3 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
18 July 1996 | Return made up to 01/08/96; full list of members (6 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
18 July 1996 | Return made up to 01/08/96; full list of members (6 pages) |
3 August 1995 | Return made up to 01/08/95; full list of members (10 pages) |
3 August 1995 | Return made up to 01/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
8 April 1992 | Incorporation (20 pages) |
8 April 1992 | Incorporation (20 pages) |