Company NameLGC (Japan) Limited
DirectorsAndrew James Motyer Ballantyne and Philip Grace
Company StatusActive
Company Number02754784
CategoryPrivate Limited Company
Incorporation Date12 October 1992(31 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMs Lucy Richards
StatusCurrent
Appointed01 September 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Andrew James Motyer Ballantyne
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(31 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Philip Grace
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(31 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleDirector Ssas
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NameWilliam Lawrence King
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleSolicitor
Correspondence Address89 Leather Lane
London
EC1N 7TS
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDr Helen Margaret Hughes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 1997)
RoleTechnical Director
Correspondence AddressGorwel 351 Clasemont Road
Morriston
Swansea
West Glamorgan
SA6 6BU
Wales
Director NameProf Christopher Gerald Curtis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressFairway 3 Merevale
Dinas Powys
South Glamorgan
CF64 4HS
Wales
Secretary NameDr Helen Margaret Hughes
NationalityBritish
StatusResigned
Appointed19 November 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1999)
RoleTechnical Director
Correspondence AddressGorwel 351 Clasemont Road
Morriston
Swansea
West Glamorgan
SA6 6BU
Wales
Director NameMr Thomas Macklyn Swan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 March 2003)
RoleChemist
Country of ResidenceEngland
Correspondence AddressOld Hall Bedburn
Hamsterley
Bishop Auckland
County Durham
DL13 3NN
Director NameMr David Christopher Hayward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1999)
RoleChemist
Country of ResidenceEngland
Correspondence Address47 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Director NameMr Christopher William Quirk
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2000)
RoleBiochemist
Correspondence Address91 The Fairway
Ruislip
Middlesex
HA4 0SP
Director NameDr William Lawson Shaw
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2003)
RoleManaging Director
Correspondence Address2 Autumn Walk
Maidenhead
Berkshire
SL6 4ND
Director NameMr David Mitchell Cavet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Briar Vale
West Monkseaton
Tyne & Wear
NE25 9AZ
Secretary NameMr David Mitchell Cavet
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Briar Vale
West Monkseaton
Tyne & Wear
NE25 9AZ
Director NameIan George Bonas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedburn Hall
Hamsterley
Bishop Auckland
Durham
DL13 3NN
Director NameMr Stephen Christopher Lewinton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View 114 Grove Road
Bladon
Woodstock
Oxfordshire
OX20 1RA
Director NameMr Desmond Joseph Paul Edward Cowan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressQuotient Bioscience Limited Newmarket Road
Fordham
Cambridgeshire
CB7 5WW
Director NameMr Gordon Biggart Cameron
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameElizabeth Karen Dant
StatusResigned
Appointed07 February 2008(15 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 October 2008)
RoleChartered Accountant
Correspondence AddressQuotient Bioresearch Newmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameMr Gordon Biggart Cameron
NationalityBritish
StatusResigned
Appointed17 October 2008(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Road
Fordham
Cambridgeshire
CB7 5WW
Secretary NameMiss Michelle Kennedy
StatusResigned
Appointed03 March 2010(17 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 2011)
RoleCompany Director
Correspondence AddressQuotient Bioresearch Newmarket Road
Fordham
Cambridgeshire
CB7 5WW
Director NameMr Roger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr Gordon Biggart Cameron
StatusResigned
Appointed03 February 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressQuotient Bioresearch Newmarket Road
Fordham
Cambridgeshire
CB7 5WW
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(20 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 January 2022)
RoleChief Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(20 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr John Edward Ilett
StatusResigned
Appointed21 December 2012(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(20 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2023)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Alexandre Thieffry
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2023)
RoleGroup Financial Controller, Finance Director
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY

Contact

Websitelgcgroup.com
Email address[email protected]
Telephone028 19887199
Telephone regionNorthern Ireland

Location

Registered AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

23.3m at £1Lgc LTD
88.59%
Ordinary B
3m at £1Lgc LTD
11.41%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

1 February 2013Delivered on: 15 February 2013
Satisfied on: 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H block a, hfl buildings, newmarket road, fordham, ely, t/no: CB321532;. L/h block b, hfl buildings, newmarket road, fordham, ely, t/no: CB331531;. L/h block c, hfl buildings, newmarket road, fordham, ely, t/no: CB321534 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 February 2013Delivered on: 15 February 2013
Satisfied on: 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Block a, hfl buildings, newmarket road, fordham, ely, t/no: CB321532; block b, hfl buildings, newmarket road, fordham, ely, t/no: CB331531 and block c, hfl buildings, newmarket road, fordham, ely, t/no: CB321534 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 February 2008Delivered on: 20 February 2008
Satisfied on: 18 January 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 7 to 9 (odd) william road L. 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
13 June 2006Delivered on: 15 June 2006
Satisfied on: 21 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - unit A1 crown business park, crwon way, rushden, east northamptonshire t/no NN216741. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 March 2002Delivered on: 1 March 2002
Satisfied on: 17 December 2007
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pe sciez ap 13000 mass spectrometer including national instruments 16BIT adc kit - digi serial expansion kit & cabling s/no H2379903, compressor plant & associated controls s/no 208001/208021/17286/007 (for further chattel details please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
18 December 2001Delivered on: 3 January 2002
Satisfied on: 17 December 2007
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit A1 pheonix way crown business park rushden northamptonshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 June 1999Delivered on: 18 June 1999
Satisfied on: 21 February 2008
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
15 December 1993Delivered on: 30 December 1993
Satisfied on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

18 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary
  • ANNOTATION Clarification the document is a duplicate of AP03 registered on 07/09/2016
(3 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
12 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 26,298,315
(5 pages)
18 February 2015Full accounts made up to 31 March 2014 (18 pages)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 26,298,315
(5 pages)
15 April 2014Satisfaction of charge 8 in full (4 pages)
15 April 2014Satisfaction of charge 7 in full (4 pages)
2 April 2014Company name changed quotient bioresearch LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Full accounts made up to 31 March 2013 (18 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 26,298,315
(5 pages)
30 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
15 February 2013Particulars of a mortgage or charge / charge no: 8 (13 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 7 (12 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 January 2013Termination of appointment of Roger Burdett as a director (1 page)
17 January 2013Appointment of David Gordon Richardson as a director (2 pages)
17 January 2013Termination of appointment of Gordon Cameron as a director (1 page)
16 January 2013Appointment of Simon Lawrence Parsons as a director (2 pages)
15 January 2013Registered office address changed from Quotient Bioresearch Newmarket Road Fordham Cambridgeshire CB7 5WW on 15 January 2013 (1 page)
15 January 2013Appointment of Mr John Edward Ilett as a secretary (1 page)
14 January 2013Termination of appointment of Gordon Cameron as a secretary (1 page)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
21 August 2012Full accounts made up to 31 March 2012 (19 pages)
21 December 2011Full accounts made up to 31 March 2011 (19 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
1 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 26,298,315
(3 pages)
3 June 2011Full accounts made up to 31 March 2010 (20 pages)
4 February 2011Appointment of Mr Gordon Biggart Cameron as a secretary (1 page)
3 February 2011Termination of appointment of Michelle Kennedy as a secretary (1 page)
30 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Desmond Cowan as a director (1 page)
4 November 2010Termination of appointment of Desmond Cowan as a director (1 page)
4 November 2010Appointment of Mr Roger Leonard Burdett as a director (2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Company name changed quotient bioresearch (rushden) LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(3 pages)
4 March 2010Appointment of Miss Michelle Kennedy as a secretary (1 page)
4 March 2010Termination of appointment of Gordon Cameron as a secretary (1 page)
15 December 2009Director's details changed for Mr Desmond Joseph Paul Edward Cowan on 2 October 2009 (2 pages)
15 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Desmond Joseph Paul Edward Cowan on 2 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Gordon Biggart Cameron on 2 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Gordon Biggart Cameron on 2 October 2009 (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (21 pages)
23 September 2009Resolutions
  • RES13 ‐ Facilities agreement 21/08/2009
(1 page)
6 April 2009Resolutions
  • RES13 ‐ Deed of amendment 25/03/2009
(2 pages)
18 March 2009Director appointed desmond joseph paul edward cowan (3 pages)
16 December 2008Full accounts made up to 31 March 2008 (21 pages)
21 October 2008Return made up to 12/10/08; full list of members (3 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Registered office changed on 21/10/2008 from newmarket road fordham cambridgeshire CB7 5WW (1 page)
21 October 2008Location of register of members (1 page)
17 October 2008Secretary appointed mr gordon biggart cameron (1 page)
17 October 2008Appointment terminated secretary elizabeth dant (1 page)
5 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 August 2008Declaration of assistance for shares acquisition (9 pages)
4 August 2008Declaration of assistance for shares acquisition (7 pages)
16 May 2008Memorandum and Articles of Association (21 pages)
15 May 2008Company name changed bio dynamics research LIMITED\certificate issued on 15/05/08 (3 pages)
19 March 2008Secretary appointed elizabeth karen dant logged form (2 pages)
12 March 2008Secretary appointed elizabeth karen dant (1 page)
11 March 2008Duplicate mortgage certificatecharge no:6 (19 pages)
4 March 2008Director appointed gordon biggart cameron (2 pages)
25 February 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 February 2008Registered office changed on 21/02/08 from: pegasus way crown business park rushden northamptonshire NN10 6ER (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
20 February 2008Particulars of mortgage/charge (19 pages)
18 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 February 2008Declaration of assistance for shares acquisition (12 pages)
18 February 2008Declaration of assistance for shares acquisition (13 pages)
6 February 2008Full accounts made up to 31 March 2007 (20 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2007Return made up to 12/10/07; full list of members (2 pages)
3 February 2007Full accounts made up to 31 March 2006 (20 pages)
6 November 2006Return made up to 12/10/06; full list of members (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (18 pages)
17 November 2005Return made up to 12/10/05; no change of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
15 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2004Nc inc already adjusted 31/03/04 (1 page)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
3 November 2003Return made up to 12/10/03; full list of members (7 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
22 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(8 pages)
23 April 2002Auditor's resignation (1 page)
28 March 2002Registered office changed on 28/03/02 from: walton manor walton milton keynes buckinghamshire MK7 7AJ (1 page)
1 March 2002Particulars of mortgage/charge (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
16 October 2001Return made up to 12/10/01; full list of members (7 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
15 November 2000Return made up to 12/10/00; full list of members (7 pages)
25 May 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
13 December 1999New director appointed (2 pages)
28 October 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
12 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: cardiff medicentre university hospital of wales heath park cardiff S. glam CF4 4UJ (1 page)
8 April 1999Secretary resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
13 November 1998Return made up to 12/10/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
9 January 1998Return made up to 12/10/97; full list of members (6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (3 pages)
24 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 December 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Return made up to 12/10/95; no change of members (6 pages)
30 December 1993Particulars of mortgage/charge (3 pages)
2 September 1993Registered office changed on 02/09/93 from: 10 norwich street london EC4A 1BD (1 page)
13 April 1993Accounting reference date notified as 31/03 (1 page)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 March 1993Ad 19/11/92--------- £ si 599@1=599 £ ic 1/600 (2 pages)
3 March 1993Memorandum and Articles of Association (16 pages)
12 October 1992Incorporation (15 pages)