Company NameDe Lage Landen Limited
Company StatusActive
Company Number02776015
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Duncan John Hullis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, Building 1 Marlins Meadow
Croxley Park
Watford
Hertfordshire
WD18 8YA
Director NameSimon John Trudgeon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCredit Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Building 1 Marlins Meadow
Croxley Park
Watford
Hertfordshire
WD18 8YA
Director NameMr Vijay Chandulal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Building 1 Marlins Meadow
Croxley Park
Watford
Hertfordshire
WD18 8YA
Director NamePhilip Thomas Black
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressForewood House
Crowhurst
Battle
East Sussex
TN33 9AG
Secretary NamePeter Anthony Rowe
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodside Villas Ashford Road
Ham Street
Ashford
Kent
TN26 2DT
Director NameAntonius Gerardus Nicholaas Margaretha Toebosch
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed04 January 1993(2 weeks, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressWarandelaan 11a
Helmond
Netherlands
Director NameCarolus Antonius Maria Schellens
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed04 January 1993(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address1905 General Alexander Drive
Malvern
Pa19355
Secretary NamePhilip Thomas Black
NationalityBritish
StatusResigned
Appointed04 January 1993(2 weeks, 4 days after company formation)
Appointment Duration5 months (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressForewood House
Crowhurst
Battle
East Sussex
TN33 9AG
Secretary NameMr Ritesh Keshavji Shah
NationalityBritish
StatusResigned
Appointed04 June 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleController
Country of ResidenceEngland
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameGusbrecht Paul Marie Van Der Schrieck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed16 June 1993(6 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 2000)
RoleGeneral Manager
Correspondence AddressGrafton
East Road
Weybridge
Surrey
KT13 0LE
Director NameCornelis Josephus Maria Jansen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed16 June 1993(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address6 Hurstwood Park
Tunbridge Wells
Kent
TN4 8YE
Director NameStephen James Edgely Robinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 November 1994)
RoleManaging Director
Correspondence AddressThe Gables
Rogers Rough Road
Kilndown Cranbrook
Kent
TN17 2RL
Director NameJan Porte
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed11 August 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 1996)
RoleCompany Director
Correspondence AddressSchakel 49
1231
Sv Loosdrecht
Netherlands
Director NameMr Phillip John Green
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 August 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 222
26 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UW
Director NameMr Robert Noel Morris-Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Homestead
Upper Church St Cuddington
Aylesbury
Buckinghamshire
HP18 0AP
Secretary NameMr Robert Noel Morris-Jones
NationalityBritish
StatusResigned
Appointed31 December 1996(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Homestead
Upper Church St Cuddington
Aylesbury
Buckinghamshire
HP18 0AP
Director NameChristopher Cyril Swarbrick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressPipers Lodge Lodge Road
Cranfield
Bedford
Bedfordshire
MK43 0BQ
Director NameMr Ritesh Keshavji Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Secretary NameRitesh Keshavji Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 May 1999)
RoleController
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameDavid Killian Dennehy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(6 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 January 2012)
RoleCredit & Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Road
Little Bookham
Surrey
KT23 4HG
Director NameMr Priyesh Shah
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(6 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Secretary NameMr Priyesh Shah
NationalityBritish
StatusResigned
Appointed25 May 1999(6 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NamePauws Henricus Jusephus Maria Dirken
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressBurgemeester Damsstraat 46
5037 Nr Tilburg
Netherlands
Director NameSimon Warbey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameAlbertons Johnannus Gillhaus
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2003)
RoleCompany Director
Correspondence AddressWilliam Ii Straat 50
Best
5682 Ah
Netherlands
Director NameMr Vijay Chandulal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(9 years after company formation)
Appointment Duration11 years, 9 months (resigned 28 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Director NamePieter Johannes Grootenboer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2003(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2005)
RoleChief Commercial Officer
Correspondence AddressBeusichemsedyk 22
4101nv
Culemborg
Netherlands
Director NameCornelius Kemenade Van
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed25 May 2005(12 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2018)
RoleDeputy Cco
Country of ResidenceNetherlands
Correspondence AddressKees Haspelslaan 2
Eindhoven
5626 Hm
Foreign
Director NameMr Nigel Pearce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBroad Oak
The Causeway
Claygate
Surrey
KT10 0NE
Director NameMr Robert Wren Ceribelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2008(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenhills Close
Rickmansworth
Hertfordshire
WD3 4BW
Director NameMr John Blyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2012)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Secretary NameMr John Blyth
StatusResigned
Appointed08 February 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2012)
RoleCompany Director
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Director NameAlessia Frisina
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2012(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2013)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Secretary NameAlessia Frisina
NationalityBritish
StatusResigned
Appointed09 January 2012(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 2015)
RoleCompany Director
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Director NameBas Van Asseldonk
Date of BirthJuly 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2018(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2019)
RoleExecutive Vice President
Country of ResidenceNetherlands
Correspondence AddressBuilding 7 Croxley Park
Hatters Lane
Watford
WD18 8YN

Contact

Websitedelagelanden.com

Location

Registered Address2nd Floor, Building 1 Marlins Meadow
Croxley Park
Watford
Hertfordshire
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

39.7m at £1De Lage Landen International Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£77,400,000
Cash£3,000
Current Liabilities£229,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

21 September 2020Full accounts made up to 31 December 2019 (24 pages)
2 June 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
11 December 2019Appointment of Mr Vijay Chandulal Shah as a director on 30 November 2019 (2 pages)
11 December 2019Termination of appointment of Bas Van Asseldonk as a director on 30 November 2019 (1 page)
31 July 2019Full accounts made up to 31 December 2018 (24 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (21 pages)
1 May 2018Second filing for the termination of Cornelius Van Kemenade as a director (5 pages)
3 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
16 March 2018Termination of appointment of Cornelius Kemenade Van as a director on 29 December 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 1 May 2018.
(3 pages)
16 March 2018Termination of appointment of David James Wooldridge as a director on 13 March 2018 (2 pages)
16 March 2018Appointment of Simon John Trudgeon as a director on 13 March 2018 (3 pages)
16 March 2018Appointment of Bas Van Asseldonk as a director on 13 March 2018 (3 pages)
26 January 2018Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN to Building 7 Croxley Park Hatters Lane Watford WD18 8YN on 26 January 2018 (1 page)
29 August 2017Full accounts made up to 31 December 2016 (21 pages)
29 August 2017Full accounts made up to 31 December 2016 (21 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (20 pages)
4 August 2016Full accounts made up to 31 December 2015 (20 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 39,714,316
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (16 pages)
25 August 2015Full accounts made up to 31 December 2014 (16 pages)
19 June 2015Termination of appointment of Alessia Frisina as a secretary on 11 June 2015 (2 pages)
19 June 2015Termination of appointment of Alessia Frisina as a secretary on 11 June 2015 (2 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 39,714,316
(5 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 39,714,316
(5 pages)
12 March 2015Section 517,519,523 (2 pages)
12 March 2015Section 517,519,523 (2 pages)
10 March 2015Auditor's resignation (2 pages)
10 March 2015Auditor's resignation (2 pages)
15 December 2014Appointment of Duncan John Hullis as a director on 17 November 2014 (3 pages)
15 December 2014Appointment of Duncan John Hullis as a director on 17 November 2014 (3 pages)
1 December 2014Termination of appointment of Robert Wren Ceribelli as a director on 17 November 2014 (2 pages)
1 December 2014Termination of appointment of Robert Wren Ceribelli as a director on 17 November 2014 (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (15 pages)
29 April 2014Full accounts made up to 31 December 2013 (15 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 39,714,316
(5 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 39,714,316
(5 pages)
5 November 2013Termination of appointment of Alessia Frisina as a director (2 pages)
5 November 2013Appointment of David James Wooldridge as a director (3 pages)
5 November 2013Termination of appointment of Alessia Frisina as a director (2 pages)
5 November 2013Termination of appointment of Vijay Shah as a director (2 pages)
5 November 2013Termination of appointment of Vijay Shah as a director (2 pages)
5 November 2013Appointment of David James Wooldridge as a director (3 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
10 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 39,714,316
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 39,714,316
(4 pages)
17 April 2012Full accounts made up to 31 December 2011 (15 pages)
17 April 2012Full accounts made up to 31 December 2011 (15 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
26 January 2012Termination of appointment of John Blyth as a secretary (2 pages)
26 January 2012Termination of appointment of John Blyth as a director (2 pages)
26 January 2012Appointment of Vijay Chandulal Shah as a director (3 pages)
26 January 2012Appointment of Alessia Frisina as a director (3 pages)
26 January 2012Appointment of Alessia Frisina as a secretary (3 pages)
26 January 2012Termination of appointment of David Dennehy as a director (2 pages)
26 January 2012Appointment of Vijay Chandulal Shah as a director (3 pages)
26 January 2012Termination of appointment of John Blyth as a director (2 pages)
26 January 2012Termination of appointment of John Blyth as a secretary (2 pages)
26 January 2012Appointment of Alessia Frisina as a director (3 pages)
26 January 2012Termination of appointment of David Dennehy as a director (2 pages)
26 January 2012Appointment of Alessia Frisina as a secretary (3 pages)
10 January 2012Minutes of meeting of companies business (2 pages)
10 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 38,714,316
(4 pages)
10 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2012Minutes of meeting of companies business (2 pages)
10 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 38,714,316
(4 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 11 December 2010 (18 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 11 December 2010 (18 pages)
11 August 2011Full accounts made up to 31 December 2010 (15 pages)
11 August 2011Full accounts made up to 31 December 2010 (15 pages)
27 July 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 33,714,136
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 24,714,136
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 24,714,136
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 33,714,136
(4 pages)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
  • ANNOTATION This document was second filed on 12/08/2011.
(7 pages)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders
  • ANNOTATION This document was second filed on 12/08/2011.
(7 pages)
4 June 2010Full accounts made up to 31 December 2009 (15 pages)
4 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 February 2010Appointment of Mr John Blyth as a director (2 pages)
9 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
9 February 2010Appointment of Mr John Blyth as a director (2 pages)
9 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
8 February 2010Termination of appointment of Priyesh Shah as a director (1 page)
8 February 2010Director's details changed for Cornelius Kemenade Van on 8 February 2010 (2 pages)
8 February 2010Appointment of Mr John Blyth as a secretary (1 page)
8 February 2010Director's details changed for Priyesh Shah on 8 February 2010 (2 pages)
8 February 2010Appointment of Mr John Blyth as a secretary (1 page)
8 February 2010Director's details changed for Priyesh Shah on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Cornelius Kemenade Van on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Priyesh Shah as a director (1 page)
8 February 2010Director's details changed for Cornelius Kemenade Van on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of Priyesh Shah as a secretary (1 page)
8 February 2010Termination of appointment of Priyesh Shah as a secretary (1 page)
8 February 2010Director's details changed for Priyesh Shah on 8 February 2010 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (15 pages)
7 August 2009Full accounts made up to 31 December 2008 (15 pages)
4 February 2009Registered office changed on 04/02/2009 from, suiute 2A building 8 croxley green business park, watford, herts, WD18 8EZ (1 page)
4 February 2009Registered office changed on 04/02/2009 from, suiute 2A building 8 croxley green business park, watford, herts, WD18 8EZ (1 page)
24 December 2008Return made up to 11/12/08; full list of members (4 pages)
24 December 2008Return made up to 11/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
21 October 2008Director appointed robert wren ceribelli (2 pages)
21 October 2008Director appointed robert wren ceribelli (2 pages)
23 June 2008Appointment terminated director nigel pearce (1 page)
23 June 2008Appointment terminated director nigel pearce (1 page)
24 April 2008Registered office changed on 24/04/2008 from, suite 2A rushmoor court, croxley business park, hatters lane watford, hertfordshire, WD18 8EZ (1 page)
24 April 2008Registered office changed on 24/04/2008 from, suite 2A rushmoor court, croxley business park, hatters lane watford, hertfordshire, WD18 8EZ (1 page)
14 March 2008Full accounts made up to 31 December 2006 (15 pages)
14 March 2008Full accounts made up to 31 December 2006 (15 pages)
7 January 2008Return made up to 11/12/07; no change of members (8 pages)
7 January 2008Return made up to 11/12/07; no change of members (8 pages)
21 December 2006Return made up to 11/12/06; full list of members (8 pages)
21 December 2006Return made up to 11/12/06; full list of members (8 pages)
18 December 2006Full accounts made up to 31 December 2005 (15 pages)
18 December 2006Full accounts made up to 31 December 2005 (15 pages)
20 December 2005Return made up to 11/12/05; full list of members (8 pages)
20 December 2005Return made up to 11/12/05; full list of members (8 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (1 page)
3 June 2005New director appointed (1 page)
6 January 2005Return made up to 17/12/04; full list of members (8 pages)
6 January 2005Return made up to 17/12/04; full list of members (8 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
8 January 2004Return made up to 17/12/03; full list of members (8 pages)
8 January 2004Return made up to 17/12/03; full list of members (8 pages)
26 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
9 January 2003Return made up to 17/12/02; full list of members (8 pages)
9 January 2003Return made up to 17/12/02; full list of members (8 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
19 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
27 December 2000Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(8 pages)
27 December 2000Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(8 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
20 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
4 December 1999Director's particulars changed (1 page)
4 December 1999Director's particulars changed (1 page)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
17 June 1999Full accounts made up to 31 December 1998 (13 pages)
17 June 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
14 December 1998Return made up to 17/12/98; no change of members
  • 363(287) ‐ Registered office changed on 14/12/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1998Return made up to 17/12/98; no change of members
  • 363(287) ‐ Registered office changed on 14/12/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: westcombe house, 2 - 4 mount ephraim road, tunbridge wells kent, TN4 8AS (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: westcombe house, 2 - 4 mount ephraim road, tunbridge wells kent, TN4 8AS (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
11 February 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 February 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Full accounts made up to 31 December 1995 (15 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Full accounts made up to 31 December 1995 (15 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
14 April 1996Ad 03/04/96--------- £ si 5000000@1=5000000 £ ic 9714136/14714136 (2 pages)
14 April 1996Ad 03/04/96--------- £ si 5000000@1=5000000 £ ic 9714136/14714136 (2 pages)
14 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1996£ nc 10000000/20000000 03/04/96 (1 page)
14 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1996£ nc 10000000/20000000 03/04/96 (1 page)
14 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 January 1996Return made up to 17/12/95; no change of members (6 pages)
2 January 1996Return made up to 17/12/95; no change of members (6 pages)
19 July 1995Full accounts made up to 31 December 1994 (16 pages)
19 July 1995Full accounts made up to 31 December 1994 (16 pages)
23 December 1994Return made up to 17/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 1994Return made up to 17/12/94; full list of members (7 pages)
10 January 1994Return made up to 17/12/93; full list of members (5 pages)
10 January 1994Return made up to 17/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 May 1993Particulars of contract relating to shares (3 pages)
7 May 1993Ad 04/03/93--------- £ si 3714136@1 (2 pages)
7 May 1993Ad 04/03/93--------- £ si 3714136@1 (2 pages)
7 May 1993Particulars of contract relating to shares (3 pages)
7 May 1993Particulars of contract relating to shares (3 pages)
7 May 1993Ad 04/03/93--------- £ si 3714136@1 (2 pages)
25 March 1993Ad 04/03/93--------- £ si 3714136@1=3714136 £ ic 1000000/4714136 (2 pages)
25 March 1993Ad 04/03/93--------- £ si 3714136@1=3714136 £ ic 1000000/4714136 (2 pages)
25 March 1993Ad 04/03/93--------- £ si 3714136@1=3714136 £ ic 1000000/4714136 (2 pages)
17 December 1992Incorporation (25 pages)
17 December 1992Incorporation (25 pages)