Company NameThermal Hazard Technology Limited
Company StatusActive
Company Number02991756
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Previous NameHeath Scientific Company Ltd

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NamePhillip John O'Kane
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(3 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Farm Road
Bromham
Bedford
MK43 8JD
Director NameMr Stelios Mores
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(3 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleScientist
Country of ResidenceEngland
Correspondence Address19 Franklyn Gardens
Biddenham
Bedfordshire
MK40 4QQ
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed28 May 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Stuart Andrews
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Marcus Smoley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Erwan Lhermitte
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed17 July 2023(28 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Tim Prestidge
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(29 years, 2 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NamePhillip John O'Kane
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleScientist
Correspondence Address71 Whitebeam Close
Kempston
Bedford
Bedfordshire
MK42 7RW
Director NameMr Martyn Robert Ottaway
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address16 Heath Court
Leighton Buzzard
Bedfordshire
LU7 3JR
Secretary NameMr Martyn Robert Ottaway
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address16 Heath Court
Leighton Buzzard
Bedfordshire
LU7 3JR
Director NameMrs Jennifer Ann Ottaway
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(1 month, 1 week after company formation)
Appointment Duration25 years, 5 months (resigned 28 May 2020)
RoleDietitian
Country of ResidenceUnited Kingdom
Correspondence Address16 Heath Court
Leighton Buzzard
Bedfordshire
LU7 3JR
Director NameGail Melinda Impey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(14 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Wood Lane
Weston Underwood
Olney
Buckinghamshire
MK46 5JY
Director NameMrs Daniela O'Kane
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North House
Bond Avenue
Bletchley
Milton Keynes
MK1 1SW
Director NameMr Stephen Martyn Ottaway
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(25 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Sean Gregory
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteheathscientific.com

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

64 at £1Mrs Daniela O'kane
32.00%
Ordinary
64 at £1Mrs Jennifer A. Ottaway
32.00%
Ordinary
64 at £1Mrs Julia M. Mores
32.00%
Ordinary
4 at £1Stephen Stones
2.00%
Ordinary
2 at £1Daniel Montgomery
1.00%
Ordinary
2 at £1Stephen Ottaway
1.00%
Ordinary

Financials

Year2014
Net Worth£966,564
Cash£487,832
Current Liabilities£352,933

Accounts

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

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 May 2020Delivered on: 2 June 2020
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
28 May 2020Delivered on: 1 June 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 January 2005Delivered on: 25 January 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

22 January 2024Appointment of Dr Tim Prestidge as a director on 22 January 2024 (2 pages)
22 January 2024Termination of appointment of Stephen Martyn Ottaway as a director on 22 January 2024 (1 page)
4 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
21 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
21 July 2023Appointment of Mr Erwan Lhermitte as a director on 17 July 2023 (2 pages)
1 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (23 pages)
26 July 2022Appointment of Mr David Marcus Smoley as a director on 18 July 2022 (2 pages)
1 June 2022Satisfaction of charge 029917560002 in full (1 page)
25 May 2022Registration of charge 029917560004, created on 20 May 2022 (71 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 May 2022Memorandum and Articles of Association (21 pages)
3 May 2022Statement of company's objects (2 pages)
25 February 2022Termination of appointment of Sean Gregory as a director on 25 February 2022 (1 page)
2 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (24 pages)
15 September 2021Appointment of Mr Stuart Andrews as a director on 1 September 2021 (2 pages)
31 August 2021Termination of appointment of Martyn Robert Ottaway as a director on 31 August 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
2 December 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
26 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
30 October 2020Company name changed heath scientific company LTD\certificate issued on 30/10/20
  • RES15 ‐ Change company name resolution on 2020-10-09
(2 pages)
30 October 2020Change of name notice (2 pages)
26 June 2020Appointment of Mr Geoffrey Spink as a director on 15 June 2020 (2 pages)
12 June 2020Resolutions
  • RES13 ‐ Action taken by directors ratified 28/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 June 2020Memorandum and Articles of Association (19 pages)
3 June 2020Appointment of Mr Bradley Leonard Ormsby as a director on 28 May 2020 (2 pages)
3 June 2020Notification of Judges Scientific Plc as a person with significant control on 28 May 2020 (2 pages)
3 June 2020Appointment of Dr Sean Gregory as a director on 28 May 2020 (2 pages)
3 June 2020Termination of appointment of Jennifer Ann Ottaway as a director on 28 May 2020 (1 page)
3 June 2020Cessation of Daniela O'kane as a person with significant control on 28 May 2020 (1 page)
3 June 2020Cessation of Jennifer Ann Ottaway as a person with significant control on 28 May 2020 (1 page)
3 June 2020Cessation of Stelios Mores as a person with significant control on 28 May 2020 (1 page)
3 June 2020Registered office address changed from 1 North House Bond Avenue Bletchley Milton Keynes MK1 1SW to 52C Borough High Street London SE1 1XN on 3 June 2020 (1 page)
3 June 2020Appointment of Mr David Elie Cicurel as a director on 28 May 2020 (2 pages)
3 June 2020Appointment of Mr Mark Stephen Lavelle as a director on 28 May 2020 (2 pages)
3 June 2020Termination of appointment of Martyn Robert Ottaway as a secretary on 28 May 2020 (1 page)
3 June 2020Appointment of Mr Glynn Carl Reece as a secretary on 28 May 2020 (2 pages)
3 June 2020Termination of appointment of Daniela O'kane as a director on 28 May 2020 (1 page)
2 June 2020Registration of charge 029917560003, created on 28 May 2020 (34 pages)
1 June 2020Registration of charge 029917560002, created on 28 May 2020 (27 pages)
26 May 2020Satisfaction of charge 1 in full (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
20 November 2019Appointment of Mr Stephen Martyn Ottaway as a director on 20 November 2019 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
22 November 2017Notification of Stelios Mores as a person with significant control on 1 November 2017 (2 pages)
22 November 2017Cessation of Julia Mary Mores as a person with significant control on 1 November 2017 (1 page)
22 November 2017Cessation of Julia Mary Mores as a person with significant control on 1 November 2017 (1 page)
22 November 2017Notification of Stelios Mores as a person with significant control on 1 November 2017 (2 pages)
20 October 2017Appointment of Mrs Daniela O'kane as a director on 1 August 2017 (2 pages)
20 October 2017Appointment of Mrs Daniela O'kane as a director on 1 August 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(8 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200
(8 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(8 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(8 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
15 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(4 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders (7 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders (7 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
27 April 2011Purchase of own shares. (3 pages)
27 April 2011Purchase of own shares. (3 pages)
1 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 October 2010Termination of appointment of Gail Impey as a director (1 page)
21 October 2010Termination of appointment of Gail Impey as a director (1 page)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 January 2010Director's details changed for Phillip John O'kane on 17 December 2009 (2 pages)
8 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Dr Martyn Robert Ottaway on 17 December 2009 (2 pages)
8 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Jennifer Ann Ottaway on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Phillip John O'kane on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Dr Martyn Robert Ottaway on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Doctor Stelios Mores on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Doctor Stelios Mores on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Jennifer Ann Ottaway on 17 December 2009 (2 pages)
23 November 2009Appointment of Gail Melinda Impey as a director (3 pages)
23 November 2009Appointment of Gail Melinda Impey as a director (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 November 2008Return made up to 18/11/08; full list of members (5 pages)
19 November 2008Return made up to 18/11/08; full list of members (5 pages)
3 January 2008Return made up to 18/11/07; full list of members (8 pages)
3 January 2008Return made up to 18/11/07; full list of members (8 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 January 2007Return made up to 18/11/06; full list of members (9 pages)
12 January 2007Return made up to 18/11/06; full list of members (9 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
9 February 2005Ad 30/05/04--------- £ si 20@1 (2 pages)
9 February 2005Ad 30/05/04--------- £ si 20@1 (2 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
26 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
6 January 2004Return made up to 18/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 2004Return made up to 18/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
9 January 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 December 2001Return made up to 18/11/01; full list of members (7 pages)
21 December 2001Return made up to 18/11/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 December 1999Return made up to 18/11/99; full list of members (8 pages)
1 December 1999Return made up to 18/11/99; full list of members (8 pages)
9 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 December 1998Return made up to 18/11/98; full list of members (6 pages)
1 December 1998Return made up to 18/11/98; full list of members (6 pages)
18 April 1998Particulars of contract relating to shares (4 pages)
18 April 1998Ad 13/03/98--------- £ si 60@1=60 £ ic 120/180 (2 pages)
18 April 1998Ad 13/03/98--------- £ si 60@1=60 £ ic 120/180 (2 pages)
18 April 1998Particulars of contract relating to shares (4 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
11 December 1997Ad 02/12/97--------- £ si 118@1=118 £ ic 2/120 (2 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
11 December 1997Registered office changed on 11/12/97 from: 16 heath court leighton buzzard bedfordshire LU7 7JR (1 page)
11 December 1997Ad 02/12/97--------- £ si 118@1=118 £ ic 2/120 (2 pages)
11 December 1997Registered office changed on 11/12/97 from: 16 heath court leighton buzzard bedfordshire LU7 7JR (1 page)
12 November 1997Return made up to 18/11/97; full list of members (6 pages)
12 November 1997Return made up to 18/11/97; full list of members (6 pages)
10 December 1996Return made up to 18/11/96; no change of members (6 pages)
10 December 1996Return made up to 18/11/96; no change of members (6 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
18 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 December 1995Return made up to 18/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1995Return made up to 18/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1995Director resigned;new director appointed (2 pages)
15 January 1995Accounting reference date notified as 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 November 1994Registered office changed on 28/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 November 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 November 1994Incorporation (13 pages)