Teddington
TW11 0LY
Director Name | Mr Alex Thieffry |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 March 2022(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2024) |
Role | Group Financial Controller, Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Ms Lucy Richards |
---|---|
Status | Closed |
Appointed | 01 September 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Russell Eric Stockdale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2000) |
Role | Forensic Scientist |
Correspondence Address | Linden Cottage Oxford Street Eddington Hungerford Berkshire RG17 0EU |
Director Name | Dr Angela Mary Cecilia Gallop |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Russell Eric Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 May 1997) |
Role | Forensic Scientist |
Correspondence Address | Linden Cottage Oxford Street Eddington Hungerford Berkshire RG17 0EU |
Secretary Name | Dr Angela Mary Cecilia Gallop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(10 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 03 December 1997) |
Role | Forensic Scientist |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr David John Marson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 April 1998) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Langdale 5a Benett Close Newbury Berkshire RG14 1PU |
Director Name | Keith John Russell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 1997) |
Role | Secretary |
Correspondence Address | Elsfield Crafts End Chilton Didcot Oxfordshire OX11 0SA |
Director Name | Richard Gerald James Ball |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 1999) |
Role | Manager |
Correspondence Address | The Birches High Street Fernham Faringdon Oxfordshire SN7 7NY |
Secretary Name | Keith John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2002) |
Role | Secretary |
Correspondence Address | Elsfield Crafts End Chilton Didcot Oxfordshire OX11 0SA |
Director Name | Dr Robert Graham Thomas |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 January 1999) |
Role | Chartered Engineer |
Correspondence Address | Freelyn The Cleave Harwell Didcot Oxfordshire OX11 0EL |
Director Name | Mr Ian Henry Balchin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Grovelands 22 Station Road Cholsey Oxfordshire OX10 9PT |
Director Name | Mr Mark Charles Hugh Orkell Alexander |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne House Green Lane Uffington Faringdon Oxfordshire SN7 7SA |
Director Name | David Raybone |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 2001) |
Role | Director New Ventures |
Correspondence Address | 1 Talbot Cottages Fosseway, Stow On The Wold Cheltenham Gloucestershire GL54 1DW Wales |
Director Name | Dr Allan Jamieson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2002) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 5 Westerton Road Dullatur G68 0FF Scotland |
Director Name | Dr Keith Newton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 North Avenue Abingdon Oxfordshire OX14 1QW |
Director Name | David Lindsay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 2002) |
Role | Finance Director |
Correspondence Address | 92 Sandringham Road Watford Hertfordshire WD24 7BE |
Director Name | Thomas Stapleton Palmer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | Albury House Berry Lane, East Hanney Wantage Oxfordshire OX12 0JB |
Director Name | Mr Simon Anthony Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Apt 31 21 Sheldon Square Paddington Central London W2 6DS |
Director Name | Dr John Philip Mason |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | L G C Queens Road Teddington Middlesex TW11 0LY |
Director Name | Dr Nigel Carey Law |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Geoffrey Brian Battersby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Maxine Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2010) |
Role | Company Director |
Correspondence Address | L G C Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr Simon Lawrence Parsons |
---|---|
Status | Resigned |
Appointed | 09 October 2010(14 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Simon Lawrence Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 January 2022) |
Role | Chief Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Limited Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr John Edward Ilett |
---|---|
Status | Resigned |
Appointed | 07 January 2011(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Timothy Michael Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Keith Donald |
---|---|
Status | Resigned |
Appointed | 16 February 2015(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Navneet Kaur Ogle |
---|---|
Status | Resigned |
Appointed | 31 August 2016(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2005) |
Correspondence Address | One Forbury Square The Forbury Reading RG1 3EB |
Website | lgcforensics.com |
---|---|
Telephone | 01235 551800 |
Telephone region | Abingdon |
Registered Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.5m at £1 | Lgc Forensics LTD 100.00% Deferred |
---|---|
100 at £1 | Lgc Forensics LTD 0.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
7 October 2005 | Delivered on: 14 October 2005 Satisfied on: 10 March 2010 Persons entitled: Hsbc Bank PLC (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 security party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
16 June 2004 | Delivered on: 18 June 2004 Satisfied on: 19 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
16 June 2004 | Delivered on: 18 June 2004 Satisfied on: 19 August 2005 Persons entitled: Lloyds Tsb 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 |
24 December 2002 | Delivered on: 7 January 2003 Satisfied on: 1 July 2004 Persons entitled: Close Securities Limited Classification: Legal assignment of keyman policies Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and right title and interest present and future in the policy - scottish equitable PLC i/01/97754/622DY angela gallop £1,000,000. see the mortgage charge document for full details. Fully Satisfied |
31 October 2002 | Delivered on: 6 November 2002 Satisfied on: 1 July 2004 Persons entitled: Close Securities Limited Classification: Cross-guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
17 June 1998 | Delivered on: 8 July 1998 Satisfied on: 5 August 2003 Persons entitled: Aea Technology PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
12 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2023 | Application to strike the company off the register (1 page) |
8 September 2023 | Statement by Directors (1 page) |
8 September 2023 | Statement of capital on 8 September 2023
|
8 September 2023 | Solvency Statement dated 05/09/23 (1 page) |
8 September 2023 | Resolutions
|
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
21 November 2022 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 November 2022 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (2 pages) |
21 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages) |
7 September 2022 | Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page) |
30 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr Alex Thieffry as a director on 28 March 2022 (2 pages) |
3 February 2022 | Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 December 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (2 pages) |
21 September 2021 | Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages) |
31 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (85 pages) |
31 March 2021 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
31 March 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (2 pages) |
27 October 2020 | Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 December 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages) |
16 December 2019 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
19 December 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages) |
19 December 2018 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (3 pages) |
18 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
18 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Lgc Coleshill Limited as a person with significant control on 30 June 2016 (1 page) |
28 June 2017 | Notification of Lgc Coleshill Limited as a person with significant control on 30 June 2016 (1 page) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Registered office address changed from Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 29 July 2015 (1 page) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
29 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
18 January 2011 | Termination of appointment of Simon Parsons as a secretary (1 page) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
18 January 2011 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a director (2 pages) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
3 November 2010 | Appointment of Mr Simon Lawrence Parsons as a secretary (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Battersby as a director (1 page) |
2 November 2010 | Termination of appointment of Maxine Chow as a secretary (1 page) |
2 November 2010 | Termination of appointment of Geoffrey Battersby as a director (1 page) |
2 November 2010 | Termination of appointment of Maxine Chow as a secretary (1 page) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Termination of appointment of Angela Gallop as a director (1 page) |
15 April 2010 | Termination of appointment of Angela Gallop as a director (1 page) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
6 July 2006 | Ad 31/10/02--------- £ si 2500000@1=2500000 (1 page) |
6 July 2006 | Ad 31/10/02--------- £ si 2500000@1=2500000 (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
20 October 2005 | Resolutions
|
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2005 | Resolutions
|
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (3 pages) |
12 September 2005 | New director appointed (3 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: one forbury square the forbury reading berkshire RG1 3EB (1 page) |
30 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
2 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
2 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
18 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
18 August 2004 | Return made up to 28/06/04; full list of members (7 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Auditor's resignation (1 page) |
29 June 2004 | Auditor's resignation (1 page) |
18 June 2004 | Particulars of mortgage/charge (7 pages) |
18 June 2004 | Particulars of mortgage/charge (7 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: one forbury square the forbury reading RG1 3EB (1 page) |
29 September 2003 | Return made up to 28/06/03; full list of members
|
29 September 2003 | Registered office changed on 29/09/03 from: one forbury square the forbury reading RG1 3EB (1 page) |
29 September 2003 | Return made up to 28/06/03; full list of members
|
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | £ nc 100000/2600000 31/10/02 (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
13 November 2002 | £ nc 100000/2600000 31/10/02 (1 page) |
6 November 2002 | Particulars of mortgage/charge (6 pages) |
6 November 2002 | Particulars of mortgage/charge (6 pages) |
30 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
30 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | Director resigned (1 page) |
16 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
10 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
1 February 2001 | Revoking elective resolution (1 page) |
1 February 2001 | Revoking elective resolution (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 329 harwell didcot oxfordshire OX11 0RA (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 329 harwell didcot oxfordshire OX11 0RA (1 page) |
7 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
7 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
6 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
8 July 1998 | Particulars of mortgage/charge (4 pages) |
8 July 1998 | Return made up to 28/06/98; full list of members
|
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Particulars of mortgage/charge (4 pages) |
8 July 1998 | Return made up to 28/06/98; full list of members
|
8 July 1998 | Director resigned (1 page) |
21 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
21 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
5 January 1998 | Auditor's resignation (1 page) |
5 January 1998 | Auditor's resignation (1 page) |
30 December 1997 | New secretary appointed;new director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 40 northbrook street newbury berkshire RG14 1HU (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (2 pages) |
30 December 1997 | New secretary appointed;new director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 40 northbrook street newbury berkshire RG14 1HU (2 pages) |
30 December 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (2 pages) |
30 December 1997 | Ad 31/10/97--------- £ si 96@1=96 £ ic 4/100 (4 pages) |
30 December 1997 | Ad 31/10/97--------- £ si 96@1=96 £ ic 4/100 (4 pages) |
18 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Ad 02/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Ad 02/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | Registered office changed on 19/07/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
19 July 1996 | Registered office changed on 19/07/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | New secretary appointed;new director appointed (1 page) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (1 page) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | Secretary resigned (2 pages) |
19 July 1996 | New secretary appointed;new director appointed (1 page) |
28 June 1996 | Incorporation (16 pages) |
28 June 1996 | Incorporation (16 pages) |