Company NameForensic Alliance Limited
Company StatusDissolved
Company Number03218467
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 12 March 2024)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Alex Thieffry
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed28 March 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2024)
RoleGroup Financial Controller, Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Lucy Richards
StatusClosed
Appointed01 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameRussell Eric Stockdale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2000)
RoleForensic Scientist
Correspondence AddressLinden Cottage Oxford Street
Eddington
Hungerford
Berkshire
RG17 0EU
Director NameDr Angela Mary Cecilia Gallop
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(2 weeks, 5 days after company formation)
Appointment Duration13 years, 7 months (resigned 08 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameRussell Eric Stockdale
NationalityBritish
StatusResigned
Appointed17 July 1996(2 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 May 1997)
RoleForensic Scientist
Correspondence AddressLinden Cottage Oxford Street
Eddington
Hungerford
Berkshire
RG17 0EU
Secretary NameDr Angela Mary Cecilia Gallop
NationalityBritish
StatusResigned
Appointed02 May 1997(10 months, 1 week after company formation)
Appointment Duration7 months (resigned 03 December 1997)
RoleForensic Scientist
Country of ResidenceEngland
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David John Marson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(1 year, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 April 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLangdale
5a Benett Close
Newbury
Berkshire
RG14 1PU
Director NameKeith John Russell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 03 December 1997)
RoleSecretary
Correspondence AddressElsfield Crafts End
Chilton
Didcot
Oxfordshire
OX11 0SA
Director NameRichard Gerald James Ball
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 06 December 1999)
RoleManager
Correspondence AddressThe Birches High Street
Fernham
Faringdon
Oxfordshire
SN7 7NY
Secretary NameKeith John Russell
NationalityBritish
StatusResigned
Appointed03 December 1997(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2002)
RoleSecretary
Correspondence AddressElsfield Crafts End
Chilton
Didcot
Oxfordshire
OX11 0SA
Director NameDr Robert Graham Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 1999)
RoleChartered Engineer
Correspondence AddressFreelyn The Cleave
Harwell
Didcot
Oxfordshire
OX11 0EL
Director NameMr Ian Henry Balchin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressGrovelands
22 Station Road
Cholsey
Oxfordshire
OX10 9PT
Director NameMr Mark Charles Hugh Orkell Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House
Green Lane Uffington
Faringdon
Oxfordshire
SN7 7SA
Director NameDavid Raybone
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2001)
RoleDirector New Ventures
Correspondence Address1 Talbot Cottages
Fosseway, Stow On The Wold
Cheltenham
Gloucestershire
GL54 1DW
Wales
Director NameDr Allan Jamieson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 April 2002)
RoleScientist
Country of ResidenceScotland
Correspondence Address5 Westerton Road
Dullatur
G68 0FF
Scotland
Director NameDr Keith Newton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 North Avenue
Abingdon
Oxfordshire
OX14 1QW
Director NameDavid Lindsay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 October 2002)
RoleFinance Director
Correspondence Address92 Sandringham Road
Watford
Hertfordshire
WD24 7BE
Director NameThomas Stapleton Palmer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressAlbury House
Berry Lane, East Hanney
Wantage
Oxfordshire
OX12 0JB
Director NameMr Simon Anthony Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(6 years, 6 months after company formation)
Appointment Duration1 month (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressApt 31 21 Sheldon Square
Paddington Central
London
W2 6DS
Director NameDr John Philip Mason
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(9 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameDr Nigel Carey Law
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Geoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMaxine Chow
NationalityBritish
StatusResigned
Appointed10 August 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2010)
RoleCompany Director
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr Simon Lawrence Parsons
StatusResigned
Appointed09 October 2010(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(14 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2022)
RoleChief Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr John Edward Ilett
StatusResigned
Appointed07 January 2011(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2015)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(16 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(20 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2005)
Correspondence AddressOne Forbury Square
The Forbury
Reading
RG1 3EB

Contact

Websitelgcforensics.com
Telephone01235 551800
Telephone regionAbingdon

Location

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

Shareholders

2.5m at £1Lgc Forensics LTD
100.00%
Deferred
100 at £1Lgc Forensics LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Charges

7 October 2005Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

12 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
14 December 2023Application to strike the company off the register (1 page)
8 September 2023Statement by Directors (1 page)
8 September 2023Statement of capital on 8 September 2023
  • GBP 1
(5 pages)
8 September 2023Solvency Statement dated 05/09/23 (1 page)
8 September 2023Resolutions
  • RES13 ‐ Interim dividend 05/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
21 November 2022Filing exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 November 2022Notice of agreement to exemption from filing of accounts for period ending 31/03/22 (2 pages)
21 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages)
7 September 2022Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages)
7 September 2022Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page)
30 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Alex Thieffry as a director on 28 March 2022 (2 pages)
3 February 2022Termination of appointment of Simon Lawrence Parsons as a director on 24 January 2022 (1 page)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 December 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/21 (2 pages)
21 September 2021Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 17 September 2021 (2 pages)
17 September 2021Termination of appointment of Timothy Michael Robinson as a director on 17 September 2021 (1 page)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
11 May 2021Appointment of Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages)
31 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (85 pages)
31 March 2021Filing exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
31 March 2021Notice of agreement to exemption from filing of accounts for period ending 31/03/20 (2 pages)
27 October 2020Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 December 2019Notice of agreement to exemption from filing of accounts for period ending 31/03/19 (2 pages)
16 December 2019Filing exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
19 December 2018Notice of agreement to exemption from filing of accounts for period ending 31/03/18 (2 pages)
19 December 2018Filing exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
19 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (3 pages)
18 December 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (2 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
18 December 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Lgc Coleshill Limited as a person with significant control on 30 June 2016 (1 page)
28 June 2017Notification of Lgc Coleshill Limited as a person with significant control on 30 June 2016 (1 page)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2,500,100
(6 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2,500,100
(6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,500,100
(5 pages)
30 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,500,100
(5 pages)
29 July 2015Registered 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 2015Registered 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 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,500,100
(5 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,500,100
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
29 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
29 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 April 2010Termination of appointment of Angela Gallop as a director (1 page)
15 April 2010Termination of appointment of Angela Gallop as a director (1 page)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (17 pages)
26 January 2009Full accounts made up to 31 March 2008 (17 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
28 June 2007Return made up to 28/06/07; full list of members (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
12 July 2006Return made up to 28/06/06; full list of members (3 pages)
12 July 2006Return made up to 28/06/06; full list of members (3 pages)
6 July 2006Ad 31/10/02--------- £ si 2500000@1=2500000 (1 page)
6 July 2006Ad 31/10/02--------- £ si 2500000@1=2500000 (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
25 January 2006Full accounts made up to 31 March 2005 (18 pages)
25 January 2006Full accounts made up to 31 March 2005 (18 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
14 October 2005Particulars of mortgage/charge (11 pages)
22 September 2005New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New director appointed (3 pages)
30 August 2005Registered office changed on 30/08/05 from: one forbury square the forbury reading berkshire RG1 3EB (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: one forbury square the forbury reading berkshire RG1 3EB (1 page)
30 August 2005Secretary resigned (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Return made up to 28/06/05; full list of members (2 pages)
15 July 2005Return made up to 28/06/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (19 pages)
2 February 2005Full accounts made up to 31 March 2004 (19 pages)
2 December 2004Declaration of assistance for shares acquisition (8 pages)
2 December 2004Declaration of assistance for shares acquisition (8 pages)
22 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 August 2004Return made up to 28/06/04; full list of members (7 pages)
18 August 2004Return made up to 28/06/04; full list of members (7 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Auditor's resignation (1 page)
29 June 2004Auditor's resignation (1 page)
18 June 2004Particulars of mortgage/charge (7 pages)
18 June 2004Particulars of mortgage/charge (7 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
20 January 2004Full accounts made up to 31 March 2003 (19 pages)
20 January 2004Full accounts made up to 31 March 2003 (19 pages)
29 September 2003Registered office changed on 29/09/03 from: one forbury square the forbury reading RG1 3EB (1 page)
29 September 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 September 2003Registered office changed on 29/09/03 from: one forbury square the forbury reading RG1 3EB (1 page)
29 September 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
20 January 2003Full accounts made up to 31 March 2002 (20 pages)
20 January 2003Full accounts made up to 31 March 2002 (20 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
7 January 2003Particulars of mortgage/charge (5 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2002£ nc 100000/2600000 31/10/02 (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Declaration of assistance for shares acquisition (8 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2002Declaration of assistance for shares acquisition (8 pages)
13 November 2002£ nc 100000/2600000 31/10/02 (1 page)
6 November 2002Particulars of mortgage/charge (6 pages)
6 November 2002Particulars of mortgage/charge (6 pages)
30 July 2002Return made up to 28/06/02; full list of members (9 pages)
30 July 2002Return made up to 28/06/02; full list of members (9 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002Director resigned (1 page)
16 January 2002Full accounts made up to 31 March 2001 (19 pages)
16 January 2002Full accounts made up to 31 March 2001 (19 pages)
10 July 2001Return made up to 28/06/01; full list of members (8 pages)
10 July 2001Return made up to 28/06/01; full list of members (8 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
1 February 2001Revoking elective resolution (1 page)
1 February 2001Revoking elective resolution (1 page)
25 January 2001Full accounts made up to 31 March 2000 (16 pages)
25 January 2001Full accounts made up to 31 March 2000 (16 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 329 harwell didcot oxfordshire OX11 0RA (1 page)
11 July 2000Registered office changed on 11/07/00 from: 329 harwell didcot oxfordshire OX11 0RA (1 page)
7 July 2000Return made up to 28/06/00; full list of members (8 pages)
7 July 2000Return made up to 28/06/00; full list of members (8 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (17 pages)
3 February 2000Full accounts made up to 31 March 1999 (17 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
6 July 1999Return made up to 28/06/99; no change of members (6 pages)
6 July 1999Return made up to 28/06/99; no change of members (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Particulars of mortgage/charge (4 pages)
8 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 July 1998Director resigned (1 page)
8 July 1998Particulars of mortgage/charge (4 pages)
8 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 July 1998Director resigned (1 page)
21 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
21 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
5 January 1998Auditor's resignation (1 page)
5 January 1998Auditor's resignation (1 page)
30 December 1997New secretary appointed;new director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Registered office changed on 30/12/97 from: 40 northbrook street newbury berkshire RG14 1HU (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (2 pages)
30 December 1997New secretary appointed;new director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Registered office changed on 30/12/97 from: 40 northbrook street newbury berkshire RG14 1HU (2 pages)
30 December 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (2 pages)
30 December 1997Ad 31/10/97--------- £ si 96@1=96 £ ic 4/100 (4 pages)
30 December 1997Ad 31/10/97--------- £ si 96@1=96 £ ic 4/100 (4 pages)
18 July 1997Return made up to 28/06/97; full list of members (6 pages)
18 July 1997Return made up to 28/06/97; full list of members (6 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997Ad 02/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997Ad 02/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 July 1996Secretary resigned (2 pages)
19 July 1996Registered office changed on 19/07/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
19 July 1996Registered office changed on 19/07/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
19 July 1996New director appointed (1 page)
19 July 1996New secretary appointed;new director appointed (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (1 page)
19 July 1996Director resigned (2 pages)
19 July 1996Secretary resigned (2 pages)
19 July 1996New secretary appointed;new director appointed (1 page)
28 June 1996Incorporation (16 pages)
28 June 1996Incorporation (16 pages)