Company NameVeriton Pharma Limited
DirectorsJanit Vishnuprasad Patel and Benjamin Watt
Company StatusActive
Company Number03305136
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Previous NameSpecial Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Janit Vishnuprasad Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24c Ickenham Road
Ruislip
HA4 7BX
Director NameMr Benjamin Watt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Trade City Avro Way Brooklands Business Pa
Weybridge
Surrey
KT13 0YF
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusCurrent
Appointed30 July 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameDr Graham Alan March
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Trade City Avro Way Brooklands Business Pa
Weybridge
Surrey
KT13 0YF
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJohn Brian Dean
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleClerk
Correspondence Address171a Woodham Lane
New Haw
Addlestone
Surrey
KT15 3NN
Director NameJoseph Peter Braitch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 January 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address78 Headley Road
Liphook
Hampshire
GU30 7PR
Director NameDr Albert Weng Wah Chan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed01 September 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2009)
RoleOverseas Markets Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
William Booth Place, Stanley Road
Woking
Surrey
GU21 5EW
Director NameMr Vinod Kaushal
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(10 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wharf Road
Wraysbury
Berkshire
TW19 5JQ
Director NameMr Robert Ward Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Nutcombe Lane
Hindhead
Surrey
GU26 6BP
Director NameMs Theresa Anne Wallis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(11 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Trade City Avro Way Brooklands Business Pa
Weybridge
Surrey
KT13 0YF
Director NameMr Anthony Louis Clayden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Roughgrove Copse
Binfield
Bracknell
Berkshire
RG42 4EZ
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed18 December 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Director NameJason Asnam Saiban
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(12 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Drury
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Onn Ffordd Pentre Bach
Nercwys
Mold
Flintshire
CH7 4EG
Wales
Director NamePaul Maddock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 August 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Trade City Avro Way Brooklands Business Pa
Weybridge
Surrey
KT13 0YF
Director NameKenneth Herbert
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2012)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Branksome Close
Walton On Thames
Surrey
KT12 3BE
Director NameDr Stephen Philip Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(15 years, 3 months after company formation)
Appointment Duration8 years (resigned 18 May 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Trade City Avro Way Brooklands Business Pa
Weybridge
Surrey
KT13 0YF
Director NameRoderick William Wild
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(15 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 16 Trade City Avro Way Brooklands Business Pa
Weybridge
Surrey
KT13 0YF
Director NameMr Andrew David Tittershill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2017)
RolePharmacist And Business Manager
Country of ResidenceEngland
Correspondence AddressUnit 16 Trade City Avro Way Brooklands Business Pa
Weybridge
Surrey
KT13 0YF
Director NameCarole Iris March
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Trade City Avro Way Brooklands Business Pa
Weybridge
Surrey
KT13 0YF
Director NameDr Hannah Mary Talbot Aiken
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Trade City Avro Way Brooklands Business Pa
Weybridge
Surrey
KT13 0YF
Director NameJÉRÉMie Alexandre Urbain
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2020(23 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameMr Chris James Grimes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(23 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Trade City Avro Way Brooklands Business Pa
Weybridge
Surrey
KT13 0YF
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2009)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameDerringtons Limited (Corporation)
StatusResigned
Appointed24 June 2010(13 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 May 2020)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameCollyer Bristow Llp (Corporation)
StatusResigned
Appointed18 May 2020(23 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 2020)
Correspondence Address4 Bedford Row
London
WC1R 4TF

Contact

Websitewww.specialproducts.biz
Email address[email protected]
Telephone01483 736950
Telephone regionGuildford

Location

Registered AddressUnit 16 Trade City
Avro Way Brooklands Business Park
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,353,458
Gross Profit£5,675,650
Net Worth£4,203,769
Cash£2,589,791
Current Liabilities£1,270,578

Accounts

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

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

17 July 2020Delivered on: 20 July 2020
Persons entitled: Bnp Paribas Fortis Sa/Nv as Security Agent

Classification: A registered charge
Outstanding
29 September 1998Delivered on: 9 October 1998
Persons entitled: Murray International Metals Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: £5,287.50 or any other amounts deposited by or on behalf of the company credited to an account maintained by the landlord and all other amounts together with all interest.
Outstanding
29 April 2009Delivered on: 30 April 2009
Satisfied on: 21 May 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

6 July 2023Termination of appointment of Janit Vishnuprasad Patel as a director on 30 June 2023 (1 page)
6 July 2023Appointment of Anthony Higham as a director on 30 June 2023 (2 pages)
6 July 2023Appointment of Brindley Alexander Sawdon as a director on 30 June 2023 (2 pages)
27 May 2023Full accounts made up to 31 December 2022 (28 pages)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 October 2022Termination of appointment of Chris James Grimes as a director on 31 October 2022 (1 page)
21 October 2022Director's details changed for Mr Benjamin Watt on 19 October 2022 (2 pages)
21 October 2022Register inspection address has been changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ (1 page)
20 October 2022Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page)
18 October 2022Appointment of Mr Benjamin Watt as a director on 18 October 2022 (2 pages)
12 May 2022Register inspection address has been changed to First Floor 140 Brompton Road London SW3 1HY (1 page)
12 May 2022Register(s) moved to registered inspection location First Floor 140 Brompton Road London SW3 1HY (1 page)
22 April 2022Full accounts made up to 31 December 2021 (28 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
19 October 2021Secretary's details changed for Collyer Bristow Secretaries Limited on 12 November 2020 (1 page)
4 May 2021Full accounts made up to 31 December 2020 (27 pages)
3 March 2021Satisfaction of charge 033051360003 in full (4 pages)
22 February 2021Appointment of Mr Janit Vishnuprasad Patel as a director on 22 February 2021 (2 pages)
22 February 2021Termination of appointment of Jérémie Alexandre Urbain as a director on 22 February 2021 (1 page)
26 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
4 November 2020Appointment of Mr Christopher James Grimes as a director on 3 November 2020 (2 pages)
10 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 August 2020Memorandum and Articles of Association (8 pages)
30 July 2020Termination of appointment of Collyer Bristow Llp as a secretary on 30 July 2020 (1 page)
30 July 2020Appointment of Collyer Bristow Secretaries Limited as a secretary on 30 July 2020 (2 pages)
20 July 2020Registration of charge 033051360003, created on 17 July 2020 (37 pages)
28 May 2020Appointment of Collyer Bristow Llp as a secretary on 18 May 2020 (2 pages)
28 May 2020Termination of appointment of Chris James Grimes as a director on 18 May 2020 (1 page)
28 May 2020Termination of appointment of Hannah Mary Talbot Aiken as a director on 18 May 2020 (1 page)
28 May 2020Termination of appointment of Derringtons Limited as a secretary on 18 May 2020 (1 page)
28 May 2020Termination of appointment of Roderick William Wild as a director on 18 May 2020 (1 page)
28 May 2020Termination of appointment of Theresa Anne Wallis as a director on 18 May 2020 (1 page)
28 May 2020Termination of appointment of Jason Asnam Saiban as a director on 18 May 2020 (1 page)
28 May 2020Appointment of Jérémie Alexandre Urbain as a director on 18 May 2020 (2 pages)
28 May 2020Termination of appointment of Stephen Philip Jones as a director on 18 May 2020 (1 page)
28 May 2020Termination of appointment of Graham Alan March as a director on 18 May 2020 (1 page)
28 May 2020Termination of appointment of Carole Iris March as a director on 18 May 2020 (1 page)
18 May 2020Director's details changed for Mr Chris James Grimes on 1 May 2020 (2 pages)
14 May 2020Full accounts made up to 31 December 2019 (31 pages)
28 January 2020Director's details changed for Dr Hannah Mary Talbot Aiken on 15 January 2020 (2 pages)
28 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 November 2019Full accounts made up to 31 December 2018 (29 pages)
2 September 2019Satisfaction of charge 1 in full (1 page)
28 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
26 October 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 January 2018 (15 pages)
26 January 2018Appointment of Dr Hannah Mary Talbot Aiken as a director on 25 January 2018 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
29 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-28
(2 pages)
29 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-28
(2 pages)
29 September 2017Change of name notice (2 pages)
29 September 2017Change of name notice (2 pages)
2 August 2017Director's details changed for Dr Graham Alan March on 11 July 2017 (2 pages)
2 August 2017Director's details changed for Dr Graham Alan March on 11 July 2017 (2 pages)
1 August 2017Director's details changed for Carole Iris March on 11 July 2017 (2 pages)
1 August 2017Director's details changed for Carole Iris March on 11 July 2017 (2 pages)
4 July 2017Accounts for a small company made up to 31 January 2017 (13 pages)
4 July 2017Accounts for a small company made up to 31 January 2017 (13 pages)
26 June 2017Termination of appointment of Andrew David Tittershill as a director on 22 June 2017 (1 page)
26 June 2017Termination of appointment of Andrew David Tittershill as a director on 22 June 2017 (1 page)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 January 2016 (15 pages)
14 October 2016Full accounts made up to 31 January 2016 (15 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 109
(8 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 109
(8 pages)
7 July 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
7 July 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
29 June 2015Appointment of Carole Iris March as a director on 25 June 2015 (2 pages)
29 June 2015Appointment of Carole Iris March as a director on 25 June 2015 (2 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 109
(7 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 109
(7 pages)
7 November 2014Accounts for a medium company made up to 31 January 2014 (21 pages)
7 November 2014Accounts for a medium company made up to 31 January 2014 (21 pages)
29 April 2014Appointment of Christopher James Grimes as a director (2 pages)
29 April 2014Appointment of Christopher James Grimes as a director (2 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 109
(7 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 109
(7 pages)
23 October 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
23 October 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
16 August 2013Termination of appointment of Paul Maddock as a director (1 page)
16 August 2013Termination of appointment of Paul Maddock as a director (1 page)
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
4 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
1 March 2013Appointment of Dr Andrew David Tittershill as a director (2 pages)
1 March 2013Appointment of Dr Andrew David Tittershill as a director (2 pages)
18 February 2013Director's details changed for Dr Graham Alan March on 15 January 2013 (2 pages)
18 February 2013Director's details changed for Dr Graham Alan March on 15 January 2013 (2 pages)
15 February 2013Director's details changed for Paul Maddock on 15 January 2013 (2 pages)
15 February 2013Director's details changed for Roderick William Wild on 15 January 2013 (2 pages)
15 February 2013Director's details changed for Theresa Anne Wallis on 15 January 2013 (2 pages)
15 February 2013Director's details changed for Dr Stephen Philip Jones on 15 January 2013 (2 pages)
15 February 2013Director's details changed for Paul Maddock on 15 January 2013 (2 pages)
15 February 2013Director's details changed for Roderick William Wild on 15 January 2013 (2 pages)
15 February 2013Director's details changed for Dr Stephen Philip Jones on 15 January 2013 (2 pages)
15 February 2013Director's details changed for Theresa Anne Wallis on 15 January 2013 (2 pages)
5 October 2012Appointment of Roderick William Wild as a director (2 pages)
5 October 2012Appointment of Roderick William Wild as a director (2 pages)
25 September 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
25 September 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
5 September 2012Termination of appointment of Kenneth Herbert as a director (1 page)
5 September 2012Termination of appointment of Kenneth Herbert as a director (1 page)
8 May 2012Appointment of Stephen Philip Jones as a director (2 pages)
8 May 2012Appointment of Stephen Philip Jones as a director (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
7 December 2011Director's details changed for Paul Maddock on 25 November 2011 (2 pages)
7 December 2011Director's details changed for Paul Maddock on 25 November 2011 (2 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 21 January 2011 (20 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 21 January 2011 (20 pages)
26 October 2011Termination of appointment of Anthony Clayden as a director (1 page)
26 October 2011Termination of appointment of Anthony Clayden as a director (1 page)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2011Termination of appointment of Richard Drury as a director (1 page)
24 March 2011Termination of appointment of Richard Drury as a director (1 page)
11 February 2011Appointment of Kenneth Herbert as a director (2 pages)
11 February 2011Appointment of Kenneth Herbert as a director (2 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
(10 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
(10 pages)
24 January 2011Termination of appointment of Joseph Braitch as a director (1 page)
24 January 2011Termination of appointment of Joseph Braitch as a director (1 page)
1 November 2010Accounts for a small company made up to 31 January 2010 (9 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (9 pages)
4 August 2010Appointment of Paul Maddock as a director (2 pages)
4 August 2010Appointment of Paul Maddock as a director (2 pages)
30 June 2010Appointment of Derringtons Limited as a secretary (3 pages)
30 June 2010Appointment of Derringtons Limited as a secretary (3 pages)
24 May 2010Termination of appointment of John Wade as a secretary (2 pages)
24 May 2010Termination of appointment of John Wade as a secretary (2 pages)
20 April 2010Termination of appointment of Robert Jackson as a director (2 pages)
20 April 2010Termination of appointment of Robert Jackson as a director (2 pages)
13 April 2010Appointment of Mr Richard Drury as a director (3 pages)
13 April 2010Appointment of Mr Richard Drury as a director (3 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (17 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (17 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (9 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (9 pages)
17 September 2009Director appointed jason asnam saiban (2 pages)
17 September 2009Director appointed jason asnam saiban (2 pages)
13 August 2009Appointment terminated director albert chan (1 page)
13 August 2009Appointment terminated director albert chan (1 page)
6 August 2009Appointment terminated secretary halco secretaries LIMITED (1 page)
6 August 2009Appointment terminated secretary halco secretaries LIMITED (1 page)
1 May 2009Return made up to 21/01/09; full list of members (8 pages)
1 May 2009Return made up to 21/01/09; full list of members (8 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 March 2009Registered office changed on 13/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
13 March 2009Registered office changed on 13/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
7 January 2009Secretary appointed john leonard wade (2 pages)
7 January 2009Secretary appointed john leonard wade (2 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (9 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (9 pages)
30 September 2008Appointment terminated director vinod kaushal (1 page)
30 September 2008Appointment terminated director vinod kaushal (1 page)
9 September 2008Director appointed anthony louis clayden (2 pages)
9 September 2008Director appointed anthony louis clayden (2 pages)
14 May 2008Return made up to 21/01/08; full list of members; amend (6 pages)
14 May 2008Return made up to 21/01/08; full list of members; amend (6 pages)
30 April 2008Director appointed the hon robert ward jackson (2 pages)
30 April 2008Director appointed theresa anne wallis (2 pages)
30 April 2008Director appointed the hon robert ward jackson (2 pages)
30 April 2008Director appointed theresa anne wallis (2 pages)
22 April 2008Director appointed vinod kaushal (2 pages)
22 April 2008Director appointed vinod kaushal (2 pages)
26 February 2008Return made up to 21/01/08; full list of members (6 pages)
26 February 2008Return made up to 21/01/08; full list of members (6 pages)
23 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
23 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
13 February 2007Return made up to 21/01/07; full list of members (3 pages)
13 February 2007Return made up to 21/01/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 February 2006Return made up to 21/01/06; full list of members (6 pages)
20 February 2006Return made up to 21/01/06; full list of members (6 pages)
7 February 2006Notice of assignment of name or new name to shares (2 pages)
7 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2006Notice of assignment of name or new name to shares (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
4 April 2005Full accounts made up to 31 January 2004 (13 pages)
4 April 2005Full accounts made up to 31 January 2004 (13 pages)
7 March 2005Return made up to 21/01/05; full list of members (6 pages)
7 March 2005Return made up to 21/01/05; full list of members (6 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2004Memorandum and Articles of Association (5 pages)
28 September 2004Memorandum and Articles of Association (5 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004Memorandum and Articles of Association (3 pages)
29 July 2004Memorandum and Articles of Association (3 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2004Accounts for a small company made up to 31 January 2003 (6 pages)
4 March 2004Accounts for a small company made up to 31 January 2003 (6 pages)
26 January 2004Return made up to 21/01/04; full list of members (7 pages)
26 January 2004Return made up to 21/01/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 February 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
7 February 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
28 January 2003Return made up to 21/01/03; full list of members (7 pages)
28 January 2003Return made up to 21/01/03; full list of members (7 pages)
7 February 2002Return made up to 21/01/02; full list of members (7 pages)
7 February 2002Return made up to 21/01/02; full list of members (7 pages)
28 July 2001Registered office changed on 28/07/01 from: orion house 49 high street addlestone surrey KT15 1TU (1 page)
28 July 2001Registered office changed on 28/07/01 from: orion house 49 high street addlestone surrey KT15 1TU (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Ad 12/07/01--------- £ si 5@1=5 £ ic 104/109 (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Ad 12/07/01--------- £ si 5@1=5 £ ic 104/109 (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
28 June 2001Ad 25/06/01--------- £ si 4@1=4 £ ic 100/104 (2 pages)
28 June 2001Ad 25/06/01--------- £ si 4@1=4 £ ic 100/104 (2 pages)
25 May 2001Full accounts made up to 31 January 2001 (9 pages)
25 May 2001Full accounts made up to 31 January 2001 (9 pages)
12 March 2001Return made up to 21/01/01; full list of members (6 pages)
12 March 2001Return made up to 21/01/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
29 November 2000Full accounts made up to 31 January 2000 (9 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
13 July 1999Full accounts made up to 31 January 1999 (9 pages)
13 July 1999Full accounts made up to 31 January 1999 (9 pages)
25 January 1999Return made up to 21/01/99; no change of members (4 pages)
25 January 1999Return made up to 21/01/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 January 1998 (8 pages)
25 November 1998Full accounts made up to 31 January 1998 (8 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
13 August 1998Registered office changed on 13/08/98 from: 1 fairfield avenue staines middlesex TW18 4AB (1 page)
13 August 1998Registered office changed on 13/08/98 from: 1 fairfield avenue staines middlesex TW18 4AB (1 page)
22 January 1998Return made up to 21/01/98; full list of members (6 pages)
22 January 1998Return made up to 21/01/98; full list of members (6 pages)
23 July 1997Ad 17/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1997Ad 17/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1997Registered office changed on 28/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1997Registered office changed on 28/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned;director resigned (1 page)
21 January 1997Incorporation (15 pages)
21 January 1997Incorporation (15 pages)