Ruislip
HA4 7BX
Director Name | Mr Benjamin Watt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Trade City Avro Way Brooklands Business Pa Weybridge Surrey KT13 0YF |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Dr Graham Alan March |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Trade City Avro Way Brooklands Business Pa Weybridge Surrey KT13 0YF |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | John Brian Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Clerk |
Correspondence Address | 171a Woodham Lane New Haw Addlestone Surrey KT15 3NN |
Director Name | Joseph Peter Braitch |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 January 2011) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 78 Headley Road Liphook Hampshire GU30 7PR |
Director Name | Dr Albert Weng Wah Chan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 September 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2009) |
Role | Overseas Markets Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 William Booth Place, Stanley Road Woking Surrey GU21 5EW |
Director Name | Mr Vinod Kaushal |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wharf Road Wraysbury Berkshire TW19 5JQ |
Director Name | Mr Robert Ward Jackson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Nutcombe Lane Hindhead Surrey GU26 6BP |
Director Name | Ms Theresa Anne Wallis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Trade City Avro Way Brooklands Business Pa Weybridge Surrey KT13 0YF |
Director Name | Mr Anthony Louis Clayden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Roughgrove Copse Binfield Bracknell Berkshire RG42 4EZ |
Secretary Name | Mr John Leonard Wade |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 December 2008(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Willow Park Haywards Heath West Sussex RH16 3UA |
Director Name | Jason Asnam Saiban |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 May 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard Drury |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Onn Ffordd Pentre Bach Nercwys Mold Flintshire CH7 4EG Wales |
Director Name | Paul Maddock |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Trade City Avro Way Brooklands Business Pa Weybridge Surrey KT13 0YF |
Director Name | Kenneth Herbert |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2012) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Branksome Close Walton On Thames Surrey KT12 3BE |
Director Name | Dr Stephen Philip Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 18 May 2020) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Trade City Avro Way Brooklands Business Pa Weybridge Surrey KT13 0YF |
Director Name | Roderick William Wild |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 16 Trade City Avro Way Brooklands Business Pa Weybridge Surrey KT13 0YF |
Director Name | Mr Andrew David Tittershill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 June 2017) |
Role | Pharmacist And Business Manager |
Country of Residence | England |
Correspondence Address | Unit 16 Trade City Avro Way Brooklands Business Pa Weybridge Surrey KT13 0YF |
Director Name | Carole Iris March |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Trade City Avro Way Brooklands Business Pa Weybridge Surrey KT13 0YF |
Director Name | Dr Hannah Mary Talbot Aiken |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Trade City Avro Way Brooklands Business Pa Weybridge Surrey KT13 0YF |
Director Name | JÉRÉMie Alexandre Urbain |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 2020(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Mr Chris James Grimes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Trade City Avro Way Brooklands Business Pa Weybridge Surrey KT13 0YF |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2009) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 May 2020) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Collyer Bristow Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2020(23 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 July 2020) |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Website | www.specialproducts.biz |
---|---|
Email address | [email protected] |
Telephone | 01483 736950 |
Telephone region | Guildford |
Registered Address | Unit 16 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,353,458 |
Gross Profit | £5,675,650 |
Net Worth | £4,203,769 |
Cash | £2,589,791 |
Current Liabilities | £1,270,578 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
17 July 2020 | Delivered on: 20 July 2020 Persons entitled: Bnp Paribas Fortis Sa/Nv as Security Agent Classification: A registered charge Outstanding |
---|---|
29 September 1998 | Delivered 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 2009 | Delivered 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 |
6 July 2023 | Termination of appointment of Janit Vishnuprasad Patel as a director on 30 June 2023 (1 page) |
---|---|
6 July 2023 | Appointment of Anthony Higham as a director on 30 June 2023 (2 pages) |
6 July 2023 | Appointment of Brindley Alexander Sawdon as a director on 30 June 2023 (2 pages) |
27 May 2023 | Full accounts made up to 31 December 2022 (28 pages) |
24 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
31 October 2022 | Termination of appointment of Chris James Grimes as a director on 31 October 2022 (1 page) |
21 October 2022 | Director's details changed for Mr Benjamin Watt on 19 October 2022 (2 pages) |
21 October 2022 | Register 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 2022 | Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page) |
18 October 2022 | Appointment of Mr Benjamin Watt as a director on 18 October 2022 (2 pages) |
12 May 2022 | Register inspection address has been changed to First Floor 140 Brompton Road London SW3 1HY (1 page) |
12 May 2022 | Register(s) moved to registered inspection location First Floor 140 Brompton Road London SW3 1HY (1 page) |
22 April 2022 | Full accounts made up to 31 December 2021 (28 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
19 October 2021 | Secretary's details changed for Collyer Bristow Secretaries Limited on 12 November 2020 (1 page) |
4 May 2021 | Full accounts made up to 31 December 2020 (27 pages) |
3 March 2021 | Satisfaction of charge 033051360003 in full (4 pages) |
22 February 2021 | Appointment of Mr Janit Vishnuprasad Patel as a director on 22 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Jérémie Alexandre Urbain as a director on 22 February 2021 (1 page) |
26 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
4 November 2020 | Appointment of Mr Christopher James Grimes as a director on 3 November 2020 (2 pages) |
10 August 2020 | Resolutions
|
10 August 2020 | Memorandum and Articles of Association (8 pages) |
30 July 2020 | Termination of appointment of Collyer Bristow Llp as a secretary on 30 July 2020 (1 page) |
30 July 2020 | Appointment of Collyer Bristow Secretaries Limited as a secretary on 30 July 2020 (2 pages) |
20 July 2020 | Registration of charge 033051360003, created on 17 July 2020 (37 pages) |
28 May 2020 | Appointment of Collyer Bristow Llp as a secretary on 18 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Chris James Grimes as a director on 18 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Hannah Mary Talbot Aiken as a director on 18 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Derringtons Limited as a secretary on 18 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Roderick William Wild as a director on 18 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Theresa Anne Wallis as a director on 18 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Jason Asnam Saiban as a director on 18 May 2020 (1 page) |
28 May 2020 | Appointment of Jérémie Alexandre Urbain as a director on 18 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Stephen Philip Jones as a director on 18 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Graham Alan March as a director on 18 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Carole Iris March as a director on 18 May 2020 (1 page) |
18 May 2020 | Director's details changed for Mr Chris James Grimes on 1 May 2020 (2 pages) |
14 May 2020 | Full accounts made up to 31 December 2019 (31 pages) |
28 January 2020 | Director's details changed for Dr Hannah Mary Talbot Aiken on 15 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
11 November 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 September 2019 | Satisfaction of charge 1 in full (1 page) |
28 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
26 October 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 January 2018 (15 pages) |
26 January 2018 | Appointment of Dr Hannah Mary Talbot Aiken as a director on 25 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Change of name notice (2 pages) |
29 September 2017 | Change of name notice (2 pages) |
2 August 2017 | Director's details changed for Dr Graham Alan March on 11 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Dr Graham Alan March on 11 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Carole Iris March on 11 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Carole Iris March on 11 July 2017 (2 pages) |
4 July 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
4 July 2017 | Accounts for a small company made up to 31 January 2017 (13 pages) |
26 June 2017 | Termination of appointment of Andrew David Tittershill as a director on 22 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Andrew David Tittershill as a director on 22 June 2017 (1 page) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 January 2016 (15 pages) |
14 October 2016 | Full accounts made up to 31 January 2016 (15 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
7 July 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
7 July 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
29 June 2015 | Appointment of Carole Iris March as a director on 25 June 2015 (2 pages) |
29 June 2015 | Appointment of Carole Iris March as a director on 25 June 2015 (2 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 November 2014 | Accounts for a medium company made up to 31 January 2014 (21 pages) |
7 November 2014 | Accounts for a medium company made up to 31 January 2014 (21 pages) |
29 April 2014 | Appointment of Christopher James Grimes as a director (2 pages) |
29 April 2014 | Appointment of Christopher James Grimes as a director (2 pages) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 October 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
23 October 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
16 August 2013 | Termination of appointment of Paul Maddock as a director (1 page) |
16 August 2013 | Termination of appointment of Paul Maddock as a director (1 page) |
24 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
24 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
24 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Appointment of Dr Andrew David Tittershill as a director (2 pages) |
1 March 2013 | Appointment of Dr Andrew David Tittershill as a director (2 pages) |
18 February 2013 | Director's details changed for Dr Graham Alan March on 15 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Dr Graham Alan March on 15 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Paul Maddock on 15 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Roderick William Wild on 15 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Theresa Anne Wallis on 15 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Dr Stephen Philip Jones on 15 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Paul Maddock on 15 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Roderick William Wild on 15 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Dr Stephen Philip Jones on 15 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Theresa Anne Wallis on 15 January 2013 (2 pages) |
5 October 2012 | Appointment of Roderick William Wild as a director (2 pages) |
5 October 2012 | Appointment of Roderick William Wild as a director (2 pages) |
25 September 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
25 September 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
5 September 2012 | Termination of appointment of Kenneth Herbert as a director (1 page) |
5 September 2012 | Termination of appointment of Kenneth Herbert as a director (1 page) |
8 May 2012 | Appointment of Stephen Philip Jones as a director (2 pages) |
8 May 2012 | Appointment of Stephen Philip Jones as a director (2 pages) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Director's details changed for Paul Maddock on 25 November 2011 (2 pages) |
7 December 2011 | Director's details changed for Paul Maddock on 25 November 2011 (2 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2011 (20 pages) |
27 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2011 (20 pages) |
26 October 2011 | Termination of appointment of Anthony Clayden as a director (1 page) |
26 October 2011 | Termination of appointment of Anthony Clayden as a director (1 page) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2011 | Termination of appointment of Richard Drury as a director (1 page) |
24 March 2011 | Termination of appointment of Richard Drury as a director (1 page) |
11 February 2011 | Appointment of Kenneth Herbert as a director (2 pages) |
11 February 2011 | Appointment of Kenneth Herbert as a director (2 pages) |
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders
|
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders
|
24 January 2011 | Termination of appointment of Joseph Braitch as a director (1 page) |
24 January 2011 | Termination of appointment of Joseph Braitch as a director (1 page) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
4 August 2010 | Appointment of Paul Maddock as a director (2 pages) |
4 August 2010 | Appointment of Paul Maddock as a director (2 pages) |
30 June 2010 | Appointment of Derringtons Limited as a secretary (3 pages) |
30 June 2010 | Appointment of Derringtons Limited as a secretary (3 pages) |
24 May 2010 | Termination of appointment of John Wade as a secretary (2 pages) |
24 May 2010 | Termination of appointment of John Wade as a secretary (2 pages) |
20 April 2010 | Termination of appointment of Robert Jackson as a director (2 pages) |
20 April 2010 | Termination of appointment of Robert Jackson as a director (2 pages) |
13 April 2010 | Appointment of Mr Richard Drury as a director (3 pages) |
13 April 2010 | Appointment of Mr Richard Drury as a director (3 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (17 pages) |
11 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (17 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
17 September 2009 | Director appointed jason asnam saiban (2 pages) |
17 September 2009 | Director appointed jason asnam saiban (2 pages) |
13 August 2009 | Appointment terminated director albert chan (1 page) |
13 August 2009 | Appointment terminated director albert chan (1 page) |
6 August 2009 | Appointment terminated secretary halco secretaries LIMITED (1 page) |
6 August 2009 | Appointment terminated secretary halco secretaries LIMITED (1 page) |
1 May 2009 | Return made up to 21/01/09; full list of members (8 pages) |
1 May 2009 | Return made up to 21/01/09; full list of members (8 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
7 January 2009 | Secretary appointed john leonard wade (2 pages) |
7 January 2009 | Secretary appointed john leonard wade (2 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
30 September 2008 | Appointment terminated director vinod kaushal (1 page) |
30 September 2008 | Appointment terminated director vinod kaushal (1 page) |
9 September 2008 | Director appointed anthony louis clayden (2 pages) |
9 September 2008 | Director appointed anthony louis clayden (2 pages) |
14 May 2008 | Return made up to 21/01/08; full list of members; amend (6 pages) |
14 May 2008 | Return made up to 21/01/08; full list of members; amend (6 pages) |
30 April 2008 | Director appointed the hon robert ward jackson (2 pages) |
30 April 2008 | Director appointed theresa anne wallis (2 pages) |
30 April 2008 | Director appointed the hon robert ward jackson (2 pages) |
30 April 2008 | Director appointed theresa anne wallis (2 pages) |
22 April 2008 | Director appointed vinod kaushal (2 pages) |
22 April 2008 | Director appointed vinod kaushal (2 pages) |
26 February 2008 | Return made up to 21/01/08; full list of members (6 pages) |
26 February 2008 | Return made up to 21/01/08; full list of members (6 pages) |
23 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
23 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
20 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
7 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
4 April 2005 | Full accounts made up to 31 January 2004 (13 pages) |
4 April 2005 | Full accounts made up to 31 January 2004 (13 pages) |
7 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Memorandum and Articles of Association (5 pages) |
28 September 2004 | Memorandum and Articles of Association (5 pages) |
28 September 2004 | Resolutions
|
29 July 2004 | Memorandum and Articles of Association (3 pages) |
29 July 2004 | Memorandum and Articles of Association (3 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
4 March 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
7 February 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
28 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
7 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: orion house 49 high street addlestone surrey KT15 1TU (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: orion house 49 high street addlestone surrey KT15 1TU (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Ad 12/07/01--------- £ si 5@1=5 £ ic 104/109 (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Ad 12/07/01--------- £ si 5@1=5 £ ic 104/109 (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
28 June 2001 | Ad 25/06/01--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
28 June 2001 | Ad 25/06/01--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
25 May 2001 | Full accounts made up to 31 January 2001 (9 pages) |
25 May 2001 | Full accounts made up to 31 January 2001 (9 pages) |
12 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
12 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (9 pages) |
25 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 1 fairfield avenue staines middlesex TW18 4AB (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 1 fairfield avenue staines middlesex TW18 4AB (1 page) |
22 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
23 July 1997 | Ad 17/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1997 | Ad 17/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | Incorporation (15 pages) |
21 January 1997 | Incorporation (15 pages) |