Company NameMesh4 Ltd
DirectorJames Smirthwaite
Company StatusActive
Company Number03446917
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr James Smirthwaite
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Business Centre Home Park Industrial E
Kings Langley
WD4 8LZ
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed09 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameMr Cesare Beretta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1998(5 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Via Carlo F.Anguissola
Lomagna
23871
Italy
Director NameEdward George Mander
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 April 1998)
RoleCompany Director
Correspondence Address207 Bradway Road
Sheffield
South Yorkshire
S17 4PF
Secretary NameEdward George Mander
NationalityBritish
StatusResigned
Appointed12 March 1998(5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 April 1998)
RoleCompany Director
Correspondence Address207 Bradway Road
Sheffield
South Yorkshire
S17 4PF
Director NameMr Guy Wilson Grimes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(6 months after company formation)
Appointment Duration10 months (resigned 03 February 1999)
RoleCompany Director
Correspondence AddressFinsdale Hobb Hill
Tilston
Malpas
Cheshire
SY14 7DU
Wales
Director NameMr Simon Wilson Grimes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(6 months after company formation)
Appointment Duration9 months (resigned 05 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble View Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Director NameDr Leonardo Brigliadori
Date of BirthNovember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed07 April 1998(6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2003)
RoleMd Tenax Spa
Correspondence Address1-23986 Sirtori
Lc
Italy
Director NameNicholas Sutton Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(6 months after company formation)
Appointment Duration9 months (resigned 05 January 1999)
RoleCompany Director
Correspondence Address220 Portsmouth Road
Horndean
Portsmouth
Hants
PO8 9SZ
Secretary NameDr Leonardo Brigliadori
NationalityItalian
StatusResigned
Appointed07 April 1998(6 months after company formation)
Appointment DurationResigned same day (resigned 07 April 1998)
RoleMd Tenax Spa
Correspondence Address1-23986 Sirtori
Lc
Italy
Director NameMr Gianpaolo Molteni
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed10 April 1998(6 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia E Dandalo 3
Villa Raverio
Besana Brianza
20050 Milano
Italy
Secretary NameMr Kenneth Smith
NationalityBritish
StatusResigned
Appointed05 January 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Timbers
Horsemans Green
Whitchurch
Shropshire
SY13 3DY
Wales
Director NameMr Luciano Galimberti
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2004(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2013)
RoleFinancial Mng
Country of ResidenceItaly
Correspondence AddressVia Dell'Industria,3
Vigano'
23897
Italy
Director NameMr Marco Abbiati
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2004(6 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Secretary NameMr Marco Abbiati
NationalityItalian
StatusResigned
Appointed13 May 2004(6 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr Richard Leslie Bence
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/14 Accommodation Road
London
NW11 8ED
Director NameMr Harry Michael Nugent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(15 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/14 Accommodation Road
London
NW11 8ED

Contact

Websitewww.treadstoneproducts.com
Email address[email protected]
Telephone01978 664667
Telephone regionWrexham

Location

Registered AddressFriarswood
Chipperfield Road
Kings Langley
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£6,285,059
Net Worth-£169,932
Current Liabilities£2,504,313

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

12 March 2012Delivered on: 21 March 2012
Satisfied on: 1 February 2013
Persons entitled: Close Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 11 and unit 12, ash road, wrexham industrial estate, wrexham t/nos WA794473 and CYM64764.
Fully Satisfied
12 March 2012Delivered on: 15 March 2012
Satisfied on: 1 February 2013
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Fully Satisfied
17 October 2006Delivered on: 18 October 2006
Satisfied on: 1 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: 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
25 February 2002Delivered on: 27 February 2002
Satisfied on: 1 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings at and known as 11 ash road wrexham industrial estate wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 1999Delivered on: 5 April 2000
Satisfied on: 28 December 2001
Persons entitled: Tenax Spa

Classification: Loan and security agreement
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: All of the company's receivables inventory and equipment and all proceeds.... See the mortgage charge document for full details.
Fully Satisfied
18 February 2000Delivered on: 25 February 2000
Satisfied on: 1 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 February 2000Delivered on: 25 February 2000
Satisfied on: 1 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 12 ash road north wrexham industrial estate wrexham t/no.WA794473. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 April 1998Delivered on: 15 April 1998
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 ash road wrexham industrial estate wrexham county of wrexham t/n-WA794473.
Fully Satisfied
1 April 1998Delivered on: 15 April 1998
Satisfied on: 15 March 2001
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
9 June 2020Delivered on: 11 June 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 January 2018Delivered on: 29 January 2018
Persons entitled: Centric Spv 1 Limited

Classification: A registered charge
Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
8 January 2015Delivered on: 21 January 2015
Persons entitled:
Simon Dryan
James Shulman

Classification: A registered charge
Particulars: Freehold property k/a unit 12 ash road wrexham industrial estate wrexham title no WA794473.
Outstanding
31 January 2013Delivered on: 7 February 2013
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the obligor or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 11 and 12 ash road wrexham industrial estate wrexham t/n's CYM64764 and WA794473 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details.
Outstanding

Filing History

10 October 2023Director's details changed for Mr James Smirthwaite on 9 October 2023 (2 pages)
10 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
10 October 2023Director's details changed for Mr James Smirthwaite on 9 October 2023 (2 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
12 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
25 June 2020Registered office address changed from Kings House Business Centre Station Road Kings Langley WD4 8LZ England to Friarswood Chipperfield Road Kings Langley WD4 9JB on 25 June 2020 (1 page)
11 June 2020Registration of charge 034469170013, created on 9 June 2020 (50 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
17 May 2018Satisfaction of charge 034469170011 in full (1 page)
26 April 2018Termination of appointment of Harry Michael Nugent as a director on 19 March 2018 (1 page)
29 January 2018Registration of charge 034469170012, created on 24 January 2018 (33 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
(3 pages)
25 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 September 2017Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 28 September 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 September 2017Appointment of Mr James Smirthwaite as a director on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr James Smirthwaite as a director on 12 September 2017 (2 pages)
8 September 2017Termination of appointment of Marco Abbiati as a director on 9 August 2017 (1 page)
8 September 2017Termination of appointment of Marco Abbiati as a director on 9 August 2017 (1 page)
8 September 2017Termination of appointment of Marco Abbiati as a secretary on 9 August 2017 (1 page)
8 September 2017Termination of appointment of Marco Abbiati as a secretary on 9 August 2017 (1 page)
21 August 2017Satisfaction of charge 10 in full (2 pages)
21 August 2017Satisfaction of charge 10 in full (2 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 February 2016Termination of appointment of Richard Leslie Bence as a director on 31 January 2016 (1 page)
11 February 2016Termination of appointment of Richard Leslie Bence as a director on 31 January 2016 (1 page)
26 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,969,263
(5 pages)
26 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,969,263
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 January 2015Registration of charge 034469170011, created on 8 January 2015 (34 pages)
21 January 2015Registration of charge 034469170011, created on 8 January 2015 (34 pages)
21 January 2015Registration of charge 034469170011, created on 8 January 2015 (34 pages)
25 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 3,969,263
(4 pages)
25 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 3,969,263
(4 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ To allot the whole of the unissued share capital 21/10/2014
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ To allot the whole of the unissued share capital 21/10/2014
(1 page)
21 November 2014Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages)
21 November 2014Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,969,263
(5 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,969,263
(5 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3,969,263
(5 pages)
21 November 2014Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages)
14 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
14 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Company name changed tenax uk LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
(2 pages)
7 January 2014Company name changed tenax uk LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
(2 pages)
4 November 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
4 November 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3,016,640
(5 pages)
21 October 2013Secretary's details changed for Mr Marco Abbiati on 1 October 2013 (1 page)
21 October 2013Secretary's details changed for Mr Marco Abbiati on 1 October 2013 (1 page)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3,016,640
(5 pages)
21 October 2013Secretary's details changed for Mr Marco Abbiati on 1 October 2013 (1 page)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3,016,640
(5 pages)
13 June 2013Registered office address changed from Ash Road Wrexham Industrial Estate Wrexham LL13 9JT on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Ash Road Wrexham Industrial Estate Wrexham LL13 9JT on 13 June 2013 (1 page)
28 May 2013Auditor's resignation (1 page)
28 May 2013Resignation of an auditor (1 page)
28 May 2013Resignation of an auditor (1 page)
28 May 2013Auditor's resignation (1 page)
26 March 2013Full accounts made up to 31 December 2011 (21 pages)
26 March 2013Full accounts made up to 31 December 2011 (21 pages)
19 February 2013Termination of appointment of Cesare Beretta as a director (1 page)
19 February 2013Termination of appointment of Luciano Galimberti as a director (1 page)
19 February 2013Appointment of Mr Richard Leslie Bence as a director (2 pages)
19 February 2013Appointment of Mr Harry Michael Nugent as a director (2 pages)
19 February 2013Appointment of Mr Harry Michael Nugent as a director (2 pages)
19 February 2013Appointment of Mr Richard Leslie Bence as a director (2 pages)
19 February 2013Termination of appointment of Cesare Beretta as a director (1 page)
19 February 2013Termination of appointment of Luciano Galimberti as a director (1 page)
7 February 2013Particulars of a mortgage or charge / charge no: 10 (9 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 10 (9 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
4 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
31 October 2011Full accounts made up to 31 December 2010 (22 pages)
31 October 2011Full accounts made up to 31 December 2010 (22 pages)
1 November 2010Termination of appointment of Gianpaolo Molteni as a director (1 page)
1 November 2010Termination of appointment of Gianpaolo Molteni as a director (1 page)
1 November 2010Termination of appointment of Gianpaolo Molteni as a director (1 page)
1 November 2010Termination of appointment of Gianpaolo Molteni as a director (1 page)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (21 pages)
30 September 2010Full accounts made up to 31 December 2009 (21 pages)
5 February 2010Full accounts made up to 31 December 2008 (21 pages)
5 February 2010Full accounts made up to 31 December 2008 (21 pages)
2 November 2009Director's details changed for Gianpaolo Molteni on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Luciano Galimberti on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Luciano Galimberti on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Marco Abbiati on 1 June 2009 (1 page)
2 November 2009Director's details changed for Gianpaolo Molteni on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Marco Abbiati on 1 June 2009 (2 pages)
2 November 2009Director's details changed for Cesare Beretta on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Marco Abbiati on 1 June 2009 (1 page)
2 November 2009Secretary's details changed for Mr Marco Abbiati on 1 June 2009 (2 pages)
2 November 2009Director's details changed for Cesare Beretta on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gianpaolo Molteni on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Luciano Galimberti on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Marco Abbiati on 1 June 2009 (2 pages)
2 November 2009Director's details changed for Mr Marco Abbiati on 1 June 2009 (1 page)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Cesare Beretta on 1 October 2009 (2 pages)
24 October 2008Full accounts made up to 31 December 2007 (22 pages)
24 October 2008Full accounts made up to 31 December 2007 (22 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 09/10/07; full list of members (3 pages)
15 January 2008Return made up to 09/10/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
30 January 2007Full accounts made up to 31 December 2005 (18 pages)
30 January 2007Full accounts made up to 31 December 2005 (18 pages)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Return made up to 09/10/06; full list of members (3 pages)
20 October 2006Return made up to 09/10/06; full list of members (3 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
20 October 2005Return made up to 09/10/05; full list of members (8 pages)
20 October 2005Return made up to 09/10/05; full list of members (8 pages)
29 September 2005Full accounts made up to 31 December 2004 (15 pages)
29 September 2005Full accounts made up to 31 December 2004 (15 pages)
12 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/04
(8 pages)
12 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/04
(8 pages)
13 October 2004Full accounts made up to 31 December 2003 (17 pages)
13 October 2004Full accounts made up to 31 December 2003 (17 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
18 October 2003Full accounts made up to 31 December 2002 (18 pages)
18 October 2003Full accounts made up to 31 December 2002 (18 pages)
13 October 2003Return made up to 09/10/03; full list of members (7 pages)
13 October 2003Return made up to 09/10/03; full list of members (7 pages)
29 October 2002Return made up to 09/10/02; full list of members (7 pages)
29 October 2002Return made up to 09/10/02; full list of members (7 pages)
15 August 2002Full accounts made up to 31 December 2001 (19 pages)
15 August 2002Full accounts made up to 31 December 2001 (19 pages)
27 February 2002Particulars of mortgage/charge (5 pages)
27 February 2002Particulars of mortgage/charge (5 pages)
14 January 2002Ad 23/07/01--------- £ si 1000000@1 (2 pages)
14 January 2002Ad 23/07/01--------- £ si 1000000@1 (2 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2001Full accounts made up to 31 December 2000 (17 pages)
19 September 2001Full accounts made up to 31 December 2000 (17 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Auditor's resignation (1 page)
17 January 2001Auditor's resignation (1 page)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Particulars of mortgage/charge (10 pages)
5 April 2000Particulars of mortgage/charge (10 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 November 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
25 November 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
8 July 1999Ad 23/05/99--------- £ si 210000@1=210000 £ ic 6640/216640 (2 pages)
8 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1999£ nc 3000000/3210000 23/05/99 (1 page)
8 July 1999Ad 23/05/99--------- £ si 210000@1=210000 £ ic 6640/216640 (2 pages)
8 July 1999£ nc 3000000/3210000 23/05/99 (1 page)
8 June 1999Company name changed tenax rapitest LIMITED\certificate issued on 08/06/99 (2 pages)
8 June 1999Company name changed tenax rapitest LIMITED\certificate issued on 08/06/99 (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1999Director resigned (1 page)
28 May 1999£ nc 1000000/2000000 05/01/99 (1 page)
28 May 1999£ nc 1000000/2000000 05/01/99 (1 page)
28 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
10 December 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
31 July 1998Ad 01/04/98--------- £ si 6639@1=6639 £ ic 1/6640 (2 pages)
31 July 1998Ad 01/04/98--------- £ si 6639@1=6639 £ ic 1/6640 (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998£ nc 1000/1000000 12/03/98 (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998£ nc 1000/1000000 12/03/98 (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
18 March 1998Company name changed ellco 92 LIMITED\certificate issued on 18/03/98 (2 pages)
18 March 1998Company name changed ellco 92 LIMITED\certificate issued on 18/03/98 (2 pages)
9 October 1997Incorporation (65 pages)
9 October 1997Incorporation (65 pages)