Company NameResponse Electronics Ltd
Company StatusActive
Company Number03687517
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 3 months ago)
Previous NamesProtect Direct Ltd. and Direct Connect Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Ann Downer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(22 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Huw Elwyn Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Adam Benjamin James Penson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleManufacturing & Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValiant Way
West Midlands
Wolverhampton
WV9 5GB
Secretary NameSinead Van Duuren
StatusCurrent
Appointed10 October 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameIris May Spong
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleRetired
Correspondence AddressLarkside Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Secretary NameSheila Doreen Oesterlein
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Woodlands Avenue
West Byfleet
Surrey
KT14 6AW
Director NameRobert Gerald Rose
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(4 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLarkside
Quince Drive
Bisley
Surrey
GU24 9RT
Secretary NameAlison Margaret Wyatt
NationalityBritish
StatusResigned
Appointed10 October 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2005)
RoleAdministrator
Correspondence Address4 Stream Farm Close
Lower Bourne
Farnham
Surrey
GU10 3PD
Director NameMr Geoffrey Alan Hayman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(6 years after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlaziers
Glaziers Lane, Normandy
Guildford
Surrey
GU3 2DQ
Secretary NameLinda Helen Sharp
NationalityBritish
StatusResigned
Appointed17 January 2005(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address10 Eversfield
Southwater
West Sussex
RH13 9GF
Secretary NameMr Bruce Geoffrey Martin
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Somerset Road
Farnborough
GU14 6DS
Director NameMr Bruce Geoffrey Martin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Somerset Road
Farnborough
GU14 6DS
Director NameMr William Michael Stokes Butler
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Mark Richard Turner
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Darren Andrew Waters
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameSimon William Johnson
StatusResigned
Appointed21 November 2016(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressSchlegel Limited Unit 25 Henlow Industrial Estate
Henlow Camp
Bedfordshire
SG16 6DS
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 December 2017(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMs Sheener Ooi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(21 years, 9 months after company formation)
Appointment Duration11 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Valiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameMr Timothy Andrew Fitter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(22 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteresponseelectronics.com
Email address[email protected]
Telephone01252 451632
Telephone regionAldershot

Location

Registered Address29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.1k at £1Robert Gerald Rose
51.00%
Ordinary
4.9k at £1Geoffrey Alan Hayman
49.00%
Ordinary

Financials

Year2014
Net Worth-£228,240
Cash£2,334
Current Liabilities£475,791

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

23 July 2014Delivered on: 23 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
16 May 2005Delivered on: 18 May 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
17 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
6 April 2023Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages)
6 April 2023Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
29 November 2022Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
25 August 2022Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages)
18 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
16 December 2021Appointment of Mr Huw Elwyn Williams as a director on 7 December 2021 (2 pages)
16 December 2021Appointment of Mr Adam Benjamin James Penson as a director on 7 December 2021 (2 pages)
15 November 2021Termination of appointment of Timothy Andrew Fitter as a director on 2 November 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
30 August 2021Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page)
30 August 2021Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages)
3 April 2021Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages)
1 April 2021Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page)
21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
7 October 2020Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page)
16 September 2020Termination of appointment of William Michael Stokes Butler as a director on 14 September 2020 (1 page)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
19 December 2019Confirmation statement made on 15 December 2019 with updates (3 pages)
4 November 2019Change of details for Era Home Security Limited as a person with significant control on 19 October 2019 (2 pages)
1 November 2019Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page)
16 April 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
2 April 2019Termination of appointment of Robert Gerald Rose as a director on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Geoffrey Alan Hayman as a director on 31 March 2019 (1 page)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 December 2017 (24 pages)
4 April 2018Resolutions
  • RES13 ‐ Section 175 17/01/2018
(1 page)
14 March 2018Director's details changed for Mr William Michael Stokes Butler on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
14 December 2017Termination of appointment of Simon William Johnson as a secretary on 1 December 2017 (1 page)
14 December 2017Termination of appointment of Simon William Johnson as a secretary on 1 December 2017 (1 page)
13 December 2017Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page)
13 December 2017Change of details for Era Home Security Limited as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages)
13 December 2017Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages)
13 December 2017Change of details for Era Home Security Limited as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
21 November 2017Satisfaction of charge 036875170002 in full (1 page)
21 November 2017Satisfaction of charge 036875170002 in full (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (22 pages)
17 March 2017Full accounts made up to 31 March 2016 (24 pages)
17 March 2017Full accounts made up to 31 March 2016 (24 pages)
6 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Appointment of Simon William Johnson as a secretary on 21 November 2016 (3 pages)
16 December 2016Appointment of Simon William Johnson as a secretary on 21 November 2016 (3 pages)
9 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
9 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
7 December 2016Termination of appointment of Bruce Geoffrey Martin as a secretary on 21 November 2016 (2 pages)
7 December 2016Termination of appointment of Bruce Geoffrey Martin as a secretary on 21 November 2016 (2 pages)
6 May 2016Appointment of Mark Richard Turner as a director on 3 March 2016 (3 pages)
6 May 2016Appointment of Mr William Michael Stokes Butler as a director on 3 March 2016 (3 pages)
6 May 2016Appointment of Mr Darren Andrew Waters as a director on 3 March 2016 (3 pages)
6 May 2016Appointment of Mr William Michael Stokes Butler as a director on 3 March 2016 (3 pages)
6 May 2016Appointment of Mr Darren Andrew Waters as a director on 3 March 2016 (3 pages)
6 May 2016Appointment of Mark Richard Turner as a director on 3 March 2016 (3 pages)
31 March 2016Registered office address changed from Roman House Lysons Avenue Ash Vale Surrey GU12 5QF to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from Roman House Lysons Avenue Ash Vale Surrey GU12 5QF to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 31 March 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(5 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(5 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Registration of charge 036875170002, created on 23 July 2014 (13 pages)
23 July 2014Registration of charge 036875170002, created on 23 July 2014 (13 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Termination of appointment of Bruce Martin as a director (1 page)
17 June 2013Termination of appointment of Bruce Martin as a director (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Bruce Martin on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Bruce Martin on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Bruce Martin on 1 January 2010 (2 pages)
24 April 2009Director appointed mr bruce geoffrey martin (1 page)
24 April 2009Director appointed mr bruce geoffrey martin (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Return made up to 23/12/08; full list of members (4 pages)
12 January 2009Return made up to 23/12/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 January 2008Return made up to 23/12/07; full list of members (2 pages)
14 January 2008Return made up to 23/12/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 January 2007Return made up to 23/12/06; full list of members (7 pages)
15 January 2007Return made up to 23/12/06; full list of members (7 pages)
23 December 2005Return made up to 23/12/05; full list of members (7 pages)
23 December 2005Return made up to 23/12/05; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Registered office changed on 18/11/05 from: 17 church road great bookham surrey KT23 3PG (1 page)
18 November 2005Registered office changed on 18/11/05 from: 17 church road great bookham surrey KT23 3PG (1 page)
27 May 2005Ad 01/05/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
27 May 2005Ad 01/05/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2005Nc inc already adjusted 01/05/05 (1 page)
12 May 2005Nc inc already adjusted 01/05/05 (1 page)
12 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005Registered office changed on 25/02/05 from: bourne house queen street gomshall surrey GU5 9LY (1 page)
25 February 2005Registered office changed on 25/02/05 from: bourne house queen street gomshall surrey GU5 9LY (1 page)
18 February 2005Return made up to 23/12/04; full list of members (6 pages)
18 February 2005Return made up to 23/12/04; full list of members (6 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Secretary resigned (1 page)
27 January 2005Ad 17/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2005Ad 17/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 January 2005Registered office changed on 27/01/05 from: squirrels leap 8 kevan drive send surrey GU23 7BU (1 page)
27 January 2005Registered office changed on 27/01/05 from: squirrels leap 8 kevan drive send surrey GU23 7BU (1 page)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 September 2004Company name changed direct connect LIMITED\certificate issued on 20/09/04 (2 pages)
20 September 2004Company name changed direct connect LIMITED\certificate issued on 20/09/04 (2 pages)
23 December 2003Return made up to 23/12/03; full list of members (6 pages)
23 December 2003Return made up to 23/12/03; full list of members (6 pages)
22 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
11 September 2003Company name changed protect direct LTD.\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed protect direct LTD.\certificate issued on 11/09/03 (2 pages)
29 January 2003Return made up to 23/12/02; full list of members (6 pages)
29 January 2003Return made up to 23/12/02; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 February 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 January 2001Return made up to 23/12/00; full list of members (6 pages)
12 January 2001Return made up to 23/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 January 2000Return made up to 23/12/99; full list of members (6 pages)
24 January 2000Return made up to 23/12/99; full list of members (6 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
23 December 1998Incorporation (15 pages)
23 December 1998Incorporation (15 pages)