Company NameTissue Science Laboratories Limited
DirectorMark Justin Elsey
Company StatusActive
Company Number03692567
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Previous NamesTisslab Plc and Tissue Science Laboratories Plc

Business Activity

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

Directors

Secretary NameJo Pascucci
NationalityBritish
StatusCurrent
Appointed02 April 2008(9 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleSenior Corporate Secretary
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NamePatrick Robin David Paul
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4
No 12 Park Place
London
SW1A 1LP
Director NameMr Alan Edwin Moore
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Douro Road
Cheltenham
Gloucestershire
GL50 2PQ
Wales
Director NameStephane Dominic Phillipe Michaelis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleFinancial Advisor
Correspondence Address52b Ashburnham Road
London
NW10 5SE
Secretary NameMr Alan Edwin Moore
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Douro Road
Cheltenham
Gloucestershire
GL50 2PQ
Wales
Director NameDr Roger William Brimblecombe
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(4 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 02 April 2008)
RoleConsultant
Correspondence AddressVictoria House
Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameMartin Braddock Hunt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(5 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressVictoria House
Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameAndrew Edward Sealey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 April 2008)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressFloor 7 Victoria House
Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameJohn Hamer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2003)
RoleDirector Of Scientific Affairs
Correspondence AddressVictoria House
Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameDavid John Gregory Jennings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 April 2008)
RoleChartered Accountant
Correspondence AddressVictoria House
Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameDavid John Lindop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 April 2008)
RoleCompany Director
Correspondence AddressVictoria House
Victoria Road, Aldershot
Surrey
GU11 1EJ
Director NameDr Stephen Bloor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2008)
RoleScientist
Correspondence AddressVictoria House
Victoria Road
Aldershot
Hampshire
GU11 1EJ
Secretary NameJames Richard Hussey
NationalityBritish
StatusResigned
Appointed03 December 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7 Victoria House
Victoria Street
Aldershot
Hampshire
Secretary NameDavid John Gregory Jennings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(8 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 2008)
RoleAccountant
Correspondence AddressVictoria House
Victoria Road
Aldershot
Hampshire
GU11 1EJ
Secretary NameDavid John Gregory Jennings
NationalityBritish
StatusResigned
Appointed23 May 2007(8 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 2008)
RoleAccountant
Correspondence AddressVictoria House
Victoria Road
Aldershot
Hampshire
GU11 1EJ
Director NameMr John W. Kapples
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address79 Ledgeways
Wellesley
Ma 02481
United States
Director NameMr Lawrence Weiss
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2 Battle Green Road
Lexington
Ma 02421
United States
Director NameMichelangelo Stefani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 April 2008(9 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 November 2016)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address3b, Bd Prince Henri
Luxembourg L-1724
Luxembourg
Director NameMr Paul Harrington
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 September 2010)
RoleDirector Of Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoaks
25 Walwyn Close
Birdham
West Sussex
PO20 7SR
Director NameMark Farber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2013)
RoleLawyer
Correspondence Address2 Beaver Brook Lane
Shelton
Connecticut
United States
Director NameAlan Carlton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(9 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 November 2008)
RoleAttorney
Correspondence Address27 Woods Row
Monroe
Connecticut
United States
Director NamePhilip Steinborn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 November 2016)
RoleVice President Regulatory & Clinical Affairs
Country of ResidenceUnited States
Correspondence Address59 Harmony Lanr
Monroe
Connecticut 06468
United States
Director NameMr Brian Chisnall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2011)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Astley Lane Industrial Estate
Willington
Leeds
LS26 8XT
Director NameStephen Bloor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(11 years after company formation)
Appointment Duration1 year (resigned 31 January 2011)
RoleVice President R&D, Medical Devices Sector
Country of ResidenceEngland
Correspondence AddressCovidien, Unit 1 Network Centre
Letchmire Road, Allerton Bywater
Castleford
West Yorkshire
WF10 2DB
Director NameMs Linda Margaret McFarlane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Anthony Hewitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2013)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMiss Stacy Ann Clifford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(13 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(17 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2020)
RoleVice President (Director)
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Davilynn Ann Erickson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Joseph Power
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2020(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2022)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Julian Charles Oldaker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2022)
RoleVp Corporate Tax International
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Bhavesh Bhupatsinh Barot
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(23 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 2022)
RoleRegional Vice President, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRickerbys Services Limited (Corporation)
StatusResigned
Appointed17 September 1999(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2000)
Correspondence AddressEllenborough House
Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales

Location

Registered AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

7 December 2005Delivered on: 14 December 2005
Satisfied on: 3 November 2010
Persons entitled: L&C Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the bank account in which the rent deposit monies are placed initially £12,500.
Fully Satisfied
15 September 2005Delivered on: 24 September 2005
Satisfied on: 3 November 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged accounts being barclays bank PLC re tissue science laboratories PLC business base rate tracker account account number 20928127. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
22 July 2005Delivered on: 26 July 2005
Satisfied on: 3 November 2010
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: F/H property k/a unit 3 freeway park california drive castleford wakefield west yorkshire.
Fully Satisfied
28 May 2004Delivered on: 1 June 2004
Satisfied on: 24 April 2015
Persons entitled: L&C Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bank account in which the rent deposit monies are placed initially £12,500.
Fully Satisfied
23 April 2001Delivered on: 11 May 2001
Satisfied on: 3 November 2010
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.
Fully Satisfied
20 March 2000Delivered on: 29 March 2000
Satisfied on: 3 November 2010
Persons entitled: LCP Commercial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: Deposit sum of £12,500.
Fully Satisfied
18 November 1999Delivered on: 4 December 1999
Satisfied on: 6 June 2001
Persons entitled: Vertical Asset Management Limited

Classification: Secured loan stock deed
Secured details: All monies due or to become due from the company to the chargee under the secured loan stock deed.
Particulars: All estates title rights or interest therein all buildings fixtures (including trade fixtures) fixed plant and machinery the goodwill and the uncalled capital all intellectual rights all book debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2021Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page)
2 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
1 December 2020Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages)
2 November 2020Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page)
17 September 2020Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019 (2 pages)
31 January 2020Full accounts made up to 26 April 2019 (27 pages)
28 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
28 January 2020Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Hatters Lane Watford WD18 8WW (1 page)
2 April 2019Termination of appointment of Mark Justin Elsey as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019 (2 pages)
29 January 2019Full accounts made up to 27 April 2018 (27 pages)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
2 February 2018Full accounts made up to 28 April 2017 (27 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
28 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 3,658,186.4
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 3,658,186.4
(3 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
12 December 2016Full accounts made up to 29 April 2016 (28 pages)
12 December 2016Full accounts made up to 29 April 2016 (28 pages)
6 December 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
6 December 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
6 December 2016Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
6 December 2016Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
5 December 2016Appointment of Mr Mark Justin Elsey as a director on 18 November 2016 (2 pages)
5 December 2016Termination of appointment of Michelangelo Stefani as a director on 18 November 2016 (1 page)
5 December 2016Appointment of Ms Jacqueline Fielding as a director on 18 November 2016 (2 pages)
5 December 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Michelangelo Stefani as a director on 18 November 2016 (1 page)
5 December 2016Termination of appointment of Philip Steinborn as a director on 18 November 2016 (1 page)
5 December 2016Appointment of Ms Jacqueline Fielding as a director on 18 November 2016 (2 pages)
5 December 2016Appointment of Mr Mark Justin Elsey as a director on 18 November 2016 (2 pages)
5 December 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Philip Steinborn as a director on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Jo Pascucci on 1 November 2016 (1 page)
18 November 2016Secretary's details changed for Jo Pascucci on 1 November 2016 (1 page)
12 May 2016Full accounts made up to 24 April 2015 (33 pages)
12 May 2016Full accounts made up to 24 April 2015 (33 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,658,186.3
(5 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,658,186.3
(5 pages)
24 April 2015Satisfaction of charge 4 in full (1 page)
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
24 April 2015Satisfaction of charge 4 in full (1 page)
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
21 April 2015Auditor's resignation (1 page)
21 April 2015Auditor's resignation (1 page)
6 February 2015Full accounts made up to 26 September 2014 (39 pages)
6 February 2015Full accounts made up to 26 September 2014 (39 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,658,186.3
(5 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,658,186.3
(5 pages)
28 January 2015Register(s) moved to registered office address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY (1 page)
28 January 2015Register(s) moved to registered office address 4500 Parkway Whiteley Fareham Hampshire PO15 7NY (1 page)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,658,186.3
(5 pages)
28 January 2015Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Company Secretary 4500 Parkway Whiteley Fareham Hampshire PO15 7NY (1 page)
28 January 2015Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Company Secretary 4500 Parkway Whiteley Fareham Hampshire PO15 7NY (1 page)
22 April 2014Full accounts made up to 27 September 2013 (36 pages)
22 April 2014Full accounts made up to 27 September 2013 (36 pages)
11 February 2014Director's details changed for Philip Steinborn on 4 September 2010 (2 pages)
11 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,658,186.3
(6 pages)
11 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,658,186.3
(6 pages)
11 February 2014Director's details changed for Michelangelo Stefani on 2 April 2010 (2 pages)
11 February 2014Director's details changed for Philip Steinborn on 4 September 2010 (2 pages)
11 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,658,186.3
(6 pages)
11 February 2014Director's details changed for Michelangelo Stefani on 2 April 2010 (2 pages)
11 February 2014Director's details changed for Michelangelo Stefani on 2 April 2010 (2 pages)
11 February 2014Director's details changed for Philip Steinborn on 4 September 2010 (2 pages)
16 September 2013Full accounts made up to 28 September 2012 (45 pages)
16 September 2013Full accounts made up to 28 September 2012 (45 pages)
10 September 2013Termination of appointment of Stacy Clifford as a director (1 page)
10 September 2013Termination of appointment of Anthony Hewitt as a director (1 page)
10 September 2013Termination of appointment of Stacy Clifford as a director (1 page)
10 September 2013Termination of appointment of Mark Farber as a director (1 page)
10 September 2013Termination of appointment of Anthony Hewitt as a director (1 page)
10 September 2013Termination of appointment of Mark Farber as a director (1 page)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (8 pages)
19 October 2012Appointment of Miss Stacy Ann Clifford as a director (2 pages)
19 October 2012Termination of appointment of Linda Mcfarlane as a director (1 page)
19 October 2012Appointment of Miss Stacy Ann Clifford as a director (2 pages)
19 October 2012Termination of appointment of Linda Mcfarlane as a director (1 page)
2 August 2012Full accounts made up to 30 September 2011 (42 pages)
2 August 2012Full accounts made up to 30 September 2011 (42 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (9 pages)
26 August 2011Termination of appointment of Brian Chisnall as a director (1 page)
26 August 2011Appointment of Mr Anthony Hewitt as a director (2 pages)
26 August 2011Termination of appointment of Brian Chisnall as a director (1 page)
26 August 2011Appointment of Mr Anthony Hewitt as a director (2 pages)
16 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011 (1 page)
21 March 2011Full accounts made up to 24 September 2010 (36 pages)
21 March 2011Full accounts made up to 24 September 2010 (36 pages)
3 February 2011Termination of appointment of Stephen Bloor as a director (1 page)
3 February 2011Termination of appointment of Stephen Bloor as a director (1 page)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (10 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Appointment of Linda Margaret Mcfarlane as a director (2 pages)
24 September 2010Termination of appointment of Paul Harrington as a director (1 page)
24 September 2010Termination of appointment of Paul Harrington as a director (1 page)
24 September 2010Appointment of Linda Margaret Mcfarlane as a director (2 pages)
17 September 2010Full accounts made up to 25 September 2009 (32 pages)
17 September 2010Full accounts made up to 25 September 2009 (32 pages)
14 May 2010Group of companies' accounts made up to 30 September 2008 (29 pages)
14 May 2010Group of companies' accounts made up to 30 September 2008 (29 pages)
30 April 2010Appointment of Stephen Bloor as a director (2 pages)
30 April 2010Appointment of Stephen Bloor as a director (2 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (16 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (16 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (16 pages)
18 January 2010Termination of appointment of Lawrence Weiss as a director (1 page)
18 January 2010Termination of appointment of Lawrence Weiss as a director (1 page)
18 January 2010Appointment of Brian Chisnall as a director (2 pages)
18 January 2010Termination of appointment of John Kapples as a director (1 page)
18 January 2010Appointment of Brian Chisnall as a director (2 pages)
18 January 2010Termination of appointment of John Kapples as a director (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
28 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2009Application for reregistration from PLC to private (1 page)
28 September 2009Re-registration of Memorandum and Articles (13 pages)
28 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2009Application for reregistration from PLC to private (1 page)
28 September 2009Re-registration of Memorandum and Articles (13 pages)
24 July 2009Appointment terminate, director alan carlton logged form (1 page)
24 July 2009Appointment terminate, director alan carlton logged form (1 page)
24 July 2009Appointment terminated director alan carlton (1 page)
24 July 2009Appointment terminated director alan carlton (1 page)
15 April 2009Return made up to 07/01/09; bulk list available separately (10 pages)
15 April 2009Return made up to 07/01/09; bulk list available separately (10 pages)
9 September 2008Director appointed paul harrington (2 pages)
9 September 2008Director appointed alan carlton (2 pages)
9 September 2008Director appointed paul harrington (2 pages)
9 September 2008Director appointed mark farber (2 pages)
9 September 2008Director appointed philip steinborn (2 pages)
9 September 2008Director appointed philip steinborn (2 pages)
9 September 2008Director appointed alan carlton (2 pages)
9 September 2008Director appointed mark farber (2 pages)
4 June 2008Ad 19/05/08\gbp si [email protected]=6410.6\gbp ic 3651775/3658185.6\ (5 pages)
4 June 2008Ad 19/05/08\gbp si [email protected]=6410.6\gbp ic 3651775/3658185.6\ (5 pages)
19 May 2008Registered office changed on 19/05/2008 from, victoria house, victoria road, aldershot, hampshire, GU11 1EJ (1 page)
19 May 2008Ad 18/04/08\gbp si [email protected]=6000\gbp ic 3645775/3651775\ (2 pages)
19 May 2008Ad 18/04/08\gbp si [email protected]=500\gbp ic 3643275/3643775\ (2 pages)
19 May 2008Registered office changed on 19/05/2008 from, victoria house, victoria road, aldershot, hampshire, GU11 1EJ (1 page)
19 May 2008Ad 18/04/08\gbp si [email protected]=500\gbp ic 3643275/3643775\ (2 pages)
19 May 2008Ad 18/04/08\gbp si [email protected]=2000\gbp ic 3643775/3645775\ (2 pages)
19 May 2008Appointment terminated secretary david jennings (1 page)
19 May 2008Ad 18/04/08\gbp si [email protected]=2000\gbp ic 3643775/3645775\ (2 pages)
19 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
19 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
19 May 2008Ad 18/04/08\gbp si [email protected]=6000\gbp ic 3645775/3651775\ (2 pages)
19 May 2008Appointment terminated secretary david jennings (1 page)
16 April 2008Director appointed john kapples (1 page)
16 April 2008Director appointed john kapples (1 page)
16 April 2008Director appointed lawrence weiss (1 page)
16 April 2008Ad 04/04/08\gbp si [email protected]=101360\gbp ic 3541915/3643275\ (4 pages)
16 April 2008Ad 04/04/08\gbp si [email protected]=35000\gbp ic 3460915/3495915\ (3 pages)
16 April 2008Ad 04/04/08\gbp si [email protected]=101360\gbp ic 3541915/3643275\ (4 pages)
16 April 2008Ad 04/04/08\gbp si [email protected]=35000\gbp ic 3460915/3495915\ (3 pages)
16 April 2008Ad 04/04/08\gbp si [email protected]=37750\gbp ic 3504165/3541915\ (3 pages)
16 April 2008Ad 04/04/08\gbp si [email protected]=8250\gbp ic 3495915/3504165\ (2 pages)
16 April 2008Director appointed lawrence weiss (1 page)
16 April 2008Ad 04/04/08\gbp si [email protected]=37750\gbp ic 3504165/3541915\ (3 pages)
16 April 2008Ad 04/04/08\gbp si [email protected]=8250\gbp ic 3495915/3504165\ (2 pages)
14 April 2008Director appointed michelangelo stefani (2 pages)
14 April 2008Appointment terminated director roger brimblecombe (1 page)
14 April 2008Director appointed michelangelo stefani (2 pages)
14 April 2008Appointment terminated director andrew sealey (1 page)
14 April 2008Appointment terminated director patrick paul (1 page)
14 April 2008Appointment terminated director stephen bloor (1 page)
14 April 2008Appointment terminated director roger brimblecombe (1 page)
14 April 2008Secretary appointed jo pascucci (1 page)
14 April 2008Appointment terminated director patrick paul (1 page)
14 April 2008Appointment terminated director david jennings (1 page)
14 April 2008Appointment terminated director martin hunt (1 page)
14 April 2008Appointment terminated director stephen bloor (1 page)
14 April 2008Appointment terminated director david jennings (1 page)
14 April 2008Appointment terminated director andrew sealey (1 page)
14 April 2008Appointment terminated director martin hunt (1 page)
14 April 2008Appointment terminated director david lindop (1 page)
14 April 2008Appointment terminated director david lindop (1 page)
14 April 2008Secretary appointed jo pascucci (1 page)
17 March 2008Group of companies' accounts made up to 31 December 2007 (57 pages)
17 March 2008Group of companies' accounts made up to 31 December 2007 (57 pages)
14 January 2008Return made up to 07/01/08; bulk list available separately (10 pages)
14 January 2008Return made up to 07/01/08; bulk list available separately (10 pages)
20 August 2007Auditor's resignation (1 page)
20 August 2007Auditor's resignation (1 page)
22 June 2007Ad 25/05/07--------- £ si [email protected]=750 £ ic 3460165/3460915 (2 pages)
22 June 2007Ad 25/05/07--------- £ si [email protected]=750 £ ic 3460165/3460915 (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
4 May 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
4 May 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
30 January 2007Return made up to 07/01/07; bulk list available separately (10 pages)
30 January 2007Return made up to 07/01/07; bulk list available separately (10 pages)
28 November 2006Ad 16/11/06--------- £ si [email protected]=399231 £ ic 2591863/2991094 (2 pages)
28 November 2006Ad 16/11/06--------- £ si [email protected]=399231 £ ic 2591863/2991094 (2 pages)
28 November 2006Ad 16/11/06--------- £ si [email protected]=109859 £ ic 2482004/2591863 (2 pages)
28 November 2006Ad 16/11/06--------- £ si [email protected]=109859 £ ic 2482004/2591863 (2 pages)
24 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
12 May 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
12 May 2006Ad 26/04/06--------- £ si [email protected]=1317 £ ic 2480687/2482004 (2 pages)
12 May 2006Ad 26/04/06--------- £ si [email protected]=1317 £ ic 2480687/2482004 (2 pages)
13 March 2006Ad 02/03/06--------- £ si [email protected]=638 £ ic 2480049/2480687 (2 pages)
13 March 2006Ad 02/03/06--------- £ si [email protected]=638 £ ic 2480049/2480687 (2 pages)
17 February 2006Ad 08/02/06--------- £ si [email protected]=158 £ ic 2479891/2480049 (2 pages)
17 February 2006Ad 08/02/06--------- £ si [email protected]=158 £ ic 2479891/2480049 (2 pages)
1 February 2006Ad 20/01/06--------- £ si [email protected]=796 £ ic 2479095/2479891 (2 pages)
1 February 2006Ad 20/01/06--------- £ si [email protected]=796 £ ic 2479095/2479891 (2 pages)
26 January 2006Ad 18/01/06--------- £ si [email protected]=1593 £ ic 2477502/2479095 (2 pages)
26 January 2006Ad 18/01/06--------- £ si [email protected]=1593 £ ic 2477502/2479095 (2 pages)
25 January 2006Return made up to 07/01/06; bulk list available separately (10 pages)
25 January 2006Return made up to 07/01/06; bulk list available separately (10 pages)
20 January 2006Ad 11/01/06--------- £ si [email protected]=158 £ ic 2477344/2477502 (2 pages)
20 January 2006Ad 11/01/06--------- £ si [email protected]=158 £ ic 2477344/2477502 (2 pages)
16 January 2006Ad 04/01/06--------- £ si [email protected]=479 £ ic 2476865/2477344 (2 pages)
16 January 2006Ad 04/01/06--------- £ si [email protected]=479 £ ic 2476865/2477344 (2 pages)
5 January 2006Ad 16/12/05--------- £ si [email protected]=479 £ ic 2476386/2476865 (2 pages)
5 January 2006Ad 16/12/05--------- £ si [email protected]=479 £ ic 2476386/2476865 (2 pages)
20 December 2005Ad 01/12/05--------- £ si [email protected]=6799 £ ic 2469587/2476386 (4 pages)
20 December 2005Ad 07/12/05--------- £ si [email protected]=796 £ ic 2468791/2469587 (2 pages)
20 December 2005Ad 01/12/05--------- £ si [email protected]=6799 £ ic 2469587/2476386 (4 pages)
20 December 2005Ad 07/12/05--------- £ si [email protected]=796 £ ic 2468791/2469587 (2 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Ad 04/11/05--------- £ si [email protected]=916 £ ic 2467875/2468791 (2 pages)
25 November 2005Ad 04/11/05--------- £ si [email protected]=916 £ ic 2467875/2468791 (2 pages)
14 November 2005Ad 28/10/05--------- £ si [email protected] (2 pages)
14 November 2005Ad 28/10/05--------- £ si [email protected] (2 pages)
8 November 2005Ad 21/10/05--------- £ si [email protected]=4000 £ ic 2463875/2467875 (2 pages)
8 November 2005Ad 21/10/05--------- £ si [email protected]=4000 £ ic 2463875/2467875 (2 pages)
3 October 2005Ad 26/09/05--------- £ si [email protected]=53 £ ic 2463822/2463875 (2 pages)
3 October 2005Ad 26/09/05--------- £ si [email protected]=53 £ ic 2463822/2463875 (2 pages)
24 September 2005Particulars of mortgage/charge (5 pages)
24 September 2005Particulars of mortgage/charge (5 pages)
23 August 2005Ad 10/08/05--------- £ si [email protected]=1000 £ ic 2462822/2463822 (2 pages)
23 August 2005Ad 10/08/05--------- £ si [email protected]=1000 £ ic 2462822/2463822 (2 pages)
27 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
12 April 2005Ad 01/04/05--------- £ si [email protected]=236 £ ic 2462586/2462822 (2 pages)
12 April 2005Ad 01/04/05--------- £ si [email protected]=236 £ ic 2462586/2462822 (2 pages)
2 March 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
2 March 2005Prospectus (79 pages)
2 March 2005Prospectus (79 pages)
2 March 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
1 March 2005Return made up to 07/01/05; bulk list available separately (11 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Return made up to 07/01/05; bulk list available separately (11 pages)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
24 September 2004Ad 16/09/04--------- £ si [email protected]=15376 £ ic 2447209/2462585 (2 pages)
24 September 2004Ad 16/09/04--------- £ si [email protected]=15376 £ ic 2447209/2462585 (2 pages)
24 September 2004Ad 20/09/04--------- £ si [email protected]=359 £ ic 2446850/2447209 (2 pages)
24 September 2004Ad 20/09/04--------- £ si [email protected]=359 £ ic 2446850/2447209 (2 pages)
20 September 2004Ad 07/09/04--------- £ si [email protected]=1943 £ ic 2444907/2446850 (2 pages)
20 September 2004Ad 07/09/04--------- £ si [email protected]=1943 £ ic 2444907/2446850 (2 pages)
1 June 2004Particulars of mortgage/charge (4 pages)
1 June 2004Particulars of mortgage/charge (4 pages)
29 April 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
29 April 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
6 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2004Ad 22/03/04--------- £ si [email protected]=215000 £ ic 2229907/2444907 (2 pages)
1 April 2004Ad 22/03/04--------- £ si [email protected]=215000 £ ic 2229907/2444907 (2 pages)
12 February 2004Return made up to 07/01/04; bulk list available separately (10 pages)
12 February 2004Return made up to 07/01/04; bulk list available separately (10 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
21 November 2003Ad 06/11/03--------- £ si [email protected]=9600 £ ic 2220307/2229907 (2 pages)
21 November 2003Ad 06/11/03--------- £ si [email protected]=9600 £ ic 2220307/2229907 (2 pages)
28 October 2003Ad 17/10/03--------- £ si [email protected]=8000 £ ic 2212307/2220307 (2 pages)
28 October 2003Ad 17/10/03--------- £ si [email protected]=8000 £ ic 2212307/2220307 (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
17 June 2003Ad 05/06/03--------- £ si [email protected]=373 £ ic 2211934/2212307 (2 pages)
17 June 2003Ad 05/06/03--------- £ si [email protected]=373 £ ic 2211934/2212307 (2 pages)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
16 May 2003Director's particulars changed (1 page)
27 March 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
27 March 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
21 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(54 pages)
21 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(54 pages)
27 July 2002Resolutions
  • RES13 ‐ Apt aud,re elect dirs, 19/07/02
(1 page)
27 July 2002Resolutions
  • RES13 ‐ Apt aud,re elect dirs, 19/07/02
(1 page)
6 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
6 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
15 February 2002Ad 30/11/01--------- £ si [email protected] (2 pages)
15 February 2002Ad 30/11/01--------- £ si [email protected] (2 pages)
11 February 2002Return made up to 07/01/02; full list of members (29 pages)
11 February 2002Return made up to 07/01/02; full list of members (29 pages)
4 December 2001Prospectus (97 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
4 December 2001New director appointed (6 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
4 December 2001New director appointed (6 pages)
4 December 2001Prospectus (97 pages)
3 November 2001Ad 22/10/01--------- £ si [email protected]=86905 £ ic 1374014/1460919 (6 pages)
3 November 2001Ad 22/10/01--------- £ si [email protected]=86905 £ ic 1374014/1460919 (6 pages)
1 November 2001Conso 22/10/01 (1 page)
1 November 2001Registered office changed on 01/11/01 from: ellenborough house, wellington street, cheltenham, gloucestershire GL50 1YD (1 page)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2001£ nc 10000000/10086883 22/10/01 (1 page)
1 November 2001£ nc 10000000/10086883 22/10/01 (1 page)
1 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 November 2001Conso 22/10/01 (1 page)
1 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2001Registered office changed on 01/11/01 from: ellenborough house, wellington street, cheltenham, gloucestershire GL50 1YD (1 page)
1 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2001Amending form 882R (6 pages)
4 October 2001Amending form 882R (6 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
19 September 2001Ad 03/09/01--------- £ si [email protected]=314466 £ ic 1059548/1374014 (6 pages)
19 September 2001Ad 03/09/01--------- £ si [email protected]=314466 £ ic 1059548/1374014 (6 pages)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
28 July 2001Full accounts made up to 31 December 2000 (23 pages)
28 July 2001Full accounts made up to 31 December 2000 (23 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
16 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
9 August 2000Full group accounts made up to 30 April 2000 (28 pages)
9 August 2000Full group accounts made up to 30 April 2000 (28 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
27 June 2000Amend 882 rpls 882 filed 12/5/00 (6 pages)
27 June 2000Amend 882 rpls 882 filed 12/5/00 (6 pages)
26 June 2000Conve 17/05/99 (1 page)
26 June 2000Ad 17/05/99--------- £ si [email protected] (2 pages)
26 June 2000Ad 17/05/99--------- £ si [email protected] (2 pages)
26 June 2000Conve 17/05/99 (1 page)
18 May 2000Ad 15/03/00--------- £ si [email protected]=316266 £ ic 743282/1059548 (4 pages)
18 May 2000Ad 15/03/00--------- £ si [email protected]=316266 £ ic 743282/1059548 (4 pages)
16 May 2000Ad 15/03/00--------- £ si [email protected]=323733 £ si [email protected]=877 £ ic 418671/743282 (6 pages)
16 May 2000Ad 15/03/00--------- £ si [email protected]=323733 £ si [email protected]=877 £ ic 418671/743282 (6 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
16 March 2000S-div 28/02/00 (1 page)
16 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
16 March 2000S-div 28/02/00 (1 page)
16 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
6 March 2000Memorandum and Articles of Association (14 pages)
6 March 2000Memorandum and Articles of Association (14 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
17 January 2000Return made up to 07/01/00; full list of members (13 pages)
17 January 2000Return made up to 07/01/00; full list of members (13 pages)
20 December 1999Ad 18/11/99--------- £ si [email protected]=1000 £ ic 404338/405338 (4 pages)
20 December 1999Ad 18/11/99--------- £ si [email protected]=1000 £ ic 404338/405338 (4 pages)
4 December 1999Particulars of mortgage/charge (5 pages)
4 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Ad 18/11/99--------- £ si [email protected]=20117 £ ic 384221/404338 (4 pages)
2 December 1999Ad 18/11/99--------- £ si [email protected]=20117 £ ic 384221/404338 (4 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
20 August 1999Ad 30/07/99--------- £ si [email protected]=26667 £ ic 357554/384221 (4 pages)
20 August 1999Ad 30/07/99--------- £ si [email protected]=26667 £ ic 357554/384221 (4 pages)
30 June 1999Statement of affairs (72 pages)
30 June 1999Ad 17/05/99--------- £ si [email protected]=357552 £ ic 2/357554 (4 pages)
30 June 1999Statement of affairs (72 pages)
30 June 1999Ad 17/05/99--------- £ si [email protected]=357552 £ ic 2/357554 (4 pages)
9 June 1999Application to commence business (2 pages)
9 June 1999Certificate of authorisation to commence business and borrow (1 page)
9 June 1999Certificate of authorisation to commence business and borrow (1 page)
9 June 1999Application to commence business (2 pages)
3 June 1999Company name changed tisslab PLC\certificate issued on 04/06/99 (2 pages)
3 June 1999Company name changed tisslab PLC\certificate issued on 04/06/99 (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
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 1999S-div 14/05/99 (1 page)
28 May 1999S-div 14/05/99 (1 page)
28 May 1999£ nc 100000/10000000 14/05/99 (1 page)
28 May 1999£ nc 100000/10000000 14/05/99 (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
19 January 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
19 January 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
7 January 1999Incorporation (21 pages)
7 January 1999Incorporation (21 pages)