Company NameProfessional It (Logistics) Limited
Company StatusActive
Company Number03806233
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Previous NameTestpart Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameKaren Jane Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(3 weeks, 3 days after company formation)
Appointment Duration12 years, 4 months (resigned 14 December 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNutts Cottage
City Road
Radnage
Bucks
HP14 4DW
Secretary NameMr Steven Alexander Smith
NationalityBritish
StatusResigned
Appointed06 August 1999(3 weeks, 3 days after company formation)
Appointment Duration13 years, 8 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Approach Business Park
Unit 5 Station Approach
Wendover
Buckinghamshire
HP22 6BN
Director NameMr Steven Alexander Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(1 year, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameDuncan Fendom
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Rise
Peck Lane
Kingston Blount
Oxfordshire
OX39 4RY
Director NameGraham Alexander Irvine
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(9 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 23 January 2023)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameRussell Paul West
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 2012)
RoleIt Software
Country of ResidenceUnited Kingdom
Correspondence Address17 Holtspur Lane
Wooburn Green
High Wycombe
Buckinghamshire
Hp10 Oaa
Director NameMr Peter Christopher Ingram
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Approach Business Park
Unit 5 Station Approach
Wendover
Buckinghamshire
HP22 6BN
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address35-37 William Road
London
NW1 3ER
Secretary NameMr Gary Cust
StatusResigned
Appointed25 April 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2015)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(15 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 August 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(15 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameAndrew Kenneth Boland
StatusResigned
Appointed24 August 2015(16 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 04 January 2016)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER
Secretary NameMr Lee Gage
StatusResigned
Appointed04 January 2016(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMiss Ayomide Olaniregun
StatusResigned
Appointed01 April 2021(21 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteprofessionalit.com
Email address[email protected]
Telephone08703802999
Telephone regionUnknown

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Addison Lee LTD
100.00%
Ordinary

Financials

Year2014
Turnover£359,000
Gross Profit£288,000
Net Worth-£8,000
Cash£24,000
Current Liabilities£72,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

17 November 2004Delivered on: 26 November 2004
Satisfied on: 18 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
16 May 2002Delivered on: 21 May 2002
Satisfied on: 17 November 2010
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £41,600 and all other monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over aircraft type robinson R.22 helicopter registration mark g-bocn serial number 0726 together with an assignment of rights, title and interest in the insurances, in relation thereto, including all claims thereunder, and the return of any premiums.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
15 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages)
15 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
15 May 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
15 May 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages)
23 January 2023Termination of appointment of Graham Alexander Irvine as a director on 23 January 2023 (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
20 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
20 May 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
20 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages)
20 May 2022Audit exemption subsidiary accounts made up to 31 August 2021 (10 pages)
4 October 2021Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages)
1 September 2021Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page)
13 August 2021Audit exemption subsidiary accounts made up to 31 August 2020 (10 pages)
13 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (58 pages)
27 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
28 May 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
28 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
1 April 2021Termination of appointment of Lee Gage as a secretary on 31 March 2021 (1 page)
1 April 2021Appointment of Miss Ayomide Olaniregun as a secretary on 1 April 2021 (2 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
15 October 2020Audit exemption subsidiary accounts made up to 31 August 2019 (9 pages)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
18 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
18 August 2020Change of details for Addison Lee Limited as a person with significant control on 13 July 2016 (2 pages)
27 March 2020Change of details for Addison Lee Limited as a person with significant control on 2 January 2019 (2 pages)
25 March 2020Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages)
23 March 2020Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page)
8 August 2019Director's details changed for Mr Andrew Kenneth Boland on 2 April 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 June 2019Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
24 June 2019Audit exemption subsidiary accounts made up to 31 August 2018 (12 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
2 April 2019Registered office address changed from , 35-37 William Road, London, NW1 3ER to The Point 37 North Wharf Road London W2 1AF on 2 April 2019 (1 page)
31 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
31 July 2018Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages)
31 July 2018Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page)
4 April 2018Audit exemption subsidiary accounts made up to 31 August 2017 (14 pages)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
6 September 2017Confirmation statement made on 13 July 2017 with no updates (2 pages)
6 September 2017Confirmation statement made on 13 July 2017 with no updates (2 pages)
9 August 2017Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page)
9 August 2017Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page)
9 February 2017Full accounts made up to 31 August 2016 (18 pages)
9 February 2017Full accounts made up to 31 August 2016 (18 pages)
14 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
10 August 2016Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages)
10 August 2016Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages)
9 June 2016Full accounts made up to 31 August 2015 (17 pages)
9 June 2016Full accounts made up to 31 August 2015 (17 pages)
22 April 2016Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages)
22 April 2016Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages)
22 April 2016Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page)
22 April 2016Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page)
15 November 2015Full accounts made up to 31 August 2014 (18 pages)
15 November 2015Full accounts made up to 31 August 2014 (18 pages)
3 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
24 August 2015Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages)
24 August 2015Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
1 December 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
1 December 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
4 June 2014Accounts made up to 31 August 2013 (17 pages)
4 June 2014Accounts made up to 31 August 2013 (17 pages)
2 May 2014Termination of appointment of Steven Smith as a director (2 pages)
2 May 2014Termination of appointment of Steven Smith as a director (2 pages)
25 April 2014Appointment of Mr Gary Cust as a secretary (2 pages)
25 April 2014Appointment of Mr Gary Cust as a secretary (2 pages)
10 September 2013Auditor's resignation (1 page)
10 September 2013Auditor's resignation (1 page)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 May 2013Registered office address changed from Station Approach Business Park Unit 5 Station Approach Wendover Buckinghamshire HP22 6BN on 17 May 2013 (1 page)
17 May 2013Registered office address changed from , Station Approach Business Park, Unit 5 Station Approach, Wendover, Buckinghamshire, HP22 6BN on 17 May 2013 (1 page)
15 May 2013Termination of appointment of Steven Smith as a secretary (1 page)
15 May 2013Termination of appointment of Steven Smith as a secretary (1 page)
9 May 2013Termination of appointment of Peter Ingram as a director (1 page)
9 May 2013Appointment of Mr Liam Griffin as a director (2 pages)
9 May 2013Appointment of Mr Liam Griffin as a director (2 pages)
9 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
9 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
9 May 2013Termination of appointment of Peter Ingram as a director (1 page)
5 March 2013Accounts made up to 31 August 2012 (17 pages)
5 March 2013Accounts made up to 31 August 2012 (17 pages)
9 November 2012Section 519 (1 page)
9 November 2012Section 519 (1 page)
28 September 2012Accounts made up to 31 December 2011 (22 pages)
28 September 2012Accounts made up to 31 December 2011 (22 pages)
4 September 2012Director's details changed for Mr Steven Alexander Smith on 13 July 2012 (2 pages)
4 September 2012Termination of appointment of Karen Smith as a director (1 page)
4 September 2012Secretary's details changed for Mr Steven Alexander Smith on 13 July 2012 (1 page)
4 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Mr Steven Alexander Smith on 13 July 2012 (2 pages)
4 September 2012Director's details changed for Mr Peter Christopher Ingram on 13 July 2012 (2 pages)
4 September 2012Director's details changed for Graham Alexander Irvine on 13 July 2012 (2 pages)
4 September 2012Director's details changed for Mr Peter Christopher Ingram on 13 July 2012 (2 pages)
4 September 2012Secretary's details changed for Mr Steven Alexander Smith on 13 July 2012 (1 page)
4 September 2012Director's details changed for Graham Alexander Irvine on 13 July 2012 (2 pages)
4 September 2012Termination of appointment of Russell West as a director (1 page)
4 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
4 September 2012Secretary's details changed for Mr Steven Alexander Smith on 13 July 2012 (1 page)
4 September 2012Secretary's details changed for Mr Steven Alexander Smith on 13 July 2012 (1 page)
4 September 2012Termination of appointment of Russell West as a director (1 page)
4 September 2012Director's details changed for Graham Alexander Irvine on 13 July 2012 (2 pages)
4 September 2012Director's details changed for Mr Peter Christopher Ingram on 13 July 2012 (2 pages)
4 September 2012Termination of appointment of Karen Smith as a director (1 page)
4 September 2012Director's details changed for Mr Peter Christopher Ingram on 13 July 2012 (2 pages)
4 September 2012Termination of appointment of Russell West as a director (1 page)
4 September 2012Termination of appointment of Karen Smith as a director (1 page)
4 September 2012Termination of appointment of Russell West as a director (1 page)
4 September 2012Director's details changed for Graham Alexander Irvine on 13 July 2012 (2 pages)
4 September 2012Termination of appointment of Karen Smith as a director (1 page)
29 May 2012Auditor's resignation (1 page)
29 May 2012Auditor's resignation (1 page)
20 March 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
20 March 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
20 December 2011Cancellation of shares. Statement of capital on 20 December 2011
  • GBP 100
(4 pages)
20 December 2011Cancellation of shares. Statement of capital on 20 December 2011
  • GBP 100
(4 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 December 2011Appointment of Peter Ingram as a director (3 pages)
20 December 2011Appointment of Peter Ingram as a director (3 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
1 July 2011Accounts made up to 31 December 2010 (21 pages)
1 July 2011Accounts made up to 31 December 2010 (21 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Director's details changed for Graham Alexander Irvine on 13 July 2010 (2 pages)
23 September 2010Director's details changed for Karen Jane Smith on 13 July 2010 (2 pages)
23 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
23 September 2010Director's details changed for Graham Alexander Irvine on 13 July 2010 (2 pages)
23 September 2010Director's details changed for Karen Jane Smith on 13 July 2010 (2 pages)
23 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
14 June 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
14 June 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 July 2009Return made up to 13/07/09; full list of members (5 pages)
17 July 2009Return made up to 13/07/09; full list of members (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 January 2009Director appointed russell paul west (2 pages)
31 January 2009Director appointed graham alexander irvine (2 pages)
31 January 2009Director appointed russell paul west (2 pages)
31 January 2009Director appointed graham alexander irvine (2 pages)
23 July 2008Return made up to 13/07/08; full list of members (5 pages)
23 July 2008Return made up to 13/07/08; full list of members (5 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 August 2007Return made up to 13/07/07; full list of members (4 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 13/07/07; full list of members (4 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
28 July 2006Return made up to 13/07/06; full list of members (4 pages)
28 July 2006Return made up to 13/07/06; full list of members (4 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 September 2005Return made up to 13/07/05; full list of members (4 pages)
8 September 2005Return made up to 13/07/05; full list of members (4 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 December 2004Registered office changed on 22/12/04 from: unit 13 lane end industrial park, lane end, buckinghamshire, HP14 3BY (1 page)
22 December 2004Registered office changed on 22/12/04 from: unit 13 lane end industrial park lane end buckinghamshire HP14 3BY (1 page)
26 November 2004Particulars of mortgage/charge (7 pages)
26 November 2004Particulars of mortgage/charge (7 pages)
21 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
18 July 2003Return made up to 13/07/03; full list of members (8 pages)
18 July 2003Return made up to 13/07/03; full list of members (8 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 February 2002Registered office changed on 25/02/02 from: the old stud office aston park stud, aston rowant watlington oxfordshire OX49 5SR (1 page)
25 February 2002Registered office changed on 25/02/02 from: the old stud office, aston park stud, aston rowant, watlington, oxfordshire OX49 5SR (1 page)
1 August 2001Return made up to 13/07/01; full list of members (7 pages)
1 August 2001Return made up to 13/07/01; full list of members (7 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
21 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
9 August 2000Ad 31/08/99--------- £ si 100@1 (2 pages)
9 August 2000Ad 31/08/99--------- £ si 100@1 (2 pages)
24 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
24 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
20 October 1999£ nc 1000/1100 31/08/99 (1 page)
20 October 1999£ nc 1000/1100 31/08/99 (1 page)
20 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 September 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
24 September 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
9 September 1999Ad 03/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1999Ad 03/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
11 August 1999Company name changed testpart LIMITED\certificate issued on 12/08/99 (2 pages)
11 August 1999Company name changed testpart LIMITED\certificate issued on 12/08/99 (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 120 east road, london, N1 6AA (1 page)
10 August 1999Registered office changed on 10/08/99 from: 120 east road london N1 6AA (1 page)
10 August 1999Secretary resigned (1 page)
13 July 1999Incorporation (15 pages)
13 July 1999Incorporation (15 pages)