Company NameStrax (U.K.) Limited
DirectorsIngvi Tyr Tomasson and Gudmundur Palmason
Company StatusActive
Company Number03827953
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameIngvi Tyr Tomasson
Date of BirthMay 1968 (Born 55 years ago)
NationalityIcelandic
StatusCurrent
Appointed01 August 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleManager
Country of ResidenceIceland
Correspondence Address9221 West Calussa Club Drive
Miami
Florida 33186
Foreign
Director NameMr Gudmundur Palmason
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIcelandic
StatusCurrent
Appointed17 December 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleCfo & Legal Council
Country of ResidenceIceland
Correspondence AddressMarkarflot 28
Gardabaer
210 Iceland
Director NameOli Anton Bieltvedt
Date of BirthMay 1962 (Born 61 years ago)
NationalityIcelandic
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleTelecomm
Correspondence Address5f Greenwood Court
Discovery Bay
Lantau Island
Hong Kong
Director NameErling Ragnar Erlingsson
Date of BirthJune 1962 (Born 61 years ago)
NationalityIcelandic
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleTelecommunications
Correspondence Address19 Pirton Road
Hitchin
Hertfordshire
SG5 2BD
Secretary NameErling Ragnar Erlingsson
NationalityIcelandic
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Pirton Road
Hitchin
Hertfordshire
SG5 2BD
Director NameBirgir Orn Birgisson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIcelandic
StatusResigned
Appointed01 December 2000(1 year, 3 months after company formation)
Appointment Duration8 years (resigned 17 December 2008)
RoleManager
Correspondence AddressHohenzollernstrasse 53
Bonn 53173
Germany
Secretary NameSunna Sigurdardottir
NationalityIcelandic
StatusResigned
Appointed01 December 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2006)
RoleOperations
Correspondence AddressHohenzollernstrasse 53
Bonn 53173
Foreign
Director NameJon Ottar Birgisson
Date of BirthApril 1974 (Born 50 years ago)
NationalityIcelandic
StatusResigned
Appointed16 May 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2008)
RoleManaging Director
Correspondence Address2 Newmarket Court
Goldsmith Way
St Albans
Hertfordshire
AL3 5LN
Secretary NameMr Barry Mary Colman
NationalityIrish
StatusResigned
Appointed20 October 2006(7 years, 2 months after company formation)
Appointment Duration12 months (resigned 19 October 2007)
RoleInternational Sales Director
Country of ResidenceEngland
Correspondence Address32 Cope Shroves Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AG
Secretary NameNicholas Leslie Pratt
NationalityBritish
StatusResigned
Appointed19 October 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyndon Mead
Sandridge
St Albans
Hertfordshire
AL4 9EX
Director NameNicholas Leslie Pratt
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(9 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyndon Mead
Sandridge
St Albans
Hertfordshire
AL4 9EX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitestrax.com
Telephone01923 852900
Telephone regionWatford

Location

Registered AddressOrega Stockley Park 4 Longwalk Road
Stockley Park
Uxbridge
Hayes
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

621.5k at £1Strax Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£5,756,000
Gross Profit£1,420,000
Net Worth£507,000
Cash£1,155,000
Current Liabilities£2,825,000

Accounts

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

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Charges

15 September 2009Delivered on: 18 September 2009
Satisfied on: 18 September 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account with hsbc bank PLC with sort code 404336 and a/no 73663345 or any other account which is opened in place of such account see image for full details.
Fully Satisfied
9 June 2009Delivered on: 10 June 2009
Satisfied on: 18 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance.
Fully Satisfied
27 April 2009Delivered on: 2 May 2009
Satisfied on: 18 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 April 2009Delivered on: 9 April 2009
Satisfied on: 18 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Non vesting domestic debts all associated rights non vesting export debts all associated rights excluded proceeds first floating charge present and future assets see image for full details.
Fully Satisfied
5 January 2007Delivered on: 10 January 2007
Satisfied on: 21 January 2009
Persons entitled: Landsbanki Commercial Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 September 2003Delivered on: 13 September 2003
Satisfied on: 20 January 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
2 August 2001Delivered on: 7 August 2001
Satisfied on: 20 January 2007
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.
Fully Satisfied
30 July 2001Delivered on: 3 August 2001
Satisfied on: 20 January 2007
Persons entitled: Brent Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: Rental deposit in the sum of £4,840.00 under the terms of the rent deposit deed and interest thereon or other sums deposited in the rental deposit account provided by the terms of the said rent deposit deed.
Fully Satisfied
4 February 2009Delivered on: 12 February 2009
Persons entitled: Bilton PLC

Classification: 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 sum of £27,411.28 together with the amount from time to time standing to the credit of such account including accrued interest.
Outstanding
30 October 2020Delivered on: 9 November 2020
Persons entitled: Proventus Capital Partners Iv B Ab (Publ) as Security Agent Acting on Behalf of Each of the Secured Parties

Classification: A registered charge
Particulars: All the assets, property and undertaking (excluding and intellectual property) of strax (U.K.) limited (company number 03827953) which are, or are expressed to be, subject to the instrument. For more details please refer to the instrument.
Outstanding
7 November 2011Delivered on: 16 November 2011
Persons entitled: Bilton P.L.C

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 account and the deposit balance. See image for full details.
Outstanding
28 September 2010Delivered on: 8 October 2010
Persons entitled: Proventus Capital Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 September 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
11 October 2022Notification of a person with significant control statement (2 pages)
11 October 2022Cessation of Strax Ab as a person with significant control on 1 January 2020 (1 page)
3 October 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
29 September 2022Full accounts made up to 31 December 2021 (22 pages)
14 October 2021Registered office address changed from Spaces Heathrow 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF United Kingdom to Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge Hayes UB11 1FE on 14 October 2021 (1 page)
22 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
28 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (139 pages)
26 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 May 2021Termination of appointment of Nicholas Leslie Pratt as a director on 20 May 2021 (1 page)
9 November 2020Registration of charge 038279530012, created on 30 October 2020 (61 pages)
7 November 2020Memorandum and Articles of Association (5 pages)
7 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 October 2020Second filing of Confirmation Statement dated 19 August 2020 (3 pages)
23 October 2020Notification of Strax Ab as a person with significant control on 1 January 2020 (2 pages)
23 October 2020Cessation of Strax Holding Gmbh as a person with significant control on 1 January 2020 (1 page)
16 October 2020Satisfaction of charge 10 in full (1 page)
28 August 2020Confirmation statement made on 19 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/10/2020
(4 pages)
23 June 2020Full accounts made up to 31 December 2019 (18 pages)
19 June 2020Satisfaction of charge 5 in full (1 page)
19 June 2020Satisfaction of charge 11 in full (1 page)
21 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (138 pages)
21 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (130 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
31 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
17 July 2019Registered office address changed from The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ England to Spaces Heathrow 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 17 July 2019 (1 page)
14 September 2018Full accounts made up to 31 December 2017 (19 pages)
4 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 December 2016Auditor's resignation (1 page)
6 December 2016Auditor's resignation (1 page)
27 October 2016Registered office address changed from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 27 October 2016 (1 page)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
18 April 2016Full accounts made up to 31 December 2015 (17 pages)
18 April 2016Full accounts made up to 31 December 2015 (17 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 621,451
(5 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 621,451
(5 pages)
19 April 2015Full accounts made up to 31 December 2014 (18 pages)
19 April 2015Full accounts made up to 31 December 2014 (18 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 621,451
(5 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 621,451
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (20 pages)
14 April 2014Full accounts made up to 31 December 2013 (20 pages)
25 March 2014Registered office address changed from 13 Parkbury Colney Street St Albans Hertfordshire AL2 2DQ on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 13 Parkbury Colney Street St Albans Hertfordshire AL2 2DQ on 25 March 2014 (1 page)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 621,451
(5 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 621,451
(5 pages)
19 April 2013Full accounts made up to 31 December 2012 (19 pages)
19 April 2013Full accounts made up to 31 December 2012 (19 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
6 March 2012Full accounts made up to 31 December 2011 (19 pages)
6 March 2012Full accounts made up to 31 December 2011 (19 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
31 August 2011Director's details changed for Nicholas Leslie Pratt on 19 August 2011 (2 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Nicholas Leslie Pratt on 19 August 2011 (2 pages)
18 March 2011Full accounts made up to 31 December 2010 (19 pages)
18 March 2011Full accounts made up to 31 December 2010 (19 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
24 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Nicholas Leslie Pratt on 19 August 2010 (2 pages)
24 September 2010Director's details changed for Ingvi Tyr Tomasson on 19 August 2010 (2 pages)
24 September 2010Director's details changed for Ingvi Tyr Tomasson on 19 August 2010 (2 pages)
24 September 2010Director's details changed for Nicholas Leslie Pratt on 19 August 2010 (2 pages)
24 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 September 2010Full accounts made up to 31 December 2009 (19 pages)
15 September 2010Full accounts made up to 31 December 2009 (19 pages)
8 October 2009Full accounts made up to 31 December 2008 (20 pages)
8 October 2009Full accounts made up to 31 December 2008 (20 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
31 March 2009Director appointed nicholas leslie pratt (2 pages)
31 March 2009Director appointed nicholas leslie pratt (2 pages)
31 March 2009Appointment terminated secretary nicholas pratt (1 page)
31 March 2009Appointment terminated secretary nicholas pratt (1 page)
12 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 December 2008Director appointed gudmundur palmason (2 pages)
30 December 2008Director appointed gudmundur palmason (2 pages)
21 December 2008Appointment terminated director birgir birgisson (1 page)
21 December 2008Appointment terminated director birgir birgisson (1 page)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 September 2008Return made up to 19/08/08; full list of members (3 pages)
3 September 2008Return made up to 19/08/08; full list of members (3 pages)
22 July 2008Appointment terminated director jon birgisson (1 page)
22 July 2008Appointment terminated director jon birgisson (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
24 August 2007Return made up to 19/08/07; no change of members (7 pages)
24 August 2007Return made up to 19/08/07; no change of members (7 pages)
14 June 2007Full accounts made up to 31 December 2006 (20 pages)
14 June 2007Full accounts made up to 31 December 2006 (20 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Particulars of mortgage/charge (12 pages)
10 January 2007Particulars of mortgage/charge (12 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Director's particulars changed (1 page)
4 October 2006Full accounts made up to 31 December 2005 (19 pages)
4 October 2006Full accounts made up to 31 December 2005 (19 pages)
31 August 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2006Registered office changed on 24/05/06 from: unit 10 park industrial estate park street st albans hertfordshire AL2 2DR (1 page)
24 May 2006Registered office changed on 24/05/06 from: unit 10 park industrial estate park street st albans hertfordshire AL2 2DR (1 page)
23 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005Ad 28/11/04--------- £ si 305695@1 (2 pages)
23 September 2005Ad 28/11/04--------- £ si 305695@1 (2 pages)
23 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Full accounts made up to 31 December 2004 (15 pages)
14 September 2005Full accounts made up to 31 December 2004 (15 pages)
24 August 2005Return made up to 19/08/04; full list of members; amend (8 pages)
24 August 2005Return made up to 19/08/04; full list of members; amend (8 pages)
5 February 2005Full accounts made up to 31 December 2003 (15 pages)
5 February 2005Full accounts made up to 31 December 2003 (15 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Return made up to 19/08/04; full list of members (7 pages)
17 September 2004Return made up to 19/08/04; full list of members (7 pages)
1 October 2003Full accounts made up to 31 December 2002 (19 pages)
1 October 2003Full accounts made up to 31 December 2002 (19 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Return made up to 19/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2003Registered office changed on 09/09/03 from: brent house travellers lane welham green hatfield hertfordshire AL9 7HF (1 page)
9 September 2003Return made up to 19/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2003Registered office changed on 09/09/03 from: brent house travellers lane welham green hatfield hertfordshire AL9 7HF (1 page)
8 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 September 2002Full accounts made up to 31 December 2001 (14 pages)
13 June 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (1 page)
12 February 2002Auditor's resignation (1 page)
12 February 2002Auditor's resignation (1 page)
4 September 2001Return made up to 19/08/01; full list of members (6 pages)
4 September 2001Return made up to 19/08/01; full list of members (6 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001Registered office changed on 03/07/01 from: unit h gunnels wood ind. Estate stevenage hertfordshire SG1 2BH (1 page)
3 July 2001Registered office changed on 03/07/01 from: unit h gunnels wood ind. Estate stevenage hertfordshire SG1 2BH (1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001Ad 14/12/00--------- £ si 315754@1=315754 £ ic 100/315854 (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001£ nc 100/750000 14/12/00 (1 page)
22 May 2001Ad 14/12/00--------- £ si 315754@1=315754 £ ic 100/315854 (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001£ nc 100/750000 14/12/00 (1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2001Secretary resigned;director resigned (2 pages)
9 April 2001Secretary resigned;director resigned (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
19 February 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
19 February 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
9 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Registered office changed on 14/12/99 from: unit h gunnels wood industrial estate stevenage hertfordshire SG1 2BH (1 page)
14 December 1999Registered office changed on 14/12/99 from: unit h gunnels wood industrial estate stevenage hertfordshire SG1 2BH (1 page)
12 November 1999Registered office changed on 12/11/99 from: 2 quayside cambridge cambridgeshire CB5 8AB (1 page)
12 November 1999Registered office changed on 12/11/99 from: 2 quayside cambridge cambridgeshire CB5 8AB (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 31 corsham street london N1 6DR (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 31 corsham street london N1 6DR (1 page)
19 August 1999Incorporation (18 pages)
19 August 1999Incorporation (18 pages)