London
SE1 1XN
Director Name | Jonathan Thomas Eyres |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(14 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Trevor Michael Nicholls |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Thomas Edmund Yates |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Russell John Hardy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Lynne Melody Stonestreet |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2006) |
Role | Company Partner |
Correspondence Address | Woodlands 14 Forest Place Cross In Hand East Sussex TN21 0TG |
Director Name | Paul Richard Stonestreet |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2006) |
Role | Company Partner |
Correspondence Address | Woodlands 14 Forest Place Cross In Hand East Sussex TN21 0TG |
Secretary Name | Lynne Melody Stonestreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2006) |
Role | Company Partner |
Correspondence Address | Woodlands 14 Forest Place Cross In Hand East Sussex TN21 0TG |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Secretary Name | Mr Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr Lee John Emilio Howell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Peter Alan Coxon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Michael Albert Coventry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr Peter Anthony James Tuatara |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2013) |
Role | Company Directory |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Dr Timothy John Hawley-Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 January 2018) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Brian Terence Jannetta |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(14 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr John Anderson Smith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Nicholas Hickling Clark |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | uhvdesign.com |
---|---|
Email address | [email protected] |
Telephone | 01323 811188 |
Telephone region | Eastbourne |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Judges Scientific PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,840,081 |
Net Worth | £1,294,530 |
Cash | £409,078 |
Current Liabilities | £441,068 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as land on the east side of stone cross business centre lewes road, laughton, lewes (BN8 6BN) with title number ESX336893. Outstanding |
---|---|
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
1 May 2012 | Delivered on: 13 January 2017 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the east side of stone cross business centre lewes road laughton lewes t/no ESX336893 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
31 December 2016 | Delivered on: 5 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as land on the east side of stone cross business centre, lewes road, laughton, lewes BN8 6BN registered at the land registry under title number ESX336893. Outstanding |
21 February 2006 | Delivered on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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. Outstanding |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Appointment of Mr Thomas Edmund Yates as a director on 1 October 2020 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
9 April 2020 | Termination of appointment of Nicholas Hickling Clark as a director on 1 April 2020 (1 page) |
10 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
9 December 2019 | Registration of charge 041339450004, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
30 August 2019 | Termination of appointment of Brian Terence Jannetta as a director on 30 August 2019 (1 page) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 April 2018 | Termination of appointment of Peter Alan Coxon as a director on 21 April 2018 (1 page) |
20 March 2018 | Termination of appointment of Timothy John Hawley-Jones as a director on 17 January 2018 (1 page) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
11 October 2017 | Appointment of Mr Nicholas Hickling Clark as a director on 7 August 2017 (2 pages) |
11 October 2017 | Appointment of Mr Nicholas Hickling Clark as a director on 7 August 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 March 2017 | Director's details changed for Mr Brian Terence Jannetta on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Brian Terence Jannetta on 27 March 2017 (2 pages) |
13 January 2017 | Particulars of a charge subject to which a property has been acquired / charge code 041339450003 (7 pages) |
13 January 2017 | Particulars of a charge subject to which a property has been acquired / charge code 041339450003 (7 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Registration of charge 041339450002, created on 31 December 2016 (7 pages) |
5 January 2017 | Registration of charge 041339450002, created on 31 December 2016 (7 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 August 2016 | Appointment of Mr Trevor Michael Nicholls as a director on 1 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Trevor Michael Nicholls as a director on 1 August 2016 (2 pages) |
7 January 2016 | Termination of appointment of Lee John Emilio Howell as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Lee John Emilio Howell as a director on 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 September 2015 | Termination of appointment of John Anderson Smith as a director on 24 July 2015 (1 page) |
2 September 2015 | Termination of appointment of John Anderson Smith as a director on 24 July 2015 (1 page) |
28 August 2015 | Appointment of Mr John Anderson Smith as a director on 4 March 2015 (2 pages) |
28 August 2015 | Appointment of Mr John Anderson Smith as a director on 4 March 2015 (2 pages) |
28 August 2015 | Appointment of Mr John Anderson Smith as a director on 4 March 2015 (2 pages) |
26 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages) |
26 August 2015 | Appointment of Mr Brian Terence Jannetta as a director on 1 January 2015 (2 pages) |
26 August 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
26 August 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
26 August 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
26 August 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
26 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages) |
26 August 2015 | Appointment of Mr Brian Terence Jannetta as a director on 1 January 2015 (2 pages) |
26 August 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
26 August 2015 | Appointment of Mr Brian Terence Jannetta as a director on 1 January 2015 (2 pages) |
26 August 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
26 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages) |
21 January 2015 | Director's details changed for Dr Timothy John Hawley-Jones on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Dr Timothy John Hawley-Jones on 21 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 July 2014 | Termination of appointment of Michael Albert Coventry as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Michael Albert Coventry as a director on 30 June 2014 (1 page) |
6 January 2014 | Director's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Lee John Emilio Howell on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Dr Peter Alan Coxon on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Jonathan Thomas Eyres on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Dr Peter Alan Coxon on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr David Elie Cicurel on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr David Barnbrook on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr David Elie Cicurel on 6 January 2014 (2 pages) |
6 January 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Dr Peter Alan Coxon on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr David Barnbrook on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Lee John Emilio Howell on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Lee John Emilio Howell on 6 January 2014 (2 pages) |
6 January 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Jonathan Thomas Eyres on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Jonathan Thomas Eyres on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr David Elie Cicurel on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr David Barnbrook on 6 January 2014 (2 pages) |
12 November 2013 | Appointment of Dr Timothy John Hawley-Jones as a director (2 pages) |
12 November 2013 | Appointment of Dr Timothy John Hawley-Jones as a director (2 pages) |
29 October 2013 | Termination of appointment of Peter Tuatara as a director (1 page) |
29 October 2013 | Termination of appointment of Peter Tuatara as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (11 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (11 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 January 2012 | Appointment of Mr Michael Albert Coventry as a director (2 pages) |
11 January 2012 | Appointment of Mr Michael Albert Coventry as a director (2 pages) |
9 January 2012 | Appointment of Mr Peter Anthony James Tuatara as a director (2 pages) |
9 January 2012 | Appointment of Mr Peter Anthony James Tuatara as a director (2 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 January 2010 | Director's details changed for Dr Peter Alan Coxon on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David Barnbrook on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Lee John Emilio Howell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lee John Emilio Howell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jonathan Thomas Eyres on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David Barnbrook on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lee John Emilio Howell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David Barnbrook on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dr Peter Alan Coxon on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jonathan Thomas Eyres on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jonathan Thomas Eyres on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Dr Peter Alan Coxon on 5 January 2010 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
4 October 2006 | Accounting reference date shortened from 20/02/07 to 31/12/06 (1 page) |
4 October 2006 | Accounting reference date shortened from 20/02/07 to 31/12/06 (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 20 February 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 20 February 2006 (7 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 4TH floor 5-7 john princes street london W1G 0JN (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 4TH floor 5-7 john princes street london W1G 0JN (1 page) |
29 March 2006 | New director appointed (2 pages) |
1 March 2006 | Particulars of mortgage/charge (6 pages) |
1 March 2006 | Particulars of mortgage/charge (6 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounting reference date shortened from 31/03/06 to 20/02/06 (1 page) |
27 February 2006 | Resolutions
|
27 February 2006 | Registered office changed on 27/02/06 from: unit 6 stonecross business centre laughton lewes east sussex BN8 6BN (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: unit 6 stonecross business centre laughton lewes east sussex BN8 6BN (1 page) |
27 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 February 2006 | Accounting reference date shortened from 31/03/06 to 20/02/06 (1 page) |
27 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 February 2006 | Resolutions
|
24 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: unit 6 riverside bellbrook industrial estate uckfield east sussex TN22 1QQ (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: unit 6 riverside bellbrook industrial estate uckfield east sussex TN22 1QQ (1 page) |
26 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members
|
9 January 2003 | Return made up to 29/12/02; full list of members
|
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
9 April 2002 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2002 | Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2000 | Incorporation (17 pages) |
29 December 2000 | Incorporation (17 pages) |