Company NameUHV Design Limited
Company StatusActive
Company Number04133945
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2006(5 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameJonathan Thomas Eyres
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(5 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(14 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Trevor Michael Nicholls
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Thomas Edmund Yates
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Russell John Hardy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameLynne Melody Stonestreet
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2006)
RoleCompany Partner
Correspondence AddressWoodlands
14 Forest Place
Cross In Hand
East Sussex
TN21 0TG
Director NamePaul Richard Stonestreet
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2006)
RoleCompany Partner
Correspondence AddressWoodlands
14 Forest Place
Cross In Hand
East Sussex
TN21 0TG
Secretary NameLynne Melody Stonestreet
NationalityBritish
StatusResigned
Appointed11 March 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2006)
RoleCompany Partner
Correspondence AddressWoodlands
14 Forest Place
Cross In Hand
East Sussex
TN21 0TG
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19
Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Ralph Leslie Cohen
NationalityBritish
StatusResigned
Appointed21 February 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19
Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr Lee John Emilio Howell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(5 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Peter Alan Coxon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Michael Albert Coventry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19
Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr Peter Anthony James Tuatara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2013)
RoleCompany Directory
Country of ResidenceEngland
Correspondence AddressUnit 19
Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameDr Timothy John Hawley-Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 2018)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Brian Terence Jannetta
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr John Anderson Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(14 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19
Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Nicholas Hickling Clark
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteuhvdesign.com
Email address[email protected]
Telephone01323 811188
Telephone regionEastbourne

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Judges Scientific PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,840,081
Net Worth£1,294,530
Cash£409,078
Current Liabilities£441,068

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 Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

20 May 2022Delivered 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 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
1 May 2012Delivered 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 2016Delivered 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 2006Delivered 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

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 October 2020Appointment of Mr Thomas Edmund Yates as a director on 1 October 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (21 pages)
9 April 2020Termination of appointment of Nicholas Hickling Clark as a director on 1 April 2020 (1 page)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 December 2019Registration of charge 041339450004, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (21 pages)
30 August 2019Termination of appointment of Brian Terence Jannetta as a director on 30 August 2019 (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
27 April 2018Termination of appointment of Peter Alan Coxon as a director on 21 April 2018 (1 page)
20 March 2018Termination of appointment of Timothy John Hawley-Jones as a director on 17 January 2018 (1 page)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
11 October 2017Appointment of Mr Nicholas Hickling Clark as a director on 7 August 2017 (2 pages)
11 October 2017Appointment of Mr Nicholas Hickling Clark as a director on 7 August 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 March 2017Director's details changed for Mr Brian Terence Jannetta on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Brian Terence Jannetta on 27 March 2017 (2 pages)
13 January 2017Particulars of a charge subject to which a property has been acquired / charge code 041339450003 (7 pages)
13 January 2017Particulars of a charge subject to which a property has been acquired / charge code 041339450003 (7 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Registration of charge 041339450002, created on 31 December 2016 (7 pages)
5 January 2017Registration of charge 041339450002, created on 31 December 2016 (7 pages)
19 September 2016Full accounts made up to 31 December 2015 (17 pages)
19 September 2016Full accounts made up to 31 December 2015 (17 pages)
3 August 2016Appointment of Mr Trevor Michael Nicholls as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Trevor Michael Nicholls as a director on 1 August 2016 (2 pages)
7 January 2016Termination of appointment of Lee John Emilio Howell as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Lee John Emilio Howell as a director on 31 December 2015 (1 page)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
2 November 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
2 September 2015Termination of appointment of John Anderson Smith as a director on 24 July 2015 (1 page)
2 September 2015Termination of appointment of John Anderson Smith as a director on 24 July 2015 (1 page)
28 August 2015Appointment of Mr John Anderson Smith as a director on 4 March 2015 (2 pages)
28 August 2015Appointment of Mr John Anderson Smith as a director on 4 March 2015 (2 pages)
28 August 2015Appointment of Mr John Anderson Smith as a director on 4 March 2015 (2 pages)
26 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
26 August 2015Appointment of Mr Brian Terence Jannetta as a director on 1 January 2015 (2 pages)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
26 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
26 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
26 August 2015Appointment of Mr Brian Terence Jannetta as a director on 1 January 2015 (2 pages)
26 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
26 August 2015Appointment of Mr Brian Terence Jannetta as a director on 1 January 2015 (2 pages)
26 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
26 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
21 January 2015Director's details changed for Dr Timothy John Hawley-Jones on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Dr Timothy John Hawley-Jones on 21 January 2015 (2 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
14 July 2014Termination of appointment of Michael Albert Coventry as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Michael Albert Coventry as a director on 30 June 2014 (1 page)
6 January 2014Director's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Lee John Emilio Howell on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Dr Peter Alan Coxon on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Jonathan Thomas Eyres on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Dr Peter Alan Coxon on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr David Elie Cicurel on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr David Barnbrook on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr David Elie Cicurel on 6 January 2014 (2 pages)
6 January 2014Secretary's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (1 page)
6 January 2014Director's details changed for Dr Peter Alan Coxon on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr David Barnbrook on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
6 January 2014Director's details changed for Lee John Emilio Howell on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Lee John Emilio Howell on 6 January 2014 (2 pages)
6 January 2014Secretary's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (1 page)
6 January 2014Director's details changed for Jonathan Thomas Eyres on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
6 January 2014Secretary's details changed for Mr Ralph Leslie Cohen on 6 January 2014 (1 page)
6 January 2014Director's details changed for Jonathan Thomas Eyres on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr David Elie Cicurel on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr David Barnbrook on 6 January 2014 (2 pages)
12 November 2013Appointment of Dr Timothy John Hawley-Jones as a director (2 pages)
12 November 2013Appointment of Dr Timothy John Hawley-Jones as a director (2 pages)
29 October 2013Termination of appointment of Peter Tuatara as a director (1 page)
29 October 2013Termination of appointment of Peter Tuatara as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (11 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (11 pages)
14 September 2012Full accounts made up to 31 December 2011 (16 pages)
14 September 2012Full accounts made up to 31 December 2011 (16 pages)
11 January 2012Appointment of Mr Michael Albert Coventry as a director (2 pages)
11 January 2012Appointment of Mr Michael Albert Coventry as a director (2 pages)
9 January 2012Appointment of Mr Peter Anthony James Tuatara as a director (2 pages)
9 January 2012Appointment of Mr Peter Anthony James Tuatara as a director (2 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
25 August 2011Full accounts made up to 31 December 2010 (16 pages)
25 August 2011Full accounts made up to 31 December 2010 (16 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
9 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2010Full accounts made up to 31 December 2009 (18 pages)
5 January 2010Director's details changed for Dr Peter Alan Coxon on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Barnbrook on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Lee John Emilio Howell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lee John Emilio Howell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jonathan Thomas Eyres on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Barnbrook on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lee John Emilio Howell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Barnbrook on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Peter Alan Coxon on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jonathan Thomas Eyres on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jonathan Thomas Eyres on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Dr Peter Alan Coxon on 5 January 2010 (2 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
12 January 2009Return made up to 29/12/08; full list of members (5 pages)
12 January 2009Return made up to 29/12/08; full list of members (5 pages)
1 October 2008Full accounts made up to 31 December 2007 (19 pages)
1 October 2008Full accounts made up to 31 December 2007 (19 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
27 September 2007Full accounts made up to 31 December 2006 (20 pages)
27 September 2007Full accounts made up to 31 December 2006 (20 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
8 January 2007Return made up to 29/12/06; full list of members (4 pages)
8 January 2007Return made up to 29/12/06; full list of members (4 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
4 October 2006Accounting reference date shortened from 20/02/07 to 31/12/06 (1 page)
4 October 2006Accounting reference date shortened from 20/02/07 to 31/12/06 (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
1 August 2006Total exemption small company accounts made up to 20 February 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 20 February 2006 (7 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 4TH floor 5-7 john princes street london W1G 0JN (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 4TH floor 5-7 john princes street london W1G 0JN (1 page)
29 March 2006New director appointed (2 pages)
1 March 2006Particulars of mortgage/charge (6 pages)
1 March 2006Particulars of mortgage/charge (6 pages)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Accounting reference date shortened from 31/03/06 to 20/02/06 (1 page)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2006Registered office changed on 27/02/06 from: unit 6 stonecross business centre laughton lewes east sussex BN8 6BN (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: unit 6 stonecross business centre laughton lewes east sussex BN8 6BN (1 page)
27 February 2006Declaration of assistance for shares acquisition (9 pages)
27 February 2006Accounting reference date shortened from 31/03/06 to 20/02/06 (1 page)
27 February 2006Declaration of assistance for shares acquisition (9 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2006Return made up to 29/12/05; full list of members (7 pages)
24 January 2006Return made up to 29/12/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 January 2005Return made up to 29/12/04; full list of members (7 pages)
21 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 January 2004Registered office changed on 22/01/04 from: unit 6 riverside bellbrook industrial estate uckfield east sussex TN22 1QQ (1 page)
22 January 2004Registered office changed on 22/01/04 from: unit 6 riverside bellbrook industrial estate uckfield east sussex TN22 1QQ (1 page)
26 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Return made up to 29/12/01; full list of members (6 pages)
11 April 2002Registered office changed on 11/04/02 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Return made up to 29/12/01; full list of members (6 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New director appointed (2 pages)
9 April 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)