Company NameAdvanced Accelerator Applications (Uk & Ireland) Limited
Company StatusActive
Company Number04189193
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Previous NameImaging Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Richard Samuel Cullen
StatusCurrent
Appointed30 August 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressEdison House 223-231 Old Marylebone Road
London
NW1 5QT
Director NameMr Jason Mark Brooks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 May 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEdison House 223-231 Old Marylebone Road
London
NW1 5QT
Director NameMr Chinmay Umesh Bhatt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2021(20 years after company formation)
Appointment Duration3 years
RoleHead Of Uk, Ireland & Nordics, Cpo Uk
Country of ResidenceEngland
Correspondence AddressEdison House 223-231 Old Marylebone Road
London
NW1 5QT
Director NameMr Caio Ortiz De Kugelmas
Date of BirthMay 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed22 July 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressEdison House 223-231 Old Marylebone Road
London
NW1 5QT
Director NameMartin David Carman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCo Director
Correspondence Address8 The Hawthorns
Baughurst
Tadley
Hampshire
RG26 5FJ
Secretary NameColin George William Hulme
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Saint Michaels Gardens
Winchester
Hampshire
SO23 9JD
Secretary NameAngela Hazel Carman
NationalityBritish
StatusResigned
Appointed31 March 2002(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2003)
RoleCivil Servant
Correspondence Address8 The Hawthorns
Baughurst
Tadley
Hampshire
RG26 5FJ
Director NameMr Nicholas Stevens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2003(2 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorton Hall Cottage The Street
Chilcompton
Radstock
BA3 4HB
Secretary NameMrs Helen Ruth Stevens
NationalityBritish
StatusResigned
Appointed13 July 2003(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars Bowden Hill
Chilcompton
Radstock
Somerset
BA3 4EN
Director NameVictor Griffin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 February 2014)
RoleSales Director
Correspondence Address8 Southleigh Avenue
Coventry
CV5 6BY
Director NameMr Prabhjeevan Singh Virk
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(9 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 July 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House 223-231 Old Marylebone Road
London
NW1 5QT
Director NameMr Gerard Ber
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 2014(12 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Avenue De Rosemont
Geneve
1208
Director NameMr Heinz Mausli
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed27 February 2014(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2018)
RoleFinancial Director
Country of ResidenceSwitzerland
Correspondence Address11 Avenue De Rosemont
Geneve
1208
Director NameMrs Oriane Fanny Lacaze
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed30 August 2018(17 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 May 2019)
RoleCcfo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Manor Farm, Church Lane
Chilcompton
Radstock
Somerset
BA3 4HP
Director NameMr Barak Avraham Palatchi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed30 August 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 2020)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressEdison House 223-231 Old Marylebone Road
London
NW1 5QT
Director NameMr Haseeb Ahmad
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2021)
RoleCpo Head Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House 223-231 Old Marylebone Road
London
NW1 5QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimagingequipment.co.uk
Email address[email protected]
Telephone01761 417402
Telephone regionTemple Cloud

Location

Registered Address2nd Floor, The Westworks Building, White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

2k at £0.05Advanced Accelerator Applications Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£942,645
Cash£925,836
Current Liabilities£2,577,490

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 April 2015Delivered on: 16 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 March 2004Delivered on: 31 March 2004
Satisfied on: 2 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture 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: 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
3 February 2004Delivered on: 12 February 2004
Satisfied on: 2 December 2013
Persons entitled: Lloyds Tsb 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
8 June 2001Delivered on: 20 June 2001
Satisfied on: 31 March 2004
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

Filing History

9 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
18 September 2020Full accounts made up to 31 December 2019 (22 pages)
4 May 2020Cessation of Advanced Accelerator Applications Sa as a person with significant control on 4 May 2020 (1 page)
4 May 2020Notification of Novartis Ag as a person with significant control on 4 May 2020 (2 pages)
8 April 2020Termination of appointment of Barak Avraham Palatchi as a director on 7 April 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 January 2020Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP England to Edison House 223-231 Old Marylebone Road London NW1 5QT on 2 January 2020 (1 page)
2 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
(3 pages)
23 October 2019Registered office address changed from Edison House 223 - 231 Old Marylebone Road London NW1 5QT England to The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 23 October 2019 (1 page)
22 October 2019Full accounts made up to 31 December 2018 (20 pages)
14 October 2019Resolutions
  • RES13 ‐ Appointed as auditors/ agreement 12/02/2019
(1 page)
9 October 2019Registered office address changed from The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP United Kingdom to Edison House 223 - 231 Old Marylebone Road London NW1 5QT on 9 October 2019 (1 page)
9 May 2019Appointment of Mr Jason Mark Brooks as a director on 1 May 2019 (2 pages)
8 May 2019Termination of appointment of Oriane Fanny Lacaze as a director on 1 May 2019 (1 page)
18 March 2019Resolutions
  • RES13 ‐ Company auditor appointed 12/02/2019
(1 page)
12 February 2019Director's details changed for Mr Prabhjeevan Singh Virk on 12 February 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 December 2018Director's details changed for Mr Barak Avraham Palachi on 5 December 2018 (2 pages)
4 December 2018Termination of appointment of Nicholas Stevens as a director on 16 November 2018 (1 page)
25 October 2018Full accounts made up to 31 December 2017 (22 pages)
11 September 2018Appointment of Mr Haseeb Ahmad as a director on 30 August 2018 (2 pages)
4 September 2018Appointment of Mrs Oriane Fanny Lacaze as a director on 30 August 2018 (2 pages)
4 September 2018Appointment of Mr Barak Avraham Palachi as a director on 30 August 2018 (2 pages)
4 September 2018Appointment of Mr Richard Samuel Cullen as a secretary on 30 August 2018 (2 pages)
30 August 2018Termination of appointment of Gerard Ber as a director on 30 August 2018 (1 page)
30 August 2018Termination of appointment of Heinz Mausli as a director on 30 August 2018 (1 page)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
19 February 2018Notification of Advanced Accelerator Applications Sa as a person with significant control on 19 February 2018 (2 pages)
17 January 2018Memorandum and Articles of Association (6 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 October 2017Full accounts made up to 31 December 2016 (23 pages)
31 October 2017Full accounts made up to 31 December 2016 (23 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 September 2016Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Heinz Mausli on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Gerard Ber on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock BA3 4HP to The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP on 9 September 2016 (1 page)
9 September 2016Director's details changed for Mr Gerard Ber on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Heinz Mausli on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Heinz Mausli on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Gerard Ber on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Heinz Mausli on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock BA3 4HP to The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP on 9 September 2016 (1 page)
9 September 2016Director's details changed for Mr Gerard Ber on 9 September 2016 (2 pages)
25 July 2016Director's details changed for Mr Prabhjeevan Singh Virk on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Prabhjeevan Singh Virk on 25 July 2016 (2 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
21 August 2015Director's details changed for Mr Nicholas Stevens on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Nicholas Stevens on 21 August 2015 (2 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 April 2015Registration of charge 041891930004, created on 8 April 2015 (18 pages)
16 April 2015Registration of charge 041891930004, created on 8 April 2015 (18 pages)
16 April 2015Registration of charge 041891930004, created on 8 April 2015 (18 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Director's details changed for Mr Prabrueevan Singh Virk on 16 March 2011 (2 pages)
11 March 2014Director's details changed for Mr Prabrueevan Singh Virk on 16 March 2011 (2 pages)
27 February 2014Appointment of Mr Heinz Mausli as a director (2 pages)
27 February 2014Appointment of Mr Heinz Mausli as a director (2 pages)
27 February 2014Appointment of Mr Gerard Ber as a director (2 pages)
27 February 2014Appointment of Mr Gerard Ber as a director (2 pages)
24 February 2014Termination of appointment of Victor Griffin as a director (1 page)
24 February 2014Termination of appointment of Victor Griffin as a director (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 December 2013Satisfaction of charge 2 in full (1 page)
2 December 2013Satisfaction of charge 3 in full (1 page)
2 December 2013Satisfaction of charge 2 in full (1 page)
2 December 2013Satisfaction of charge 3 in full (1 page)
11 November 2013Director's details changed for Victor Griffin on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Victor Griffin on 11 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Prabhjeevan Singh Singh Singh Virk on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Prabhjeevan Singh Singh Singh Virk on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Prabrueevan Singh Virk on 19 July 2013 (2 pages)
6 November 2013Director's details changed for Mr Prabhjeevan Singh Singh Singh Virk on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Prabrueevan Singh Virk on 19 July 2013 (2 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
16 March 2011Appointment of Prabhjeevan Singh Virk as a director (2 pages)
16 March 2011Appointment of Prabhjeevan Singh Virk as a director (2 pages)
5 January 2011Registered office address changed from 19 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 19 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 19 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 5 January 2011 (1 page)
25 November 2010Termination of appointment of Helen Stevens as a secretary (1 page)
25 November 2010Termination of appointment of Helen Stevens as a secretary (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 20 shares of 5P 08/02/2010
(1 page)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 20 shares of 5P 08/02/2010
(1 page)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Secretary's change of particulars / helen stevens / 08/04/2009 (1 page)
14 September 2009Secretary's change of particulars / helen stevens / 08/04/2009 (1 page)
14 April 2009Return made up to 28/03/09; full list of members (4 pages)
14 April 2009Return made up to 28/03/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 July 2008Director's change of particulars / victor griffin / 30/06/2008 (1 page)
16 July 2008Director's change of particulars / victor griffin / 30/06/2008 (1 page)
4 April 2008Return made up to 28/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / nicholas stevens / 08/01/2008 (1 page)
4 April 2008Return made up to 28/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / nicholas stevens / 08/01/2008 (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
22 May 2006Return made up to 28/03/06; full list of members (3 pages)
22 May 2006Return made up to 28/03/06; full list of members (3 pages)
20 February 2006Registered office changed on 20/02/06 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA (1 page)
20 February 2006Registered office changed on 20/02/06 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
14 April 2005Return made up to 28/03/05; full list of members (6 pages)
14 April 2005Return made up to 28/03/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 September 2004Registered office changed on 30/09/04 from: somer house the street chilcompton radstock BA3 4HB (1 page)
30 September 2004Registered office changed on 30/09/04 from: somer house the street chilcompton radstock BA3 4HB (1 page)
20 July 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
20 July 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(6 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Particulars of mortgage/charge (7 pages)
12 February 2004Particulars of mortgage/charge (7 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003Secretary resigned (1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 July 2003Ad 13/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
28 July 2003Ad 13/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 April 2003Return made up to 28/03/03; full list of members (6 pages)
28 April 2003Return made up to 28/03/03; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
28 March 2001Incorporation (15 pages)
28 March 2001Incorporation (15 pages)