Company NameQuorum Technologies Limited
Company StatusActive
Company Number04273003
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 7 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
Appointed09 June 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany 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
StatusCurrent
Appointed04 March 2015(13 years, 6 months after company formation)
Appointment Duration9 years
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(13 years, 6 months after company formation)
Appointment Duration9 years
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, 3 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, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Jeremy Todd
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Tim Prestidge
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(21 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Craig Andrew Edgar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(22 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMs Rikki Marie Douglas
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(22 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Robert Brindley Kenhard
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameAmanda Jameson Kenhard
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Summerhouse
Hassocks
West Sussex
BN6 8NA
Director NameMichael John Wombwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 1 week after company formation)
Appointment Duration15 years (resigned 30 September 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Robert Brindley Kenhard
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressMerton Field
7 Beacon Hurst Keymer
Hassocks
West Sussex
BN6 8RE
Director NamePhilip Richard Missing
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Robert Campbell Morrison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(6 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2020)
RoleScientist - Design Engineer
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Ralph Leslie Cohen
NationalityBritish
StatusResigned
Appointed09 June 2009(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameRobert Hennig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Kevin Dominic Breen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Place House Aldwick Road
Bognor Regis
West Sussex
PO21 3RW
Director NameMr Matthew Langley Backshall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 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
Appointed01 January 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(13 years, 8 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 Tony Larkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Duncan Perry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2023(21 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitequorumtech.com
Telephone01323 810981
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

114 at £1Judges Scientific PLC
9.97%
F
875 at £1Judges Scientific PLC
76.55%
A
50 at £1Judges Scientific PLC
4.37%
D
30 at £1Judges Scientific PLC
2.62%
C
29 at £1Judges Scientific PLC
2.54%
G
25 at £1Judges Scientific PLC
2.19%
E
20 at £1Judges Scientific PLC
1.75%
B

Financials

Year2014
Turnover£8,252,610
Net Worth£1,004,516
Cash£814,458
Current Liabilities£1,804,587

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 Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week 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: Not applicable.
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
15 June 2009Delivered on: 20 June 2009
Persons entitled: Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 June 2009Delivered on: 20 June 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment of a keyman life policy
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: Life policy of philip missing with axa protection policy no 32548323 see image for full details.
Outstanding
15 June 2009Delivered on: 20 June 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment of a keyman life policy
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: Life policy of michael wombwell axa protection policy no 32548327 see image for full details.
Outstanding
15 March 2005Delivered on: 16 March 2005
Satisfied on: 23 June 2009
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
18 February 2004Delivered on: 28 February 2004
Satisfied on: 24 March 2007
Persons entitled: National Westminster 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

6 November 2023Appointment of Ms Rikki Marie Douglas as a director on 1 November 2023 (2 pages)
28 September 2023Appointment of Mr Craig Andrew Edgar as a director on 25 September 2023 (2 pages)
21 September 2023Full accounts made up to 31 December 2022 (25 pages)
1 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
24 July 2023Termination of appointment of Tony Larkin as a director on 21 July 2023 (1 page)
24 July 2023Appointment of Mr Geoffrey Spink as a director on 21 July 2023 (2 pages)
10 March 2023Appointment of Dr Tim Prestidge as a director on 10 March 2023 (2 pages)
2 February 2023Second filing for the termination of Robert Hennig as a director (5 pages)
12 January 2023Termination of appointment of Robert Hennig as a director on 1 January 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 02/02/2023.
(2 pages)
8 November 2022Appointment of Mr Jeremy Todd as a director on 8 November 2022 (2 pages)
26 September 2022Full accounts made up to 31 December 2021 (26 pages)
2 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
1 June 2022Satisfaction of charge 3 in full (1 page)
1 June 2022Satisfaction of charge 5 in full (1 page)
1 June 2022Satisfaction of charge 4 in full (1 page)
25 May 2022Registration of charge 042730030007, created on 20 May 2022 (71 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 May 2022Statement of company's objects (2 pages)
3 May 2022Memorandum and Articles of Association (21 pages)
25 September 2021Full accounts made up to 31 December 2020 (26 pages)
26 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
12 November 2020Termination of appointment of Robert Campbell Morrison as a director on 31 October 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
26 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Robert Brindley Kenhard as a director on 31 January 2020 (1 page)
10 January 2020Termination of appointment of Duncan Perry as a director on 6 December 2019 (1 page)
9 December 2019Registration of charge 042730030006, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (22 pages)
20 August 2019Confirmation statement made on 20 August 2019 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 (21 pages)
22 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
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)
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)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 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)
27 March 2017Director's details changed for Mr Tony Larkin on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Robert Campbell Morrison on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Tony Larkin on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Robert Campbell Morrison on 27 March 2017 (2 pages)
25 January 2017Appointment of Dr Duncan Perry as a director on 17 January 2017 (2 pages)
25 January 2017Appointment of Dr Duncan Perry as a director on 17 January 2017 (2 pages)
6 January 2017Termination of appointment of Philip Richard Missing as a director on 29 December 2016 (1 page)
6 January 2017Termination of appointment of Philip Richard Missing as a director on 29 December 2016 (1 page)
3 October 2016Termination of appointment of Michael John Wombwell as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Michael John Wombwell as a director on 30 September 2016 (1 page)
19 September 2016Full accounts made up to 31 December 2015 (19 pages)
19 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
18 January 2016Appointment of Mr Tony Larkin as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mr Tony Larkin as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mr Tony Larkin as a director on 1 January 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)
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)
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)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,143
(10 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,143
(10 pages)
30 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
30 June 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
30 June 2015Termination of appointment of Matthew Langley Backshall as a director on 4 March 2015 (1 page)
30 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
30 June 2015Appointment of Mr Brian Terence Jannetta as a director on 4 March 2015 (2 pages)
30 June 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
30 June 2015Appointment of Mr Brian Terence Jannetta as a director on 4 March 2015 (2 pages)
30 June 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
30 June 2015Termination of appointment of Matthew Langley Backshall as a director on 4 March 2015 (1 page)
30 June 2015Termination of appointment of Matthew Langley Backshall as a director on 4 March 2015 (1 page)
30 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
30 June 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
30 June 2015Appointment of Mr Brian Terence Jannetta as a director on 4 March 2015 (2 pages)
30 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
30 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 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)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,143
(10 pages)
20 August 2014Director's details changed for Robert Hennig on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Robert Brindley Kenhard on 20 August 2010 (2 pages)
20 August 2014Director's details changed for Robert Hennig on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Robert Campbell Morrison on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Ralph Leslie Cohen on 20 August 2014 (2 pages)
20 August 2014Secretary's details changed for Mr Ralph Leslie Cohen on 20 August 2014 (1 page)
20 August 2014Director's details changed for Philip Richard Missing on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Michael John Wombwell on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Michael John Wombwell on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr David Barnbrook on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr David Barnbrook on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Robert Brindley Kenhard on 20 August 2010 (2 pages)
20 August 2014Director's details changed for Mr David Elie Cicurel on 20 August 2014 (2 pages)
20 August 2014Secretary's details changed for Mr Ralph Leslie Cohen on 20 August 2014 (1 page)
20 August 2014Director's details changed for Mr David Elie Cicurel on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Ralph Leslie Cohen on 20 August 2014 (2 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,143
(10 pages)
20 August 2014Director's details changed for Mr Robert Campbell Morrison on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Philip Richard Missing on 20 August 2014 (2 pages)
7 January 2014Appointment of Mr Lee John Emilio Howell as a director (2 pages)
7 January 2014Appointment of Mr Lee John Emilio Howell as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,143
(13 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,143
(13 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)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (13 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (13 pages)
25 August 2011Full accounts made up to 31 December 2010 (17 pages)
25 August 2011Full accounts made up to 31 December 2010 (17 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (13 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (13 pages)
30 June 2011Appointment of Mr Matthew Langley Backshall as a director (2 pages)
30 June 2011Appointment of Mr Matthew Langley Backshall as a director (2 pages)
11 May 2011Termination of appointment of Kevin Breen as a director (1 page)
11 May 2011Termination of appointment of Kevin Breen as a director (1 page)
9 September 2010Full accounts made up to 31 December 2009 (19 pages)
9 September 2010Full accounts made up to 31 December 2009 (19 pages)
7 September 2010Director's details changed for Michael John Wombwell on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Michael John Wombwell on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Philip Richard Missing on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Robert Campbell Morrison on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Philip Richard Missing on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Robert Hennig on 20 August 2010 (2 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
7 September 2010Director's details changed for Mr Robert Campbell Morrison on 20 August 2010 (2 pages)
7 September 2010Director's details changed for Robert Hennig on 20 August 2010 (2 pages)
4 March 2010Appointment of Mr Kevin Dominic Breen as a director (2 pages)
4 March 2010Appointment of Mr Kevin Dominic Breen as a director (2 pages)
20 August 2009Registered office changed on 20/08/2009 from unit 19 charlwoods road east grinstead west sussex RH19 2HL (1 page)
20 August 2009Return made up to 20/08/09; full list of members (10 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Return made up to 20/08/09; full list of members (10 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Registered office changed on 20/08/2009 from unit 19 charlwoods road east grinstead west sussex RH19 2HL (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of register of members (1 page)
15 July 2009Director appointed robert hennig (3 pages)
15 July 2009Director appointed robert hennig (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page)
8 July 2009Registered office changed on 08/07/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 June 2009Director appointed david elie cicurel (3 pages)
16 June 2009Director appointed david barnbrook (2 pages)
16 June 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
16 June 2009Auditor's resignation (1 page)
16 June 2009Secretary appointed ralph leslie cohen (2 pages)
16 June 2009Appointment terminated secretary robert kenhard (1 page)
16 June 2009Director appointed david barnbrook (2 pages)
16 June 2009Auditor's resignation (1 page)
16 June 2009Director appointed ralph leslie cohen (3 pages)
16 June 2009Secretary appointed ralph leslie cohen (2 pages)
16 June 2009Director appointed ralph leslie cohen (3 pages)
16 June 2009Director appointed david elie cicurel (3 pages)
16 June 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
16 June 2009Appointment terminated secretary robert kenhard (1 page)
14 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
14 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
22 August 2008Return made up to 20/08/08; full list of members (6 pages)
22 August 2008Return made up to 20/08/08; full list of members (6 pages)
8 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
8 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
6 August 2008Director appointed mr robert campbell morrison (1 page)
6 August 2008Director appointed mr robert campbell morrison (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 August 2007Return made up to 20/08/07; full list of members (4 pages)
20 August 2007Return made up to 20/08/07; full list of members (4 pages)
6 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Return made up to 20/08/06; full list of members (4 pages)
1 September 2006Return made up to 20/08/06; full list of members (4 pages)
11 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
11 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
5 September 2005Return made up to 20/08/05; full list of members (4 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 20/08/05; full list of members (4 pages)
2 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
2 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
13 April 2005Ad 05/04/05--------- £ si 143@1=143 £ ic 1000/1143 (2 pages)
13 April 2005Nc inc already adjusted 31/03/05 (1 page)
13 April 2005Ad 05/04/05--------- £ si 143@1=143 £ ic 1000/1143 (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 April 2005Nc inc already adjusted 31/03/05 (1 page)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Secretary's particulars changed;director's particulars changed (1 page)
3 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
7 September 2004Return made up to 20/08/04; full list of members (9 pages)
7 September 2004Return made up to 20/08/04; full list of members (9 pages)
30 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
30 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 20/08/03; full list of members (9 pages)
28 August 2003Return made up to 20/08/03; full list of members (9 pages)
11 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 November 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
7 November 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
14 October 2002Return made up to 20/08/02; full list of members (8 pages)
14 October 2002Return made up to 20/08/02; full list of members (8 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 March 2002Ad 01/10/01--------- £ si 893@1=893 £ ic 2/895 (2 pages)
14 March 2002Ad 01/10/01--------- £ si 25@1=25 £ ic 975/1000 (2 pages)
14 March 2002Ad 01/10/01--------- £ si 50@1=50 £ ic 925/975 (2 pages)
14 March 2002Ad 01/10/01--------- £ si 893@1=893 £ ic 2/895 (2 pages)
14 March 2002Ad 01/10/01--------- £ si 30@1=30 £ ic 895/925 (2 pages)
14 March 2002Ad 01/10/01--------- £ si 50@1=50 £ ic 925/975 (2 pages)
14 March 2002Ad 01/10/01--------- £ si 30@1=30 £ ic 895/925 (2 pages)
14 March 2002Ad 01/10/01--------- £ si 25@1=25 £ ic 975/1000 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: the summerhouse lodge lane hassocks west sussex BN6 8NA (1 page)
1 October 2001Registered office changed on 01/10/01 from: the summerhouse lodge lane hassocks west sussex BN6 8NA (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
20 August 2001Incorporation (14 pages)
20 August 2001Incorporation (14 pages)