Company NameCNRD 2002 Limited
Company StatusActive
Company Number04423402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameWillem Meijndert Van Rijn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed27 January 2014(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address8 Fruinstraat
Katwijk
2221 Ll
Director NameMr Stephen McArdle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Robert Kenneth Wood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Natasha Duke
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Darren Jon Zimmerman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Director NameHenry Arnold
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chalgrove Gardens
London
N3 3PN
Director NameBen Robert Pais
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2005)
RoleBusiness Unit Manager
Correspondence AddressNoordsingel 43-B
Rotterdam
3035 Ej
Foreign
Director NameDr Martyn Ward
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2003)
RoleDirector Of Medicine
Correspondence Address6 Rasset Mead
Fleet
Hampshire
GU52 6DG
Director NameSally Frances Thuillier
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 2009)
RoleHead Of Clozaril Patient Monit
Correspondence Address42 Wimbushes
Finchampstead
Berkshire
RG40 4XG
Director NameMr Karel Eugene Victor Jollie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed15 March 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBeelaertslaan 21
6861 As
Oosterbeek
Director NameDennis Harper-Davies
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(4 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2007)
RoleDirector Of Sales
Correspondence AddressHedgerow
Dimmocks Lane, Sarratt
Rickmansworth
Hertfordshire
WD3 6AR
Director NameMr Christopher Nemeackah Monney
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 August 2007)
RoleIT Director
Country of ResidenceEngland
Correspondence Address104 Livingstone Walk
Hemel Hempstead
Hertfordshire
HP2 6AL
Director NameDr Anzal Qurbain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 2008)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51
Coral Apartments, 17 Western Gateway
London
E16 1AQ
Director NameStuart Matthew Rose
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarriers 72 Hay Street
Steeple Morden
Herts
SG8 0PE
Director NameAndrew Makin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2011)
RoleCompany Director
Correspondence Address26 Orchard Avenue
Thames Ditton
Surrey
KT7 0BD
Director NameWillem Meijndert Van Rijn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 December 2008(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 April 2009)
RoleManaging Director
Correspondence AddressSchelp 16
Katwijk
Nl 2221 Kl
Netherlands
Director NameDavid John Lewis
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 2009)
RoleCompany Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd Frimley Business P
Frimley, Camberley
Surrey
GU16 7SR
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameJenny Arwas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(7 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 18 July 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMatthew McLaughlin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNovartis Pharmaceuticals Uk Ltd Frimley Business P
Frimley
Camberley
Surrey
Gui16 5sg
Director NamePeter Gavin Ballard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(9 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65 London Road
Newbury
Berkshire
RG14 1JN
Director NameMr Richard John Vardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2017)
RoleCompany Director/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage Headley Road
Grayshott
Surrey
GU26 6DL
Director NameJohn Stewart Poustie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2015)
RoleHead Of Drug Safety
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameMr James Lewis Hunt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMr Keith Louis Richard Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 September 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCompany Law International Ltd 288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameChristine Ann Needham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2016)
RoleHead Of Medical Collaboration Centre
Country of ResidenceUnited Kingdom
Correspondence Address288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMs Elizabeth Anne Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(14 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 March 2017)
RoleHead Of Mental Health Business Unit
Country of ResidenceUnited Kingdom
Correspondence Address288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameDr Senthil Vel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(14 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 St. Albans Road
Watford
Hertfordshire
WD24 6PE
Director NameMr Jean-Yves Brault
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2017(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 2002(5 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 18 December 2002)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed18 December 2002(7 months, 4 weeks after company formation)
Appointment Duration16 years (resigned 01 January 2019)
Correspondence Address288 St. Albans Road
Watford
WD24 6PE

Contact

Telephone01923 852967
Telephone regionWatford

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Cash£35,139
Current Liabilities£35,201

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

16 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
29 April 2020Director's details changed for Mr Stephen Mcardle on 24 April 2020 (2 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 April 2020Registered office address changed from Office 3 Pegasus, 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN England to 7 Bell Yard London WC2A 2JR on 27 April 2020 (1 page)
27 April 2020Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 27 April 2020 (1 page)
3 December 2019Micro company accounts made up to 30 September 2019 (3 pages)
21 November 2019Director's details changed for Mr Stephen Mcardle on 20 November 2019 (2 pages)
17 October 2019Registered office address changed from Unit 5 Old Park Farm Main Road, Ford End Essex CM3 1LN United Kingdom to Office 3 Pegasus, 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN on 17 October 2019 (1 page)
23 July 2019Register(s) moved to registered inspection location Titan Storage Solutions Avenue West Great Notley Braintree CM77 7AA (1 page)
23 July 2019Register inspection address has been changed to Titan Storage Solutions Avenue West Great Notley Braintree CM77 7AA (1 page)
22 July 2019Termination of appointment of Jean-Yves Brault as a director on 19 July 2019 (1 page)
22 July 2019Appointment of Mr Darren Jon Zimmerman as a director on 19 July 2019 (2 pages)
6 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 February 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
21 January 2019Director's details changed for Mr Stephen Mcardle on 7 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Robert Kenneth Wood on 7 January 2019 (2 pages)
18 January 2019Director's details changed for Mrs Natasha Duke on 7 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Jean-Yves Brault on 7 January 2019 (2 pages)
2 January 2019Termination of appointment of Company Law Consultants Limited as a secretary on 1 January 2019 (1 page)
2 January 2019Registered office address changed from 288 st Albans Road Watford Hertfordshire WD24 6PE to Unit 5 Old Park Farm Main Road, Ford End Essex CM3 1LN on 2 January 2019 (1 page)
18 December 2018Director's details changed for Mr Steve Mcardle on 17 December 2018 (2 pages)
18 October 2018Appointment of Mrs Natasha Duke as a director on 19 July 2018 (2 pages)
4 October 2018Termination of appointment of Keith Louis Richard Jones as a director on 25 September 2018 (1 page)
13 September 2018Termination of appointment of Jenny Arwas as a director on 18 July 2018 (1 page)
22 June 2018Cessation of Leyden Delta B.V. as a person with significant control on 6 April 2016 (1 page)
11 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 March 2018Appointment of Mr Robert Kenneth Wood as a director on 27 February 2018 (2 pages)
2 March 2018Termination of appointment of Senthil Vel as a director on 9 February 2018 (1 page)
24 January 2018Director's details changed for Jenny Arwas on 24 January 2018 (2 pages)
26 October 2017Termination of appointment of Jean-Yves Brault as a director on 13 June 2017 (1 page)
26 October 2017Termination of appointment of Jean-Yves Brault as a director on 13 June 2017 (1 page)
4 September 2017Notification of Mylan Products Limited as a person with significant control on 23 February 2017 (2 pages)
4 September 2017Notification of Mylan Products Limited as a person with significant control on 23 February 2017 (2 pages)
24 July 2017Appointment of Mr Jean-Yves Brault as a director on 13 June 2017 (2 pages)
24 July 2017Appointment of Mr Jean-Yves Brault as a director on 13 June 2017 (2 pages)
26 June 2017Director's details changed for Jenny Arwas on 21 June 2017 (2 pages)
26 June 2017Director's details changed for Jenny Arwas on 21 June 2017 (2 pages)
23 June 2017Appointment of Mr Jean-Yves Brault as a director on 20 June 2017 (2 pages)
23 June 2017Appointment of Mr Jean-Yves Brault as a director on 20 June 2017 (2 pages)
16 June 2017Termination of appointment of a director (1 page)
16 June 2017Termination of appointment of a director (1 page)
15 June 2017Termination of appointment of a director (1 page)
15 June 2017Termination of appointment of a director (1 page)
13 June 2017Appointment of Mr Steve Mcardle as a director (2 pages)
13 June 2017Appointment of Mr Steve Mcardle as a director (2 pages)
10 June 2017Appointment of Mr Steve Mcardle as a director on 1 June 2017 (2 pages)
10 June 2017Appointment of Mr Steve Mcardle as a director on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Richard John Vardy as a director on 30 March 2017 (1 page)
5 June 2017Termination of appointment of Richard John Vardy as a director on 30 March 2017 (1 page)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Appointment of Dr Senthil Vel as a director on 20 March 2017 (2 pages)
4 May 2017Termination of appointment of Elizabeth Anne Roberts as a director on 20 March 2017 (1 page)
4 May 2017Termination of appointment of Elizabeth Anne Roberts as a director on 20 March 2017 (1 page)
4 May 2017Appointment of Dr Senthil Vel as a director on 20 March 2017 (2 pages)
6 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 December 2016Termination of appointment of Christine Ann Needham as a director on 6 December 2016 (1 page)
20 December 2016Termination of appointment of Christine Ann Needham as a director on 6 December 2016 (1 page)
11 July 2016Appointment of Elizabeth Anne Roberts as a director on 8 June 2016 (2 pages)
11 July 2016Appointment of Elizabeth Anne Roberts as a director on 8 June 2016 (2 pages)
3 May 2016Annual return made up to 24 April 2016 no member list (7 pages)
3 May 2016Annual return made up to 24 April 2016 no member list (7 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 January 2016Termination of appointment of James Lewis Hunt as a director on 24 December 2015 (1 page)
8 January 2016Termination of appointment of James Lewis Hunt as a director on 24 December 2015 (1 page)
30 September 2015Appointment of Christine Ann Needham as a director on 28 September 2015 (2 pages)
30 September 2015Appointment of Christine Ann Needham as a director on 28 September 2015 (2 pages)
29 September 2015Termination of appointment of John Stewart Poustie as a director on 18 September 2015 (1 page)
29 September 2015Termination of appointment of John Stewart Poustie as a director on 18 September 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 April 2015Annual return made up to 24 April 2015 no member list (8 pages)
29 April 2015Annual return made up to 24 April 2015 no member list (8 pages)
13 August 2014Appointment of Keith Louis Richard Jones as a director on 24 July 2014 (2 pages)
13 August 2014Appointment of Keith Louis Richard Jones as a director on 24 July 2014 (2 pages)
24 June 2014Termination of appointment of a director (1 page)
24 June 2014Termination of appointment of a director (1 page)
22 May 2014Annual return made up to 24 April 2014 no member list (7 pages)
22 May 2014Annual return made up to 24 April 2014 no member list (7 pages)
21 May 2014Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page)
21 May 2014Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page)
21 May 2014Appointment of Mr James Lewis Hunt as a director (2 pages)
21 May 2014Appointment of Mr James Lewis Hunt as a director (2 pages)
21 May 2014Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page)
21 May 2014Termination of appointment of Peter Ballard as a director (1 page)
21 May 2014Termination of appointment of Peter Ballard as a director (1 page)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 27 January 2014 (1 page)
27 January 2014Appointment of Willem Meijndert Van Rijn as a director (2 pages)
27 January 2014Appointment of Willem Meijndert Van Rijn as a director (2 pages)
16 May 2013Director's details changed for John Stewart Poustie on 4 April 2013 (3 pages)
16 May 2013Director's details changed for John Stewart Poustie on 4 April 2013 (3 pages)
16 May 2013Director's details changed for John Stewart Poustie on 4 April 2013 (3 pages)
24 April 2013Annual return made up to 24 April 2013 no member list (6 pages)
24 April 2013Annual return made up to 24 April 2013 no member list (6 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 August 2012Resolutions
  • RES13 ‐ Company business 08/08/2012
(1 page)
23 August 2012Resolutions
  • RES13 ‐ Company business 08/08/2012
(1 page)
23 August 2012Appointment of John Stewart Poustie as a director (3 pages)
23 August 2012Appointment of John Stewart Poustie as a director (3 pages)
8 August 2012Termination of appointment of Matthew Mclaughlin as a director (1 page)
8 August 2012Termination of appointment of Matthew Mclaughlin as a director (1 page)
1 June 2012Appointment of Richard John Vardy as a director (2 pages)
1 June 2012Appointment of Richard John Vardy as a director (2 pages)
30 April 2012Annual return made up to 24 April 2012 no member list (5 pages)
30 April 2012Annual return made up to 24 April 2012 no member list (5 pages)
14 March 2012Resolutions
  • RES13 ‐ Dir app approved 13/03/2012
(1 page)
14 March 2012Resolutions
  • RES13 ‐ 13/03/2012
(1 page)
14 March 2012Resolutions
  • RES13 ‐ 13/03/2012
(1 page)
14 March 2012Resolutions
  • RES13 ‐ Dir app approved 13/03/2012
(1 page)
8 March 2012Appointment of Peter Gavin Ballard as a director (2 pages)
8 March 2012Appointment of Peter Gavin Ballard as a director (2 pages)
8 March 2012Termination of appointment of Peter Ballard as a director (1 page)
8 March 2012Termination of appointment of Peter Ballard as a director (1 page)
3 February 2012Termination of appointment of Jeremy Small as a director (1 page)
3 February 2012Termination of appointment of Jeremy Small as a director (1 page)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 November 2011Appointment of Peter Gavin Ballard as a director (2 pages)
21 November 2011Appointment of Peter Gavin Ballard as a director (2 pages)
30 October 2011Termination of appointment of Andrew Makin as a director (1 page)
30 October 2011Termination of appointment of Andrew Makin as a director (1 page)
3 May 2011Annual return made up to 24 April 2011 no member list (6 pages)
3 May 2011Annual return made up to 24 April 2011 no member list (6 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 May 2010Annual return made up to 24 April 2010 no member list (4 pages)
24 May 2010Annual return made up to 24 April 2010 no member list (4 pages)
5 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2010Memorandum and Articles of Association (17 pages)
5 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
5 January 2010Memorandum and Articles of Association (17 pages)
17 December 2009Appointment of Matthew Mclaughlin as a director (2 pages)
17 December 2009Appointment of Matthew Mclaughlin as a director (2 pages)
16 December 2009Termination of appointment of David Lewis as a director (1 page)
16 December 2009Termination of appointment of David Lewis as a director (1 page)
17 September 2009Director's change of particulars david john lewis logged form (2 pages)
17 September 2009Director's change of particulars david john lewis logged form (2 pages)
10 September 2009Resolutions
  • RES13 ‐ Appt & resign directors 05/06/2009
(2 pages)
10 September 2009Resolutions
  • RES13 ‐ Re section 175 conflict 19/03/2009
(6 pages)
10 September 2009Resolutions
  • RES13 ‐ Re appoint & reappoint directors 19/03/2009
(1 page)
10 September 2009Resolutions
  • RES13 ‐ Re section 175 conflict 19/03/2009
(6 pages)
10 September 2009Resolutions
  • RES13 ‐ Appt & resign directors 05/06/2009
(2 pages)
10 September 2009Resolutions
  • RES13 ‐ Re appoint & reappoint directors 19/03/2009
(1 page)
8 September 2009Director appointed jeremy peter small (4 pages)
8 September 2009Director appointed jeremy peter small (4 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 2009Director appointed jenny arwas (1 page)
5 August 2009Director appointed jenny arwas (1 page)
2 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 July 2009Director appointed david john lewis (3 pages)
17 July 2009Director appointed david john lewis (3 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 June 2009Appointment terminated director sally thuillier (1 page)
26 June 2009Appointment terminated director sally thuillier (1 page)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
1 May 2009Annual return made up to 24/04/09 (2 pages)
1 May 2009Annual return made up to 24/04/09 (2 pages)
6 April 2009Appointment terminated director willem rijn (1 page)
6 April 2009Appointment terminated director willem rijn (1 page)
1 April 2009Resolutions
  • RES13 ‐ Section 175 quoted 19/03/2009
(2 pages)
1 April 2009Resolutions
  • RES13 ‐ Section 175 quoted 19/03/2009
(2 pages)
1 April 2009Resolutions
  • RES13 ‐ Section 175 quoted 19/03/2009
(2 pages)
1 April 2009Resolutions
  • RES13 ‐ Section 175 quoted 19/03/2009
(2 pages)
1 April 2009Resolutions
  • RES13 ‐ All appointments prior to resolution be confimed and ratified 19/03/2009
(1 page)
1 April 2009Resolutions
  • RES13 ‐ Section 175 quoted 19/03/2009
(2 pages)
1 April 2009Resolutions
  • RES13 ‐ Section 175 quoted 19/03/2009
(2 pages)
1 April 2009Resolutions
  • RES13 ‐ All appointments prior to resolution be confimed and ratified 19/03/2009
(1 page)
7 January 2009Director appointed willem meijndert van rijn (1 page)
7 January 2009Director appointed willem meijndert van rijn (1 page)
6 January 2009Appointment terminated director karel jollie (1 page)
6 January 2009Appointment terminated director karel jollie (1 page)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2008Memorandum and Articles of Association (14 pages)
26 September 2008Memorandum and Articles of Association (14 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2008Director appointed andrew makin (1 page)
8 September 2008Appointment terminated director stuart rose (1 page)
8 September 2008Appointment terminated director stuart rose (1 page)
8 September 2008Director appointed andrew makin (1 page)
4 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
13 May 2008Annual return made up to 24/04/08 (3 pages)
13 May 2008Annual return made up to 24/04/08 (3 pages)
8 May 2008Director appointed stuart rose (1 page)
8 May 2008Director appointed stuart rose (1 page)
8 May 2008Appointment terminated director anzal qurbain (1 page)
8 May 2008Appointment terminated director anzal qurbain (1 page)
28 March 2008Director's change of particulars / sally thuillier / 27/03/2008 (1 page)
28 March 2008Director's change of particulars / sally thuillier / 27/03/2008 (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 April 2007Annual return made up to 24/04/07 (2 pages)
24 April 2007Annual return made up to 24/04/07 (2 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
26 April 2006Annual return made up to 24/04/06 (2 pages)
26 April 2006Annual return made up to 24/04/06 (2 pages)
23 May 2005Annual return made up to 24/04/05 (5 pages)
23 May 2005Annual return made up to 24/04/05 (5 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
29 April 2004Annual return made up to 24/04/04 (5 pages)
29 April 2004Annual return made up to 24/04/04 (5 pages)
5 April 2004Amended accounts made up to 30 September 2003 (7 pages)
5 April 2004Amended accounts made up to 30 September 2003 (7 pages)
25 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
25 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
13 February 2004Secretary's particulars changed (1 page)
13 February 2004Secretary's particulars changed (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
3 May 2003Annual return made up to 24/04/03 (4 pages)
3 May 2003Annual return made up to 24/04/03 (4 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
14 February 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
14 February 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 5TH floor springfield 76 wellington street leeds west yorkshire LS1 2AY (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 5TH floor springfield 76 wellington street leeds west yorkshire LS1 2AY (1 page)
23 January 2003New secretary appointed (2 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 November 2002New secretary appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 November 2002New director appointed (2 pages)
24 April 2002Incorporation (16 pages)
24 April 2002Incorporation (16 pages)