Company NameRacal Acoustics Limited
Company StatusActive
Company Number05019038
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Previous NamesDualstore Limited and Acoustics Acquisitionco Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Thomas Lars Larsson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed29 January 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressInvisio A/S Stamholmen 157, 6th
Hvidovre
2650
Director NameMr Lars Hojgard Hansen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed29 January 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceSweden
Correspondence AddressInvisio A/S Stamholmen 157, 6th
Hvidovre
2650
Director NameMs Annika Margareta Andersson
Date of BirthMay 1958 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed29 January 2021(17 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressInvisio A/S Stamholmen 157, 6th
Hvidovre
2650
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed13 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Geoffrey Barry Eeles
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWaverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Secretary NameTerence Steven Alan Buckley
NationalityBritish
StatusResigned
Appointed20 January 2004(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 2009)
RoleSales And Marketing Director
Correspondence Address10 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameMr David Watton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2009)
RoleFinance Director
Correspondence Address11 Troon Way
Burbage
Leicestershire
LE10 2GX
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed26 January 2009(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address4010 Lake Washington Blvd Se
Bellevue
Washington 98006
United States
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2009(5 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWaverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Robert William Cremin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2009(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2009)
RoleCEO
Country of ResidenceUnited States
Correspondence Address9226 South East 33rd Place
Mercer Island
Washington 98040
United States
Director NameMr Frank Edward Houston
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2015)
RoleSenior Group Vice President
Country of ResidenceUnited States
Correspondence AddressWaverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Graham Neil Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWaverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameKeith Edward Hartlage
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2016)
RoleCompany President/Managing Director
Country of ResidenceUnited States
Correspondence AddressWaverley Industrial Park Hailsham Drive
Harrow
HA1 4TR
Director NameCurtis Carl Reusser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 March 2019)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressWaverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2019)
RoleGroup Vice President
Country of ResidenceUnited States
Correspondence AddressWaverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Dick Heinrich
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2016(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2021)
RoleChief Accounting Officer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(15 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameMr James Charles Ewing
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Industrial Park Hailsham Drive
Harrow
HA1 4TR
Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2019(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2021)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2012)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2012(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 January 2021)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteesterline.com

Location

Registered AddressWaverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8.6m at £1Racal Acoustics Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,316,000
Gross Profit£9,657,000
Net Worth£58,839,000
Cash£7,616,000
Current Liabilities£5,492,000

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 Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

21 April 2022Delivered on: 6 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 July 2011Delivered on: 3 August 2011
Satisfied on: 15 July 2015
Persons entitled: Wells Fargo Bank, National Association (The Trustee)

Classification: Shares charge
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all interest in the collateral see image for full details.
Fully Satisfied
13 August 2005Delivered on: 24 August 2005
Satisfied on: 6 March 2009
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 2, 3, and 4 hailsham drive, wealdstone t/nos NGL657154, NGL657155 and NGL657156. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 May 2004Delivered on: 18 May 2004
Satisfied on: 26 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment by way of security
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: The policies. See the mortgage charge document for full details.
Fully Satisfied
29 March 2004Delivered on: 1 April 2004
Satisfied on: 26 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company formerly known as acoustics acquisitionco limited 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. See the mortgage charge document for full details.
Fully Satisfied
26 March 2004Delivered on: 1 April 2004
Satisfied on: 26 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company formerly known as acoustics acquisitionco limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies (and all monies including bonuses).
Fully Satisfied

Filing History

30 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
25 January 2024Second filing for the notification of Invisio Ab as a person with significant control (7 pages)
15 July 2023Full accounts made up to 31 December 2022 (30 pages)
26 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
16 June 2022Termination of appointment of James Charles Ewing as a director on 8 June 2022 (1 page)
6 June 2022Full accounts made up to 31 December 2021 (31 pages)
6 May 2022Registration of charge 050190380006, created on 21 April 2022 (16 pages)
26 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
7 January 2022Secretary's details changed for Ohs Secretaries Limited on 13 March 2021 (1 page)
3 September 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (3 pages)
9 August 2021Cessation of Weston Aerospace Limited as a person with significant control on 22 July 2021 (1 page)
6 July 2021Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
5 July 2021Appointment of Ohs Secretaries Limited as a secretary on 13 March 2021 (2 pages)
4 June 2021Full accounts made up to 30 September 2020 (26 pages)
12 March 2021Notification of Invisio Ab as a person with significant control on 29 January 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 25/01/2024.
(3 pages)
19 February 2021Appointment of Mrs Annika Margareta Andersson as a director on 29 January 2021 (2 pages)
19 February 2021Termination of appointment of Liza Sabol as a director on 29 January 2021 (1 page)
19 February 2021Appointment of Mr Thomas Lars Larsson as a director on 29 January 2021 (2 pages)
19 February 2021Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 January 2021 (1 page)
19 February 2021Termination of appointment of Sarah Louise Wynne as a director on 29 January 2021 (1 page)
19 February 2021Appointment of Mr Lars Hojgard Hansen as a director on 29 January 2021 (2 pages)
21 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
12 November 2020Statement of capital on 12 November 2020
  • GBP 2,000,000
(5 pages)
12 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2020Statement by Directors (2 pages)
12 November 2020Solvency Statement dated 30/10/20 (2 pages)
9 July 2020Full accounts made up to 30 September 2019 (27 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page)
14 November 2019Appointment of Liza Sabol as a director on 2 October 2019 (2 pages)
5 July 2019Full accounts made up to 28 September 2018 (24 pages)
26 June 2019Appointment of James Ewing as a director on 26 June 2019 (2 pages)
4 June 2019Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page)
11 April 2019Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages)
11 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
10 April 2019Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page)
6 March 2019Termination of appointment of Dick Heinrich as a director on 14 February 2019 (1 page)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
27 June 2018Full accounts made up to 29 September 2017 (25 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
15 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
7 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
26 January 2018Withdrawal of a person with significant control statement on 26 January 2018 (2 pages)
26 January 2018Notification of Weston Aerospace Limited as a person with significant control on 26 January 2018 (2 pages)
12 July 2017Appointment of Dick Heinrich as a director on 1 July 2016 (2 pages)
12 July 2017Appointment of Dick Heinrich as a director on 1 July 2016 (2 pages)
7 July 2017Full accounts made up to 30 September 2016 (27 pages)
7 July 2017Full accounts made up to 30 September 2016 (27 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 December 2016Termination of appointment of Keith Edward Hartlage as a director on 1 July 2016 (1 page)
21 December 2016Termination of appointment of Keith Edward Hartlage as a director on 1 July 2016 (1 page)
28 June 2016Full accounts made up to 2 October 2015 (23 pages)
28 June 2016Full accounts made up to 2 October 2015 (23 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8,647,525
(6 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8,647,525
(6 pages)
26 October 2015Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages)
26 October 2015Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages)
23 October 2015Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page)
23 October 2015Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
31 July 2015Full accounts made up to 31 October 2014 (24 pages)
31 July 2015Full accounts made up to 31 October 2014 (24 pages)
15 July 2015Satisfaction of charge 5 in full (1 page)
15 July 2015Satisfaction of charge 5 in full (1 page)
15 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8,647,525
(6 pages)
15 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8,647,525
(6 pages)
29 October 2014Resolutions
  • RES13 ‐ Trustee security documents approved 15/07/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trustee security documents approved 15/07/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trustee security documents approved 15/07/2011
(3 pages)
11 August 2014Full accounts made up to 25 October 2013 (23 pages)
11 August 2014Full accounts made up to 25 October 2013 (23 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
3 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8,647,525
(6 pages)
3 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8,647,525
(6 pages)
20 December 2013Appointment of Keith Edward Hartlage as a director (2 pages)
20 December 2013Appointment of Keith Edward Hartlage as a director (2 pages)
19 December 2013Termination of appointment of Graham Jones as a director (1 page)
19 December 2013Termination of appointment of Graham Jones as a director (1 page)
16 July 2013Accounts made up to 26 October 2012 (22 pages)
16 July 2013Accounts made up to 26 October 2012 (22 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
4 February 2013Director's details changed for Frank Edward Houston on 3 December 2012 (2 pages)
4 February 2013Director's details changed for Frank Edward Houston on 3 December 2012 (2 pages)
4 February 2013Director's details changed for Frank Edward Houston on 3 December 2012 (2 pages)
27 July 2012Accounts made up to 28 October 2011 (21 pages)
27 July 2012Accounts made up to 28 October 2011 (21 pages)
17 July 2012Director's details changed for Graham Neil Jones on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Graham Neil Jones on 17 July 2012 (2 pages)
2 July 2012Director's details changed for Frank Edward Houston on 13 June 2012 (2 pages)
2 July 2012Director's details changed for Frank Edward Houston on 13 June 2012 (2 pages)
19 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
19 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
19 June 2012Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom (1 page)
19 June 2012Register(s) moved to registered inspection location (1 page)
19 June 2012Register(s) moved to registered inspection location (1 page)
19 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
19 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
19 June 2012Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom (1 page)
28 March 2012Termination of appointment of Geoffrey Eeles as a director (1 page)
28 March 2012Appointment of Graham Neil Jones as a director (2 pages)
28 March 2012Termination of appointment of Geoffrey Eeles as a director (1 page)
28 March 2012Appointment of Graham Neil Jones as a director (2 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
28 March 2011Accounts made up to 29 October 2010 (21 pages)
28 March 2011Accounts made up to 29 October 2010 (21 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
27 January 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
27 January 2011Director's details changed for Mr Geoffrey Barry Eeles on 19 January 2011 (2 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
27 January 2011Director's details changed for Mr Geoffrey Barry Eeles on 19 January 2011 (2 pages)
27 January 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
1 November 2010Accounts made up to 30 October 2009 (20 pages)
1 November 2010Accounts made up to 30 October 2009 (20 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
27 May 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
27 May 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
15 April 2010Appointment of Frank Edward Houston as a director (2 pages)
15 April 2010Appointment of Frank Edward Houston as a director (2 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Termination of appointment of Robert Cremin as a director (1 page)
8 February 2010Secretary's details changed for Mitre Secretaries Limited on 19 January 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Termination of appointment of Robert Cremin as a director (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Secretary's details changed for Mitre Secretaries Limited on 19 January 2010 (2 pages)
29 October 2009Auditor's resignation (1 page)
29 October 2009Auditor's resignation (1 page)
24 October 2009Accounts made up to 31 December 2008 (17 pages)
24 October 2009Accounts made up to 31 December 2008 (17 pages)
3 August 2009Secretary appointed mitre secretaries LIMITED (2 pages)
3 August 2009Appointment terminated secretary terence buckley (1 page)
3 August 2009Secretary appointed mitre secretaries LIMITED (2 pages)
3 August 2009Appointment terminated secretary terence buckley (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 February 2009Return made up to 19/01/09; full list of members (3 pages)
9 February 2009Return made up to 19/01/09; full list of members (3 pages)
8 February 2009Appointment terminated director david watton (1 page)
8 February 2009Appointment terminated director david watton (1 page)
7 February 2009Director appointed robert william cremin (2 pages)
7 February 2009Director appointed robert david george (2 pages)
7 February 2009Director appointed robert david george (2 pages)
7 February 2009Director appointed richard bradley lawrence (3 pages)
7 February 2009Director appointed robert william cremin (2 pages)
7 February 2009Director appointed richard bradley lawrence (3 pages)
2 September 2008Accounts made up to 31 December 2007 (17 pages)
2 September 2008Accounts made up to 31 December 2007 (17 pages)
19 March 2008Return made up to 19/01/08; full list of members (3 pages)
19 March 2008Return made up to 19/01/08; full list of members (3 pages)
7 November 2007Accounts made up to 31 December 2006 (17 pages)
7 November 2007Accounts made up to 31 December 2006 (17 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 19/01/07; full list of members (2 pages)
12 February 2007Return made up to 19/01/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (16 pages)
5 November 2006Accounts made up to 31 December 2005 (16 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Return made up to 19/01/06; full list of members (2 pages)
18 September 2006Return made up to 19/01/06; full list of members (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 2005Declaration of assistance for shares acquisition (10 pages)
26 August 2005Declaration of assistance for shares acquisition (10 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Particulars of mortgage/charge (10 pages)
24 August 2005Particulars of mortgage/charge (10 pages)
15 August 2005Accounts made up to 31 December 2004 (15 pages)
15 August 2005Accounts made up to 31 December 2004 (15 pages)
17 February 2005Return made up to 19/01/05; full list of members (7 pages)
17 February 2005Return made up to 19/01/05; full list of members (7 pages)
8 February 2005Ad 09/12/04--------- £ si 143230@1=143230 £ ic 8504295/8647525 (2 pages)
8 February 2005Ad 09/12/04--------- £ si 143230@1=143230 £ ic 8504295/8647525 (2 pages)
30 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 May 2004Particulars of mortgage/charge (7 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2004Nc inc already adjusted 24/03/04 (1 page)
5 May 2004Ad 29/03/04--------- £ si 8504294@1=8504294 £ ic 1/8504295 (2 pages)
5 May 2004Ad 29/03/04--------- £ si 8504294@1=8504294 £ ic 1/8504295 (2 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2004Nc inc already adjusted 24/03/04 (1 page)
17 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2004Particulars of mortgage/charge (6 pages)
1 April 2004Particulars of mortgage/charge (12 pages)
1 April 2004Particulars of mortgage/charge (6 pages)
1 April 2004Particulars of mortgage/charge (12 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
29 March 2004Company name changed acoustics acquisitionco LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed acoustics acquisitionco LIMITED\certificate issued on 29/03/04 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 120 east road london N1 6AA (1 page)
26 January 2004Registered office changed on 26/01/04 from: 120 east road london N1 6AA (1 page)
22 January 2004Company name changed dualstore LIMITED\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed dualstore LIMITED\certificate issued on 22/01/04 (2 pages)
19 January 2004Incorporation (17 pages)
19 January 2004Incorporation (17 pages)