Company NameUltra Electronics Aep Technology Limited
Company StatusDissolved
Company Number05206886
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameBarron McCann Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard David Robert Webb
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 35 Portman Square
London
W1H 6LR
Secretary NameMiss Alexandra Dent
StatusClosed
Appointed04 June 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 09 November 2021)
RoleCompany Director
Correspondence AddressLevel 4 35 Portman Square
London
W1H 6LR
Director NameMiss Alexandra Louise Dent
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 09 November 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
Marylebone
London
W1H 6LR
Director NameMr Peter Alderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossways
Berkhamsted
Hertfordshire
HP4 3NH
Director NameMr John Clayton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNortherwood Farm
Pikes Hill
Lyndhurst
Hampshire
SO43 7AY
Director NameAlan Watson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCopsewood
Boggy Lane
Church Broughton
Derbyshire
DE65 5AR
Director NameMr Terence Stokes
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smallholding
23 Street Lane Denby
Ripley
Derbyshire
DE5 8NE
Director NameMr Geoffrey Elcome
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Audley Close
Great Gransden
Sandy
Bedfordshire
SG19 3RL
Director NameMr Robert Morrison
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address28 Masefield
Hitchin
Herts
SG4 0QB
Director NameMr David Pratt
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCo Director
Correspondence Address19 The Belfry
Stretton
Burton On Trent
DE13 0XS
Secretary NameMr Geoffrey Elcome
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Audley Close
Great Gransden
Sandy
Bedfordshire
SG19 3RL
Director NameMr Robert Andrew Edge
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2012)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address38 Derwent Road
Stapenhill
Burton Upon Trent
Staffordshire
DE15 9FR
Director NameRobert Wallis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBemac House
Fifth Avenue
Letchworth
Hertfordshire
SG6 2HF
Director NameMr William Alfred John Toye
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(7 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBemac House
Fifth Avenue
Letchworth
Hertfordshire
SG6 2HF
Director NameMr Carlos Ricardo Santiago
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2012(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor 35 Portman Square
London
W1H 6LR
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Alan Frederick Barker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 2012(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameSharon Harris
NationalityBritish
StatusResigned
Appointed26 July 2012(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 2018)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Mark Anderson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2017)
RoleGroup Marketing Manager
Country of ResidenceDirector
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 35 Portman Square
London
W1H 6LR
Director NameMr Mark Richard Nelson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(15 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 35 Portman Square
London
W1H 6LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.bemac.com

Location

Registered Address4th Floor 35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

6.2k at £1Ultra Electronics Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,923,000
Gross Profit£2,277,000
Net Worth£417,000
Cash£659,000
Current Liabilities£3,309,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 June 2005Delivered on: 14 June 2005
Satisfied on: 5 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
11 August 2021Application to strike the company off the register (1 page)
16 July 2021Termination of appointment of Mark Richard Nelson as a director on 31 July 2020 (1 page)
11 May 2021Appointment of Miss Alexandra Louise Dent as a director on 31 July 2020 (2 pages)
11 March 2021Termination of appointment of Sharon Harris as a secretary on 2 January 2018 (2 pages)
11 March 2021Termination of appointment of Rakesh Sharma as a director on 10 November 2017 (2 pages)
11 March 2021Termination of appointment of Mark Anderson as a director on 1 June 2017 (2 pages)
11 March 2021Appointment of Mr Richard David Robert Webb as a director on 4 June 2020 (3 pages)
11 March 2021Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA to 4th Floor 35 Portman Square London W1H 6LR on 11 March 2021 (2 pages)
11 March 2021Appointment of Miss Alexandra Dent as a secretary on 4 June 2020 (3 pages)
11 March 2021Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (2 pages)
11 March 2021Appointment of Mr Mark Richard Nelson as a director on 4 June 2020 (3 pages)
11 March 2021Restoration by order of the court (4 pages)
11 March 2021Termination of appointment of Carlos Ricardo Santiago as a director on 9 September 2019 (2 pages)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1
(4 pages)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1
(4 pages)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
7 October 2014Application to strike the company off the register (3 pages)
6 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 24/09/2014
(2 pages)
6 October 2014Statement by directors (1 page)
6 October 2014Solvency statement dated 24/09/14 (1 page)
6 October 2014Statement by directors (1 page)
6 October 2014Solvency statement dated 24/09/14 (1 page)
6 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 24/09/2014
(2 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders (7 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders (7 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
11 July 2014Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 6,245
(4 pages)
27 September 2013Statement by directors (2 pages)
27 September 2013Statement by directors (2 pages)
27 September 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2013
(2 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 6,245
(4 pages)
27 September 2013Solvency statement dated 26/09/13 (2 pages)
27 September 2013Solvency statement dated 26/09/13 (2 pages)
27 September 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2013
(2 pages)
20 August 2013Full accounts made up to 31 December 2012 (21 pages)
20 August 2013Full accounts made up to 31 December 2012 (21 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (7 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (7 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages)
11 July 2013Appointment of Ms Mary Elizabeth Waldner as a director on 1 July 2013 (2 pages)
22 May 2013Auditors resignations (1 page)
22 May 2013Auditors resignations (1 page)
12 April 2013Termination of appointment of Paul David Dean as a director on 31 March 2013 (2 pages)
12 April 2013Appointment of Carlos Santiago as a director on 14 March 2012 (3 pages)
12 April 2013Appointment of Mr Mark Anderson as a director on 14 March 2013 (3 pages)
12 April 2013Appointment of Carlos Santiago as a director on 14 March 2012 (3 pages)
12 April 2013Termination of appointment of Paul David Dean as a director on 31 March 2013 (2 pages)
12 April 2013Appointment of Mr Mark Anderson as a director on 14 March 2013 (3 pages)
5 April 2013Termination of appointment of Alan Frederick Barker as a director on 31 March 2013 (1 page)
5 April 2013Termination of appointment of Alan Frederick Barker as a director on 31 March 2013 (1 page)
7 November 2012Full accounts made up to 31 March 2012 (16 pages)
7 November 2012Full accounts made up to 31 March 2012 (16 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
9 August 2012Appointment of Sharon Harris as a secretary on 26 July 2012 (3 pages)
9 August 2012Appointment of Sharon Harris as a secretary on 26 July 2012 (3 pages)
6 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
1 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
17 July 2012Company name changed barron mccann technology LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(5 pages)
17 July 2012Change of name notice (2 pages)
17 July 2012Change of name notice (2 pages)
17 July 2012Company name changed barron mccann technology LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(5 pages)
10 July 2012Termination of appointment of Robert Andrew Edge as a director on 26 June 2012 (2 pages)
10 July 2012Appointment of Mr Rakesh Sharma as a director on 26 June 2012 (3 pages)
10 July 2012Termination of appointment of Peter Alderson as a director on 26 June 2012 (2 pages)
10 July 2012Termination of appointment of Geoffrey Elcome as a director on 26 June 2012 (2 pages)
10 July 2012Appointment of Alan Frederick Barker as a director on 26 June 2012 (3 pages)
10 July 2012Registered office address changed from Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF on 10 July 2012 (2 pages)
10 July 2012Appointment of Paul Dean as a director on 26 June 2012 (3 pages)
10 July 2012Registered office address changed from Bemac House Fifth Avenue Letchworth Hertfordshire SG6 2HF on 10 July 2012 (2 pages)
10 July 2012Resolutions
  • RES13 ‐ Inc share cap 26/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2012Appointment of Mr Rakesh Sharma as a director on 26 June 2012 (3 pages)
10 July 2012Termination of appointment of Robert Morrison as a director on 26 June 2012 (2 pages)
10 July 2012Termination of appointment of Robert Wallis as a director on 26 June 2012 (2 pages)
10 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
10 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
10 July 2012Termination of appointment of John Clayton as a director on 26 June 2012 (2 pages)
10 July 2012Appointment of Paul Dean as a director on 26 June 2012 (3 pages)
10 July 2012Termination of appointment of Geoffrey Elcome as a director on 26 June 2012 (2 pages)
10 July 2012Termination of appointment of William Alfred John Toye as a director on 26 June 2012 (2 pages)
10 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 6,245.00
(4 pages)
10 July 2012Termination of appointment of Peter Alderson as a director on 26 June 2012 (2 pages)
10 July 2012Appointment of Alan Frederick Barker as a director on 26 June 2012 (3 pages)
10 July 2012Termination of appointment of William Alfred John Toye as a director on 26 June 2012 (2 pages)
10 July 2012Termination of appointment of Robert Andrew Edge as a director on 26 June 2012 (2 pages)
10 July 2012Termination of appointment of Robert Morrison as a director on 26 June 2012 (2 pages)
10 July 2012Termination of appointment of John Clayton as a director on 26 June 2012 (2 pages)
10 July 2012Resolutions
  • RES13 ‐ Inc share cap 26/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2012Register(s) moved to registered office address (2 pages)
10 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 6,245.00
(4 pages)
10 July 2012Termination of appointment of Robert Wallis as a director on 26 June 2012 (2 pages)
10 July 2012Register(s) moved to registered office address (2 pages)
5 January 2012Termination of appointment of Geoffrey Elcome as a secretary on 31 December 2011 (2 pages)
5 January 2012Termination of appointment of Geoffrey Elcome as a secretary on 31 December 2011 (2 pages)
12 December 2011Full accounts made up to 31 March 2011 (17 pages)
12 December 2011Full accounts made up to 31 March 2011 (17 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (11 pages)
9 September 2011Appointment of Mr William Toye as a director on 16 August 2011 (2 pages)
9 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (11 pages)
9 September 2011Appointment of Mr William Toye as a director on 16 August 2011 (2 pages)
7 April 2011Termination of appointment of Alan Watson as a director (2 pages)
7 April 2011Termination of appointment of Alan Watson as a director (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 November 2010Full accounts made up to 31 March 2010 (17 pages)
29 November 2010Full accounts made up to 31 March 2010 (17 pages)
7 October 2010Appointment of Robert Wallis as a director (3 pages)
7 October 2010Appointment of Robert Wallis as a director (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (11 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (11 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Purchase of own shares. (3 pages)
19 May 2010Purchase of own shares. (3 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed (1 page)
12 January 2010Appointment of Mr Robert Andrew Edge as a director (2 pages)
12 January 2010Appointment of Mr Robert Andrew Edge as a director (2 pages)
24 December 2009Full accounts made up to 31 March 2009 (17 pages)
24 December 2009Full accounts made up to 31 March 2009 (17 pages)
11 September 2009Return made up to 16/08/09; full list of members (5 pages)
11 September 2009Return made up to 16/08/09; full list of members (5 pages)
9 September 2009Location of register of members (non legible) (1 page)
9 September 2009Location of register of members (non legible) (1 page)
26 January 2009Full accounts made up to 31 March 2008 (17 pages)
26 January 2009Full accounts made up to 31 March 2008 (17 pages)
3 September 2008Return made up to 16/08/08; full list of members (7 pages)
3 September 2008Return made up to 16/08/08; full list of members (7 pages)
24 April 2008Gbp ic 8454/8058\04/04/08\gbp sr 396@1=396\ (2 pages)
24 April 2008Gbp ic 8058/6200\04/04/08\gbp sr 1858@1=1858\ (2 pages)
24 April 2008Gbp ic 8454/8058\04/04/08\gbp sr 396@1=396\ (2 pages)
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
24 April 2008Gbp ic 8058/6200\04/04/08\gbp sr 1858@1=1858\ (2 pages)
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
24 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
25 October 2007Return made up to 16/08/07; change of members (9 pages)
25 October 2007Return made up to 16/08/07; change of members (9 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
21 October 2007Memorandum and Articles of Association (11 pages)
21 October 2007Memorandum and Articles of Association (11 pages)
21 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 April 2007£ ic 9623/9331 06/02/07 £ sr 292@1=292 (2 pages)
16 April 2007£ ic 9331/8454 06/02/07 £ sr 877@1=877 (2 pages)
16 April 2007£ ic 9623/9331 06/02/07 £ sr 292@1=292 (2 pages)
16 April 2007£ ic 9331/8454 06/02/07 £ sr 877@1=877 (2 pages)
8 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (2 pages)
8 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
11 October 2006Return made up to 16/08/06; full list of members (11 pages)
11 October 2006Return made up to 16/08/06; full list of members (11 pages)
21 June 2006£ ic 10500/9623 03/05/06 £ sr 877@1=877 (1 page)
21 June 2006£ ic 10500/9623 03/05/06 £ sr 877@1=877 (1 page)
9 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 June 2005Particulars of mortgage/charge (9 pages)
14 June 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
14 June 2005Particulars of mortgage/charge (9 pages)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
8 March 2005Conso 25/02/05 (1 page)
8 March 2005Conso 25/02/05 (1 page)
11 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2005Resolutions
  • RES13 ‐ Shares/contract 04/01/05
(2 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 February 2005Statement of affairs (15 pages)
11 February 2005Ad 04/01/05--------- £ si 10499@1=10499 £ ic 1/10500 (3 pages)
11 February 2005Resolutions
  • RES13 ‐ Shares/contract 04/01/05
(2 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 February 2005Ad 04/01/05--------- £ si 10499@1=10499 £ ic 1/10500 (3 pages)
11 February 2005Statement of affairs (15 pages)
4 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
1 December 2004New director appointed (3 pages)
1 December 2004New director appointed (3 pages)
1 December 2004Registered office changed on 01/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed;new director appointed (2 pages)
1 December 2004New director appointed (3 pages)
1 December 2004Registered office changed on 01/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (3 pages)
16 August 2004Incorporation (21 pages)
16 August 2004Incorporation (21 pages)