Company NameTest Equipment Asset Management Limited
Company StatusActive
Company Number05760974
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Previous NameStevton (No.351) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gregory Lupton Wilkinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Jonathan C Watson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Nigel Forbes Rennie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMs Chiao-Li Peng-Tseung
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(17 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameMr Richard Alistair Baxter
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Churt Road Churt
Farnham
Surrey
GU10 2QT
Director NameMr Nigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilton House 53 Hale Road
Farnham
Surrey
GU9 9QZ
Director NameMr William Paul Colley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLake House
24 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameYann Soulliard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2006(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hepworth Court
London
N1 2TG
Director NameMr Paul Alexander Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 25 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Mount Pleasant
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8JZ
Director NameMr John Alfred Cooling
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bisham Gardens
Highgate
London
N6 6DD
Director NamePaul Joseph McCloskey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(2 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 06 January 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NameMr Paul Alexander Smith
NationalityBritish
StatusResigned
Appointed23 June 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 25 January 2018)
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence Address43 Mount Pleasant
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8JZ
Director NameMr Paul Victor Falzon Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish,Maltese
StatusResigned
Appointed01 December 2009(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameStephanie Coleman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House
Whitefriars Estate Tudor Road
Harrow
Middlesex
HA3 5SS
Director NameMr David Knights
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House
Whitefriars Estate Tudor Road
Harrow
Middlesex
HA3 5SS
Director NameMr David John Whitfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForbes House
Whitefriars Estate Tudor Road
Harrow
Middlesex
HA3 5SS
Director NameMr Wayne Harris
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House
Whitefriars Estate Tudor Road
Harrow
Middlesex
HA3 5SS
Director NameMr Robert Bradley Gershon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(7 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr John Joseph Hafferty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2018(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1, Waverley Industrial Park Hailsham Drive
Harrow
HA1 4TR
Director NameRomana Manuela Murphy
Date of BirthMay 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed06 January 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Shaun Reed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(16 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR

Contact

Websitemicrolease.com
Telephone020 84200200
Telephone regionLondon

Location

Registered AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

78.9k at £0.2Lloyds Tsb Development Capital LTD
9.70%
Ordinary C
16.9k at £0.5William Paul Colley
5.21%
Ordinary B
14.5k at £0.5Paul Alexander Smith
4.47%
Ordinary B
10.2k at £0.5John Alfred Cooling
3.14%
Ordinary B
70.7k at £0.5Nigel Peter Brown
21.75%
Ordinary B
19.6k at £0.2Ldc Co-invest 2006
2.42%
Ordinary A
30.5k at £1Paul Alexander Smith
18.76%
Preference
52.3k at £0.5Paul Joseph Mccloskey
16.09%
Ordinary B
123.1k at £0.2Lloyds Tsb Development Capital LTD
15.14%
Ordinary A
-OTHER
0.70%
-
2.9k at £0.2Paul Manduca
0.36%
Ordinary C
1.2k at £0.5Paul Rawlins
0.36%
Ordinary B
1k at £0.5Nigel Rennie
0.32%
Ordinary B
977 at £0.5Wayne Harris
0.30%
Ordinary B
856 at £0.5George Acris
0.26%
Ordinary B
763 at £0.5Neal Whitehead
0.23%
Ordinary B
611 at £0.5Gavin Lessing-caller
0.19%
Ordinary B
610 at £0.5Gordon Curwen
0.19%
Ordinary B
610 at £0.5Randeep Hunjan
0.19%
Ordinary B
1.1k at £0.2Tim Lyle
0.13%
Ordinary A
743 at £0.2Tim Lyle
0.09%
Ordinary C

Financials

Year2014
Turnover£88,402,000
Gross Profit£22,299,000
Net Worth-£24,235,000
Cash£2,928,000
Current Liabilities£40,408,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

12 January 2015Delivered on: 14 January 2015
Persons entitled: Hsbc Bank Usa, National Association

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 7 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 1 November 2014
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Outstanding
22 March 2010Delivered on: 30 March 2010
Satisfied on: 6 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of key-man life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policies in respect of paul alexander smith,nigel peter brown and paul mccloskey see image for full details.
Fully Satisfied
14 September 2009Delivered on: 19 September 2009
Satisfied on: 6 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 September 2009Delivered on: 19 September 2009
Satisfied on: 6 December 2014
Persons entitled: Lombard North Central 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 charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 April 2020Appointment of Mr Gregory Wilkinson as a director on 6 January 2020 (2 pages)
29 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 April 2020Appointment of Nigel Rennie as a director on 6 January 2020 (2 pages)
29 April 2020Termination of appointment of Nigel Brown as a director on 6 January 2020 (1 page)
29 April 2020Appointment of Jonathan C Watson as a director on 6 January 2020 (2 pages)
29 April 2020Termination of appointment of Paul Joseph Mccloskey as a director on 6 January 2020 (1 page)
29 April 2020Appointment of Romana Murphy as a director on 6 January 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
13 November 2019Termination of appointment of John Joseph Hafferty as a director on 27 February 2019 (1 page)
7 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
9 December 2018Accounts for a small company made up to 31 December 2017 (19 pages)
9 April 2018Confirmation statement made on 30 March 2018 with updates (6 pages)
26 January 2018Appointment of Mr John Joseph Hafferty as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Paul Alexander Smith as a director on 25 January 2018 (1 page)
25 January 2018Termination of appointment of Paul Alexander Smith as a secretary on 25 January 2018 (1 page)
5 July 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
28 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
28 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (10 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (10 pages)
16 February 2017Memorandum and Articles of Association (34 pages)
16 February 2017Memorandum and Articles of Association (34 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 February 2017Termination of appointment of Yann Soulliard as a director on 31 January 2017 (1 page)
15 February 2017Termination of appointment of William Paul Colley as a director on 31 January 2017 (1 page)
15 February 2017Termination of appointment of Yann Soulliard as a director on 31 January 2017 (1 page)
15 February 2017Termination of appointment of William Paul Colley as a director on 31 January 2017 (1 page)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (2 pages)
7 February 2017Satisfaction of charge 057609740005 in full (4 pages)
7 February 2017Satisfaction of charge 057609740004 in full (4 pages)
7 February 2017Satisfaction of charge 057609740006 in full (4 pages)
7 February 2017Satisfaction of charge 057609740004 in full (4 pages)
7 February 2017Satisfaction of charge 057609740006 in full (4 pages)
7 February 2017Satisfaction of charge 057609740005 in full (4 pages)
30 November 2016Group of companies' accounts made up to 28 February 2016 (50 pages)
30 November 2016Group of companies' accounts made up to 28 February 2016 (50 pages)
4 May 2016Memorandum and Articles of Association (34 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 May 2016Memorandum and Articles of Association (34 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 162,544.3
(11 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 162,544.3
(11 pages)
14 October 2015Group of companies' accounts made up to 28 February 2015 (35 pages)
14 October 2015Group of companies' accounts made up to 28 February 2015 (35 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 162,541.9
(11 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 162,541.9
(11 pages)
14 January 2015Registration of charge 057609740006, created on 12 January 2015 (62 pages)
14 January 2015Registration of charge 057609740006, created on 12 January 2015 (62 pages)
29 December 2014Group of companies' accounts made up to 28 February 2014 (31 pages)
29 December 2014Group of companies' accounts made up to 28 February 2014 (31 pages)
6 December 2014Satisfaction of charge 2 in full (4 pages)
6 December 2014Satisfaction of charge 3 in full (4 pages)
6 December 2014Satisfaction of charge 3 in full (4 pages)
6 December 2014Satisfaction of charge 2 in full (4 pages)
6 December 2014Satisfaction of charge 1 in full (4 pages)
6 December 2014Satisfaction of charge 1 in full (4 pages)
7 November 2014Registration of charge 057609740005, created on 28 October 2014 (62 pages)
7 November 2014Registration of charge 057609740005, created on 28 October 2014 (62 pages)
1 November 2014Registration of charge 057609740004, created on 28 October 2014 (59 pages)
1 November 2014Registration of charge 057609740004, created on 28 October 2014 (59 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
13 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 October 2014Change of share class name or designation (2 pages)
13 October 2014Change of share class name or designation (2 pages)
18 September 2014Termination of appointment of Paul Victor Falzon Sant Manduca as a director on 1 July 2014 (1 page)
18 September 2014Termination of appointment of Robert Bradley Gershon as a director on 12 August 2014 (1 page)
18 September 2014Termination of appointment of Paul Victor Falzon Sant Manduca as a director on 1 July 2014 (1 page)
18 September 2014Termination of appointment of Robert Bradley Gershon as a director on 12 August 2014 (1 page)
18 September 2014Termination of appointment of Paul Victor Falzon Sant Manduca as a director on 1 July 2014 (1 page)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 162,541.9
(12 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 162,541.9
(12 pages)
27 January 2014Appointment of Mr Robert Bradley Gershon as a director (2 pages)
27 January 2014Appointment of Mr Robert Bradley Gershon as a director (2 pages)
26 July 2013Group of companies' accounts made up to 28 February 2013 (34 pages)
26 July 2013Group of companies' accounts made up to 28 February 2013 (34 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (12 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (12 pages)
8 April 2013Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 8 April 2013 (1 page)
17 September 2012Group of companies' accounts made up to 29 February 2012 (35 pages)
17 September 2012Group of companies' accounts made up to 29 February 2012 (35 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (12 pages)
30 March 2012Registered office address changed from Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS on 30 March 2012 (1 page)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (12 pages)
3 January 2012Termination of appointment of Stephanie Coleman as a director (1 page)
3 January 2012Termination of appointment of Stephanie Coleman as a director (1 page)
3 January 2012Termination of appointment of Wayne Harris as a director (1 page)
3 January 2012Termination of appointment of Wayne Harris as a director (1 page)
3 January 2012Termination of appointment of David Knights as a director (1 page)
3 January 2012Termination of appointment of David Whitfield as a director (1 page)
3 January 2012Termination of appointment of David Knights as a director (1 page)
3 January 2012Termination of appointment of David Whitfield as a director (1 page)
28 June 2011Group of companies' accounts made up to 28 February 2011 (26 pages)
28 June 2011Group of companies' accounts made up to 28 February 2011 (26 pages)
24 June 2011Appointment of Mr Wayne Harris as a director (2 pages)
24 June 2011Appointment of Mr Wayne Harris as a director (2 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (14 pages)
20 April 2011Appointment of Mr David Whitfield as a director (2 pages)
20 April 2011Appointment of Stephanie Coleman as a director (2 pages)
20 April 2011Appointment of Mr David Whitfield as a director (2 pages)
20 April 2011Appointment of Stephanie Coleman as a director (2 pages)
14 April 2011Appointment of Mr David Knights as a director (2 pages)
14 April 2011Appointment of Mr David Knights as a director (2 pages)
7 June 2010Group of companies' accounts made up to 28 February 2010 (26 pages)
7 June 2010Group of companies' accounts made up to 28 February 2010 (26 pages)
2 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
2 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
25 May 2010Director's details changed for Yann Soulliard on 15 April 2010 (2 pages)
25 May 2010Director's details changed for Paul Joseph Mccloskey on 15 April 2010 (2 pages)
25 May 2010Director's details changed for Yann Soulliard on 15 April 2010 (2 pages)
25 May 2010Director's details changed for Nigel Brown on 1 December 2009 (2 pages)
25 May 2010Director's details changed for Nigel Brown on 1 December 2009 (2 pages)
25 May 2010Termination of appointment of John Cooling as a director (1 page)
25 May 2010Appointment of Mr Paul Victor Falzon Sant Manduca as a director (2 pages)
25 May 2010Director's details changed for Paul Joseph Mccloskey on 15 April 2010 (2 pages)
25 May 2010Appointment of Mr Paul Victor Falzon Sant Manduca as a director (2 pages)
25 May 2010Director's details changed for Paul Alexander Smith on 15 April 2010 (2 pages)
25 May 2010Termination of appointment of John Cooling as a director (1 page)
25 May 2010Director's details changed for Nigel Brown on 1 December 2009 (2 pages)
25 May 2010Director's details changed for Paul Alexander Smith on 15 April 2010 (2 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 August 2009Ad 31/07/09\gbp si [email protected]=30015\gbp ic 999518.9/1029533.9\ (6 pages)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitilasation of £30015 to be applied in paying bonus issue 31/07/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitilasation of £30015 to be applied in paying bonus issue 31/07/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
17 August 2009Particulars of contract relating to shares (2 pages)
17 August 2009Nc inc already adjusted 31/07/09 (1 page)
17 August 2009Memorandum and Articles of Association (34 pages)
17 August 2009Memorandum and Articles of Association (34 pages)
17 August 2009Ad 31/07/09\gbp si [email protected]=30015\gbp ic 999518.9/1029533.9\ (6 pages)
17 August 2009Nc inc already adjusted 31/07/09 (2 pages)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
17 August 2009Particulars of contract relating to shares (2 pages)
17 August 2009Nc inc already adjusted 31/07/09 (1 page)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
17 August 2009Nc inc already adjusted 31/07/09 (2 pages)
3 August 2009Min detail amend capital eff 03/08/09 (1 page)
3 August 2009Min detail amend capital eff 03/08/09 (1 page)
3 August 2009Statement by directors (2 pages)
3 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
3 August 2009Group of companies' accounts made up to 28 February 2009 (26 pages)
3 August 2009Group of companies' accounts made up to 28 February 2009 (26 pages)
3 August 2009Solvency statement dated 31/07/09 (1 page)
3 August 2009Solvency statement dated 31/07/09 (1 page)
3 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
3 August 2009Statement by directors (2 pages)
16 April 2009Return made up to 15/04/09; full list of members (13 pages)
16 April 2009Return made up to 15/04/09; full list of members (13 pages)
29 September 2008Group of companies' accounts made up to 29 February 2008 (25 pages)
29 September 2008Group of companies' accounts made up to 29 February 2008 (25 pages)
2 July 2007Group of companies' accounts made up to 28 February 2007 (25 pages)
2 July 2007Group of companies' accounts made up to 28 February 2007 (25 pages)
30 April 2007Return made up to 29/03/07; full list of members (6 pages)
30 April 2007Return made up to 29/03/07; full list of members (6 pages)
7 August 2006New director appointed (4 pages)
7 August 2006New director appointed (4 pages)
27 July 2006Ad 23/06/06--------- £ si 117499@1=117499 £ si [email protected]=100000 £ ic 883333/1100832 (4 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 July 2006Ad 07/07/06--------- £ si 15833@1=15833 £ ic 1/15834 (2 pages)
27 July 2006Ad 23/06/06--------- £ si 117499@1=117499 £ si [email protected]=100000 £ ic 883333/1100832 (4 pages)
27 July 2006New director appointed (3 pages)
27 July 2006Ad 23/06/06--------- £ si 867499@1=867499 £ ic 15834/883333 (2 pages)
27 July 2006Ad 23/06/06--------- £ si 867499@1=867499 £ ic 15834/883333 (2 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Nc inc already adjusted 23/06/06 (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Ad 07/07/06--------- £ si 15833@1=15833 £ ic 1/15834 (2 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 July 2006Nc inc already adjusted 23/06/06 (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (3 pages)
21 June 2006Registered office changed on 21/06/06 from: the billings guildford surrey GU1 4YD (1 page)
21 June 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
21 June 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
21 June 2006Registered office changed on 21/06/06 from: the billings guildford surrey GU1 4YD (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned;director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned;director resigned (1 page)
8 June 2006Company name changed stevton (no.351) LIMITED\certificate issued on 08/06/06 (2 pages)
8 June 2006Company name changed stevton (no.351) LIMITED\certificate issued on 08/06/06 (2 pages)
29 March 2006Incorporation (26 pages)
29 March 2006Incorporation (26 pages)