Company NameVeriplast UK Limited
DirectorsChristopher Hart and Dieter Bergner
Company StatusLiquidation
Company Number00264527
CategoryPrivate Limited Company
Incorporation Date15 April 1932(92 years, 1 month ago)
Previous NameMono Containers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Hart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(76 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address29 Park Square West
Leeds
LS1 2PQ
Secretary NameChristopher Hart
NationalityBritish
StatusCurrent
Appointed19 December 2008(76 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleManaging Director
Correspondence Address29 Park Square West
Leeds
LS1 2PQ
Director NameDieter Bergner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed31 May 2011(79 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address29 Park Square West
Leeds
LS1 2PQ
Director NameAnthony William Cecil Walford
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(59 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressToque House Salters Meadow
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Director NameDr John David Robinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(59 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 02 August 2004)
RoleCompany Director
Correspondence AddressThe Grove Cadger Bank
Lanchester
Durham
County Durham
DH7 0HD
Director NameMr Philip Garnet Mitchell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(59 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 1992)
RoleCompany Director
Correspondence AddressCherry Tree Close Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AL
Director NameDr John Michael Key
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(59 years, 11 months after company formation)
Appointment Duration10 years (resigned 04 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Chapmans Court
Catterick Village
Richmond
North Yorkshire
DL10 7UE
Director NameMr Ronald Kelly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(59 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address22 Meadow View
Marlow
Buckinghamshire
SL7 3PA
Director NameIan John Caterer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(59 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressWoodlea Percy Lane
Durham
DH1 4HE
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed08 March 1992(59 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 December 2005)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameMalcolm Brian
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(60 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1993)
RoleSales Director
Correspondence AddressEdgewood Red Lane
Chinnor
Oxfordshire
OX9 4BN
Director NamePeter John Rimell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(60 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 1993)
RoleOperations Director
Correspondence AddressElmfield The Lendings
Starforth
Barnard Castle
County Durham
DL12 9AB
Director NameGary Ronald Langlands
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(61 years, 3 months after company formation)
Appointment Duration11 months (resigned 27 May 1994)
RoleSales Director
Correspondence Address121 Kinloch Street
Carnoustie
Angus
DD7 7HE
Scotland
Director NameMs Elaine Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(62 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address20 Homedale
Prudhoe
Northumberland
NE42 5AN
Director NameMichael John Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(63 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Sheen Lane
East Sheen
London
SW14 8LE
Director NameJames Mitchell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(63 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2004)
RoleSales Director
Correspondence Address61 Windsor Drive
Cleadon Village
Sunderland
Tyne & Wear
SR6 7SU
Director NameMark Joseph Christopher O'Leary
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(65 years after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2004)
RoleCompany Director
Correspondence Address14 Meadow View
Marlow Bottom
Buckinghamshire
SL7 3PA
Director NameWilliam O'Connor
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(65 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lancaster Avenue
Atherton
Greater Manchester
M46 9EJ
Director NamePhilip Clarkson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(67 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 November 1999)
RoleCo Director
Correspondence Address5 Ingham Terrace
Wylam
Northumberland
NE41 8DS
Director NameOlivier Georges Smadja
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2002(70 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address3 Rue De Planit
Sainte Foy Les Lyon
69110
Foreign
Director NameJean Michel Augereau
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2002(70 years after company formation)
Appointment Duration6 months (resigned 14 October 2002)
RoleCompany Director
Correspondence AddressPoseidon
Michaels Field
Mumbles
Swansea
SA3 4JB
Wales
Director NameDavid Michael Edwards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(70 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address3 Highgate
Durham
DH1 4GA
Director NameAndrew Harvey Cunliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(71 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Cottage
27 Cedar Street
Braunston
Leicestershire
LE15 8QS
Director NameMr Stephen Robin Dawson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(72 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalita
Rickmanhill Road
Chipstead
Surrey
CR5 3LA
Secretary NameMr Stephen Robin Dawson
NationalityBritish
StatusResigned
Appointed23 December 2005(73 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalita
Rickmanhill Road
Chipstead
Surrey
CR5 3LA
Director NameEric Marcel Marie Jacques Masson
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2007(74 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2008)
RoleCfo Autobar Packaging Group
Correspondence Address18 Allee Du Gaillet
Meyland
38240
France
Director NameRaul Pacios Gomez
Date of BirthMay 1959 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 2007(74 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2008)
RoleCeo Autobar Packaging Group
Correspondence Address8 Rue Claude Debussy
Essert
90850
France
Director NameStephen Geoffrey Granville
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(74 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2008)
RoleOperations Director
Correspondence Address27 Lunedale Avenue
Tollesby
Middlesbrough
TS5 7LA
Secretary NameStephen Geoffrey Granville
NationalityBritish
StatusResigned
Appointed23 March 2007(74 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2008)
RoleOperations Director
Correspondence Address27 Lunedale Avenue
Tollesby
Middlesbrough
TS5 7LA
Director NameRemy Schmitt
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2008(76 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 2008)
RoleCompany Director
Correspondence Address10 Boulevard Emile Augier, 75016
Paris
France
Director NameCyrille Cousergue
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2008(76 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 August 2008)
RoleCompany Director
Correspondence Address8 Rue De La Plaine, 95600
Aubonne
France
Director NameGilles Bernard
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2008(76 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2009)
RoleCompany Director
Correspondence Address20 Allee De L'Enclos
38240
Meylan
France
Director NameThierry Tomasov
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2008(76 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Avenue Bedoyere
Garches
92380
France
Director NamePhilipe Andre Rene Langelier
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2010(78 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLe Garay De La Croix
Monistrol Sur Loire
43 120
France

Location

Registered Address29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due22 March 2017 (overdue)

Filing History

10 May 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
26 October 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
23 June 2016Liquidators' statement of receipts and payments to 29 April 2016 (10 pages)
23 June 2016Liquidators' statement of receipts and payments to 29 April 2016 (10 pages)
23 June 2016Liquidators statement of receipts and payments to 29 April 2016 (10 pages)
29 March 2016Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX to 29 Park Square West Leeds LS1 2PQ on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from Westgate Point Westgate Leeds West Yorkshire LS1 2AX to 29 Park Square West Leeds LS1 2PQ on 29 March 2016 (2 pages)
1 June 2015Liquidators' statement of receipts and payments to 29 April 2015 (11 pages)
1 June 2015Liquidators' statement of receipts and payments to 29 April 2015 (11 pages)
1 June 2015Liquidators statement of receipts and payments to 29 April 2015 (11 pages)
19 May 2014Appointment of a voluntary liquidator (1 page)
19 May 2014Appointment of a voluntary liquidator (1 page)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2014Statement of affairs with form 4.19 (5 pages)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2014Statement of affairs with form 4.19 (5 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,861,168
(4 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,861,168
(4 pages)
24 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 6,861,168
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 December 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 December 2012 (1 page)
28 December 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 28 December 2012 (1 page)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
10 February 2012Full accounts made up to 31 December 2011 (21 pages)
10 February 2012Full accounts made up to 31 December 2011 (21 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
8 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 6,861,168
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 6,861,168
(4 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
12 January 2012Full accounts made up to 3 April 2011 (20 pages)
12 January 2012Full accounts made up to 3 April 2011 (20 pages)
12 January 2012Full accounts made up to 3 April 2011 (20 pages)
30 November 2011Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on 30 November 2011 (1 page)
13 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 June 2011Termination of appointment of Philipe Langelier as a director (1 page)
22 June 2011Appointment of Dieter Bergner as a director (2 pages)
22 June 2011Termination of appointment of Philipe Langelier as a director (1 page)
22 June 2011Appointment of Dieter Bergner as a director (2 pages)
11 May 2011Full accounts made up to 28 March 2010 (21 pages)
11 May 2011Full accounts made up to 28 March 2010 (21 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 March 2011Appointment of Philipe Andre Rene Langelier as a director (3 pages)
7 March 2011Appointment of Philipe Andre Rene Langelier as a director (3 pages)
3 March 2011Termination of appointment of Thierry Tomasov as a director (1 page)
3 March 2011Termination of appointment of Thierry Tomasov as a director (1 page)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Christopher Hart on 8 March 2010 (1 page)
23 April 2010Director's details changed for Christopher Hart on 8 March 2010 (2 pages)
23 April 2010Secretary's details changed for Christopher Hart on 8 March 2010 (1 page)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Thierry Tomasov on 8 March 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Thierry Tomasov on 8 March 2010 (2 pages)
23 April 2010Director's details changed for Thierry Tomasov on 8 March 2010 (2 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Christopher Hart on 8 March 2010 (2 pages)
23 April 2010Director's details changed for Christopher Hart on 8 March 2010 (2 pages)
23 April 2010Secretary's details changed for Christopher Hart on 8 March 2010 (1 page)
23 April 2010Register inspection address has been changed (1 page)
3 April 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
2 February 2010Full accounts made up to 29 March 2009 (23 pages)
2 February 2010Full accounts made up to 29 March 2009 (23 pages)
15 June 2009Appointment terminated director gilles bernard (1 page)
15 June 2009Appointment terminated director gilles bernard (1 page)
29 April 2009Full accounts made up to 30 March 2008 (23 pages)
29 April 2009Full accounts made up to 30 March 2008 (23 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
7 January 2009Director and secretary appointed christopher hart (1 page)
7 January 2009Director and secretary appointed christopher hart (1 page)
7 January 2009Appointment terminated director and secretary stephen granville (1 page)
7 January 2009Appointment terminated director and secretary stephen granville (1 page)
10 October 2008Appointment terminated director remy schmitt (1 page)
10 October 2008Director appointed gilles bernard (2 pages)
10 October 2008Appointment terminated director cyrille cousergue (1 page)
10 October 2008Director appointed thierry tomasov (2 pages)
10 October 2008Appointment terminated director remy schmitt (1 page)
10 October 2008Director appointed thierry tomasov (2 pages)
10 October 2008Director appointed gilles bernard (2 pages)
10 October 2008Appointment terminated director cyrille cousergue (1 page)
13 June 2008Appointment terminated director raul gomez (1 page)
13 June 2008Return made up to 08/03/08; full list of members (4 pages)
13 June 2008Director appointed remy schmitt (2 pages)
13 June 2008Appointment terminated director raul gomez (1 page)
13 June 2008Return made up to 08/03/08; full list of members (4 pages)
13 June 2008Director appointed cyrille cousergue (2 pages)
13 June 2008Director appointed cyrille cousergue (2 pages)
13 June 2008Appointment terminated director eric masson (1 page)
13 June 2008Appointment terminated director eric masson (1 page)
13 June 2008Director appointed remy schmitt (2 pages)
14 May 2008Full accounts made up to 1 April 2007 (27 pages)
14 May 2008Full accounts made up to 1 April 2007 (27 pages)
14 May 2008Full accounts made up to 1 April 2007 (27 pages)
12 December 2007Company name changed mono containers LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed mono containers LIMITED\certificate issued on 12/12/07 (2 pages)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed;new director appointed (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007New secretary appointed;new director appointed (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 08/03/07; full list of members (2 pages)
19 April 2007Return made up to 08/03/07; full list of members (2 pages)
19 April 2007Location of register of members (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Particulars of mortgage/charge (8 pages)
3 February 2007Particulars of mortgage/charge (8 pages)
29 January 2007Full accounts made up to 2 April 2006 (26 pages)
29 January 2007Full accounts made up to 2 April 2006 (26 pages)
29 January 2007Full accounts made up to 2 April 2006 (26 pages)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 October 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Registered office changed on 02/06/06 from: 41/42 kew bridge rd brentford middx TW8 0DY (1 page)
2 June 2006Registered office changed on 02/06/06 from: 41/42 kew bridge rd brentford middx TW8 0DY (1 page)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
16 January 2006Full accounts made up to 3 April 2005 (26 pages)
16 January 2006Full accounts made up to 3 April 2005 (26 pages)
16 January 2006Full accounts made up to 3 April 2005 (26 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Memorandum and Articles of Association (9 pages)
10 January 2006Memorandum and Articles of Association (9 pages)
10 January 2006New secretary appointed (1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
5 January 2006Particulars of mortgage/charge (9 pages)
5 January 2006Particulars of mortgage/charge (9 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
22 March 2005Auditor's resignation (2 pages)
22 March 2005Auditor's resignation (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 March 2005Resolutions
  • RES13 ‐ Dividend 14/03/05
(1 page)
21 March 2005Resolutions
  • RES13 ‐ Dividend 14/03/05
(1 page)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
10 August 2004Particulars of mortgage/charge (18 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Particulars of mortgage/charge (18 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
5 August 2004Particulars of mortgage/charge (13 pages)
5 August 2004Particulars of mortgage/charge (13 pages)
18 June 2004Full accounts made up to 28 March 2004 (28 pages)
18 June 2004Full accounts made up to 28 March 2004 (28 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
29 March 2004Return made up to 08/03/04; full list of members (10 pages)
29 March 2004Return made up to 08/03/04; full list of members (10 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
28 June 2003Full accounts made up to 30 March 2003 (26 pages)
28 June 2003Full accounts made up to 30 March 2003 (26 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
3 April 2003Return made up to 08/03/03; full list of members (10 pages)
3 April 2003Return made up to 08/03/03; full list of members (10 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
25 June 2002Full accounts made up to 31 March 2002 (28 pages)
25 June 2002Full accounts made up to 31 March 2002 (28 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
10 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
9 April 2002Return made up to 08/03/02; full list of members (8 pages)
9 April 2002Return made up to 08/03/02; full list of members (8 pages)
26 June 2001Full accounts made up to 1 April 2001 (27 pages)
26 June 2001Full accounts made up to 1 April 2001 (27 pages)
26 June 2001Full accounts made up to 1 April 2001 (27 pages)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
16 March 2001Return made up to 08/03/01; full list of members (8 pages)
16 March 2001Return made up to 08/03/01; full list of members (8 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
22 September 2000Full accounts made up to 2 July 2000 (27 pages)
22 September 2000Full accounts made up to 2 July 2000 (27 pages)
22 September 2000Full accounts made up to 2 July 2000 (27 pages)
11 April 2000Return made up to 08/03/00; full list of members (8 pages)
11 April 2000Return made up to 08/03/00; full list of members (8 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
26 October 1999Full accounts made up to 27 June 1999 (24 pages)
26 October 1999Full accounts made up to 27 June 1999 (24 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
2 April 1999Return made up to 08/03/99; no change of members (6 pages)
2 April 1999Return made up to 08/03/99; no change of members (6 pages)
13 October 1998Full accounts made up to 28 June 1998 (24 pages)
13 October 1998Full accounts made up to 28 June 1998 (24 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
8 October 1997Full accounts made up to 29 June 1997 (23 pages)
8 October 1997Full accounts made up to 29 June 1997 (23 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
7 July 1997Memorandum and Articles of Association (11 pages)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997£ nc 2200000/5000000 25/06/97 (1 page)
7 July 1997Ad 25/06/97--------- £ si 3996470@1=3996470 £ ic 1003530/5000000 (2 pages)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1997£ nc 2200000/5000000 25/06/97 (1 page)
7 July 1997Memorandum and Articles of Association (11 pages)
7 July 1997Ad 25/06/97--------- £ si 3996470@1=3996470 £ ic 1003530/5000000 (2 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
21 March 1997Return made up to 08/03/97; no change of members (6 pages)
21 March 1997Return made up to 08/03/97; no change of members (6 pages)
26 February 1997Full accounts made up to 30 June 1996 (23 pages)
26 February 1997Full accounts made up to 30 June 1996 (23 pages)
14 April 1996Return made up to 08/03/96; full list of members (8 pages)
14 April 1996Return made up to 08/03/96; full list of members (8 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(9 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/96
(11 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/02/96
(11 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/02/96
(9 pages)
27 March 1996Conso 29/02/96 (1 page)
27 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/02/96
(11 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 March 1996Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/02/96
(11 pages)
27 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/02/96
(11 pages)
27 March 1996Conso 29/02/96 (1 page)
27 March 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/02/96
(11 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 March 1996Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
29 December 1995Full accounts made up to 2 July 1995 (24 pages)
29 December 1995Full accounts made up to 2 July 1995 (24 pages)
29 December 1995Full accounts made up to 2 July 1995 (24 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
15 April 1932Incorporation (54 pages)
15 April 1932Certificate of incorporation (1 page)
15 April 1932Incorporation (54 pages)
15 April 1932Certificate of incorporation (1 page)