Company NameGe Bio-Sciences Investments Limited
Company StatusDissolved
Company Number02717063
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 10 months ago)
Dissolution Date11 December 2023 (3 months, 2 weeks ago)
Previous NameVital Signs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKatherine Ann Jones
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 11 December 2023)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameChristopher Thomas Jackson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(27 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 11 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameMrs Sharon Janet Mitchell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Marsh Cottages Ledgemore Lane
Great Gaddesden
Hertfordshire
HP2 6HB
Director NameDavid John Macleod Wilson
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address22a George Street
St Albans
Hertfordshire
AL3 4ES
Secretary NameDavid John Macleod Wilson
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address22a George Street
St Albans
Hertfordshire
AL3 4ES
Director NameA Paul Bennett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(5 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address25 Carey Road
Succasunna
New Jersey 07876
United States
Director NameCollin Nunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(5 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address33 Prospect Place
Camden Road
Bath
Avon
BA1 5JD
Director NameAnthony J Dimun
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1992(5 months, 4 weeks after company formation)
Appointment Duration12 years (resigned 06 December 2004)
RoleFinancial Director
Correspondence Address46 Parsonage Hill Road
Short Hills
New Jersey
United States
Director NameChristian Magnus Malmqvist
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed14 August 1995(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2000)
RoleV P Internat Ops Vital Signs I
Correspondence Address8 Irving Place
Summit
New Jersey
07901
Director NameTerence Douglas Wall
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2000(8 years after company formation)
Appointment Duration8 years, 8 months (resigned 09 February 2009)
RoleChief Exec Officer
Correspondence Address160 Lloyd Road
Montclair
New Jersey
07042
United States
Director NameStephen George Hill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(9 years after company formation)
Appointment Duration10 years, 1 month (resigned 19 July 2011)
RoleManaging Director
Correspondence Address17 Roundle Avenue
Felpham
Bognor Regis
West Sussex
PO22 8LW
Secretary NameStephen George Hill
NationalityBritish
StatusResigned
Appointed31 May 2001(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2004)
RoleGeneral Manager
Correspondence Address17 Roundle Avenue
Felpham
Bognor Regis
West Sussex
PO22 8LW
Secretary NameJanet Paula Hill
NationalityBritish
StatusResigned
Appointed06 December 2004(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address19 Normans Drive
Felpham
Bognor Regis
West Sussex
PO22 8LW
Director NameAlex Chanin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2009(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2010)
RoleCEO
Correspondence Address70 Hemlock Drive
Holland
Pennsylvania
18966
Director NameMark Mishler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2009(16 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2009)
RoleChief Financial Officer
Correspondence Address16 Cornhill Drive
Morristown
New Jersey
07960
Director NameRobert Ladd
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2010(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Campus Road
Totowa
Nj 07512
United States
Director NameMr Robert Gordon Allday Spencer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Director NameMiss Catherine Mary Bernadette Hickey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 July 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Secretary NameCatherine Mary Bernadette Hickey
StatusResigned
Appointed07 December 2012(20 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 2013)
RoleCompany Director
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Director NameMr Grant Mark Dawson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(21 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3135 Easton Turnpike
Fairfield
Ct 06828
United States
Director NameMr Rajat Karol
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2013(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameMr Stephen Joseph Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameMs Anna Lena Walsh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2014(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmersham Place
Little Chalfont
Buckinghamshire
HP7 9NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed16 November 1992(5 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 1996)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW
Secretary NameEdmonds Bowen And Company (Corporation)
StatusResigned
Appointed18 September 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 1999)
Correspondence Address4 Old Park Lane
London
W1Y 3LJ
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed24 August 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2001)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Contact

Websitevital-signs.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

15m at £1Ge Healthcare Bvba
100.00%
Ordinary

Financials

Year2014
Net Worth£6,055,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 March 1999Delivered on: 8 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £52,000 together with interest accrued now or to be held by the bank on an account numbered 83533338 and earmarked or designated by reference to the company.
Outstanding
18 August 1997Delivered on: 22 August 1997
Satisfied on: 9 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £42000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83533338 and earmarked or designated by reference to the company.
Fully Satisfied
12 August 1993Delivered on: 19 August 1993
Satisfied on: 9 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 91254345 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

11 September 2023Return of final meeting in a members' voluntary winding up (12 pages)
22 November 2022Liquidators' statement of receipts and payments to 27 September 2022 (9 pages)
6 October 2021Declaration of solvency (5 pages)
6 October 2021Appointment of a voluntary liquidator (3 pages)
6 October 2021Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 6 October 2021 (2 pages)
6 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
23 September 2021Satisfaction of charge 3 in full (1 page)
27 July 2021Statement of capital on 27 July 2021
  • GBP 0.10
(3 pages)
27 July 2021Solvency Statement dated 16/07/21 (1 page)
27 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2021Statement by Directors (1 page)
29 June 2021Director's details changed for Katherine Ann Jones on 23 June 2021 (2 pages)
25 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
29 September 2020Full accounts made up to 31 December 2019 (19 pages)
12 June 2020Change of details for General Electric Company as a person with significant control on 9 December 2019 (2 pages)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
13 February 2020Director's details changed for Katherine Ann Jones on 31 January 2020 (2 pages)
21 January 2020Termination of appointment of Anna Lena Walsh as a director on 18 December 2019 (1 page)
21 January 2020Appointment of Christopher Thomas Jackson as a director on 18 December 2019 (2 pages)
15 July 2019Full accounts made up to 31 December 2018 (19 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
6 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2019Statement by Directors (2 pages)
6 February 2019Solvency Statement dated 05/02/19 (2 pages)
6 February 2019Statement of capital on 6 February 2019
  • GBP 150.30
(5 pages)
11 December 2018Director's details changed for Katherine Ann Jones on 1 October 2018 (2 pages)
20 September 2018Director's details changed for Ms Anna Lena Walsh on 31 July 2018 (2 pages)
14 September 2018Full accounts made up to 31 December 2017 (18 pages)
27 June 2018Appointment of Katherine Ann Jones as a director on 15 June 2018 (2 pages)
27 June 2018Termination of appointment of Stephen Joseph Taylor as a director on 15 June 2018 (1 page)
4 June 2018Director's details changed for Ms Anna Lena Walsh on 1 June 2018 (2 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 May 2018Withdrawal of a person with significant control statement on 23 May 2018 (2 pages)
23 May 2018Notification of General Electric Company as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 April 2017Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages)
27 April 2017Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages)
8 September 2016Full accounts made up to 31 December 2015 (17 pages)
8 September 2016Full accounts made up to 31 December 2015 (17 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 15,030,000
(5 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 15,030,000
(5 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 15,030,000
(5 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 15,030,000
(5 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 15,030,000
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
18 May 2015Statement of company's objects (2 pages)
18 May 2015Statement of company's objects (2 pages)
24 March 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 15,030,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 15,030,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 15,030,000
(3 pages)
30 September 2014Termination of appointment of Grant Mark Dawson as a director on 2 September 2014 (1 page)
30 September 2014Appointment of Mr Stephen Joseph Taylor as a director on 2 September 2014 (2 pages)
30 September 2014Appointment of Ms Anna Lena Walsh as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Rajat Karol as a director on 25 September 2014 (1 page)
30 September 2014Appointment of Mr Stephen Joseph Taylor as a director on 2 September 2014 (2 pages)
30 September 2014Termination of appointment of Rajat Karol as a director on 25 September 2014 (1 page)
30 September 2014Appointment of Ms Anna Lena Walsh as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Grant Mark Dawson as a director on 2 September 2014 (1 page)
30 September 2014Appointment of Mr Stephen Joseph Taylor as a director on 2 September 2014 (2 pages)
30 September 2014Termination of appointment of Grant Mark Dawson as a director on 2 September 2014 (1 page)
8 September 2014Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page)
3 September 2014Director's details changed for Mr Grant Mark Dawson on 1 July 2014 (2 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(5 pages)
3 September 2014Director's details changed for Mr Grant Mark Dawson on 1 July 2014 (2 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(5 pages)
3 September 2014Director's details changed for Mr Grant Mark Dawson on 1 July 2014 (2 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
(5 pages)
2 September 2014Director's details changed for Mr Rajat Karol on 1 October 2013 (2 pages)
2 September 2014Director's details changed for Mr Rajat Karol on 1 October 2013 (2 pages)
2 September 2014Director's details changed for Mr Rajat Karol on 1 October 2013 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
20 December 2013Company name changed vital signs LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
20 December 2013Company name changed vital signs LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
3 December 2013Section 519 (2 pages)
3 December 2013Section 519 (2 pages)
26 November 2013Section 519 (2 pages)
26 November 2013Section 519 (2 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 30,000
(5 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 30,000
(5 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 30,000
(5 pages)
8 August 2013Appointment of Mr Grant Mark Dawson as a director (2 pages)
8 August 2013Appointment of Mr Grant Mark Dawson as a director (2 pages)
8 August 2013Appointment of Mr Rajat Karol as a director (2 pages)
8 August 2013Appointment of Mr Rajat Karol as a director (2 pages)
7 August 2013Termination of appointment of Catherine Hickey as a secretary (1 page)
7 August 2013Termination of appointment of Catherine Hickey as a secretary (1 page)
7 August 2013Termination of appointment of Catherine Hickey as a director (1 page)
7 August 2013Termination of appointment of Catherine Hickey as a director (1 page)
2 June 2013Termination of appointment of Robert Spencer as a director (1 page)
2 June 2013Termination of appointment of Robert Spencer as a director (1 page)
28 May 2013Full accounts made up to 31 December 2012 (15 pages)
28 May 2013Full accounts made up to 31 December 2012 (15 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 December 2012Appointment of Catherine Mary Bernadette Hickey as a secretary (1 page)
11 December 2012Appointment of Catherine Mary Bernadette Hickey as a secretary (1 page)
10 December 2012Termination of appointment of Robert Ladd as a director (1 page)
10 December 2012Termination of appointment of Robert Ladd as a director (1 page)
21 August 2012Register(s) moved to registered inspection location (1 page)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Register(s) moved to registered inspection location (1 page)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 August 2012Register inspection address has been changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN (1 page)
21 August 2012Register inspection address has been changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN (1 page)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (16 pages)
28 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
13 August 2011Termination of appointment of Stephen Hill as a director (1 page)
13 August 2011Termination of appointment of Stephen Hill as a director (1 page)
18 July 2011Appointment of Miss Catherine Mary Bernadette Hickey as a director (2 pages)
18 July 2011Appointment of Miss Catherine Mary Bernadette Hickey as a director (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (18 pages)
15 July 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 September 2010Termination of appointment of Janet Hill as a secretary (1 page)
24 September 2010Termination of appointment of Janet Hill as a secretary (1 page)
25 August 2010Annual return made up to 6 August 2010 (16 pages)
25 August 2010Termination of appointment of Alex Chanin as a director (2 pages)
25 August 2010Annual return made up to 6 August 2010 (16 pages)
25 August 2010Register inspection address has been changed (2 pages)
25 August 2010Annual return made up to 6 August 2010 (16 pages)
25 August 2010Register inspection address has been changed (2 pages)
25 August 2010Termination of appointment of Alex Chanin as a director (2 pages)
9 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
9 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
23 March 2010Appointment of Robert Gordon Allday Spencer as a director (3 pages)
23 March 2010Termination of appointment of Mark Mishler as a director (2 pages)
23 March 2010Resolutions
  • RES13 ‐ Gen bus acts 01/02/2010
(2 pages)
23 March 2010Appointment of Robert Ladd as a director (3 pages)
23 March 2010Resolutions
  • RES13 ‐ Gen bus acts 01/02/2010
(2 pages)
23 March 2010Appointment of Robert Gordon Allday Spencer as a director (3 pages)
23 March 2010Termination of appointment of Mark Mishler as a director (2 pages)
23 March 2010Registered office address changed from 13-14 Eldon Way Lineside Industrial Estate Littlehampton West Sussex BN17 7HE on 23 March 2010 (2 pages)
23 March 2010Appointment of Robert Ladd as a director (3 pages)
23 March 2010Registered office address changed from 13-14 Eldon Way Lineside Industrial Estate Littlehampton West Sussex BN17 7HE on 23 March 2010 (2 pages)
17 August 2009Director appointed mark mishler (2 pages)
17 August 2009Director appointed alex chanin (2 pages)
17 August 2009Director appointed alex chanin (2 pages)
17 August 2009Director appointed mark mishler (2 pages)
17 June 2009Return made up to 22/05/09; full list of members (3 pages)
17 June 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Appointment terminated director terence wall (1 page)
22 May 2009Appointment terminated director terence wall (1 page)
19 February 2009Full accounts made up to 30 September 2008 (10 pages)
19 February 2009Full accounts made up to 30 September 2008 (10 pages)
8 July 2008Full accounts made up to 30 September 2007 (10 pages)
8 July 2008Full accounts made up to 30 September 2007 (10 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 May 2008Director's change of particulars / stephen hill / 23/05/2008 (1 page)
23 May 2008Director's change of particulars / stephen hill / 23/05/2008 (1 page)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
21 June 2007Full accounts made up to 30 September 2006 (10 pages)
21 June 2007Full accounts made up to 30 September 2006 (10 pages)
30 May 2007Return made up to 22/05/07; full list of members (3 pages)
30 May 2007Return made up to 22/05/07; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
20 April 2006Full accounts made up to 30 September 2005 (10 pages)
20 April 2006Full accounts made up to 30 September 2005 (10 pages)
24 May 2005Return made up to 22/05/05; full list of members (3 pages)
24 May 2005Return made up to 22/05/05; full list of members (3 pages)
28 February 2005Full accounts made up to 30 September 2004 (10 pages)
28 February 2005Full accounts made up to 30 September 2004 (10 pages)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
16 June 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2004Full accounts made up to 30 September 2003 (11 pages)
23 April 2004Full accounts made up to 30 September 2003 (11 pages)
4 June 2003Return made up to 22/05/03; full list of members (7 pages)
4 June 2003Return made up to 22/05/03; full list of members (7 pages)
13 April 2003Full accounts made up to 30 September 2002 (11 pages)
13 April 2003Full accounts made up to 30 September 2002 (11 pages)
28 May 2002Full accounts made up to 30 September 2001 (10 pages)
28 May 2002Full accounts made up to 30 September 2001 (10 pages)
23 May 2002Return made up to 22/05/02; full list of members (7 pages)
23 May 2002Return made up to 22/05/02; full list of members (7 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
3 August 2001Full accounts made up to 30 September 2000 (10 pages)
3 August 2001Full accounts made up to 30 September 2000 (10 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
16 July 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(7 pages)
16 July 2001Return made up to 21/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(7 pages)
15 June 2001Registered office changed on 15/06/01 from: phoenix house 9 london road newbury berkshire RG14 1DH (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: phoenix house 9 london road newbury berkshire RG14 1DH (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 June 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
17 May 2000Full accounts made up to 30 September 1999 (11 pages)
17 May 2000Full accounts made up to 30 September 1999 (11 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 4 old park lane london W1Y 3LJ (1 page)
31 August 1999Registered office changed on 31/08/99 from: 4 old park lane london W1Y 3LJ (1 page)
19 August 1999Return made up to 21/05/99; full list of members (6 pages)
19 August 1999Return made up to 21/05/99; full list of members (6 pages)
14 April 1999Full accounts made up to 30 September 1998 (11 pages)
14 April 1999Full accounts made up to 30 September 1998 (11 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
4 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1998Full accounts made up to 30 September 1997 (11 pages)
5 January 1998Full accounts made up to 30 September 1997 (11 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
30 May 1997Return made up to 21/05/97; full list of members (6 pages)
30 May 1997Return made up to 21/05/97; full list of members (6 pages)
4 December 1996Full accounts made up to 30 September 1996 (11 pages)
4 December 1996Full accounts made up to 30 September 1996 (11 pages)
29 September 1996Secretary resigned (1 page)
29 September 1996Secretary resigned (1 page)
29 September 1996New secretary appointed (2 pages)
29 September 1996New secretary appointed (2 pages)
16 September 1996Registered office changed on 16/09/96 from: hart house 6 london road st albans herts. AL1 1NG (1 page)
16 September 1996Registered office changed on 16/09/96 from: hart house 6 london road st albans herts. AL1 1NG (1 page)
8 July 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/07/96
(1 page)
8 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/07/96
(1 page)
8 July 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1996Full accounts made up to 30 September 1995 (11 pages)
14 February 1996Full accounts made up to 30 September 1995 (11 pages)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
17 May 1995Full accounts made up to 30 September 1994 (11 pages)
17 May 1995Full accounts made up to 30 September 1994 (11 pages)
16 May 1995Return made up to 21/05/95; no change of members (4 pages)
16 May 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 December 1993Auditor's resignation (2 pages)
3 December 1993Auditor's resignation (2 pages)
21 May 1992Incorporation (17 pages)
21 May 1992Incorporation (17 pages)