Company NameTechnology In Motion Limited
DirectorSteven Anthony Lee
Company StatusActive
Company Number02846473
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Steven Anthony Lee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(29 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Mortec Office Park
York Road
Leeds
West Yorkshire
LS15 4TA
Director NameTimothy Nigel Arundel James
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleMedical Goods Supplier
Correspondence Address50 Kenyon Street
London
SW6 6LD
Secretary NameMr James Declan Fox
NationalityBritish
StatusResigned
Appointed20 August 1993(same day as company formation)
RoleCompany Md
Country of ResidenceEngland
Correspondence AddressThe Coach House
14 Genoa Avenue
London
SW15 6DY
Secretary NameJames Alan Woodgates
NationalityBritish
StatusResigned
Appointed09 August 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address28 Burstock Road
London
SW15 2PW
Secretary NameJames Alan Woodgates
NationalityBritish
StatusResigned
Appointed19 February 2003(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address9 Foxwood Close
Wormley
Surrey
GU8 5TL
Director NameKenneth Paul Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressCastellin 9 Reynolds Close
Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7LR
Director NameMr Roy Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Thatch
Silver Street Hordle
Lymington
Hampshire
SO41 6DF
Director NameMr Martin Richard Salvage
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2004(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameLeonard Thomas Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Brook Sound Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PS
Secretary NameLeonard Thomas Lloyd
NationalityBritish
StatusResigned
Appointed17 December 2004(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Brook Sound Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PS
Director NameMr James Allan Woodgates
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2008)
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence Address22 Minster Road
Godalming
Surrey
GU7 1SP
Director NameMark Leonida
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(11 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressHolly Cottage
The Walk
Wootton By Woodstock
Oxfordshire
OX20 1ED
Director NameJos Van Poorten
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2005(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2011)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressTorenstraat 2a
5076 Ae Haaren
The Netherlands
Director NameMr Olafur . Gylfason
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIcelander
StatusResigned
Appointed01 December 2005(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2011)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressFagrihjalli 19
200 Kopavogur
Iceland
Director NameAndrew Hayes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Secretary NameAndrew Hayes
NationalityBritish
StatusResigned
Appointed01 December 2005(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Director NameMr Gudjon Grimur Karason
Date of BirthMay 1969 (Born 55 years ago)
NationalityIcelander
StatusResigned
Appointed15 October 2009(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2011)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBuilding 3000
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameMr Gudjon Grimur Karason
StatusResigned
Appointed15 October 2009(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2011)
RoleCompany Director
Correspondence AddressBuilding 3000
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameMrs Sandra Elizabeth Waddell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(16 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mortec Office Park
York Road
Leeds
West Yorkshire
LS15 4TA
Director NameMr Stephen James Mottram
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(17 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mortec Office Park
York Road
Leeds
West Yorkshire
LS15 4TA
Director NameMrs Carol Mottram
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mortec Office Park
York Road
Leeds
West Yorkshire
LS15 4TA
Director NameMr William Douglas Waddell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(24 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mortec Office Park
York Road
Leeds
West Yorkshire
LS15 4TA
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2003)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.technologyinmotion.com/
Email address[email protected]
Telephone0113 2188030
Telephone regionLeeds

Location

Registered Address2 Mortec Office Park
York Road
Leeds
West Yorkshire
LS15 4TA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Technology In Motion (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£154,205
Cash£21,074
Current Liabilities£123,223

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Charges

17 December 2004Delivered on: 24 December 2004
Satisfied on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 2004Delivered on: 24 December 2004
Satisfied on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

18 December 2020Change of details for Mrs Sandie Elizabeth Waddell as a person with significant control on 18 December 2020 (2 pages)
18 December 2020Director's details changed for Mrs Sandie Elizabeth Waddell on 18 December 2020 (2 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 April 2018Appointment of Mr William Douglas Waddell as a director on 18 April 2018 (2 pages)
19 April 2018Appointment of Mrs Carol Mottram as a director on 18 April 2018 (2 pages)
29 September 2017Notification of Sandie Elizabeth Waddell as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Notification of Stephen James Mottram as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Notification of Sandie Elizabeth Waddell as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Notification of Stephen James Mottram as a person with significant control on 29 September 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
30 December 2011Registered office address changed from Unit 3 Mortec Business Park York Road Leeds LS15 4ND England on 30 December 2011 (1 page)
30 December 2011Registered office address changed from Unit 3 Mortec Business Park York Road Leeds LS15 4ND England on 30 December 2011 (1 page)
8 November 2011Director's details changed for Mr Stephen James Mottram on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
8 November 2011Director's details changed for Mr Stephen James Mottram on 8 November 2011 (2 pages)
8 November 2011Appointment of Mrs Sandie Waddell as a director (2 pages)
8 November 2011Appointment of Mrs Sandie Waddell as a director (2 pages)
8 November 2011Director's details changed for Mr Stephen James Mottram on 8 November 2011 (2 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
28 October 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Termination of appointment of Olafur Gylfason as a director (1 page)
23 August 2011Termination of appointment of Olafur Gylfason as a director (1 page)
23 August 2011Termination of appointment of Gudjon Karason as a director (1 page)
23 August 2011Termination of appointment of Gudjon Karason as a secretary (1 page)
23 August 2011Termination of appointment of Olafur Gylfason as a director (1 page)
23 August 2011Termination of appointment of Gudjon Karason as a secretary (1 page)
23 August 2011Termination of appointment of Jos Van Poorten as a director (1 page)
23 August 2011Termination of appointment of Gudjon Karason as a director (1 page)
23 August 2011Termination of appointment of Olafur Gylfason as a director (1 page)
23 August 2011Termination of appointment of Jos Van Poorten as a director (1 page)
22 August 2011Termination of appointment of Olafur Gylfason as a director (1 page)
22 August 2011Termination of appointment of Jos Van Poorten as a director (1 page)
22 August 2011Termination of appointment of Olafur Gylfason as a director (1 page)
22 August 2011Termination of appointment of Gudjon Karason as a secretary (1 page)
22 August 2011Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 22 August 2011 (1 page)
22 August 2011Termination of appointment of Gudjon Karason as a secretary (1 page)
22 August 2011Termination of appointment of Gudjon Karason as a director (1 page)
22 August 2011Termination of appointment of Gudjon Karason as a director (1 page)
22 August 2011Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 22 August 2011 (1 page)
22 August 2011Termination of appointment of Jos Van Poorten as a director (1 page)
22 August 2011Appointment of Mr Stephen James Mottram as a director (2 pages)
22 August 2011Appointment of Mr Stephen James Mottram as a director (2 pages)
5 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
5 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Olafur Gylfason on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Olafur Gylfason on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Olafur Gylfason on 1 January 2010 (2 pages)
19 March 2010Appointment of Mr Gudjon Grimur Karason as a director (2 pages)
19 March 2010Appointment of Mr Gudjon Grimur Karason as a director (2 pages)
18 March 2010Termination of appointment of Andrew Hayes as a secretary (1 page)
18 March 2010Termination of appointment of Andrew Hayes as a secretary (1 page)
18 March 2010Appointment of Mr Gudjon Grimur Karason as a secretary (1 page)
18 March 2010Appointment of Mr Gudjon Grimur Karason as a secretary (1 page)
18 March 2010Termination of appointment of Andrew Hayes as a director (1 page)
18 March 2010Termination of appointment of Andrew Hayes as a director (1 page)
12 January 2010Full accounts made up to 31 December 2008 (15 pages)
12 January 2010Full accounts made up to 31 December 2008 (15 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
3 February 2009Full accounts made up to 31 December 2007 (14 pages)
3 February 2009Full accounts made up to 31 December 2007 (14 pages)
1 September 2008Return made up to 20/08/08; full list of members (4 pages)
1 September 2008Return made up to 20/08/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2006 (15 pages)
3 July 2008Full accounts made up to 31 December 2006 (15 pages)
16 June 2008Director's change of particulars / olafur gylfason / 01/06/2008 (1 page)
16 June 2008Director's change of particulars / olafur gylfason / 01/06/2008 (1 page)
11 March 2008Appointment terminated director james woodgates (1 page)
11 March 2008Appointment terminated director james woodgates (1 page)
29 January 2008Return made up to 20/08/07; full list of members (2 pages)
29 January 2008Return made up to 20/08/07; full list of members (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 57 epsom road, moreton wirral merseyside CH46 1PT (1 page)
19 June 2007Registered office changed on 19/06/07 from: 57 epsom road, moreton wirral merseyside CH46 1PT (1 page)
8 December 2006Declaration of mortgage charge released/ceased (1 page)
8 December 2006Declaration of mortgage charge released/ceased (1 page)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
6 October 2006Return made up to 20/08/06; full list of members (3 pages)
6 October 2006Return made up to 20/08/06; full list of members (3 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
4 October 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
4 October 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
4 October 2006Registered office changed on 04/10/06 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
4 October 2006Registered office changed on 04/10/06 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
14 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
26 August 2005Return made up to 20/08/05; full list of members (3 pages)
26 August 2005Return made up to 20/08/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
8 February 2005Auditor's resignation (1 page)
8 February 2005Auditor's resignation (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
11 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
6 January 2005Registered office changed on 06/01/05 from: 132-134 arthur road wimbledon london SW19 8AA (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 132-134 arthur road wimbledon london SW19 8AA (1 page)
30 December 2004Declaration of assistance for shares acquisition (9 pages)
30 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 December 2004Declaration of assistance for shares acquisition (9 pages)
30 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
16 September 2004Return made up to 20/08/04; full list of members (6 pages)
16 September 2004Return made up to 20/08/04; full list of members (6 pages)
11 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
11 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 September 2003Return made up to 20/08/03; full list of members (6 pages)
5 September 2003Return made up to 20/08/03; full list of members (6 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (3 pages)
6 March 2003New secretary appointed (3 pages)
26 February 2003Full accounts made up to 31 August 2002 (12 pages)
26 February 2003Full accounts made up to 31 August 2002 (12 pages)
21 November 2002Return made up to 20/08/02; full list of members (6 pages)
21 November 2002Return made up to 20/08/02; full list of members (6 pages)
20 February 2002Full accounts made up to 31 August 2001 (12 pages)
20 February 2002Full accounts made up to 31 August 2001 (12 pages)
14 September 2001Return made up to 20/08/01; full list of members (6 pages)
14 September 2001Return made up to 20/08/01; full list of members (6 pages)
17 August 2001Registered office changed on 17/08/01 from: london house 100 new kings road london SW6 4LX (1 page)
17 August 2001Registered office changed on 17/08/01 from: london house 100 new kings road london SW6 4LX (1 page)
13 March 2001Full accounts made up to 31 August 2000 (12 pages)
13 March 2001Full accounts made up to 31 August 2000 (12 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
24 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Return made up to 20/08/99; no change of members (4 pages)
26 August 1999Return made up to 20/08/99; no change of members (4 pages)
24 August 1999New secretary appointed (1 page)
24 August 1999New secretary appointed (1 page)
17 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
5 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 September 1998Return made up to 20/08/98; no change of members (4 pages)
17 September 1998Return made up to 20/08/98; no change of members (4 pages)
9 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 September 1996Return made up to 20/08/96; no change of members (4 pages)
27 September 1996Return made up to 20/08/96; no change of members (4 pages)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 September 1995Return made up to 20/08/95; no change of members (4 pages)
14 September 1995Return made up to 20/08/95; no change of members (4 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1993Secretary resigned;new secretary appointed (2 pages)
5 September 1993Secretary resigned;new secretary appointed (2 pages)
20 August 1993Incorporation (20 pages)
20 August 1993Incorporation (20 pages)