York Road
Leeds
West Yorkshire
LS15 4TA
Director Name | Timothy Nigel Arundel James |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Medical Goods Supplier |
Correspondence Address | 50 Kenyon Street London SW6 6LD |
Secretary Name | Mr James Declan Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Role | Company Md |
Country of Residence | England |
Correspondence Address | The Coach House 14 Genoa Avenue London SW15 6DY |
Secretary Name | James Alan Woodgates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 28 Burstock Road London SW15 2PW |
Secretary Name | James Alan Woodgates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 9 Foxwood Close Wormley Surrey GU8 5TL |
Director Name | Kenneth Paul Davis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Castellin 9 Reynolds Close Totteridge Lane High Wycombe Buckinghamshire HP13 7LR |
Director Name | Mr Roy Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Thatch Silver Street Hordle Lymington Hampshire SO41 6DF |
Director Name | Mr Martin Richard Salvage |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2004(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Leonard Thomas Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Brook Sound Lane Ravensmoor Nantwich Cheshire CW5 8PS |
Secretary Name | Leonard Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Brook Sound Lane Ravensmoor Nantwich Cheshire CW5 8PS |
Director Name | Mr James Allan Woodgates |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 March 2008) |
Role | Medical Sales |
Country of Residence | United Kingdom |
Correspondence Address | 22 Minster Road Godalming Surrey GU7 1SP |
Director Name | Mark Leonida |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Holly Cottage The Walk Wootton By Woodstock Oxfordshire OX20 1ED |
Director Name | Jos Van Poorten |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2005(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2011) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Torenstraat 2a 5076 Ae Haaren The Netherlands |
Director Name | Mr Olafur . Gylfason |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 01 December 2005(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2011) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | Fagrihjalli 19 200 Kopavogur Iceland |
Director Name | Andrew Hayes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beryl Road Prenton Wirral CH43 9RS Wales |
Secretary Name | Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beryl Road Prenton Wirral CH43 9RS Wales |
Director Name | Mr Gudjon Grimur Karason |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 15 October 2009(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2011) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Secretary Name | Mr Gudjon Grimur Karason |
---|---|
Status | Resigned |
Appointed | 15 October 2009(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2011) |
Role | Company Director |
Correspondence Address | Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Director Name | Mrs Sandra Elizabeth Waddell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mortec Office Park York Road Leeds West Yorkshire LS15 4TA |
Director Name | Mr Stephen James Mottram |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mortec Office Park York Road Leeds West Yorkshire LS15 4TA |
Director Name | Mrs Carol Mottram |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mortec Office Park York Road Leeds West Yorkshire LS15 4TA |
Director Name | Mr William Douglas Waddell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mortec Office Park York Road Leeds West Yorkshire LS15 4TA |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1993(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2003) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.technologyinmotion.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2188030 |
Telephone region | Leeds |
Registered Address | 2 Mortec Office Park York Road Leeds West Yorkshire LS15 4TA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Barwick in Elmet and Scholes |
Ward | Harewood |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Technology In Motion (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,205 |
Cash | £21,074 |
Current Liabilities | £123,223 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 3 days from now) |
17 December 2004 | Delivered 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 2004 | Delivered 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 |
18 December 2020 | Change of details for Mrs Sandie Elizabeth Waddell as a person with significant control on 18 December 2020 (2 pages) |
---|---|
18 December 2020 | Director's details changed for Mrs Sandie Elizabeth Waddell on 18 December 2020 (2 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
19 April 2018 | Appointment of Mr William Douglas Waddell as a director on 18 April 2018 (2 pages) |
19 April 2018 | Appointment of Mrs Carol Mottram as a director on 18 April 2018 (2 pages) |
29 September 2017 | Notification of Sandie Elizabeth Waddell as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Notification of Stephen James Mottram as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Notification of Sandie Elizabeth Waddell as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Notification of Stephen James Mottram as a person with significant control on 29 September 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Registered office address changed from Unit 3 Mortec Business Park York Road Leeds LS15 4ND England on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from Unit 3 Mortec Business Park York Road Leeds LS15 4ND England on 30 December 2011 (1 page) |
8 November 2011 | Director's details changed for Mr Stephen James Mottram on 8 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Director's details changed for Mr Stephen James Mottram on 8 November 2011 (2 pages) |
8 November 2011 | Appointment of Mrs Sandie Waddell as a director (2 pages) |
8 November 2011 | Appointment of Mrs Sandie Waddell as a director (2 pages) |
8 November 2011 | Director's details changed for Mr Stephen James Mottram on 8 November 2011 (2 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Termination of appointment of Olafur Gylfason as a director (1 page) |
23 August 2011 | Termination of appointment of Olafur Gylfason as a director (1 page) |
23 August 2011 | Termination of appointment of Gudjon Karason as a director (1 page) |
23 August 2011 | Termination of appointment of Gudjon Karason as a secretary (1 page) |
23 August 2011 | Termination of appointment of Olafur Gylfason as a director (1 page) |
23 August 2011 | Termination of appointment of Gudjon Karason as a secretary (1 page) |
23 August 2011 | Termination of appointment of Jos Van Poorten as a director (1 page) |
23 August 2011 | Termination of appointment of Gudjon Karason as a director (1 page) |
23 August 2011 | Termination of appointment of Olafur Gylfason as a director (1 page) |
23 August 2011 | Termination of appointment of Jos Van Poorten as a director (1 page) |
22 August 2011 | Termination of appointment of Olafur Gylfason as a director (1 page) |
22 August 2011 | Termination of appointment of Jos Van Poorten as a director (1 page) |
22 August 2011 | Termination of appointment of Olafur Gylfason as a director (1 page) |
22 August 2011 | Termination of appointment of Gudjon Karason as a secretary (1 page) |
22 August 2011 | Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 22 August 2011 (1 page) |
22 August 2011 | Termination of appointment of Gudjon Karason as a secretary (1 page) |
22 August 2011 | Termination of appointment of Gudjon Karason as a director (1 page) |
22 August 2011 | Termination of appointment of Gudjon Karason as a director (1 page) |
22 August 2011 | Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 22 August 2011 (1 page) |
22 August 2011 | Termination of appointment of Jos Van Poorten as a director (1 page) |
22 August 2011 | Appointment of Mr Stephen James Mottram as a director (2 pages) |
22 August 2011 | Appointment of Mr Stephen James Mottram as a director (2 pages) |
5 August 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
5 August 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Olafur Gylfason on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Olafur Gylfason on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Olafur Gylfason on 1 January 2010 (2 pages) |
19 March 2010 | Appointment of Mr Gudjon Grimur Karason as a director (2 pages) |
19 March 2010 | Appointment of Mr Gudjon Grimur Karason as a director (2 pages) |
18 March 2010 | Termination of appointment of Andrew Hayes as a secretary (1 page) |
18 March 2010 | Termination of appointment of Andrew Hayes as a secretary (1 page) |
18 March 2010 | Appointment of Mr Gudjon Grimur Karason as a secretary (1 page) |
18 March 2010 | Appointment of Mr Gudjon Grimur Karason as a secretary (1 page) |
18 March 2010 | Termination of appointment of Andrew Hayes as a director (1 page) |
18 March 2010 | Termination of appointment of Andrew Hayes as a director (1 page) |
12 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
2 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2006 (15 pages) |
3 July 2008 | Full accounts made up to 31 December 2006 (15 pages) |
16 June 2008 | Director's change of particulars / olafur gylfason / 01/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / olafur gylfason / 01/06/2008 (1 page) |
11 March 2008 | Appointment terminated director james woodgates (1 page) |
11 March 2008 | Appointment terminated director james woodgates (1 page) |
29 January 2008 | Return made up to 20/08/07; full list of members (2 pages) |
29 January 2008 | Return made up to 20/08/07; full list of members (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 57 epsom road, moreton wirral merseyside CH46 1PT (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 57 epsom road, moreton wirral merseyside CH46 1PT (1 page) |
8 December 2006 | Declaration of mortgage charge released/ceased (1 page) |
8 December 2006 | Declaration of mortgage charge released/ceased (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 October 2006 | Return made up to 20/08/06; full list of members (3 pages) |
6 October 2006 | Return made up to 20/08/06; full list of members (3 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page) |
4 October 2006 | Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
14 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
14 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
26 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
8 February 2005 | Auditor's resignation (1 page) |
8 February 2005 | Auditor's resignation (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
11 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 132-134 arthur road wimbledon london SW19 8AA (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 132-134 arthur road wimbledon london SW19 8AA (1 page) |
30 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 December 2004 | Resolutions
|
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
11 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (3 pages) |
6 March 2003 | New secretary appointed (3 pages) |
26 February 2003 | Full accounts made up to 31 August 2002 (12 pages) |
26 February 2003 | Full accounts made up to 31 August 2002 (12 pages) |
21 November 2002 | Return made up to 20/08/02; full list of members (6 pages) |
21 November 2002 | Return made up to 20/08/02; full list of members (6 pages) |
20 February 2002 | Full accounts made up to 31 August 2001 (12 pages) |
20 February 2002 | Full accounts made up to 31 August 2001 (12 pages) |
14 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: london house 100 new kings road london SW6 4LX (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: london house 100 new kings road london SW6 4LX (1 page) |
13 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Return made up to 20/08/00; full list of members
|
24 August 2000 | Return made up to 20/08/00; full list of members
|
22 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
22 September 1999 | Resolutions
|
26 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
24 August 1999 | New secretary appointed (1 page) |
24 August 1999 | New secretary appointed (1 page) |
17 August 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
5 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 February 1999 | Resolutions
|
3 December 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
3 December 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
17 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
17 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
9 September 1997 | Return made up to 20/08/97; full list of members
|
9 September 1997 | Return made up to 20/08/97; full list of members
|
20 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
27 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
19 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
14 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
8 October 1994 | Resolutions
|
8 October 1994 | Resolutions
|
5 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
20 August 1993 | Incorporation (20 pages) |
20 August 1993 | Incorporation (20 pages) |