Company NameMeditech Group Limited
DirectorsEmma Claire Harvey-Kitching and Jack William Edwards-Fox
Company StatusActive
Company Number03039649
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Previous NameMutanderis (226) Limited

Business Activity

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

Directors

Secretary NameMs Emma Claire Harvey-Kitching
StatusCurrent
Appointed18 September 2018(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMs Emma Claire Harvey-Kitching
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Jack William Edwards-Fox
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Simon Philip Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Director NameStephen John Ross Pesenti
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1996)
RoleInvestment
Correspondence AddressFlat 8 29 St Stephens Gardens
London
W2 5NA
Director NameGeoffrey William Ives Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2004)
RoleProsthetist
Correspondence Address97 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameRoy Alexander Elliott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1997)
RoleProsthetist
Correspondence Address22 Fiske Pightle Ipswich Road
Willisham
Ipswich
Suffolk
IP8 4SN
Director NameJohn Hollamby
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2004)
RoleProsthetist
Correspondence AddressMelborne House
124a Borden Lane
Sittingbourne
Kent
ME9 8HR
Director NameMr Robert Montague Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish/American
StatusResigned
Appointed25 July 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address12 Hamilton Terrace
London
NW8 9UG
Director NameMr Anthony Charles Miller
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(3 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 15 December 2005)
RoleProsthetist
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage Little London
Combs
Stowmarket
Suffolk
IP14 2ES
Secretary NameMr Simon Philip Webster
NationalityBritish
StatusResigned
Appointed25 July 1995(3 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Director NameSheila Roy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2000)
RoleHealthcare
Correspondence AddressThe Pyghtle Thurleigh Road
Milton Ernest
Bedford
MK44 1RF
Director NameStephen Marcus Oram
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2000)
RoleAccountant
Correspondence Address18 King Edward Road
Maidstone
Kent
ME15 6PJ
Director NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Director NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Secretary NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Secretary NamePerry Charles O'Callaghan
NationalityBritish
StatusResigned
Appointed11 July 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2004)
RoleAccountant
Correspondence Address9 Court Lodge Cottages
Lower Road East Farleigh
Maidstone
Kent
ME15 0JL
Director NameMr Maurice Elias Pinto
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D-86 Albion Riverside
8 Hester Road
London
SW11 4AW
Director NamePerry Charles O'Callaghan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2004)
RoleAccountant
Correspondence Address9 Court Lodge Cottages
Lower Road East Farleigh
Maidstone
Kent
ME15 0JL
Director NameMr Andrew Mark Thornton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhingate Farm
Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Secretary NameRichard Alexander Cross
NationalityBritish
StatusResigned
Appointed30 January 2004(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Director NameMr Alan Dilworth Gallagher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 York Road
Stockport
Cheshire
SK4 4PQ
Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Othopaedic Centre
51 Riverside 2
Medway City Estate
Rochester Kent
ME2 4DP
Director NameJames Malcolm Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(12 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Whins Lane
Wheelton
Chorley
Lancashire
PR6 8HN
Director NameMr Alasdair James Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beauly Crescent
Newton Mearns
Glasgow
G77 5UQ
Scotland
Director NameMr John Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(12 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameMr John Antony Midgley
NationalityBritish
StatusResigned
Appointed29 February 2008(12 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameDr Gary Sheard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(13 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Othopaedic Centre
51 Riverside 2
Medway City Estate
Rochester Kent
ME2 4DP
Director NameMr Shaun William Joyce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hunslet Trading Estate
Severn Road
Leeds
LS10 1BL
Director NameMr Paul Martin Steeper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed20 December 2007(12 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 February 2008)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitethelondonprosthetics.com
Telephone0113 2704841
Telephone regionLeeds

Location

Registered AddressUnit 3, Stourton Link
Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

2.1m at £1Rsl Steeper Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,393,427
Current Liabilities£2,190,142

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

16 December 2005Delivered on: 3 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
16 December 2005Delivered on: 22 December 2005
Persons entitled: Dunedin Enterprise Investment Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
5 March 2004Delivered on: 16 March 2004
Satisfied on: 10 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
25 July 1995Delivered on: 9 August 1995
Satisfied on: 16 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2017Accounts for a small company made up to 28 February 2017 (15 pages)
2 October 2017Satisfaction of charge 4 in full (1 page)
2 October 2017Satisfaction of charge 3 in full (1 page)
24 August 2017Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
21 August 2017All of the property or undertaking has been released from charge 3 (2 pages)
15 August 2017All of the property or undertaking has been released from charge 4 (2 pages)
15 August 2017Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
22 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
27 January 2017Statement by Directors (1 page)
27 January 2017Statement of capital on 27 January 2017
  • GBP 1
(3 pages)
27 January 2017Solvency Statement dated 26/01/17 (1 page)
27 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 26/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 September 2016Full accounts made up to 29 February 2016 (14 pages)
8 July 2016Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,066,077
(6 pages)
30 November 2015Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page)
11 November 2015Full accounts made up to 28 February 2015 (13 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,066,077
(4 pages)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
30 October 2014Full accounts made up to 28 February 2014 (12 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,066,077
(4 pages)
13 February 2014Appointment of Mr Shaun William Joyce as a director (2 pages)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
13 February 2014Registered office address changed from Riverside Othopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page)
14 November 2013Full accounts made up to 28 February 2013 (12 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
20 November 2012Full accounts made up to 29 February 2012 (12 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
6 July 2011Full accounts made up to 28 February 2011 (12 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
28 June 2010Full accounts made up to 28 February 2010 (12 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages)
25 June 2010Director's details changed for John Antony Midgley on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages)
25 June 2010Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
26 June 2009Full accounts made up to 28 February 2009 (12 pages)
30 December 2008Full accounts made up to 29 February 2008 (14 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
14 April 2008Director appointed dr gary sheard (2 pages)
14 April 2008Appointment terminated director james taylor (1 page)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
23 December 2007Full accounts made up to 28 February 2007 (14 pages)
10 August 2007New director appointed (2 pages)
29 June 2007Return made up to 12/06/07; full list of members (3 pages)
27 June 2007New director appointed (2 pages)
12 December 2006Full accounts made up to 28 February 2006 (14 pages)
30 June 2006Return made up to 12/06/06; full list of members (8 pages)
11 January 2006Declaration of assistance for shares acquisition (13 pages)
11 January 2006Declaration of assistance for shares acquisition (13 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Declaration of assistance for shares acquisition (11 pages)
11 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Director resigned (1 page)
3 January 2006Particulars of mortgage/charge (8 pages)
29 December 2005Full accounts made up to 28 February 2005 (15 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
14 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2004Group of companies' accounts made up to 28 February 2004 (26 pages)
11 August 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(15 pages)
16 June 2004Conso conve 29/05/04 (1 page)
16 June 2004Ad 29/05/04--------- £ si [email protected] £ ic 2066076/2066076 (2 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2004Memorandum and Articles of Association (32 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2004Ad 30/01/04--------- £ si [email protected]=183 £ ic 2065748/2065931 (2 pages)
15 April 2004Ad 05/03/04--------- £ si [email protected]=145 £ ic 2065931/2066076 (3 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
26 March 2004Declaration of assistance for shares acquisition (15 pages)
18 March 2004Declaration of assistance for shares acquisition (17 pages)
18 March 2004Declaration of assistance for shares acquisition (15 pages)
18 March 2004Declaration of assistance for shares acquisition (15 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2004Declaration of assistance for shares acquisition (15 pages)
16 March 2004Particulars of mortgage/charge (5 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
1 March 2004Secretary resigned;director resigned (1 page)
18 February 2004New secretary appointed;new director appointed (3 pages)
29 December 2003Group of companies' accounts made up to 28 February 2003 (25 pages)
14 July 2003Return made up to 12/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2002Group of companies' accounts made up to 28 February 2002 (28 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
12 July 2002Return made up to 12/06/02; no change of members (9 pages)
14 June 2002Group of companies' accounts made up to 28 February 2001 (24 pages)
12 June 2002New director appointed (2 pages)
19 December 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/01
(14 pages)
24 July 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Full group accounts made up to 29 February 2000 (25 pages)
23 January 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
11 January 2001Nc inc already adjusted 27/10/00 (1 page)
11 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2001Nc inc already adjusted 11/12/00 (1 page)
29 December 1999Return made up to 20/10/99; full list of members (14 pages)
29 December 1999Full group accounts made up to 28 February 1999 (26 pages)
6 September 1999Auditor's resignation (1 page)
9 March 1999Full accounts made up to 28 February 1998 (16 pages)
9 February 1999Return made up to 20/10/98; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
(8 pages)
1 July 1998£ nc 1157500/2158108 11/03/98 (1 page)
1 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(25 pages)
1 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1998Ad 20/04/98--------- £ si [email protected]=416 £ si 958341@1=958341 £ ic 1156990/2115747 (3 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 28 February 1997 (15 pages)
6 January 1998Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
26 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 March 1997£ ic 1157090/1156990 24/02/97 £ sr [email protected]=100 (1 page)
4 February 1997£ sr 49950@1 04/10/96 £ sr [email protected] (1 page)
27 December 1996Full accounts made up to 29 February 1996 (10 pages)
12 December 1996New director appointed (1 page)
13 November 1996Return made up to 20/10/96; full list of members (8 pages)
22 October 1996Memorandum and Articles of Association (23 pages)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(25 pages)
22 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 March 1996Ad 25/07/95--------- £ si [email protected] (2 pages)
27 March 1996Statement of affairs (54 pages)
27 March 1996Statement of affairs (15 pages)
27 March 1996Ad 21/07/95--------- £ si [email protected] (4 pages)
27 March 1996Ad 21/07/95--------- £ si [email protected] £ si 156339@1 (2 pages)
25 March 1996Director resigned (1 page)
21 March 1996Ad 21/07/95--------- £ si [email protected]=156 £ si 156339@1=156339 £ ic 1000595/1157090 (2 pages)
21 March 1996Ad 25/07/95--------- £ si [email protected]=420 £ ic 1000001/1000421 (2 pages)
21 March 1996Ad 21/07/95--------- £ si [email protected]=174 £ ic 1000421/1000595 (4 pages)
4 October 1995New director appointed (2 pages)
11 August 1995Ad 21/07/95--------- £ si [email protected]=1000 £ si 999000@1=999000 £ ic 1/1000001 (4 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Accounting reference date notified as 28/02 (1 page)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(25 pages)
9 August 1995Nc inc already adjusted 21/07/95 (1 page)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 29 trinity house bath terrace london SE1 6PX (1 page)
24 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 July 1995S-div 20/07/95 (1 page)
24 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
24 July 1995Nc inc already adjusted 20/07/95 (1 page)
10 July 1995Company name changed mutanderis (226) LIMITED\certificate issued on 11/07/95 (4 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
30 March 1995Incorporation (44 pages)