Company NameRemington Consumer Products
Company StatusActive
Company Number01396316
CategoryPrivate Unlimited Company
Incorporation Date27 October 1978(45 years, 6 months ago)
Previous NameLordsam Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Benjamin Gordon Goodman
StatusCurrent
Appointed30 November 2016(38 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Benjamin Gordon Goodman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Frazer Yeomans
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Robin Maurice Newbery
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameVictor Kermit Kiam
Date of BirthDecember 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(12 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 September 2000)
RoleEntrepreneur
Correspondence Address119 Wire Mill Road
Stamford Connecticut 06903
United States
Director NameGeoffrey Lionel Hoddinott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(12 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 1998)
RoleManaging Director
Correspondence Address45 Dale Street
Chiswick
London
W4 2BY
Secretary NameMichael Robert Darkins
NationalityBritish
StatusResigned
Appointed19 July 1991(12 years, 8 months after company formation)
Appointment Duration3 days (resigned 22 July 1991)
RoleCompany Director
Correspondence Address3 Buckland Road
Buckland
Aylesbury
Buckinghamshire
HP22 5LL
Director NameMr Robert James Ward
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2001)
RoleFinance Director
Correspondence Address10 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Secretary NameMr Robert James Ward
NationalityBritish
StatusResigned
Appointed22 July 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2001)
RoleFinance Director
Correspondence Address10 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP
Director NameJoseph Michael Ahearn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 September 1996)
RoleCompany Director
Correspondence Address35 Saddle Ridge Road
Ossining New York
United States Of America
Director NamePeter James Brookhouse
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(15 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 14 November 2003)
RoleMarketing Director
Correspondence Address67 Manor Park Avenue
Princes Risborough
Buckinghamshire
HP27 9AS
Director NameRobert Laurence Rosner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1996(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 November 2003)
RoleInvestment Banker
Correspondence Address1133 Fifth Avenue
New York
Ny10128
Director NameDr Wilan Van Den Berg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed21 September 1998(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressChasefield House
Old Avenue
Weybridge
Surrey
KT13 0PG
Director NameAlexander R Castaldi
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2000(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address1101 Bullet Hill Road
Southbury
06488 Connecticut
United States
Director NameNeil P Defeo
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2000(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address21 Woody Lane
Westport
06880 Connecticut
Irish
Director NameKris J Kelley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2000(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address608 Patriot Road
Southbury
06488 Connecticut
United States
Director NameMr David George Cardno
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(22 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Secretary NameMr David George Cardno
NationalityBritish
StatusResigned
Appointed31 January 2001(22 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Secretary NameJoel Bedol
NationalityAmerican
StatusResigned
Appointed23 August 2001(22 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 February 2002)
RoleCompany Director
Correspondence Address10 Lone Pine Lane
Westport
Connecticut 06880
Irish
Director NameGavin Charles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2003)
RoleAccountant
Correspondence Address4 Fielding Gardens
Langley
Berkshire
SL3 7ED
Director NameSimon James Russell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(23 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressOld Stocks
Bepton
West Sussex
GU29 9RB
Secretary NamePeter James Brookhouse
NationalityBritish
StatusResigned
Appointed01 April 2002(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2004)
RoleManager
Correspondence Address67 Manor Park Avenue
Princes Risborough
Buckinghamshire
HP27 9AS
Director NameKay Downs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(24 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 November 2003)
RoleManaging Director
Correspondence Address14 Kestrel Road
Kempshott
Basingstoke
Hampshire
RG22 5PB
Director NameMr James Thomas Lucke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2003(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2006)
RoleVice President & General Coun
Country of ResidenceUnited States
Correspondence Address4700 Dudley Lane
Atlanta
30327
Georgia
Director NameKent Hussey
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2003(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2006)
RolePresident & Chief Operating O
Correspondence Address15695 Villoresi Way
Naples
Florida 34110
United States
Secretary NameMr James Thomas Lucke
NationalityAmerican
StatusResigned
Appointed14 November 2003(25 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2009)
RoleVice President & General Coun
Country of ResidenceUnited States
Correspondence Address4700 Dudley Lane
Atlanta
30327
Georgia
Director NameRemy Burel
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2003(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2006)
RoleExecutive V P
Correspondence AddressWiesbadenerstr 82
Konigstein
61462
Germany
Secretary NameArthur Phillips
NationalityBritish
StatusResigned
Appointed28 May 2004(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northfield Close
Uttoxeter
Staffordshire
ST14 7HJ
Secretary NameDr Gaynor Louise Rowe
NationalityBritish
StatusResigned
Appointed17 February 2006(27 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 2011)
RoleCompany Director
Correspondence Address25 Fernihough Close
Weybridge
Surrey
KT13 0UY
Director NameGavin Charles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(27 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2006)
RoleFinance Director
Correspondence Address4 Fielding Gardens
Langley
Berkshire
SL3 7ED
Director NameChristof Mathias Queisser
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2006(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleManaging Director
Correspondence AddressHeinrich- Bingemer-Weg 2 A
60388 Frankfurt
Foreign
Director NameSally Sidani
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(29 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14a Oxford Road North
London
W4 4DN
Secretary NameMr Andrew David Streets
StatusResigned
Appointed08 July 2011(32 years, 8 months after company formation)
Appointment Duration12 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NameMr Andrew David Streets
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(33 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NameMr Christopher Berry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(33 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Saddleback Close
Worsley
Manchester
Lancashire
M28 1UU

Contact

Websiteuk.remington-europe.com
Telephone029 58229582
Telephone regionCardiff

Location

Registered AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2005
Net Worth£19,600,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

22 August 2001Delivered on: 29 August 2001
Satisfied on: 8 May 2004
Persons entitled: Fleet Capital Corporation as "Security Agent" (As Defined)

Classification: Guarantee & debenture
Secured details: All indebtedness and other liabilities of any nature of the charging company or any other group company (other that remington products company L.L.C. or any group company (including any partnership or limited liability company) incorporated or organised under under the law of any state in the usa and remington products (canada) inc.) at the charge date or in the future due, owing or incurred under or in connection with the loan documents to any one or more of the finance parties and/or any receiver (including without limitation, under any amendments, supplements or restatements of the loan documents or in relation to any new or increased advances or utilisations)(all terms as defined).
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
25 July 2001Delivered on: 2 August 2001
Satisfied on: 8 May 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays PLC re remington consumer products limited high interest business account, account number 50489905. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
6 November 1998Delivered on: 13 November 1998
Satisfied on: 20 June 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 10090751. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
23 May 1996Delivered on: 31 May 1996
Satisfied on: 12 September 2001
Persons entitled: Chemical Bank (The "Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to any loan document and all monies due from the company which may arise under or in connection with the debenture or any other loan document to which the company is a party, whether on account of reimbursement obligations, fees, indemnities, costs, expenses or otherwise except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: (A) by way of a first legal mortgage: (1) all those leasehold propeties k/a, 1. unit 3A mercury drive blackmills industrial estate northampton nn opn; 2. unit 1 runnymeade works 7 and 8 the avenue egham surrey TW20 9AB; 3. 63 dale end birmingham B4 7LS. See the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 7 January 1994
Satisfied on: 28 May 1996
Persons entitled: Congress Financial Corporation (New England)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including but not limited to all monies due in accordance with the congress agreements and/or under the debenture.
Particulars: All right title and interest in the invoice receivables, the product insurances and the fidelity insurances. Floating charge over right title and interest in the products and all other property and assets. See the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 6 January 1994
Satisfied on: 28 May 1996
Persons entitled: Congress Financial Corporation (New England)

Classification: Deposit charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including but not limited to all monies due in accordance with various agreements dated 23 december 1993 and/or under the assignment.
Particulars: The benefit of all the company's right title and interest in account no.10330736. See the mortgage charge document for full details.
Fully Satisfied
18 August 1992Delivered on: 28 August 1992
Satisfied on: 5 June 1996
Persons entitled: Remington Products Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee including indebtedness evidenced by a us$4,358,226.32 Demand note dated 27 september 1991.
Particulars: Floating charge over all present and future electrical items or appliances defined as "the assets". See form 395 and continuation sheets relevant to this charge.
Fully Satisfied
23 November 1988Delivered on: 2 December 1988
Satisfied on: 9 November 1990
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.
Fully Satisfied
22 August 2001Delivered on: 30 August 2001
Satisfied on: 8 May 2004
Persons entitled: Fleet Capital Corporation as Security Agent (As Defined)

Classification: Share charge
Secured details: All money and liabilities at the charge date or in the future due, owing or incurred to the secuity agent for the rateable benefit of the secured parties pursuant to the loan documents by the chargor and under the terms of this charge.
Particulars: By way of first fixed equitable charge and pledged, all the company's rights, title, benefit and interest whatsoever, present and future, to or in respect of the following.. (A) two shares of one irish pound each and all other stocks, shares or other securities or investments at the charge date or in the future owned at law or in equity by the company constituting all the issued share capital of the irish borrower. (B) all stocks, shares or other securities, rights monies or other property accruing... See the mortgage charge document for full details.
Fully Satisfied
30 June 1981Delivered on: 8 July 1981
Satisfied on: 17 June 1989
Persons entitled: The First National Bank of Boston

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 23.6.81.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & other debts uncalled capital.
Fully Satisfied

Filing History

10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
18 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Frazer Yeomans as a director on 29 December 2021 (1 page)
17 January 2022Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021 (2 pages)
27 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 October 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Christopher Berry as a director on 19 December 2019 (1 page)
30 December 2019Appointment of Mr Frazer Yeomans as a director on 19 December 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
26 February 2019Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 (1 page)
26 February 2019Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 (1 page)
26 February 2019Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 (2 pages)
26 February 2019Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 (2 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 November 2017Secretary's details changed for Mr Benjamin Gordon Goodman on 28 November 2017 (1 page)
29 November 2017Secretary's details changed for Mr Benjamin Gordon Goodman on 28 November 2017 (1 page)
22 November 2017Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages)
22 November 2017Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
20 October 2014Resolutions
  • RES13 ‐ 30/09/2014
(2 pages)
20 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 13,847,355
(4 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 13,847,355
(4 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 13,847,355
(4 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
16 August 2012Appointment of Mr Christopher Berry as a director (2 pages)
16 August 2012Appointment of Mr Christopher Berry as a director (2 pages)
16 August 2012Termination of appointment of Sally Sidani as a director (1 page)
16 August 2012Appointment of Mr Andrew David Streets as a director (2 pages)
16 August 2012Appointment of Mr Andrew David Streets as a director (2 pages)
16 August 2012Termination of appointment of Sally Sidani as a director (1 page)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Mr Andrew David Streets on 6 July 2012 (2 pages)
9 July 2012Secretary's details changed for Mr Andrew Streets David on 6 July 2012 (1 page)
9 July 2012Secretary's details changed for Mr Andrew David Streets on 6 July 2012 (2 pages)
9 July 2012Termination of appointment of Andrew Streets as a secretary (1 page)
9 July 2012Secretary's details changed for Mr Andrew David Streets on 6 July 2012 (2 pages)
9 July 2012Termination of appointment of Andrew Streets as a secretary (1 page)
9 July 2012Secretary's details changed for Mr Andrew Streets David on 6 July 2012 (1 page)
9 July 2012Secretary's details changed for Mr Andrew Streets David on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mr Andrew Streets on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mr Andrew Streets on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for Mr Andrew Streets on 6 July 2012 (1 page)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 July 2011Termination of appointment of Gaynor Rowe as a secretary (1 page)
11 July 2011Appointment of Mr Andrew Streets as a secretary (1 page)
11 July 2011Registered office address changed from Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA on 11 July 2011 (1 page)
11 July 2011Appointment of Mr Andrew Streets as a secretary (1 page)
11 July 2011Registered office address changed from Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA on 11 July 2011 (1 page)
11 July 2011Termination of appointment of Gaynor Rowe as a secretary (1 page)
20 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 August 2010Termination of appointment of Christof Queisser as a director (1 page)
20 August 2010Termination of appointment of Christof Queisser as a director (1 page)
6 October 2009Termination of appointment of Gavin Charles as a director (1 page)
6 October 2009Termination of appointment of Gavin Charles as a director (1 page)
22 September 2009Return made up to 06/07/09; full list of members (10 pages)
22 September 2009Return made up to 06/07/09; full list of members (10 pages)
22 September 2009Appointment terminated secretary james lucke (1 page)
22 September 2009Appointment terminated secretary james lucke (1 page)
26 November 2008Director appointed sally sidani (2 pages)
26 November 2008Director appointed sally sidani (2 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
17 July 2007Return made up to 06/07/07; full list of members (7 pages)
17 July 2007Return made up to 06/07/07; full list of members (7 pages)
18 July 2006Return made up to 06/07/06; full list of members (7 pages)
18 July 2006Return made up to 06/07/06; full list of members (7 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
23 March 2006Re-registration of Memorandum and Articles (8 pages)
23 March 2006Director resigned (1 page)
23 March 2006Re-registration of Memorandum and Articles (8 pages)
23 March 2006Application for reregistration from LTD to UNLTD (4 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2006Declaration of assent for reregistration to UNLTD (1 page)
23 March 2006Members' assent for rereg from LTD to UNLTD (2 pages)
23 March 2006Application for reregistration from LTD to UNLTD (4 pages)
23 March 2006Declaration of assent for reregistration to UNLTD (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Members' assent for rereg from LTD to UNLTD (2 pages)
23 March 2006Certificate of re-registration from Limited to Unlimited (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
15 February 2006Full accounts made up to 30 September 2005 (15 pages)
15 February 2006Full accounts made up to 30 September 2005 (15 pages)
21 December 2005Full accounts made up to 30 September 2004 (18 pages)
21 December 2005Full accounts made up to 30 September 2004 (18 pages)
25 August 2005Return made up to 06/07/05; full list of members (8 pages)
25 August 2005Return made up to 06/07/05; full list of members (8 pages)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 March 2005Nc inc already adjusted 28/02/84 (1 page)
4 March 2005Nc inc already adjusted 28/02/84 (1 page)
4 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2005Group of companies' accounts made up to 30 September 2003 (28 pages)
24 January 2005Group of companies' accounts made up to 30 September 2003 (28 pages)
11 November 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
18 August 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
18 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
18 August 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 November 2003New director appointed (2 pages)
12 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
12 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
15 July 2003Return made up to 06/07/03; full list of members (9 pages)
15 July 2003Return made up to 06/07/03; full list of members (9 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
27 August 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
27 August 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
9 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
5 May 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
5 May 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Return made up to 06/07/01; full list of members (8 pages)
25 April 2002Return made up to 06/07/01; full list of members (8 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
28 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
28 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
13 September 2001Nc inc already adjusted 15/08/01 (1 page)
13 September 2001Ad 15/08/01--------- £ si 12725202@1=12725202 £ ic 1122153/13847355 (2 pages)
13 September 2001Ad 15/08/01--------- £ si 12725202@1=12725202 £ ic 1122153/13847355 (2 pages)
13 September 2001Nc inc already adjusted 15/08/01 (1 page)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Memorandum and Articles of Association (10 pages)
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2001Memorandum and Articles of Association (10 pages)
30 August 2001Particulars of mortgage/charge (8 pages)
30 August 2001Particulars of mortgage/charge (8 pages)
29 August 2001Particulars of mortgage/charge (13 pages)
29 August 2001Particulars of mortgage/charge (13 pages)
2 August 2001Particulars of mortgage/charge (5 pages)
2 August 2001Particulars of mortgage/charge (5 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001Secretary resigned;director resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
5 February 2001Full group accounts made up to 31 December 1999 (18 pages)
5 February 2001Full group accounts made up to 31 December 1999 (18 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
15 August 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
16 August 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1999Registered office changed on 17/05/99 from: regents pavilion summerhouse road moulton park northampton northamptonshire NN3 6BJ (1 page)
17 May 1999Registered office changed on 17/05/99 from: regents pavilion summerhouse road moulton park northampton northamptonshire NN3 6BJ (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
13 November 1998Particulars of mortgage/charge (5 pages)
13 November 1998Particulars of mortgage/charge (5 pages)
8 October 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (18 pages)
8 October 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (18 pages)
7 August 1998Return made up to 06/07/98; no change of members (6 pages)
7 August 1998Return made up to 06/07/98; no change of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (18 pages)
7 October 1997Full accounts made up to 31 December 1996 (18 pages)
27 August 1997Return made up to 06/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1997Return made up to 06/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1997Nc inc already adjusted 26/05/93 (1 page)
27 August 1997Nc inc already adjusted 26/05/93 (1 page)
27 April 1997Registered office changed on 27/04/97 from: 3A mercury drive, brackmills industrial estate, northampton . NN4 0PN (1 page)
27 April 1997Registered office changed on 27/04/97 from: 3A mercury drive, brackmills industrial estate, northampton . NN4 0PN (1 page)
15 January 1997Auditor's resignation (1 page)
15 January 1997Auditor's resignation (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
13 September 1996Full accounts made up to 31 December 1995 (19 pages)
13 September 1996Full accounts made up to 31 December 1995 (19 pages)
4 September 1996Return made up to 06/07/96; full list of members (8 pages)
4 September 1996Return made up to 06/07/96; full list of members (8 pages)
22 August 1996Memorandum and Articles of Association (10 pages)
22 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 August 1996Memorandum and Articles of Association (10 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1996Particulars of mortgage/charge (20 pages)
31 May 1996Particulars of mortgage/charge (20 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Return made up to 06/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1995Return made up to 06/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1995Full accounts made up to 31 December 1994 (22 pages)
6 July 1995Full accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
16 December 1993Ad 26/05/93--------- £ si 1072152@1 (2 pages)
16 December 1993Ad 26/05/93--------- £ si 1072152@1 (2 pages)
27 October 1978Certificate of incorporation (1 page)
27 October 1978Incorporation (14 pages)
27 October 1978Incorporation (14 pages)
27 October 1978Certificate of incorporation (1 page)