Company NameHTC Group Limited
Company StatusActive
Company Number01742433
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Mohsin Pervez Chohan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(35 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr David Curtis O'Brien
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed26 April 2019(35 years, 9 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr Oliver Edward Cooper
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr Marc David Grocott
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(38 years, 9 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr John Paul Olohan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(7 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 26 April 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameAnthony Gerard Olohan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address22 Greensward
Bushey
Watford
Hertfordshire
WD2 3UL
Director NameGerard Anthony Olohan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(7 years, 9 months after company formation)
Appointment Duration16 years (resigned 01 June 2007)
RoleCompany Director
Correspondence Address43 Lamb Close
Garston
Watford
Hertfordshire
WD25 0TB
Secretary NameMrs Patricia Susan Demirag
NationalityBritish
StatusResigned
Appointed14 May 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Raglan Gardens
Oxhey
Hertfordshire
WD19 4LJ
Director NameMr Martin Gerald Coleman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(13 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr Sadettin Tarik Demirag
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(14 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 26 April 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Secretary NameJulie Deborah Peake
NationalityBritish
StatusResigned
Appointed01 November 1998(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address32 Byewaters
Watford
WD1 8WJ
Secretary NameMrs Patricia Susan Demirag
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(17 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Raglan Gardens
Oxhey
Hertfordshire
WD19 4LJ
Director NameMrs Ruth Bernadette Clarke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 February 2007)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address161 Rickmansworth Road
Watford
Hertfordshire
WD18 7FH
Director NameMrs Berenice Maria Drury
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(19 years after company formation)
Appointment Duration17 years, 9 months (resigned 29 May 2020)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr Christopher Charles Lipscombe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(20 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 July 2010)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Lapponum Walk
Hayes
Middlesex
UB4 9PN
Director NameMrs Patricia Susan Demirag
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(21 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Raglan Gardens
Oxhey
Hertfordshire
WD19 4LJ
Secretary NameMrs Berenice Maria Drury
StatusResigned
Appointed30 May 2013(29 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2019)
RoleCompany Director
Correspondence Address6 Station Road
Watford
Hertfordshire
WD17 1EQ
Director NameMr Peter John Groves
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr James Robert Anderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP

Contact

Websitehtc.co.uk

Location

Registered Address6 Richmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

24.2k at £1Mr John Paul Olohan
25.00%
Ordinary
24.2k at £1Mr Sadettin Tarik Demirag
25.00%
Ordinary
24.2k at £1Mrs Berenice Maria Drury
25.00%
Ordinary
24.2k at £1Mrs Ruth B. Clarke
25.00%
Ordinary

Financials

Year2014
Net Worth£2,213,120
Cash£621,468
Current Liabilities£873,469

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 4 weeks ago)
Next Return Due28 May 2024 (2 weeks, 6 days from now)

Charges

22 March 2005Delivered on: 23 March 2005
Satisfied on: 22 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
22 March 2005Delivered on: 23 March 2005
Satisfied on: 21 November 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
1 October 2004Delivered on: 13 October 2004
Satisfied on: 18 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hawkford hall 231 uxbridge road rickmansworth herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 July 2002Delivered on: 20 July 2002
Satisfied on: 24 March 2007
Persons entitled: Hsbc 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
25 November 1997Delivered on: 28 November 1997
Satisfied on: 8 September 2014
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 25TH november 1997.
Particulars: All interest from time to time credited to an interest bearing account opened in the name of the landlord with a bank or other institution of the landlords choosing wherein an amount equivalent to 6 month's rent first reserved under the lease together with vat thereon is lodged.
Fully Satisfied
4 December 1996Delivered on: 6 December 1996
Satisfied on: 26 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 March 1995Delivered on: 29 March 1995
Satisfied on: 17 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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
12 March 1986Delivered on: 17 March 1986
Satisfied on: 17 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with ("lloyds bank PLC re exporegion LTD") lloyds bank PLC & all interest of the company therein & all interest (if any) now due or to become due in respect thereof.
Fully Satisfied
12 September 1983Delivered on: 14 September 1983
Satisfied on: 17 February 1997
Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital, together with all buildings fixtures, fixed plant and machinery, all stocks, shares & other securities.
Fully Satisfied
26 April 2019Delivered on: 3 May 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 25 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 July 2013Delivered on: 2 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 36 york road watford hertfordshire. Notification of addition to or amendment of charge.
Outstanding
2 June 2010Delivered on: 18 June 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 July 2007Delivered on: 28 July 2007
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.
Outstanding

Filing History

19 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
10 May 2023Amended full accounts made up to 31 May 2022 (26 pages)
22 March 2023Termination of appointment of Marc David Grocott as a director on 10 March 2023 (1 page)
21 March 2023Full accounts made up to 31 May 2022 (26 pages)
30 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
6 May 2022Appointment of Mr Marc David Grocott as a director on 23 April 2022 (2 pages)
7 February 2022Termination of appointment of James Robert Anderson as a director on 4 February 2022 (1 page)
30 November 2021Accounts for a small company made up to 31 May 2021 (10 pages)
10 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
21 May 2021Accounts for a small company made up to 31 May 2020 (9 pages)
11 December 2020Appointment of Mr Oliver Edward Cooper as a director on 11 December 2020 (2 pages)
11 December 2020Appointment of Mr James Robert Anderson as a director on 11 December 2020 (2 pages)
4 June 2020Termination of appointment of Berenice Maria Drury as a director on 29 May 2020 (1 page)
4 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Peter John Groves as a director on 27 April 2020 (1 page)
4 February 2020Change of details for Mci Health Investments Limited as a person with significant control on 4 February 2020 (2 pages)
4 February 2020Director's details changed for Mr Mohsin Pervez Chohan on 31 January 2020 (2 pages)
22 January 2020Accounts for a small company made up to 31 May 2019 (10 pages)
22 July 2019Satisfaction of charge 10 in full (1 page)
22 July 2019Satisfaction of charge 11 in full (1 page)
10 June 2019Statement of company's objects (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
20 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 105,408
(3 pages)
17 May 2019Cessation of Ruth Bernadette Clarke as a person with significant control on 26 April 2019 (1 page)
17 May 2019Cessation of Sadettin Tarik Demirag as a person with significant control on 26 April 2019 (1 page)
17 May 2019Notification of Mci Health Investments Limited as a person with significant control on 26 April 2019 (2 pages)
17 May 2019Cessation of Berenice Maria Drury as a person with significant control on 26 April 2019 (1 page)
9 May 2019Appointment of Mr Mohsin Pervez Chohan as a director on 26 April 2019 (2 pages)
9 May 2019Registered office address changed from 6 Station Road Watford Hertfordshire WD17 1EQ to 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 9 May 2019 (1 page)
9 May 2019Termination of appointment of Martin Gerald Coleman as a director on 26 April 2019 (1 page)
9 May 2019Termination of appointment of Sadettin Tarik Demirag as a director on 26 April 2019 (1 page)
9 May 2019Termination of appointment of Berenice Maria Drury as a secretary on 26 April 2019 (1 page)
9 May 2019Termination of appointment of John Paul Olohan as a director on 26 April 2019 (1 page)
9 May 2019Appointment of David Curtis O'brien as a director on 26 April 2019 (2 pages)
3 May 2019Registration of charge 017424330014, created on 26 April 2019 (9 pages)
25 April 2019Registration of charge 017424330013, created on 23 April 2019 (10 pages)
9 April 2019Satisfaction of charge 017424330012 in full (1 page)
9 November 2018Accounts for a small company made up to 31 May 2018 (11 pages)
24 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
24 May 2018Change of details for Mrs Ruth Bernadette Clarke as a person with significant control on 24 May 2018 (2 pages)
20 December 2017Appointment of Mr Peter John Groves as a director on 1 December 2017 (2 pages)
20 December 2017Appointment of Mr Peter John Groves as a director on 1 December 2017 (2 pages)
13 September 2017Accounts for a small company made up to 31 May 2017 (11 pages)
13 September 2017Accounts for a small company made up to 31 May 2017 (11 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
16 November 2016Accounts for a small company made up to 31 May 2016 (8 pages)
16 November 2016Accounts for a small company made up to 31 May 2016 (8 pages)
5 September 2016Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
5 September 2016Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
7 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 96,975
(7 pages)
7 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 96,975
(7 pages)
26 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
26 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 96,975
(5 pages)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 96,975
(5 pages)
24 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
24 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
8 September 2014Satisfaction of charge 5 in full (4 pages)
8 September 2014Satisfaction of charge 5 in full (4 pages)
20 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 96,975
(6 pages)
20 June 2014Director's details changed for Mr. Martin Gerald Coleman on 13 May 2014 (2 pages)
20 June 2014Director's details changed for Mr. Sadettin Tarik Demirag on 13 May 2014 (2 pages)
20 June 2014Secretary's details changed for Mrs Berenice Maria Drury on 13 May 2014 (1 page)
20 June 2014Director's details changed for Mr. John Paul Olohan on 13 May 2014 (2 pages)
20 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 96,975
(6 pages)
20 June 2014Director's details changed for Mr. Martin Gerald Coleman on 13 May 2014 (2 pages)
20 June 2014Director's details changed for Mrs. Berenice Maria Drury on 13 May 2014 (2 pages)
20 June 2014Director's details changed for Mr. Sadettin Tarik Demirag on 13 May 2014 (2 pages)
20 June 2014Director's details changed for Mr. John Paul Olohan on 13 May 2014 (2 pages)
20 June 2014Director's details changed for Mrs. Berenice Maria Drury on 13 May 2014 (2 pages)
20 June 2014Secretary's details changed for Mrs Berenice Maria Drury on 13 May 2014 (1 page)
13 September 2013Accounts for a small company made up to 31 May 2013 (8 pages)
13 September 2013Accounts for a small company made up to 31 May 2013 (8 pages)
2 August 2013Registration of charge 017424330012 (9 pages)
2 August 2013Registration of charge 017424330012 (9 pages)
16 July 2013Termination of appointment of Patricia Demirag as a secretary (1 page)
16 July 2013Appointment of Mrs Berenice Maria Drury as a secretary (2 pages)
16 July 2013Termination of appointment of Patricia Demirag as a director (1 page)
16 July 2013Termination of appointment of Patricia Demirag as a director (1 page)
16 July 2013Appointment of Mrs Berenice Maria Drury as a secretary (2 pages)
16 July 2013Termination of appointment of Patricia Demirag as a secretary (1 page)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
7 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
7 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
10 October 2011Accounts for a small company made up to 31 May 2011 (8 pages)
10 October 2011Accounts for a small company made up to 31 May 2011 (8 pages)
30 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
10 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
10 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
28 July 2010Director's details changed for John Paul Olohan on 14 May 2010 (2 pages)
28 July 2010Director's details changed for Sadettin Tarik Demirag on 14 May 2010 (2 pages)
28 July 2010Termination of appointment of Christopher Lipscombe as a director (1 page)
28 July 2010Director's details changed for Berenice Maria Drury on 14 May 2010 (2 pages)
28 July 2010Termination of appointment of Christopher Lipscombe as a director (1 page)
28 July 2010Director's details changed for John Paul Olohan on 14 May 2010 (2 pages)
28 July 2010Director's details changed for Martin Gerald Coleman on 14 May 2010 (2 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (10 pages)
28 July 2010Director's details changed for Christopher Charles Lipscombe on 14 May 2010 (2 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (10 pages)
28 July 2010Director's details changed for Christopher Charles Lipscombe on 14 May 2010 (2 pages)
28 July 2010Director's details changed for Berenice Maria Drury on 14 May 2010 (2 pages)
28 July 2010Director's details changed for Patricia Demirag on 14 May 2010 (2 pages)
28 July 2010Director's details changed for Martin Gerald Coleman on 14 May 2010 (2 pages)
28 July 2010Director's details changed for Patricia Demirag on 14 May 2010 (2 pages)
28 July 2010Director's details changed for Sadettin Tarik Demirag on 14 May 2010 (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
23 June 2009Return made up to 14/05/09; full list of members (8 pages)
23 June 2009Return made up to 14/05/09; full list of members (8 pages)
26 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
26 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
15 October 2008Return made up to 14/05/08; no change of members (9 pages)
15 October 2008Return made up to 14/05/08; no change of members (9 pages)
10 December 2007Accounts for a medium company made up to 31 May 2007 (20 pages)
10 December 2007Accounts for a medium company made up to 31 May 2007 (20 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 August 2007Return made up to 14/05/07; full list of members (9 pages)
16 August 2007Return made up to 14/05/07; full list of members (9 pages)
28 July 2007Particulars of mortgage/charge (6 pages)
28 July 2007Particulars of mortgage/charge (6 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
21 November 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Accounts for a medium company made up to 31 May 2006 (21 pages)
27 October 2006Accounts for a medium company made up to 31 May 2006 (21 pages)
5 September 2006£ ic 205197/96975 02/08/06 £ sr 108222@1=108222 (2 pages)
5 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 September 2006£ ic 205197/96975 02/08/06 £ sr 108222@1=108222 (2 pages)
12 May 2006Return made up to 14/05/06; full list of members (11 pages)
12 May 2006Return made up to 14/05/06; full list of members (11 pages)
21 March 2006Return made up to 14/05/05; full list of members; amend (11 pages)
21 March 2006Return made up to 14/05/05; full list of members; amend (11 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2005Return made up to 14/05/05; full list of members (11 pages)
23 May 2005Return made up to 14/05/05; full list of members (11 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
24 August 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
24 August 2004Accounts for a medium company made up to 31 May 2004 (17 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
13 July 2004Return made up to 14/05/04; full list of members (10 pages)
13 July 2004Return made up to 14/05/04; full list of members (10 pages)
31 March 2004Accounts for a medium company made up to 31 May 2003 (21 pages)
31 March 2004Accounts for a medium company made up to 31 May 2003 (21 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
7 June 2003Return made up to 14/05/03; change of members (9 pages)
7 June 2003Return made up to 14/05/03; change of members (9 pages)
4 April 2003Accounts for a medium company made up to 31 May 2002 (19 pages)
4 April 2003Accounts for a medium company made up to 31 May 2002 (19 pages)
27 September 2002Registered office changed on 27/09/02 from: suite 5 millfield house woodshots meadow croxley bus pk watford hertfordshire WD18 8XD (1 page)
27 September 2002Registered office changed on 27/09/02 from: suite 5 millfield house woodshots meadow croxley bus pk watford hertfordshire WD18 8XD (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
12 June 2002Return made up to 14/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Return made up to 14/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2002Full accounts made up to 26 May 2001 (17 pages)
28 February 2002Full accounts made up to 26 May 2001 (17 pages)
12 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/01
(8 pages)
12 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/01
(8 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
5 March 2001Auditor's resignation (1 page)
5 March 2001Auditor's resignation (1 page)
29 September 2000Full accounts made up to 27 May 2000 (15 pages)
29 September 2000Full accounts made up to 27 May 2000 (15 pages)
5 June 2000Sect 394-aud resign statement (1 page)
5 June 2000Sect 394-aud resign statement (1 page)
19 May 2000Return made up to 14/05/00; full list of members (8 pages)
19 May 2000Return made up to 14/05/00; full list of members (8 pages)
31 March 2000Accounts for a medium company made up to 29 May 1999 (18 pages)
31 March 2000Accounts for a medium company made up to 29 May 1999 (18 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
21 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 30 May 1998 (7 pages)
2 February 1999Accounts for a small company made up to 30 May 1998 (7 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
11 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1998Company name changed htc (electronics) LIMITED\certificate issued on 12/03/98 (2 pages)
11 March 1998Company name changed htc (electronics) LIMITED\certificate issued on 12/03/98 (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
16 January 1998Auditor's resignation (1 page)
16 January 1998Auditor's resignation (1 page)
9 January 1998Registered office changed on 09/01/98 from: unit 1, 1ST floor wembley commercial centre east lane, wembley middlesex HA9 7UW (1 page)
9 January 1998Registered office changed on 09/01/98 from: unit 1, 1ST floor wembley commercial centre east lane, wembley middlesex HA9 7UW (1 page)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
30 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
30 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
25 May 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
5 March 1997Accounts for a medium company made up to 1 June 1996 (15 pages)
5 March 1997Accounts for a medium company made up to 1 June 1996 (15 pages)
5 March 1997Accounts for a medium company made up to 1 June 1996 (15 pages)
17 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Company name changed exporegion LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Company name changed exporegion LIMITED\certificate issued on 31/01/97 (2 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
2 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1996Accounts for a medium company made up to 27 May 1995 (16 pages)
18 February 1996Accounts for a medium company made up to 27 May 1995 (16 pages)
23 May 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1995Particulars of mortgage/charge (12 pages)
29 March 1995Particulars of mortgage/charge (12 pages)
17 March 1995Accounts for a small company made up to 28 May 1994 (14 pages)
17 March 1995Accounts for a small company made up to 28 May 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
20 May 1994Return made up to 14/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1994Return made up to 14/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1993Return made up to 14/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1993Return made up to 14/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1992Return made up to 14/05/92; full list of members (6 pages)
9 June 1992Return made up to 14/05/92; full list of members (6 pages)
17 July 1991Return made up to 14/05/91; no change of members (6 pages)
17 July 1991Return made up to 14/05/91; no change of members (6 pages)
8 June 1990Return made up to 14/05/90; full list of members (4 pages)
8 June 1990Return made up to 14/05/90; full list of members (4 pages)
17 May 1989Return made up to 24/04/89; full list of members (4 pages)
17 May 1989Return made up to 24/04/89; full list of members (4 pages)
21 July 1988Return made up to 14/06/88; full list of members (4 pages)
21 July 1988Return made up to 14/06/88; full list of members (4 pages)
23 November 1987Memorandum and Articles of Association (21 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
23 November 1987Memorandum and Articles of Association (21 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
20 June 1986Return made up to 06/06/86; full list of members (4 pages)
20 June 1986Return made up to 06/06/86; full list of members (4 pages)
20 October 1984Annual return made up to 15/09/84 (3 pages)
20 October 1984Annual return made up to 15/09/84 (3 pages)
11 October 1983Allotment of shares (2 pages)
11 October 1983Allotment of shares (2 pages)
19 August 1983Allotment of shares (2 pages)
19 August 1983Allotment of shares (2 pages)
27 July 1983Incorporation (13 pages)
27 July 1983Incorporation (13 pages)