Hale
Altrincham
Cheshire
WA14 2XP
Director Name | Mr David Curtis O'Brien |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 April 2019(35 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Mr Oliver Edward Cooper |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Mr Marc David Grocott |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(38 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Mr John Paul Olohan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 26 April 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Anthony Gerard Olohan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 22 Greensward Bushey Watford Hertfordshire WD2 3UL |
Director Name | Gerard Anthony Olohan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(7 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 43 Lamb Close Garston Watford Hertfordshire WD25 0TB |
Secretary Name | Mrs Patricia Susan Demirag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Raglan Gardens Oxhey Hertfordshire WD19 4LJ |
Director Name | Mr Martin Gerald Coleman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Mr Sadettin Tarik Demirag |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 26 April 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Secretary Name | Julie Deborah Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 32 Byewaters Watford WD1 8WJ |
Secretary Name | Mrs Patricia Susan Demirag |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Raglan Gardens Oxhey Hertfordshire WD19 4LJ |
Director Name | Mrs Ruth Bernadette Clarke |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 February 2007) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 161 Rickmansworth Road Watford Hertfordshire WD18 7FH |
Director Name | Mrs Berenice Maria Drury |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(19 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 May 2020) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Mr Christopher Charles Lipscombe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 July 2010) |
Role | Distribution Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lapponum Walk Hayes Middlesex UB4 9PN |
Director Name | Mrs Patricia Susan Demirag |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(21 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 May 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Raglan Gardens Oxhey Hertfordshire WD19 4LJ |
Secretary Name | Mrs Berenice Maria Drury |
---|---|
Status | Resigned |
Appointed | 30 May 2013(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 6 Station Road Watford Hertfordshire WD17 1EQ |
Director Name | Mr Peter John Groves |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Mr James Robert Anderson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Website | htc.co.uk |
---|
Registered Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
24.2k at £1 | Mr John Paul Olohan 25.00% Ordinary |
---|---|
24.2k at £1 | Mr Sadettin Tarik Demirag 25.00% Ordinary |
24.2k at £1 | Mrs Berenice Maria Drury 25.00% Ordinary |
24.2k at £1 | Mrs Ruth B. Clarke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,213,120 |
Cash | £621,468 |
Current Liabilities | £873,469 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 weeks, 6 days from now) |
22 March 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 2019 | Delivered on: 3 May 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
23 April 2019 | Delivered on: 25 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 July 2013 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 |
19 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Amended full accounts made up to 31 May 2022 (26 pages) |
22 March 2023 | Termination of appointment of Marc David Grocott as a director on 10 March 2023 (1 page) |
21 March 2023 | Full accounts made up to 31 May 2022 (26 pages) |
30 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
6 May 2022 | Appointment of Mr Marc David Grocott as a director on 23 April 2022 (2 pages) |
7 February 2022 | Termination of appointment of James Robert Anderson as a director on 4 February 2022 (1 page) |
30 November 2021 | Accounts for a small company made up to 31 May 2021 (10 pages) |
10 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a small company made up to 31 May 2020 (9 pages) |
11 December 2020 | Appointment of Mr Oliver Edward Cooper as a director on 11 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr James Robert Anderson as a director on 11 December 2020 (2 pages) |
4 June 2020 | Termination of appointment of Berenice Maria Drury as a director on 29 May 2020 (1 page) |
4 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Peter John Groves as a director on 27 April 2020 (1 page) |
4 February 2020 | Change of details for Mci Health Investments Limited as a person with significant control on 4 February 2020 (2 pages) |
4 February 2020 | Director's details changed for Mr Mohsin Pervez Chohan on 31 January 2020 (2 pages) |
22 January 2020 | Accounts for a small company made up to 31 May 2019 (10 pages) |
22 July 2019 | Satisfaction of charge 10 in full (1 page) |
22 July 2019 | Satisfaction of charge 11 in full (1 page) |
10 June 2019 | Statement of company's objects (2 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
20 May 2019 | Resolutions
|
17 May 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
17 May 2019 | Cessation of Ruth Bernadette Clarke as a person with significant control on 26 April 2019 (1 page) |
17 May 2019 | Cessation of Sadettin Tarik Demirag as a person with significant control on 26 April 2019 (1 page) |
17 May 2019 | Notification of Mci Health Investments Limited as a person with significant control on 26 April 2019 (2 pages) |
17 May 2019 | Cessation of Berenice Maria Drury as a person with significant control on 26 April 2019 (1 page) |
9 May 2019 | Appointment of Mr Mohsin Pervez Chohan as a director on 26 April 2019 (2 pages) |
9 May 2019 | Registered 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 2019 | Termination of appointment of Martin Gerald Coleman as a director on 26 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Sadettin Tarik Demirag as a director on 26 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Berenice Maria Drury as a secretary on 26 April 2019 (1 page) |
9 May 2019 | Termination of appointment of John Paul Olohan as a director on 26 April 2019 (1 page) |
9 May 2019 | Appointment of David Curtis O'brien as a director on 26 April 2019 (2 pages) |
3 May 2019 | Registration of charge 017424330014, created on 26 April 2019 (9 pages) |
25 April 2019 | Registration of charge 017424330013, created on 23 April 2019 (10 pages) |
9 April 2019 | Satisfaction of charge 017424330012 in full (1 page) |
9 November 2018 | Accounts for a small company made up to 31 May 2018 (11 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
24 May 2018 | Change of details for Mrs Ruth Bernadette Clarke as a person with significant control on 24 May 2018 (2 pages) |
20 December 2017 | Appointment of Mr Peter John Groves as a director on 1 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Peter John Groves as a director on 1 December 2017 (2 pages) |
13 September 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
13 September 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
16 November 2016 | Accounts for a small company made up to 31 May 2016 (8 pages) |
16 November 2016 | Accounts for a small company made up to 31 May 2016 (8 pages) |
5 September 2016 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page) |
5 September 2016 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page) |
7 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
26 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
26 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
27 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
24 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
8 September 2014 | Satisfaction of charge 5 in full (4 pages) |
8 September 2014 | Satisfaction of charge 5 in full (4 pages) |
20 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr. Martin Gerald Coleman on 13 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr. Sadettin Tarik Demirag on 13 May 2014 (2 pages) |
20 June 2014 | Secretary's details changed for Mrs Berenice Maria Drury on 13 May 2014 (1 page) |
20 June 2014 | Director's details changed for Mr. John Paul Olohan on 13 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr. Martin Gerald Coleman on 13 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mrs. Berenice Maria Drury on 13 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr. Sadettin Tarik Demirag on 13 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr. John Paul Olohan on 13 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mrs. Berenice Maria Drury on 13 May 2014 (2 pages) |
20 June 2014 | Secretary's details changed for Mrs Berenice Maria Drury on 13 May 2014 (1 page) |
13 September 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
13 September 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
2 August 2013 | Registration of charge 017424330012 (9 pages) |
2 August 2013 | Registration of charge 017424330012 (9 pages) |
16 July 2013 | Termination of appointment of Patricia Demirag as a secretary (1 page) |
16 July 2013 | Appointment of Mrs Berenice Maria Drury as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Patricia Demirag as a director (1 page) |
16 July 2013 | Termination of appointment of Patricia Demirag as a director (1 page) |
16 July 2013 | Appointment of Mrs Berenice Maria Drury as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Patricia Demirag as a secretary (1 page) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
7 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
10 October 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
10 October 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
30 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
10 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
28 July 2010 | Director's details changed for John Paul Olohan on 14 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Sadettin Tarik Demirag on 14 May 2010 (2 pages) |
28 July 2010 | Termination of appointment of Christopher Lipscombe as a director (1 page) |
28 July 2010 | Director's details changed for Berenice Maria Drury on 14 May 2010 (2 pages) |
28 July 2010 | Termination of appointment of Christopher Lipscombe as a director (1 page) |
28 July 2010 | Director's details changed for John Paul Olohan on 14 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Martin Gerald Coleman on 14 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (10 pages) |
28 July 2010 | Director's details changed for Christopher Charles Lipscombe on 14 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (10 pages) |
28 July 2010 | Director's details changed for Christopher Charles Lipscombe on 14 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Berenice Maria Drury on 14 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Patricia Demirag on 14 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Martin Gerald Coleman on 14 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Patricia Demirag on 14 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Sadettin Tarik Demirag on 14 May 2010 (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
23 June 2009 | Return made up to 14/05/09; full list of members (8 pages) |
23 June 2009 | Return made up to 14/05/09; full list of members (8 pages) |
26 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
26 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
15 October 2008 | Return made up to 14/05/08; no change of members (9 pages) |
15 October 2008 | Return made up to 14/05/08; no change of members (9 pages) |
10 December 2007 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
10 December 2007 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 14/05/07; full list of members (9 pages) |
16 August 2007 | Return made up to 14/05/07; full list of members (9 pages) |
28 July 2007 | Particulars of mortgage/charge (6 pages) |
28 July 2007 | Particulars of mortgage/charge (6 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Accounts for a medium company made up to 31 May 2006 (21 pages) |
27 October 2006 | Accounts 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 2006 | Resolutions
|
5 September 2006 | £ ic 205197/96975 02/08/06 £ sr 108222@1=108222 (2 pages) |
12 May 2006 | Return made up to 14/05/06; full list of members (11 pages) |
12 May 2006 | Return made up to 14/05/06; full list of members (11 pages) |
21 March 2006 | Return made up to 14/05/05; full list of members; amend (11 pages) |
21 March 2006 | Return made up to 14/05/05; full list of members; amend (11 pages) |
21 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
21 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (11 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (11 pages) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
24 August 2004 | Accounts for a medium company made up to 31 May 2004 (17 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
13 July 2004 | Return made up to 14/05/04; full list of members (10 pages) |
13 July 2004 | Return made up to 14/05/04; full list of members (10 pages) |
31 March 2004 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
31 March 2004 | Accounts for a medium company made up to 31 May 2003 (21 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
7 June 2003 | Return made up to 14/05/03; change of members (9 pages) |
7 June 2003 | Return made up to 14/05/03; change of members (9 pages) |
4 April 2003 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
4 April 2003 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: suite 5 millfield house woodshots meadow croxley bus pk watford hertfordshire WD18 8XD (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: suite 5 millfield house woodshots meadow croxley bus pk watford hertfordshire WD18 8XD (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Return made up to 14/05/02; no change of members
|
12 June 2002 | Return made up to 14/05/02; no change of members
|
28 February 2002 | Full accounts made up to 26 May 2001 (17 pages) |
28 February 2002 | Full accounts made up to 26 May 2001 (17 pages) |
12 June 2001 | Return made up to 14/05/01; full list of members
|
12 June 2001 | Return made up to 14/05/01; full list of members
|
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
5 March 2001 | Auditor's resignation (1 page) |
5 March 2001 | Auditor's resignation (1 page) |
29 September 2000 | Full accounts made up to 27 May 2000 (15 pages) |
29 September 2000 | Full accounts made up to 27 May 2000 (15 pages) |
5 June 2000 | Sect 394-aud resign statement (1 page) |
5 June 2000 | Sect 394-aud resign statement (1 page) |
19 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
19 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
31 March 2000 | Accounts for a medium company made up to 29 May 1999 (18 pages) |
31 March 2000 | Accounts for a medium company made up to 29 May 1999 (18 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
21 May 1999 | Return made up to 14/05/99; no change of members
|
21 May 1999 | Return made up to 14/05/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 30 May 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 30 May 1998 (7 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
11 May 1998 | Return made up to 14/05/98; full list of members
|
11 May 1998 | Return made up to 14/05/98; full list of members
|
11 March 1998 | Company name changed htc (electronics) LIMITED\certificate issued on 12/03/98 (2 pages) |
11 March 1998 | Company name changed htc (electronics) LIMITED\certificate issued on 12/03/98 (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
16 January 1998 | Auditor's resignation (1 page) |
16 January 1998 | Auditor's resignation (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: unit 1, 1ST floor wembley commercial centre east lane, wembley middlesex HA9 7UW (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: unit 1, 1ST floor wembley commercial centre east lane, wembley middlesex HA9 7UW (1 page) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 May 1997 | Return made up to 14/05/97; no change of members
|
25 May 1997 | Return made up to 14/05/97; no change of members
|
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
5 March 1997 | Accounts for a medium company made up to 1 June 1996 (15 pages) |
5 March 1997 | Accounts for a medium company made up to 1 June 1996 (15 pages) |
5 March 1997 | Accounts for a medium company made up to 1 June 1996 (15 pages) |
17 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Company name changed exporegion LIMITED\certificate issued on 31/01/97 (2 pages) |
30 January 1997 | Company name changed exporegion LIMITED\certificate issued on 31/01/97 (2 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Return made up to 14/05/96; no change of members
|
2 June 1996 | Return made up to 14/05/96; no change of members
|
18 February 1996 | Accounts for a medium company made up to 27 May 1995 (16 pages) |
18 February 1996 | Accounts for a medium company made up to 27 May 1995 (16 pages) |
23 May 1995 | Return made up to 14/05/95; full list of members
|
23 May 1995 | Return made up to 14/05/95; full list of members
|
29 March 1995 | Particulars of mortgage/charge (12 pages) |
29 March 1995 | Particulars of mortgage/charge (12 pages) |
17 March 1995 | Accounts for a small company made up to 28 May 1994 (14 pages) |
17 March 1995 | Accounts for a small company made up to 28 May 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
20 May 1994 | Return made up to 14/05/94; no change of members
|
20 May 1994 | Return made up to 14/05/94; no change of members
|
19 May 1993 | Return made up to 14/05/93; no change of members
|
19 May 1993 | Return made up to 14/05/93; no change of members
|
9 June 1992 | Return made up to 14/05/92; full list of members (6 pages) |
9 June 1992 | Return made up to 14/05/92; full list of members (6 pages) |
17 July 1991 | Return made up to 14/05/91; no change of members (6 pages) |
17 July 1991 | Return made up to 14/05/91; no change of members (6 pages) |
8 June 1990 | Return made up to 14/05/90; full list of members (4 pages) |
8 June 1990 | Return made up to 14/05/90; full list of members (4 pages) |
17 May 1989 | Return made up to 24/04/89; full list of members (4 pages) |
17 May 1989 | Return made up to 24/04/89; full list of members (4 pages) |
21 July 1988 | Return made up to 14/06/88; full list of members (4 pages) |
21 July 1988 | Return made up to 14/06/88; full list of members (4 pages) |
23 November 1987 | Memorandum and Articles of Association (21 pages) |
23 November 1987 | Resolutions
|
23 November 1987 | Memorandum and Articles of Association (21 pages) |
23 November 1987 | Resolutions
|
20 June 1986 | Return made up to 06/06/86; full list of members (4 pages) |
20 June 1986 | Return made up to 06/06/86; full list of members (4 pages) |
20 October 1984 | Annual return made up to 15/09/84 (3 pages) |
20 October 1984 | Annual return made up to 15/09/84 (3 pages) |
11 October 1983 | Allotment of shares (2 pages) |
11 October 1983 | Allotment of shares (2 pages) |
19 August 1983 | Allotment of shares (2 pages) |
19 August 1983 | Allotment of shares (2 pages) |
27 July 1983 | Incorporation (13 pages) |
27 July 1983 | Incorporation (13 pages) |