Company NameIonics (U.K.) Limited
Company StatusActive
Company Number01966229
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard James Gray
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(27 years after company formation)
Appointment Duration11 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Richard James Brook
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydro House Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameAlexander Charles Ian Stewart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMark Vincent Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed10 August 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ark Wah Pang
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 1997)
RoleGroup Business Manager
Correspondence Address11 Sherwood Road
Natick Ma 01760
Foreign
Director NameMr Jan Willem Van Wely
Date of BirthMarch 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleManaging Director Sales Manager
Correspondence Address12 Lovelace Road
London
SE21 8JX
Director NameMr John Pott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 September 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address38 The Green
Norton
Stockton On Tees
Cleveland
TS20 1DX
Director NameMr Kachig Kachadurian
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 1996)
RoleExecutive Vice President
Correspondence Address70 Black Oak Road
Weston
Massachusetts Ma 02193
United States
Secretary NameRichard Marchant Lewis
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address2 Grafton Park Road
Worcester Park
Surrey
KT4 7HS
Director NameRichard Marchant Lewis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(11 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 March 2006)
RoleCompany Director
Correspondence Address2 Grafton Park Road
Worcester Park
Surrey
KT4 7HS
Director NameFranco Ciallie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed14 February 1997(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2004)
RoleEnginneer
Correspondence AddressVia Fratelli Cervi Res Parco
Segrate (Mi) 20090
Italy
Foreign
Director NamePeter James Vallance
Date of BirthMay 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 1997(11 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 April 2006)
RoleCompany Director
Correspondence Address14 Magenta Place Wishart
Bribane Queensland 4178
Australia
Foreign
Director NameChristian Denis Cuillery
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed11 August 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 2002)
RoleV P General
Correspondence Address2 Rue Francois Couperin
Buc 78530
France
Foreign
Director NameMr David Ross Bollen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Parkway
West Wimbledon
London
SW20 9HF
Director NameFrederic Jean Hubert Cecile Hendrickx
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2006(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2007)
RoleBusiness Counsel
Country of ResidenceBelgium
Correspondence AddressKorenveldlaan, 56
Wemmel
1780
Belgium
Secretary NameRehan Patel
NationalityBritish
StatusResigned
Appointed01 February 2007(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 2010)
RoleCompany Director
Correspondence Address34 Cunliffe Street
Streatham
London
SW16 6DS
Director NameRuby Van Baelen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed10 August 2010(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2015)
RoleController
Country of ResidenceBelgian
Correspondence AddressHoelenbergstratt 11
Hoegaarden
Belgium
Director NameMrs Hilary Anne Wake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(25 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2011)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(25 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(25 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2011)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMs Paula Louise O'Connor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(26 years after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHydro House Newcombe Way
Orton Southgate
Peterborough
Cambridgeshire
PE2 6SE
Director NameMr Gerald Edis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2013)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameMr Richard James Brook
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(28 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameKrisztian Molnar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed17 December 2015(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 117-119
Budapest
1138
Secretary NameSteeles (LAW) Llp (Corporation)
StatusResigned
Appointed01 March 2006(20 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2007)
Correspondence Address3 The Norwich Business Park
Whiting Road
Norwich
Norfolk
NR4 6DJ

Contact

Websitege.com
Telephone01502 452431
Telephone regionLowestoft

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

3.7m at £1Ionics Ventures LTD
90.74%
Redeemable
377.6k at £1Ionics Ventures LTD
9.26%
Ordinary

Financials

Year2014
Net Worth£21,157,000
Current Liabilities£1,265,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

4 July 2002Delivered on: 11 July 2002
Persons entitled: Wilink Limited

Classification: Rent deposit deed
Secured details: The sum of £2,424.00 due or to become due from the company to the chargee.
Particulars: Deposit account containing amount of charge £2,424.00.
Outstanding
19 January 1990Delivered on: 26 January 1990
Satisfied on: 30 September 1997
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank re ionics (UK) limited.
Fully Satisfied

Filing History

5 February 2021Full accounts made up to 31 December 2019 (23 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 February 2020Full accounts made up to 31 December 2018 (50 pages)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 December 2017 (47 pages)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
16 February 2018Notification of Ionics Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (38 pages)
3 October 2017Full accounts made up to 31 December 2016 (38 pages)
5 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
17 May 2017Termination of appointment of Krisztian Molnar as a director on 31 March 2017 (1 page)
17 May 2017Termination of appointment of Krisztian Molnar as a director on 31 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (40 pages)
11 October 2016Full accounts made up to 31 December 2015 (40 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,078,119
(7 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,078,119
(7 pages)
9 March 2016Director's details changed for Richard James Gray on 4 December 2015 (2 pages)
9 March 2016Director's details changed for Richard James Gray on 4 December 2015 (2 pages)
21 December 2015Termination of appointment of Ruby Van Baelen as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Ruby Van Baelen as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Krisztian Molnar as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Krisztian Molnar as a director on 17 December 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (33 pages)
13 October 2015Full accounts made up to 31 December 2014 (33 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4,078,119
(7 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4,078,119
(7 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4,078,119
(7 pages)
4 July 2014Full accounts made up to 31 December 2013 (33 pages)
4 July 2014Full accounts made up to 31 December 2013 (33 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4,078,119
(7 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4,078,119
(7 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4,078,119
(7 pages)
19 December 2013Appointment of Richard James Brook as a director (2 pages)
19 December 2013Appointment of Richard James Brook as a director (2 pages)
19 December 2013Termination of appointment of Gerald Edis as a director (1 page)
19 December 2013Termination of appointment of Gerald Edis as a director (1 page)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
15 October 2013Registered office address changed from Webber House, 26-28 Market Street Altrincham Cheshire WA14 1PF on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Webber House, 26-28 Market Street Altrincham Cheshire WA14 1PF on 15 October 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (33 pages)
4 July 2013Full accounts made up to 31 December 2012 (33 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
6 December 2012Appointment of Richard James Gray as a director (2 pages)
6 December 2012Appointment of Richard James Gray as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
21 March 2012Appointment of Mr Gerald Edis as a director (2 pages)
21 March 2012Appointment of Mr Gerald Edis as a director (2 pages)
21 March 2012Termination of appointment of Paula O'connor as a director (1 page)
21 March 2012Termination of appointment of Paula O'connor as a director (1 page)
23 December 2011Appointment of Paula Louise O'connor as a director (2 pages)
23 December 2011Appointment of Paula Louise O'connor as a director (2 pages)
23 December 2011Termination of appointment of Hilary Wake as a director (1 page)
23 December 2011Termination of appointment of Hilary Wake as a director (1 page)
23 December 2011Termination of appointment of Peter Everett as a director (1 page)
23 December 2011Termination of appointment of Peter Everett as a director (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Termination of appointment of Alyson Clark as a director (1 page)
14 September 2011Termination of appointment of Alyson Clark as a director (1 page)
8 July 2011Full accounts made up to 31 December 2010 (14 pages)
8 July 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
11 March 2011Appointment of Hilary Anne Wake as a director (3 pages)
11 March 2011Appointment of Hilary Anne Wake as a director (3 pages)
4 March 2011Memorandum and Articles of Association (11 pages)
4 March 2011Appointment of Peter Daryl Everett as a director (3 pages)
4 March 2011Appointment of Alyson Margaret Clark as a director (3 pages)
4 March 2011Memorandum and Articles of Association (11 pages)
4 March 2011Appointment of Peter Daryl Everett as a director (3 pages)
4 March 2011Appointment of Alyson Margaret Clark as a director (3 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Appointment of Ruby Van Baelen as a director (3 pages)
21 September 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
21 September 2010Appointment of Ruby Van Baelen as a director (3 pages)
21 September 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
16 September 2010Termination of appointment of Rehan Patel as a secretary (1 page)
16 September 2010Termination of appointment of David Bollen as a director (1 page)
16 September 2010Termination of appointment of David Bollen as a director (1 page)
16 September 2010Termination of appointment of Rehan Patel as a secretary (1 page)
12 July 2010Annual return made up to 7 May 2008 with a full list of shareholders (6 pages)
12 July 2010Registered office address changed from Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 7 May 2008 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 7 May 2009 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (11 pages)
12 July 2010Annual return made up to 7 May 2009 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (11 pages)
12 July 2010Annual return made up to 7 May 2009 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 7 May 2008 with a full list of shareholders (6 pages)
12 July 2010Registered office address changed from Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (11 pages)
25 February 2010Full accounts made up to 31 December 2008 (14 pages)
25 February 2010Full accounts made up to 31 December 2008 (14 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Full accounts made up to 31 December 2007 (17 pages)
14 October 2009Full accounts made up to 31 December 2007 (17 pages)
9 June 2008Full accounts made up to 31 December 2006 (21 pages)
9 June 2008Full accounts made up to 31 December 2006 (21 pages)
1 March 2008Appointment terminated director frederic hendrickx (1 page)
1 March 2008Appointment terminated director frederic hendrickx (1 page)
21 July 2007Full accounts made up to 31 December 2005 (21 pages)
21 July 2007Full accounts made up to 31 December 2005 (21 pages)
14 June 2007Return made up to 07/05/07; full list of members (2 pages)
14 June 2007Return made up to 07/05/07; full list of members (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
7 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
25 September 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
20 July 2006Return made up to 07/05/06; full list of members (3 pages)
20 July 2006Return made up to 07/05/06; full list of members (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (1 page)
9 May 2006New secretary appointed (1 page)
9 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 May 2005Return made up to 07/05/05; no change of members (8 pages)
13 May 2005Return made up to 07/05/05; no change of members (8 pages)
17 February 2005Director resigned (2 pages)
17 February 2005Director resigned (2 pages)
1 December 2004Full accounts made up to 31 December 2003 (20 pages)
1 December 2004Full accounts made up to 31 December 2003 (20 pages)
16 June 2004Return made up to 07/05/04; no change of members (8 pages)
16 June 2004Return made up to 07/05/04; no change of members (8 pages)
19 May 2004Registered office changed on 19/05/04 from: 4 kiln lane bracknell berkshire RG12 1NA (1 page)
19 May 2004Registered office changed on 19/05/04 from: 4 kiln lane bracknell berkshire RG12 1NA (1 page)
11 November 2003Full accounts made up to 31 December 2002 (20 pages)
11 November 2003Full accounts made up to 31 December 2002 (20 pages)
9 July 2003Return made up to 07/05/03; full list of members (8 pages)
9 July 2003Return made up to 07/05/03; full list of members (8 pages)
27 June 2003Full accounts made up to 31 December 2001 (20 pages)
27 June 2003Full accounts made up to 31 December 2001 (20 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
4 December 2002Memorandum and Articles of Association (10 pages)
4 December 2002Memorandum and Articles of Association (10 pages)
29 October 2002Return made up to 07/05/02; full list of members (8 pages)
29 October 2002Return made up to 07/05/02; full list of members (8 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
12 September 2002Amending 88(2) rescinding dup (2 pages)
12 September 2002Amending 88(2) rescinding dup (2 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
16 April 2002Ad 25/02/02--------- £ si 15104144@1=15104144 £ ic 377604/15481748 (2 pages)
16 April 2002Ad 25/02/02--------- £ si 15104144@1=15104144 £ ic 377604/15481748 (2 pages)
4 April 2002£ ic 22278612/7476551 25/03/02 £ sr 14802061@1=14802061 (2 pages)
4 April 2002£ ic 22278612/7476551 25/03/02 £ sr 14802061@1=14802061 (2 pages)
20 March 2002Ad 14/03/02--------- £ si 3398432@1=3398432 £ ic 18880180/22278612 (2 pages)
20 March 2002Ad 14/03/02--------- £ si 3398432@1=3398432 £ ic 18880180/22278612 (2 pages)
18 March 2002Nc inc already adjusted 25/02/02 (1 page)
18 March 2002Nc inc already adjusted 25/02/02 (1 page)
14 March 2002Certificate of reduction of issued capital (1 page)
14 March 2002Reduction of iss capital and minute (oc) £ ic 3776036/ 377604 (3 pages)
14 March 2002Certificate of reduction of issued capital (1 page)
14 March 2002Reduction of iss capital and minute (oc) £ ic 3776036/ 377604 (3 pages)
5 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2002Registered office changed on 22/01/02 from: 12 waterside way london SW17 0XH (1 page)
22 January 2002Registered office changed on 22/01/02 from: 12 waterside way london SW17 0XH (1 page)
31 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
25 May 2001Return made up to 07/05/01; full list of members (7 pages)
25 May 2001Return made up to 07/05/01; full list of members (7 pages)
1 February 2001Full group accounts made up to 31 December 1999 (21 pages)
1 February 2001Full group accounts made up to 31 December 1999 (21 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 May 2000Return made up to 18/05/00; full list of members (7 pages)
30 May 2000Return made up to 18/05/00; full list of members (7 pages)
3 February 2000Full group accounts made up to 31 December 1998 (20 pages)
3 February 2000Full group accounts made up to 31 December 1998 (20 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 July 1999Return made up to 18/05/99; no change of members (6 pages)
29 July 1999Return made up to 18/05/99; no change of members (6 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
24 August 1998Full accounts made up to 31 December 1997 (22 pages)
24 August 1998Full accounts made up to 31 December 1997 (22 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Return made up to 18/05/97; full list of members (6 pages)
20 May 1997Return made up to 18/05/97; full list of members (6 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
16 April 1997Full accounts made up to 31 December 1996 (24 pages)
16 April 1997Full accounts made up to 31 December 1996 (24 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
12 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 February 1996Ad 08/12/95--------- £ si 3026036@1=3026036 £ ic 750000/3776036 (2 pages)
25 February 1996Ad 08/12/95--------- £ si 3026036@1=3026036 £ ic 750000/3776036 (2 pages)
25 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1995Full accounts made up to 31 December 1994 (22 pages)
6 November 1995Full accounts made up to 31 December 1994 (22 pages)
22 May 1995Registered office changed on 22/05/95 from: 16 endeavour way wimbledon london SW19 8UH (1 page)
22 May 1995Return made up to 18/05/95; full list of members (6 pages)
22 May 1995Return made up to 18/05/95; full list of members (6 pages)
22 May 1995Registered office changed on 22/05/95 from: 16 endeavour way wimbledon london SW19 8UH (1 page)
30 January 1995Full accounts made up to 31 December 1993 (20 pages)
30 January 1995Full accounts made up to 31 December 1993 (20 pages)
11 February 1993Ad 20/02/91--------- £ si 500000@1 (2 pages)
11 February 1993Ad 20/02/91--------- £ si 500000@1 (2 pages)
5 February 1993Memorandum and Articles of Association (5 pages)
5 February 1993Memorandum and Articles of Association (5 pages)
7 September 1987Full accounts made up to 31 December 1986 (15 pages)
7 September 1987Return made up to 28/05/87; full list of members (5 pages)
7 September 1987Return made up to 28/05/87; full list of members (5 pages)
7 September 1987Full accounts made up to 31 December 1986 (15 pages)