Altrincham
Cheshire
WA14 2DT
Director Name | Kevin Kelly |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 2024(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | President And Ceo Of Resonetics |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mahmoud Farhadiroushan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2009) |
Role | Engineer |
Correspondence Address | 1 Glanville Mews Stanmore Park Middlesex HA7 4FW |
Secretary Name | Anahita Farhadiroushan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 12 Fulmer House Mallory Street London NW8 8TA |
Director Name | Dr Tom Parker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 September 2007) |
Role | Engineer |
Correspondence Address | 124a Weston Street London SE1 4XE |
Director Name | Henning Hansen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2006) |
Role | Advisor |
Correspondence Address | Kvernkallen 8 Randaberg No4070 Foreign Norway |
Director Name | Joseph Ludwig |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2003) |
Role | Investment Director |
Correspondence Address | 23 Paedtslaan Wassenaar 2241 Kb The Netherlands |
Director Name | Dr Robert Frederick Heming |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 5210 Norborne Lane Houston Texas 77069 United States |
Secretary Name | Dr Tom Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2005) |
Role | Technical Director |
Correspondence Address | 124a Weston Street London SE1 4XE |
Director Name | Matthew Robert George Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2005) |
Role | Investment Manager |
Correspondence Address | 12119 Indigo Cove Ln Houston Texas 77041 United States |
Director Name | Mr Martin Gordon Perry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Winkfield Lane Maidens Green Berkshire SL4 4QS |
Director Name | Mr Robert Hunter Mayfield |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2009) |
Role | Investment Principal |
Country of Residence | The Netherlands |
Correspondence Address | Monsterseweg 19 Den Haag 2553ra |
Secretary Name | Abayomi Amunikoro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 2008) |
Role | Accountant |
Correspondence Address | 169 Daventry Road Romford Essex RM3 7QJ |
Director Name | Greg Zdun |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2009) |
Role | Banker |
Correspondence Address | 66 Dockhill Avenue London SE16 6AY |
Director Name | Mr David Anthony Segal |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Eldon Grove Hampstead London NW3 5PS |
Secretary Name | Nautam Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2010) |
Role | Company Director |
Correspondence Address | 14 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Neale Carter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 502, Zaffaran 3 Downtown Burj Dubai PO Box 31303 Dubai United Arab Emirates |
Director Name | Mr Alan James Pearson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2011) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 20 Beaconsfield Place Aberdeen Aberdeenshire AB15 4AA Scotland |
Director Name | Mr Gary John Smart |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Balfluig View Alford Aberdeenshire AB33 8FF Scotland |
Director Name | Janet Barbookles |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 November 2021) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Michael Anthony Larkin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mark Weishaar |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Robert Chip Hance |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Robert Chip Hance |
---|---|
Status | Resigned |
Appointed | 05 November 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2024) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2010(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2011) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 June 2015) |
Correspondence Address | Fifth Floor 17 Hanover Square London W1S 1HU |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 November 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | sensornet.co.uk |
---|---|
Telephone | 020 82362550 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,035,335 |
Cash | £148,098 |
Current Liabilities | £1,465,523 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
4 November 2014 | Delivered on: 19 November 2014 Persons entitled: Silicon Vally Bank as Administrative Agent Classification: A registered charge Particulars: L/H unit 340, phase 300, centennial park, elstree t/no HD450509. Issued patent: sensing system using optical fiber suited to highr temperatures, patent number GB 2446334, issue date 9 auguts 2011. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
21 February 2013 | Delivered on: 9 March 2013 Persons entitled: Silicon Valley Bank (As Administrative Agent) Classification: A patent security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the companys right title and interest in to and under the patents see image for full details. Outstanding |
21 February 2013 | Delivered on: 9 March 2013 Persons entitled: Silicon Valley Bank (As Administrative Agent) Classification: A trademark security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the companys right title and interest in to and under the trademarks see image for full details. Outstanding |
21 February 2013 | Delivered on: 9 March 2013 Persons entitled: Silicon Valley Bank (As Administrative Agent) Classification: A copyright security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the companys right title and interest in to and under the copyrights see image for full details. Outstanding |
21 February 2013 | Delivered on: 9 March 2013 Persons entitled: Silicon Valley Bank (As Administrative Agent) Classification: A guarantee and collateral agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any right title or interest in the collateral including all accounts all chattel paper all commercial tort claims see image for full details. Outstanding |
21 February 2013 | Delivered on: 9 March 2013 Persons entitled: Silicon Valley Bank (As Administrative Agent) Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee (whether for its own account or as collateral agent for the secured parties) or any of the other secured parties 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 |
16 March 2007 | Delivered on: 20 March 2007 Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited as Nominees on Behalf of Theroyal Bank of Scotland PLC as Trustee of the Skandia Property Fund Classification: Rent deposit 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: The proportion of the amount from time to time standing to the credit of a seperate interest earning account including interest. Outstanding |
26 May 2021 | Delivered on: 9 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
30 November 2017 | Delivered on: 15 December 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge a trademark with registered number 2375067A named sensornet. Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge a trademark with registered number 2396395 named cwell. Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge a trademark with number 2491477 named relight. Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge all of its intellectual property listed at schedule 5.. pursuant to clause 3.1.1 of the charge, the company charged a property with registered number HD450509. See further schedule 3 of the charge. Outstanding |
4 December 2015 | Delivered on: 10 December 2015 Persons entitled: Silicon Valley Bank as Administrative Agent Classification: A registered charge Particulars: Land. A leasehold interest in the property at unit 340, phase 300, centennial park, elstree, WD6 3TJ with title number HD450509 (as set out in part I (registered land) of schedule 3 (details of real property) of the instrument.. Intellectual property. Issued patent with patent number GB 2446334 with title 'sensing system using optical fiber suited to high temperatures', issue date 7 september 2011. please see schedule 5 (details of intellectual property) of the instrument for further details of UK intellectual property. Outstanding |
30 June 2008 | Delivered on: 3 July 2008 Satisfied on: 10 May 2011 Persons entitled: Eurofactor (UK) Limited Classification: Debenture 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: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
2 February 2006 | Delivered on: 8 February 2006 Satisfied on: 10 May 2011 Persons entitled: Slough Properties Limited Classification: Rent deposit deed 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: The deposit balance. See the mortgage charge document for full details. Fully Satisfied |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 April 2020 | Director's details changed for Ms Janet Barbookles on 16 April 2017 (2 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
30 April 2019 | Director's details changed for Ms Janet Barbookles on 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
15 December 2017 | Registration of charge 034032610011, created on 30 November 2017 (76 pages) |
15 December 2017 | Registration of charge 034032610011, created on 30 November 2017 (76 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 December 2015 | Registration of charge 034032610010, created on 4 December 2015 (76 pages) |
10 December 2015 | Registration of charge 034032610010, created on 4 December 2015 (76 pages) |
29 October 2015 | Director's details changed for Ms Janet Barbookles on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Ms Janet Barbookles on 29 October 2015 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 September 2015 | Director's details changed for Ms Janet Barbookles on 18 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Michael Anthony Larkin on 18 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Michael Anthony Larkin on 18 June 2015 (2 pages) |
2 September 2015 | Director's details changed for Ms Janet Barbookles on 18 June 2015 (2 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page) |
18 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from C/O C/O Fasken Martineau Llp Third Floor 17 Hanover Square London W1S 1HU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from C/O C/O Fasken Martineau Llp Third Floor 17 Hanover Square London W1S 1HU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015 (1 page) |
19 November 2014 | Registration of charge 034032610009, created on 4 November 2014
|
19 November 2014 | Registration of charge 034032610009, created on 4 November 2014
|
19 November 2014 | Registration of charge 034032610009, created on 4 November 2014
|
13 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Memorandum and Articles of Association (23 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Memorandum and Articles of Association (23 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (14 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
10 July 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
10 July 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
10 July 2012 | Resolutions
|
10 July 2012 | Statement of capital following an allotment of shares on 5 October 2011
|
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 September 2011 | Section 519 (1 page) |
21 September 2011 | Section 519 (1 page) |
7 September 2011 | Appointment of Michael Larkin as a director (3 pages) |
7 September 2011 | Appointment of Scrip Secretaries Limited as a secretary (3 pages) |
7 September 2011 | Appointment of Michael Larkin as a director (3 pages) |
7 September 2011 | Appointment of Scrip Secretaries Limited as a secretary (3 pages) |
6 September 2011 | Registered office address changed from 340 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Director's details changed (2 pages) |
6 September 2011 | Registered office address changed from 340 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 340 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Director's details changed (2 pages) |
5 September 2011 | Appointment of Ms Janet N/a Barbookles as a director (2 pages) |
5 September 2011 | Termination of appointment of Gary Smart as a director (1 page) |
5 September 2011 | Termination of appointment of Gary Smart as a director (1 page) |
5 September 2011 | Termination of appointment of Alan Pearson as a director (1 page) |
5 September 2011 | Termination of appointment of Alan Pearson as a director (1 page) |
5 September 2011 | Appointment of Ms Janet N/a Barbookles as a director (2 pages) |
31 August 2011 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
31 August 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
31 August 2011 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2010 | Full accounts made up to 31 December 2009 (23 pages) |
6 December 2010 | Full accounts made up to 31 December 2009 (23 pages) |
20 September 2010 | Termination of appointment of Neale Carter as a director (1 page) |
20 September 2010 | Termination of appointment of Neale Carter as a director (1 page) |
24 August 2010 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
24 August 2010 | Director's details changed for Neale Carter on 1 November 2009 (2 pages) |
24 August 2010 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
24 August 2010 | Director's details changed for Neale Carter on 1 November 2009 (2 pages) |
24 August 2010 | Director's details changed for Neale Carter on 1 November 2009 (2 pages) |
23 August 2010 | Termination of appointment of Nautam Mistry as a secretary (1 page) |
23 August 2010 | Termination of appointment of Nautam Mistry as a secretary (1 page) |
12 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
28 September 2009 | Appointment terminated director martin perry (1 page) |
28 September 2009 | Appointment terminated director martin perry (1 page) |
25 September 2009 | Director appointed mr alan james pearson (1 page) |
25 September 2009 | Director appointed mr gary john smart (1 page) |
25 September 2009 | Director appointed mr alan james pearson (1 page) |
25 September 2009 | Director appointed mr gary john smart (1 page) |
12 August 2009 | Return made up to 14/07/09; full list of members (6 pages) |
12 August 2009 | Return made up to 14/07/09; full list of members (6 pages) |
28 July 2009 | Statement of affairs (2 pages) |
28 July 2009 | Statement of affairs (2 pages) |
28 July 2009 | Ad 30/06/09\gbp si [email protected]=1414770\gbp ic 1074.19/1415844.19\ (2 pages) |
28 July 2009 | Ad 30/06/09\gbp si [email protected]=1414770\gbp ic 1074.19/1415844.19\ (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Nc inc already adjusted 30/06/09 (1 page) |
24 July 2009 | Nc inc already adjusted 30/06/09 (1 page) |
16 July 2009 | Notice of assignment of name or new name to shares (2 pages) |
16 July 2009 | Notice of assignment of name or new name to shares (2 pages) |
21 May 2009 | Appointment terminated secretary abayomi amunikoro (1 page) |
21 May 2009 | Secretary appointed nautam mistry (3 pages) |
21 May 2009 | Secretary appointed nautam mistry (3 pages) |
21 May 2009 | Appointment terminated secretary abayomi amunikoro (1 page) |
16 April 2009 | Appointment terminated director david segal (1 page) |
16 April 2009 | Director appointed neale carter (1 page) |
16 April 2009 | Appointment terminated director greg zdun (1 page) |
16 April 2009 | Appointment terminated director mahmoud farhadiroushan (1 page) |
16 April 2009 | Appointment terminated director greg zdun (1 page) |
16 April 2009 | Director appointed neale carter (1 page) |
16 April 2009 | Appointment terminated director robert mayfield (1 page) |
16 April 2009 | Appointment terminated director david segal (1 page) |
16 April 2009 | Appointment terminated director robert mayfield (1 page) |
16 April 2009 | Appointment terminated director mahmoud farhadiroushan (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
24 September 2008 | Memorandum and Articles of Association (14 pages) |
24 September 2008 | Memorandum and Articles of Association (14 pages) |
24 September 2008 | Notice of assignment of name or new name to shares (2 pages) |
24 September 2008 | Notice of assignment of name or new name to shares (2 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 14/07/08; full list of members (7 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 340 centennial park elstree WD6 3TJ (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Return made up to 14/07/08; full list of members (7 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 340 centennial park elstree WD6 3TJ (1 page) |
7 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Director's change of particulars / robert mayfield / 01/06/2008 (2 pages) |
6 August 2008 | Director's change of particulars / robert mayfield / 01/06/2008 (2 pages) |
7 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
7 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2008 | Amending 88(2) (2 pages) |
20 June 2008 | Notice of assignment of name or new name to shares (2 pages) |
20 June 2008 | Amending 88(2) (2 pages) |
20 June 2008 | Amending 88(2) (2 pages) |
20 June 2008 | Amending 88(2) (2 pages) |
20 June 2008 | Notice of assignment of name or new name to shares (2 pages) |
20 June 2008 | Amending 88(2) (2 pages) |
20 June 2008 | Amending 88(2) (2 pages) |
20 June 2008 | Amending 88(2) (2 pages) |
20 June 2008 | Amending 88(2) (2 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
5 June 2008 | Notice of assignment of name or new name to shares (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Notice of assignment of name or new name to shares (1 page) |
5 June 2008 | Memorandum and Articles of Association (14 pages) |
5 June 2008 | Memorandum and Articles of Association (14 pages) |
5 June 2008 | Resolutions
|
11 March 2008 | Ad 01/03/08\gbp si [email protected]=48.61\gbp ic 825.15/873.76\ (3 pages) |
11 March 2008 | Ad 01/03/08\gbp si [email protected]=175.71\gbp ic 894.59/1070.3\ (3 pages) |
11 March 2008 | Ad 01/03/08\gbp si [email protected]=175.71\gbp ic 894.59/1070.3\ (3 pages) |
11 March 2008 | Ad 01/03/08\gbp si [email protected]=20.83\gbp ic 873.76/894.59\ (2 pages) |
11 March 2008 | Ad 01/03/08\gbp si [email protected]=20.83\gbp ic 873.76/894.59\ (2 pages) |
11 March 2008 | Ad 01/03/08\gbp si [email protected]=365.15\gbp ic 460/825.15\ (3 pages) |
11 March 2008 | Ad 01/03/08\gbp si [email protected]=48.61\gbp ic 825.15/873.76\ (3 pages) |
11 March 2008 | Ad 01/03/08\gbp si [email protected]=365.15\gbp ic 460/825.15\ (3 pages) |
5 February 2008 | Memorandum and Articles of Association (14 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
5 February 2008 | Memorandum and Articles of Association (14 pages) |
9 November 2007 | Director resigned (2 pages) |
9 November 2007 | Director resigned (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
20 March 2007 | Particulars of mortgage/charge (5 pages) |
20 March 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Notice of assignment of name or new name to shares (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Notice of assignment of name or new name to shares (1 page) |
21 December 2006 | Resolutions
|
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 198 providence square jacob street london SE1 2DZ (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 198 providence square jacob street london SE1 2DZ (1 page) |
23 March 2006 | Full accounts made up to 30 June 2005 (22 pages) |
23 March 2006 | Full accounts made up to 30 June 2005 (22 pages) |
7 March 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
7 March 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Nc inc already adjusted 26/10/05 (1 page) |
24 November 2005 | Nc inc already adjusted 26/10/05 (1 page) |
24 November 2005 | Resolutions
|
18 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
18 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
29 July 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
29 July 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
28 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
28 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
15 October 2004 | Return made up to 14/07/04; full list of members
|
15 October 2004 | Return made up to 14/07/04; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
29 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
29 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 10 artillery passage bishopsgate london E1 7LJ (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 10 artillery passage bishopsgate london E1 7LJ (1 page) |
14 August 2003 | Ad 31/07/03--------- £ si [email protected]=200 £ ic 250/450 (2 pages) |
14 August 2003 | Ad 31/07/03--------- £ si [email protected]=200 £ ic 250/450 (2 pages) |
7 July 2003 | Return made up to 14/07/02; full list of members (8 pages) |
7 July 2003 | Return made up to 14/07/02; full list of members (8 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 July 2002 | New director appointed (1 page) |
11 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Resolutions
|
25 June 2002 | Div 28/05/02 (1 page) |
25 June 2002 | Nc inc already adjusted 28/05/02 (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Ad 28/05/02--------- £ si [email protected]=100 £ ic 150/250 (2 pages) |
25 June 2002 | Div 28/05/02 (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Nc inc already adjusted 28/05/02 (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Ad 28/05/02--------- £ si [email protected]=100 £ ic 150/250 (2 pages) |
13 May 2002 | Ad 18/04/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
13 May 2002 | Nc inc already adjusted 18/04/02 (1 page) |
13 May 2002 | Memorandum and Articles of Association (7 pages) |
13 May 2002 | Nc inc already adjusted 18/04/02 (1 page) |
13 May 2002 | Ad 18/04/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Memorandum and Articles of Association (7 pages) |
13 May 2002 | Resolutions
|
12 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
3 November 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
3 November 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
12 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
12 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 12 chequer lane ely cambridgeshire CB7 4LN (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 12 chequer lane ely cambridgeshire CB7 4LN (1 page) |
16 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
16 August 2000 | New director appointed (1 page) |
16 August 2000 | New director appointed (1 page) |
16 August 2000 | Return made up to 14/07/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
25 October 1999 | Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1999 | Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
4 March 1999 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
4 March 1999 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
4 March 1999 | Resolutions
|
18 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
14 July 1997 | Incorporation (16 pages) |
14 July 1997 | Incorporation (16 pages) |