Company NameRepic Limited
Company StatusActive
Company Number05016750
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Joseph Francis O'Sullivan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameMr Andrew Mullen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeko House 1 Greenhill Crescent
Watford
Hertfordshire
WD18 8QU
Director NameMr Abrar Hussain Bokhari
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameMr Mark Frakes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameMr David Sherrington
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameMr Graeme John Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Secretary NameMr Mark Frakes
StatusCurrent
Appointed13 October 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameJill Pamela Sewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Secretary NameLionel Woodward
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Belgrave Manor
Brooklyn Road
Woking
Surrey
GU22 7TW
Director NameDr Philip Morton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(3 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Secretary NameMr David Herbert Jordan
NationalityBritish
StatusResigned
Appointed21 October 2004(9 months, 1 week after company formation)
Appointment Duration4 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Droveway
Haywards Heath
West Sussex
RH16 1LL
Secretary NameMrs Louise Christine Grantham
NationalityBritish
StatusResigned
Appointed24 February 2005(1 year, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameMrs Louise Christine Grantham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(2 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 31 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameWayne Karl Copley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(2 years, 1 month after company formation)
Appointment Duration14 years (resigned 29 February 2020)
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameMr Mark Burrows Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameMr Sebastian Timothy Robin Hardy
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLg Electronics U.K.Ltd, Velocity 2 Brooklands Driv
Weybridge
KT13 0SL
Director NameMr Paul Mulvenna
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(14 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Dimplex Home Appliances Ltd Stoney Lane
Whiston
Prescot
Merseyside
L35 2XW
Director NameMr Michael David Birch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhirlpool Uk Appliances Ltd Morley Way
Woodston Industries
Peterborough
Cambridgeshire
PE2 9JB
Director NameMr Simon David Gordon Eves
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanasonic Uk - Maxis 2 Western Road
Bracknell
Berkshire
RG12 1RT
Director NameMr Geoffrey Ivor Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameMr Mark Andrew Robinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanasonic Uk Western Road
Maxis 2
Bracknell
RG12 1RT
Director NameMr Anthony Darragh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2022)
RoleInnovation & Development Director
Country of ResidenceEngland
Correspondence AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
Director NameBSH Home Appliances Ltd (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressGrand Union House
Old Wolverton Road Wolverton
Milton Keynes
MK12 5PT
Director NameB & W Group Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressDale Road
Worthing
West Sussex
BN11 2RX
Director NameHoover Limited (Corporation)
StatusResigned
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 22 May 2018)
Correspondence AddressPentrebach
Merthyr Tydfil
Mid Glamorgan
CF48 4TU
Wales
Director NameGlen Dimplex (Corporation)
StatusResigned
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 22 May 2018)
Correspondence Address41 Ailesbury Road
Dublin 4
Irish
Director NameSONY United Kingdom Limited (Corporation)
StatusResigned
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 October 2004)
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XW
Director NamePhillips Electronics UK Limited (Corporation)
StatusResigned
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 2008)
Correspondence AddressLegal Dept The Philips Centre
420-430 London Road
Croydon
Surrey
CR9 3QR
Director NameKenwood Limited (Corporation)
StatusResigned
Appointed26 March 2004(2 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2004)
Correspondence AddressNew Lane
Havant
Hampshire
PO9 2NH
Director NameDelonghi Limited (Corporation)
StatusResigned
Appointed21 October 2004(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2007)
Correspondence AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
Director NamePanasonic UK Limited (Corporation)
StatusResigned
Appointed19 November 2004(10 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 22 May 2018)
Correspondence AddressPanasonic House
Willoughby Road
Bracknell
Berkshire
RG12 8FP
Director NameHarvard International Plc (Corporation)
StatusResigned
Appointed27 July 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2010)
Correspondence AddressHarvard House
The Waterfront, Elstree Road
Elstree
Hertfordshire
WD6 3BS
Director NameLg Electronics U.K. Ltd (Corporation)
StatusResigned
Appointed17 April 2011(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 2018)
Correspondence Address250 Bath Road
Slough
Berkshire
SL1 4DX
Director NameB & W Group Ltd (Corporation)
StatusResigned
Appointed18 May 2016(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 May 2018)
Correspondence AddressB & W Group Ltd Dale Road
Worthing
Sussex
BN11 2BH

Contact

Websiterepic.co.uk
Email address[email protected]
Telephone0845 6607929
Telephone regionUnknown

Location

Registered AddressRepic House
Waterfold Business Park
Waterfold Bury
Greater Manchester
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,550,609
Net Worth£304,693
Cash£8,818,124
Current Liabilities£11,227,284

Accounts

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

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

18 October 2004Delivered on: 26 October 2004
Satisfied on: 27 October 2014
Persons entitled: Seddon Estates Limited

Classification: Deed of deposit of rent and other monies
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 account being an interest bearing account in the name of the chargee, deposit sum being £13,615 plus vat.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
13 October 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
24 July 2023Resolutions
  • RES13 ‐ 28/06/2023
(1 page)
24 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 July 2023Memorandum and Articles of Association (27 pages)
24 July 2023Memorandum and Articles of Association (27 pages)
24 July 2023Resolutions
  • RES13 ‐ Varaition the rights, as a class that will or may be effected thereby 28/06/2023
(1 page)
24 July 2023Resolutions
  • RES13 ‐ Variation the rights as a class that will or may be efftected thereby 28/06/2023
(1 page)
24 July 2023Resolutions
  • RES13 ‐ Variation the rights as a class that will or mmay be effected thereby 28/06/2023
(1 page)
17 July 2023Statement of company's objects (2 pages)
4 July 2023Termination of appointment of Mark Andrew Robinson as a director on 1 July 2023 (1 page)
16 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
14 February 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Repic House Waterfold Park Bury BL9 7BR (1 page)
3 October 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
17 June 2022Termination of appointment of Geoffrey Ivor Edwards as a director on 14 June 2022 (1 page)
25 April 2022Termination of appointment of Anthony Darragh as a director on 7 April 2022 (1 page)
19 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
1 November 2021Termination of appointment of Sebastian Timothy Robin Hardy as a director on 29 October 2021 (1 page)
3 October 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
28 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2021Statement of company's objects (2 pages)
28 July 2021Resolutions
  • RES13 ‐ 13/07/2021
(1 page)
28 July 2021Memorandum and Articles of Association (29 pages)
23 February 2021Appointment of Mr Anthony Darragh as a director on 23 February 2021 (2 pages)
23 February 2021Termination of appointment of Graham Peter Stott as a director on 23 February 2021 (1 page)
20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
5 January 2021Group of companies' accounts made up to 31 December 2019 (37 pages)
16 October 2020Appointment of Mr Mark Frakes as a secretary on 13 October 2020 (2 pages)
16 October 2020Termination of appointment of Louise Christine Grantham as a secretary on 13 October 2020 (1 page)
21 August 2020Appointment of Mr Graeme John Milne as a director on 17 August 2020 (2 pages)
7 July 2020Director's details changed for Mrs Louise Christine Grantham on 30 June 2020 (2 pages)
6 July 2020Memorandum and Articles of Association (30 pages)
6 July 2020Resolutions
  • RES13 ‐ 16/06/2020
(1 page)
6 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2020Appointment of Mr Mark Frakes as a director on 15 June 2020 (2 pages)
23 June 2020Termination of appointment of Michael David Birch as a director on 16 June 2020 (1 page)
23 June 2020Termination of appointment of Simon David Gordon Eves as a director on 16 June 2020 (1 page)
23 June 2020Appointment of Mr Graham Peter Stott as a director on 16 June 2020 (2 pages)
23 June 2020Appointment of Mr Mark Andrew Robinson as a director on 16 June 2020 (2 pages)
23 June 2020Appointment of Mr David Sherrington as a director on 16 June 2020 (2 pages)
6 April 2020Termination of appointment of Mark Burrows Smith as a director on 31 March 2020 (1 page)
3 March 2020Termination of appointment of Wayne Karl Copley as a director on 29 February 2020 (1 page)
16 January 2020Director's details changed for Mr Simon David Gordon Eves on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Wayne Karl Copley on 16 January 2020 (2 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
8 August 2019Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
7 February 2019Termination of appointment of Paul Mulvenna as a director on 1 February 2019 (1 page)
29 January 2019Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
28 January 2019Register(s) moved to registered inspection location 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
7 October 2018Full accounts made up to 31 December 2017 (30 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 June 2018Appointment of Mr Michael David Birch as a director on 22 May 2018 (2 pages)
4 June 2018Appointment of Mr Andrew Mullen as a director on 22 May 2018 (2 pages)
4 June 2018Termination of appointment of Kenwood Limited as a director on 22 May 2018 (1 page)
4 June 2018Termination of appointment of Lg Electronics U.K. Ltd as a director on 22 May 2018 (1 page)
4 June 2018Termination of appointment of Whirlpool Uk Appliances Limited as a director on 22 May 2018 (1 page)
4 June 2018Appointment of Mr Joseph Francis O'sullivan as a director on 22 May 2018 (2 pages)
4 June 2018Appointment of Mr Geoffrey Ivor Edwards as a director on 22 May 2018 (2 pages)
4 June 2018Termination of appointment of B & W Group Ltd as a director on 22 May 2018 (1 page)
4 June 2018Appointment of Mr Paul Mulvenna as a director on 22 May 2018 (2 pages)
4 June 2018Termination of appointment of Hoover Limited as a director on 22 May 2018 (1 page)
4 June 2018Appointment of Mr Abrar Hussain Bokhari as a director on 22 May 2018 (2 pages)
4 June 2018Appointment of Mr Sebastian Timothy Robin Hardy as a director on 22 May 2018 (2 pages)
4 June 2018Termination of appointment of Panasonic Uk Limited as a director on 22 May 2018 (1 page)
4 June 2018Appointment of Mr Simon David Gordon Eves as a director on 22 May 2018 (2 pages)
4 June 2018Termination of appointment of Glen Dimplex as a director on 22 May 2018 (1 page)
4 June 2018Termination of appointment of Bsh Home Appliances Ltd as a director on 22 May 2018 (1 page)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 January 2018Director's details changed for Lg Electronics Uk Ltd on 18 January 2018 (1 page)
18 January 2018Director's details changed for Indesit Company Uk Limited on 1 October 2015 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (27 pages)
21 September 2017Full accounts made up to 31 December 2016 (27 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
22 December 2016Termination of appointment of Philip Morton as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Mark Burrows Smith as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Mark Burrows Smith as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Philip Morton as a director on 21 December 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
23 May 2016Appointment of B & W Group Ltd as a director on 18 May 2016 (2 pages)
23 May 2016Termination of appointment of Toshiba Information Systems (Uk) Ltd as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Toshiba Information Systems (Uk) Ltd as a director on 18 May 2016 (1 page)
23 May 2016Appointment of B & W Group Ltd as a director on 18 May 2016 (2 pages)
12 February 2016Director's details changed for Wayne Karl Copley on 14 September 2015 (2 pages)
12 February 2016Director's details changed for Wayne Karl Copley on 14 September 2015 (2 pages)
8 February 2016Annual return made up to 15 January 2016 no member list (8 pages)
8 February 2016Annual return made up to 15 January 2016 no member list (8 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
3 February 2015Annual return made up to 15 January 2015 no member list (8 pages)
3 February 2015Annual return made up to 15 January 2015 no member list (8 pages)
27 October 2014Satisfaction of charge 1 in full (1 page)
27 October 2014Satisfaction of charge 1 in full (1 page)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
11 February 2014Annual return made up to 15 January 2014 no member list (8 pages)
11 February 2014Annual return made up to 15 January 2014 no member list (8 pages)
24 September 2013Full accounts made up to 31 December 2012 (24 pages)
24 September 2013Full accounts made up to 31 December 2012 (24 pages)
7 February 2013Annual return made up to 15 January 2013 no member list (8 pages)
7 February 2013Annual return made up to 15 January 2013 no member list (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
14 February 2012Annual return made up to 15 January 2012 no member list (8 pages)
14 February 2012Annual return made up to 15 January 2012 no member list (8 pages)
9 February 2012Director's details changed for Dr Philip Morton on 13 January 2012 (2 pages)
9 February 2012Director's details changed for Dr Philip Morton on 13 January 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
6 June 2011Appointment of Lg Electronics Uk Ltd as a director (3 pages)
6 June 2011Appointment of Lg Electronics Uk Ltd as a director (3 pages)
8 February 2011Annual return made up to 15 January 2011 no member list (8 pages)
8 February 2011Annual return made up to 15 January 2011 no member list (8 pages)
22 December 2010Termination of appointment of Harvard International Plc as a director (1 page)
22 December 2010Termination of appointment of Harvard International Plc as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
28 September 2010Full accounts made up to 31 December 2009 (21 pages)
2 March 2010Annual return made up to 15 January 2010 no member list (8 pages)
2 March 2010Annual return made up to 15 January 2010 no member list (8 pages)
25 February 2010Director's details changed for Alba Plc on 1 April 2009 (2 pages)
25 February 2010Director's details changed for Alba Plc on 1 April 2009 (2 pages)
25 February 2010Director's details changed for Alba Plc on 1 April 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 November 2009Director's details changed for Wayne Copley on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages)
14 November 2009Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Wayne Copley on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Wayne Copley on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
14 November 2009Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
14 November 2009Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (19 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (19 pages)
4 March 2009Annual return made up to 15/01/09 (5 pages)
4 March 2009Annual return made up to 15/01/09 (5 pages)
24 December 2008Director appointed toshiba information systems (uk) LTD (2 pages)
24 December 2008Director appointed toshiba information systems (uk) LTD (2 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 September 2008Appointment terminated director phillips electronics uk LIMITED (1 page)
29 September 2008Appointment terminated director phillips electronics uk LIMITED (1 page)
17 July 200815/01/08 amend (9 pages)
17 July 200815/01/08 amend (9 pages)
3 April 2008Appointment terminated director delonghi LIMITED (1 page)
3 April 2008Director appointed kenwood LIMITED (2 pages)
3 April 2008Director appointed kenwood LIMITED (2 pages)
3 April 2008Appointment terminated director delonghi LIMITED (1 page)
6 February 2008Annual return made up to 15/01/08 (9 pages)
6 February 2008Annual return made up to 15/01/08 (9 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
12 February 2007Annual return made up to 15/01/07 (9 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Annual return made up to 15/01/07 (9 pages)
12 February 2007Location of register of members (1 page)
24 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (3 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 February 2006Annual return made up to 15/01/06 (8 pages)
15 February 2006Annual return made up to 15/01/06 (8 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Annual return made up to 15/01/05 (10 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Annual return made up to 15/01/05 (10 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
30 December 2004Location of register of members (1 page)
30 December 2004Location of register of members (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
18 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
26 October 2004Particulars of mortgage/charge (6 pages)
26 October 2004Particulars of mortgage/charge (6 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
17 March 2004Resolutions
  • RES13 ‐ Resolution considered 09/03/04
(1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 March 2004Resolutions
  • RES13 ‐ Resolution considered 09/03/04
(1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
15 January 2004Incorporation (27 pages)
15 January 2004Incorporation (27 pages)