Loughton
Essex
IG10 3TZ
Director Name | Mr Arnaud Laurent Lemonnier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 May 2023(59 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Damien De Cacqueray-Valmenier |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 May 2023(59 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Fabrice Assous |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2024(60 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Herbert Edward George |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 29 Bell Common Epping Essex |
Director Name | Mr Raymond John George |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhatch Farm Tawney Common Epping Essex CM16 7PU |
Secretary Name | Mrs Brenda Anne Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 21 North Street Nazeing Waltham Abbey Essex EN9 2NH |
Secretary Name | Barry Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 6 Old Rope Walk Haverhill Suffolk CB9 9DF |
Secretary Name | Mr Carl Frederick Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Farthingale Lane Waltham Abbey Essex EN9 3NF |
Director Name | Mr Paul Richard Puxty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cottage The Street Boxley Kent ME14 3DR |
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albury London Road, Newport Saffron Walden Essex CB11 3PN |
Director Name | Jean Francois Labadie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2008(44 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 03 March 2021) |
Role | Group Supply Chain Director |
Country of Residence | France |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Simon James George |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(44 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Tempest Mead North Weald Epping Essex CM16 6DY |
Secretary Name | Mr Kevan Ian Mutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(44 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albury London Road, Newport Saffron Walden Essex CB11 3PN |
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cottage The Street Boxley Kent ME14 3DR |
Director Name | Mr Danny Westlake |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(45 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 24 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Secretary Name | Mr Danny Westlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(45 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 24 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mrs Emmanuelle De Groote |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2014(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 December 2020) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Thierry Le Jaoudour |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2014(50 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 May 2023) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Secretary Name | Ms Susan Jane Palmer |
---|---|
Status | Resigned |
Appointed | 24 June 2020(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2021) |
Role | Company Director |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Ms Sophie Milliot |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2020(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr David Georges Olivier Delpech |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2021(58 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2023) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Website | neoposttechnologies.co.uk |
---|---|
Telephone | 0800 0113997 |
Telephone region | Freephone |
Registered Address | Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60k at £0.1 | Neopost Technology Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,367,000 |
Gross Profit | £3,873,000 |
Net Worth | £16,122,000 |
Cash | £32,000 |
Current Liabilities | £2,678,000 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
15 December 2006 | Delivered on: 20 December 2006 Satisfied on: 10 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1 oakwood hill industrial estate loughton essex t/N0 EX290234. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
3 November 2006 | Delivered on: 8 November 2006 Satisfied on: 10 November 2009 Persons entitled: Clydesdale Bank PLC 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 21 July 2006 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 1990 | Delivered on: 14 December 1990 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 8 oakwood hill industrial estate oakwood hill loughton essex. Fully Satisfied |
7 September 1987 | Delivered on: 21 September 1987 Satisfied on: 21 March 1995 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a building agreement dated 16/7/87 relating to plot of land k/a plot 8 situated at oakwood hill industrial estate, debden, loughton essex and all premises comprised therein and all buildings thereon. (For full details see doc ref: M78/21 zep/ln). Fully Satisfied |
23 December 1985 | Delivered on: 9 January 1986 Satisfied on: 21 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial premises, 1A elfort road, highbury, l/b of islington. T/no - ngl 100261. Fully Satisfied |
23 December 1985 | Delivered on: 9 January 1986 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory & office premises, oakwood hill industrial estate, oakwood hill, loughton, essex. T/no - ex 290234. Fully Satisfied |
16 June 1971 | Delivered on: 22 June 1971 Satisfied on: 21 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 lea rd waltham abbey essex. Fully Satisfied |
15 December 2006 | Delivered on: 20 December 2006 Satisfied on: 10 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 8 oakwood hill industrial estate loughton essex t/no EX435738. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 February 1971 | Delivered on: 5 March 1971 Satisfied on: 21 March 1995 Persons entitled: Enfield Building Society Classification: Charge Secured details: £15,000 and further advances. Particulars: 38/40 lea rd, waltham abbey essex. Fully Satisfied |
24 June 2020 | Termination of appointment of Danny Westlake as a secretary on 24 June 2020 (1 page) |
---|---|
24 June 2020 | Appointment of Ms Susan Jane Palmer as a secretary on 24 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Danny Westlake as a director on 24 June 2020 (1 page) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
27 January 2020 | Resolutions
|
13 December 2019 | Resolutions
|
5 November 2019 | Full accounts made up to 31 January 2019 (24 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 January 2018 (25 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (25 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (25 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (22 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Jean Francois Labadie on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Jean Francois Labadie on 18 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 February 2016 | Director's details changed for Mr Danny Westlake on 17 February 2016 (2 pages) |
17 February 2016 | Secretary's details changed for Mr Danny Westlake on 17 February 2016 (1 page) |
17 February 2016 | Secretary's details changed for Mr Danny Westlake on 17 February 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Danny Westlake on 17 February 2016 (2 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (19 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (19 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
7 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 March 2014 | Appointment of Mrs Emmanuelle De Groote as a director (2 pages) |
21 March 2014 | Appointment of Mr Thierry Le Jaoudour as a director (2 pages) |
21 March 2014 | Appointment of Mrs Emmanuelle De Groote as a director (2 pages) |
21 March 2014 | Appointment of Mr Thierry Le Jaoudour as a director (2 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (19 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (19 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 January 2011 (19 pages) |
30 September 2011 | Full accounts made up to 31 January 2011 (19 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Full accounts made up to 31 January 2010 (19 pages) |
8 November 2010 | Full accounts made up to 31 January 2010 (19 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 November 2009 | Registered office address changed from Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Registered office address changed from Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Danny Westlake on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Danny Westlake on 31 October 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
9 June 2009 | Secretary appointed mr danny keith westlake (1 page) |
9 June 2009 | Appointment terminated director kevan mutton (1 page) |
9 June 2009 | Appointment terminated director paul puxty (1 page) |
9 June 2009 | Director appointed mr danny keith westlake (1 page) |
9 June 2009 | Secretary appointed mr danny keith westlake (1 page) |
9 June 2009 | Director appointed mr danny keith westlake (1 page) |
9 June 2009 | Appointment terminated director kevan mutton (1 page) |
9 June 2009 | Appointment terminated secretary paul puxty (1 page) |
9 June 2009 | Appointment terminated director paul puxty (1 page) |
9 June 2009 | Appointment terminated secretary paul puxty (1 page) |
22 January 2009 | Company name changed printed forms equipment LIMITED\certificate issued on 22/01/09 (2 pages) |
22 January 2009 | Company name changed printed forms equipment LIMITED\certificate issued on 22/01/09 (2 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 May 2008 | Appointment terminated secretary kevan mutton (1 page) |
6 May 2008 | Appointment terminated secretary kevan mutton (1 page) |
6 May 2008 | Secretary appointed paul richard puxty (2 pages) |
6 May 2008 | Secretary appointed paul richard puxty (2 pages) |
30 April 2008 | Director and secretary appointed kevan ian mutton (3 pages) |
30 April 2008 | Director and secretary appointed kevan ian mutton (3 pages) |
30 April 2008 | Director appointed paul richard puxty (3 pages) |
30 April 2008 | Director appointed paul richard puxty (3 pages) |
24 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page) |
24 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page) |
24 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
24 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page) |
24 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 (1 page) |
24 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page) |
14 April 2008 | Appointment terminated secretary carl hansen (1 page) |
14 April 2008 | Appointment terminated director simon george (1 page) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
14 April 2008 | Appointment terminated director simon george (1 page) |
14 April 2008 | Appointment terminated director raymond george (1 page) |
14 April 2008 | Director appointed jean francois labadie (3 pages) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
14 April 2008 | Appointment terminated secretary carl hansen (1 page) |
14 April 2008 | Director appointed jean francois labadie (3 pages) |
14 April 2008 | Appointment terminated director raymond george (1 page) |
13 March 2008 | Director appointed simon james george (2 pages) |
13 March 2008 | Director appointed simon james george (2 pages) |
1 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
1 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Location of debenture register (1 page) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
7 November 2006 | Location of register of members (1 page) |
7 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
7 November 2006 | Location of debenture register (1 page) |
7 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
21 July 2006 | Particulars of mortgage/charge (9 pages) |
21 July 2006 | Particulars of mortgage/charge (9 pages) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
1 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
1 November 2005 | Location of debenture register (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
26 November 2004 | Return made up to 02/11/04; full list of members
|
26 November 2004 | Return made up to 02/11/04; full list of members
|
15 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
27 October 2003 | Return made up to 02/11/03; full list of members (7 pages) |
27 October 2003 | Return made up to 02/11/03; full list of members (7 pages) |
26 October 2002 | Return made up to 02/11/02; full list of members (7 pages) |
26 October 2002 | Return made up to 02/11/02; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 October 2001 | Return made up to 02/11/01; full list of members (6 pages) |
28 October 2001 | Return made up to 02/11/01; full list of members (6 pages) |
21 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
21 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
10 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
10 November 1998 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
16 January 1998 | Return made up to 02/11/97; no change of members (5 pages) |
16 January 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | Return made up to 02/11/97; no change of members (5 pages) |
16 January 1998 | Secretary's particulars changed (1 page) |
23 June 1997 | Full accounts made up to 31 December 1996 (23 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (23 pages) |
17 December 1996 | Return made up to 02/11/96; no change of members (5 pages) |
17 December 1996 | Return made up to 02/11/96; no change of members (5 pages) |
19 January 1996 | Return made up to 02/11/95; full list of members (7 pages) |
19 January 1996 | Director's particulars changed (1 page) |
19 January 1996 | Return made up to 02/11/95; full list of members (7 pages) |
19 January 1996 | Director's particulars changed (1 page) |
26 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (22 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
30 January 1987 | Full accounts made up to 31 December 1985 (12 pages) |
30 January 1987 | Full accounts made up to 31 December 1985 (12 pages) |
17 August 1985 | Alter mem and arts (2 pages) |
17 August 1985 | Alter mem and arts (2 pages) |
1 June 1983 | Accounts made up to 31 December 1982 (8 pages) |
1 June 1983 | Accounts made up to 31 December 1982 (8 pages) |
22 March 1982 | Accounts made up to 31 December 1981 (9 pages) |
22 March 1982 | Accounts made up to 31 December 1981 (9 pages) |
22 April 1981 | Accounts made up to 31 December 1980 (9 pages) |
22 April 1981 | Accounts made up to 31 December 1980 (9 pages) |
2 December 1980 | Accounts made up to 31 December 1979 (1 page) |
2 December 1980 | Accounts made up to 31 December 1979 (1 page) |
3 October 1963 | Incorporation (13 pages) |
3 October 1963 | Incorporation (13 pages) |