Company NameTraker International Limited
DirectorRichard Lee Myson
Company StatusActive
Company Number02068943
CategoryPrivate Limited Company
Incorporation Date30 October 1986(37 years, 6 months ago)
Previous NameJustup Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameJulian Fay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address36 Grampian Road
Little Sandhurst
Berkshire
GU47 8NH
Director NameMr Alan Irwin Frew
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressHome Farm Swan Lane
Sellindge
Ashford
Kent
TN25 6EB
Director NameAmanda Frew
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressFlat 2 Forest Hills
52 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Director NameMr Geoffrey Cecil Travis
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 1993)
RoleCompany Director
Correspondence Address4 The Grove
Eastbourne
East Sussex
BN20 9DA
Secretary NameMr Geoffrey Cecil Travis
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 1993)
RoleCompany Director
Correspondence Address4 The Grove
Eastbourne
East Sussex
BN20 9DA
Secretary NameJulian Fay
NationalityBritish
StatusResigned
Appointed13 May 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address36 Grampian Road
Little Sandhurst
Berkshire
GU47 8NH
Director NameMr Clifford Travis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 1997(10 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Home Farm Close The Street
Betchworth
Surrey
RH3 7DJ
Secretary NameMr Clifford Travis
NationalityEnglish
StatusResigned
Appointed16 October 1997(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Home Farm Close The Street
Betchworth
Surrey
RH3 7DJ
Director NameJulian Fay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address21 Jh Taylor Drive
Northam
Devon
EX39 1TT
Secretary NameMyrtle Travis
NationalityBritish
StatusResigned
Appointed07 December 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address14 The Lawns Hoo Gardens
Old Willingdon
Eastbourne
Sussex
BN22 0ND
Director NameMs Tina Lydia Gorell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(19 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 March 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Home Farm Close
Betchworth
Surrey
RH3 7DX
Secretary NameChristopher John Cooksey
NationalityBritish
StatusResigned
Appointed11 May 2006(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2009)
RoleChartered Accountant
Correspondence AddressWayside
Old Horsham Road Beare Green
Dorking
Surrey
RH5 4RB
Director NameMr Paul Green
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2013(26 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 April 2021)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressColnbrook Cargo Centre Suite 101 Old Bath Road
Colnbrook
Slough
SL3 0NW
Director NameMr Clifford Travis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2013(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2015)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressColnbrook Cargo Centre Suite 101 Old Bath Road
Colnbrook
Slough
SL3 0NW
Director NameMr Peter Grant Tough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(28 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage 26 Chalfont Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YG
Director NameColin Patrick Dowling
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(28 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hazell Crescent
Collier Row
Romford
Essex
RM5 2AL
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(31 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 October 2018)
RoleChief Financial Officer
Country of ResidenceRomania
Correspondence Address6c 6c Erou Iancu Nicolae
Voluntari
Romania
Director NameMr Stephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Shaun Roy Godfrey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(31 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Stuart John Howard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(32 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Robert William Gilbert Ross
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(34 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Glen Boyce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2022(35 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA

Contact

Websitewww.trakerinternational.org

Location

Registered Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Financials

Year2013
Net Worth-£85,273
Cash£304
Current Liabilities£202,870

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

27 April 2018Delivered on: 30 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee, charges the deposit to the bank.. The deposit is the amount now and in the future credited to the account number 2692 1537 with the bank.. If the account is changed, replaced or renamed, the security will apply to any credit balance held on the new or renamed account.. References to deposit include any credit balance which derives in whole or in part from the deposit.. If the deposit is for a fixed term and the owner's obligations remain outstanding on maturity then the bank may transfer the deposit to another account in the owner's name with the bank.
Outstanding
26 April 2016Delivered on: 29 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 28 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 September 2015Delivered on: 30 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 September 2015Delivered on: 24 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 April 1998Delivered on: 8 April 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 July 1995Delivered on: 25 July 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
25 May 1988Delivered on: 26 May 1988
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a unit 5, the freehold centre, amberley way, hounslow, middlesex.
Outstanding
26 May 1988Delivered on: 27 May 1988
Satisfied on: 18 December 1997
Persons entitled: Fairmount Trust Limited.

Classification: Legal charge
Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H premises k/a unit 5, the freehold centre, amberley. Way, hainslow with fixtures & fittings. Title no ngl 534882.
Fully Satisfied

Filing History

22 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
29 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages)
3 October 2022Termination of appointment of Glen Boyce as a director on 30 September 2022 (1 page)
19 July 2022Appointment of Mr Glen Boyce as a director on 19 July 2022 (2 pages)
14 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
6 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Shaun Roy Godfrey as a director on 28 February 2022 (1 page)
23 November 2021Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (107 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Colin Patrick Dowling as a director on 27 April 2021 (1 page)
27 April 2021Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages)
27 April 2021Termination of appointment of Stephen William Blyth as a director on 27 April 2021 (1 page)
27 April 2021Termination of appointment of Paul Green as a director on 27 April 2021 (1 page)
19 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
19 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (109 pages)
15 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
7 January 2020Appointment of Robert Ross as a director on 2 January 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (20 pages)
6 September 2019Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
31 October 2018Appointment of Mr. Stuart John Howard as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Richard Lee Myson as a director on 31 October 2018 (1 page)
28 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
30 July 2018Termination of appointment of Peter Grant Tough as a director on 31 May 2018 (1 page)
23 July 2018Registered office address changed from The Anglia Centre Blackwater Close Rainham Essex RM13 8UA to 700 Avenue West Avenue West Great Notley Braintree CM77 7AA on 23 July 2018 (1 page)
18 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 July 2018Appointment of Richard Myson as a director on 1 June 2018 (2 pages)
16 July 2018Appointment of Mr. Shaun Roy Godfrey as a director on 1 June 2018 (2 pages)
16 July 2018Appointment of Stephen William Blyth as a director on 1 June 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 April 2018Registration of charge 020689430009, created on 27 April 2018 (5 pages)
11 April 2018Satisfaction of charge 020689430007 in full (1 page)
11 April 2018Satisfaction of charge 4 in full (2 pages)
11 April 2018Satisfaction of charge 3 in full (2 pages)
11 April 2018Satisfaction of charge 020689430006 in full (1 page)
11 April 2018Satisfaction of charge 1 in full (1 page)
11 April 2018Satisfaction of charge 020689430005 in full (1 page)
11 April 2018Satisfaction of charge 020689430008 in full (1 page)
28 July 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
28 July 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
2 May 2017Accounts for a small company made up to 31 July 2016 (12 pages)
2 May 2017Accounts for a small company made up to 31 July 2016 (12 pages)
26 July 2016All of the property or undertaking has been released from charge 4 (6 pages)
26 July 2016All of the property or undertaking has been released from charge 3 (6 pages)
26 July 2016All of the property or undertaking has been released from charge 4 (6 pages)
26 July 2016All of the property or undertaking has been released from charge 3 (6 pages)
1 July 2016All of the property or undertaking has been released from charge 020689430006 (5 pages)
1 July 2016All of the property or undertaking has been released from charge 020689430005 (5 pages)
1 July 2016All of the property or undertaking has been released from charge 020689430006 (5 pages)
1 July 2016All of the property or undertaking has been released from charge 020689430005 (5 pages)
1 July 2016All of the property or undertaking has been released from charge 1 (5 pages)
1 July 2016All of the property or undertaking has been released from charge 1 (5 pages)
31 May 2016Current accounting period extended from 5 April 2016 to 31 July 2016 (1 page)
31 May 2016Current accounting period extended from 5 April 2016 to 31 July 2016 (1 page)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
29 April 2016Registration of charge 020689430008, created on 26 April 2016 (4 pages)
29 April 2016Registration of charge 020689430008, created on 26 April 2016 (4 pages)
28 April 2016Registration of charge 020689430007, created on 26 April 2016 (4 pages)
28 April 2016Registration of charge 020689430007, created on 26 April 2016 (4 pages)
15 March 2016Termination of appointment of Tina Lydia Gorell as a director on 14 March 2016 (1 page)
15 March 2016Termination of appointment of Tina Lydia Gorell as a director on 14 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
19 January 2016Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
19 January 2016Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (19 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 13 May 2015 (19 pages)
30 September 2015Registration of charge 020689430006, created on 17 September 2015 (5 pages)
30 September 2015Registration of charge 020689430006, created on 17 September 2015 (5 pages)
24 September 2015Registration of charge 020689430005, created on 17 September 2015 (6 pages)
24 September 2015Registration of charge 020689430005, created on 17 September 2015 (6 pages)
14 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to The Anglia Centre Blackwater Close Rainham Essex RM13 8UA on 14 July 2015 (1 page)
14 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2016.
(7 pages)
14 July 2015Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to The Anglia Centre Blackwater Close Rainham Essex RM13 8UA on 14 July 2015 (1 page)
14 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2016.
(7 pages)
5 May 2015Appointment of Peter Grant Tough as a director on 18 March 2015 (3 pages)
5 May 2015Termination of appointment of Clifford Travis as a director on 18 March 2015 (2 pages)
5 May 2015Appointment of Colin Patrick Dowling as a director on 18 March 2015 (3 pages)
5 May 2015Termination of appointment of Clifford Travis as a director on 18 March 2015 (2 pages)
5 May 2015Appointment of Peter Grant Tough as a director on 18 March 2015 (3 pages)
5 May 2015Appointment of Colin Patrick Dowling as a director on 18 March 2015 (3 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 September 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2 September 2013 (1 page)
22 August 2013Registered office address changed from C/O Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB England on 22 August 2013 (1 page)
22 August 2013Registered office address changed from C/O Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB England on 22 August 2013 (1 page)
16 May 2013Appointment of Mr Paul Green as a director (2 pages)
16 May 2013Appointment of Mr Clifford Travis as a director (2 pages)
16 May 2013Appointment of Mr Paul Green as a director (2 pages)
16 May 2013Appointment of Mr Clifford Travis as a director (2 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 November 2011Registered office address changed from Wayside Old Horsham Road Beare Green Dorking Surrey RH5 4RB on 11 November 2011 (1 page)
11 November 2011Registered office address changed from Wayside Old Horsham Road Beare Green Dorking Surrey RH5 4RB on 11 November 2011 (1 page)
6 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Tina Lydia Gorell on 13 May 2010 (2 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Tina Lydia Gorell on 13 May 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 October 2009Termination of appointment of Christopher Cooksey as a secretary (1 page)
26 October 2009Termination of appointment of Christopher Cooksey as a secretary (1 page)
6 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 June 2009Return made up to 13/05/09; full list of members (3 pages)
12 June 2009Return made up to 13/05/09; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 June 2008Return made up to 13/05/08; full list of members (3 pages)
23 June 2008Return made up to 13/05/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 July 2007Return made up to 13/05/07; full list of members (3 pages)
13 July 2007Return made up to 13/05/07; full list of members (3 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Return made up to 13/05/06; full list of members (3 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 August 2006New secretary appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Return made up to 13/05/06; full list of members (3 pages)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (1 page)
8 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 August 2005Return made up to 13/05/05; full list of members (6 pages)
8 August 2005Return made up to 13/05/05; full list of members (6 pages)
28 June 2004Return made up to 13/05/04; full list of members (6 pages)
28 June 2004Return made up to 13/05/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 September 2003Registered office changed on 24/09/03 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
24 September 2003Registered office changed on 24/09/03 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
27 May 2003Return made up to 13/05/03; full list of members (6 pages)
27 May 2003Return made up to 13/05/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 July 2002Registered office changed on 16/07/02 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
16 July 2002Registered office changed on 16/07/02 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
22 May 2002Return made up to 13/05/02; full list of members (6 pages)
22 May 2002Return made up to 13/05/02; full list of members (6 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
15 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
4 July 1999Return made up to 13/05/99; full list of members (6 pages)
4 July 1999Return made up to 13/05/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 May 1998Return made up to 13/05/98; no change of members (4 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Return made up to 13/05/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned;director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
23 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 August 1996Secretary's particulars changed;director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
6 August 1996Secretary's particulars changed;director's particulars changed (1 page)
16 July 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
15 May 1995Return made up to 13/05/95; no change of members (4 pages)
15 May 1995Return made up to 13/05/95; no change of members (4 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 October 1986Incorporation (13 pages)
30 October 1986Incorporation (13 pages)