Company NameServowatch Systems Limited
Company StatusActive
Company Number02159287
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Kevin Daffey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Benbridge Industrial Estate, Hollo
Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Knut Hermann Mueller
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleVice President Marine & Defence
Country of ResidenceGermany
Correspondence AddressEndeavour House Benbridge Industrial Estate, Hollo
Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Marco Mayer
Date of BirthNovember 1984 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed06 May 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleBu Cfo Mobile Power Solutions
Country of ResidenceGermany
Correspondence AddressEndeavour House Benbridge Industrial Estate, Hollo
Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Simon Peter Gallagher
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEndeavour House Benbridge Industrial Estate, Hollo
Heybridge
Maldon
Essex
CM9 4ER
Director NameNorman Harrison
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 1996)
RoleShipping Agent
Correspondence Address2 Disraeli Park
Beaconsfield
Buckinghamshire
HP9 2QE
Director NameIvan Mark Kibble
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2002)
RoleEngineer
Correspondence AddressBrocksey Dyers Cottage
Rayne Road
Braintree
Essex
CM7 8RG
Director NameBrian George Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 April 2010)
RoleElectronics Engineer
Correspondence AddressThe Stables
East Street Tollesbury
Maldon
Essex
CM9 8QD
Director NameStephen Brian Smith
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 03 April 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 East Street
Tollesbury
Essex
CM9 8QD
Secretary NameColin Paul Barrell
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Markland Drive
Maldon
Essex
CM9 6UD
Director NameColin Paul Barrell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 April 2012)
RoleAccountant/Cs
Country of ResidenceEngland
Correspondence Address6 Markland Drive
Maldon
Essex
CM9 6UD
Director NameBrian Richard Blackwell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 September 2011)
RoleEngineer
Correspondence Address1 Mill Walk
Tiptree
Essex
CO5 0LF
Director NameMartyn Dickinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mayflower Drive
Maldon
Essex
CM9 6XX
Director NamePeter Colin Milton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3230 Nw 51st Terrace
Margate
Florida 33063
United States
Director NameSumit Kumar Mukherjee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed03 April 2012(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 April 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressWoodrope Building
Woodrolfe Road Tollesbury
Maldon
Essex
CM9 8SE
Director NameGraham Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Benbridge Industrial Estate, Hollo
Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Ravindra Shantaram Mahajan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed07 April 2013(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2014)
RoleEngineering & Technical Services
Country of ResidenceIndia
Correspondence AddressPlot No. R-672 Ttc Industrial Area
Midc Rabale
Navi Mumbai
400701
Director NameMr Sharat Chandra Bhargava
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2014(26 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2020)
RoleSr. Vice President
Country of ResidenceIndia
Correspondence AddressEndeavour House Benbridge Industrial Estate, Hollo
Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Mudit Goel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed21 January 2015(27 years, 5 months after company formation)
Appointment Duration8 months (resigned 25 September 2015)
RoleGeneral Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 262158
Plot No. S30223 L&T Electrical & Automation Fze
Jebel Ali Free Zone
Dubai
United Arab Emirates
Director NameMr Wayne Ross
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(27 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressEndeavour House Benbridge Industrial Estate, Hollo
Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Ramakrishnan Parameswaran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed25 September 2015(28 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 29 February 2016)
RoleService
Country of ResidenceIndia
Correspondence AddressEndeavour House Benbridge Industrial Estate, Hollo
Heybridge
Maldon
Essex
CM9 4ER

Contact

Websiteservowatch.com

Location

Registered AddressEndeavour House Benbridge Industrial Estate, Holloway Road
Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Shareholders

1.000k at £1Tamco Switchgear
95.24%
Redeemable Preference
50k at £1Thalest LTD
4.76%
Ordinary

Financials

Year2014
Net Worth-£2,240,072
Cash£310
Current Liabilities£6,060,082

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

7 April 2005Delivered on: 9 April 2005
Persons entitled: Hsbc 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.
Outstanding
2 March 1992Delivered on: 4 March 1992
Satisfied on: 31 January 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill uncalled capital and patents.
Fully Satisfied
27 June 1988Delivered on: 6 July 1988
Satisfied on: 31 January 2012
Persons entitled: Midland Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
27 January 2021Notification of Vinters International Limited as a person with significant control on 1 December 2020 (2 pages)
9 December 2020Change of share class name or designation (2 pages)
9 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 December 2020Memorandum and Articles of Association (21 pages)
8 December 2020Particulars of variation of rights attached to shares (2 pages)
3 December 2020Appointment of Mr Knut Hermann Mueller as a director on 1 December 2020 (2 pages)
2 December 2020Notification of Rolls-Royce Power Systems Ag as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Cessation of Larsen & Toubro International Fze as a person with significant control on 1 December 2020 (1 page)
1 December 2020Appointment of Mr Kevin Daffey as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Sharat Chandra Bhargava as a director on 1 December 2020 (1 page)
19 November 2020Cessation of Thalest Limited as a person with significant control on 12 November 2020 (1 page)
19 November 2020Notification of Larsen & Toubro International Fze as a person with significant control on 12 November 2020 (2 pages)
7 May 2020Accounts for a small company made up to 31 March 2020 (19 pages)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 August 2018Statement of company's objects (2 pages)
30 May 2018Accounts for a small company made up to 31 March 2018 (19 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (24 pages)
6 December 2017Full accounts made up to 31 March 2017 (24 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 June 2016Full accounts made up to 31 March 2016 (23 pages)
8 June 2016Full accounts made up to 31 March 2016 (23 pages)
2 June 2016Auditor's resignation (1 page)
2 June 2016Auditor's resignation (1 page)
4 March 2016Termination of appointment of Ramakrishnan Parameswaran as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Ramakrishnan Parameswaran as a director on 29 February 2016 (1 page)
29 February 2016Satisfaction of charge 3 in full (1 page)
29 February 2016Satisfaction of charge 3 in full (1 page)
5 February 2016Auditor's resignation (1 page)
5 February 2016Auditor's resignation (1 page)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,550,000
(5 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,550,000
(5 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
7 October 2015Appointment of Mr. Ramakrishnan Parameswaran as a director on 25 September 2015 (2 pages)
7 October 2015Termination of appointment of Mudit Goel as a director on 25 September 2015 (1 page)
7 October 2015Appointment of Mr. Ramakrishnan Parameswaran as a director on 25 September 2015 (2 pages)
7 October 2015Termination of appointment of Mudit Goel as a director on 25 September 2015 (1 page)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Redeem pref shares created, other co business 12/03/2015
  • RES14 ‐ Capitalisation of 1,500,000 loan, fully paid redeem pref shares of £1 each 12/03/2015
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,550,000
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 2,550,000
(3 pages)
25 January 2015Appointment of Mr. Mudit Goel as a director on 21 January 2015 (2 pages)
25 January 2015Appointment of Mr. Mudit Goel as a director on 21 January 2015 (2 pages)
25 January 2015Termination of appointment of Martyn Dickinson as a director on 21 January 2015 (1 page)
25 January 2015Appointment of Mr. Wayne Ross as a director on 21 January 2015 (2 pages)
25 January 2015Termination of appointment of Martyn Dickinson as a director on 21 January 2015 (1 page)
25 January 2015Appointment of Mr. Wayne Ross as a director on 21 January 2015 (2 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,050,000
(5 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,050,000
(5 pages)
14 November 2014Termination of appointment of Graham Johnson as a director on 3 November 2014 (1 page)
14 November 2014Termination of appointment of Graham Johnson as a director on 3 November 2014 (1 page)
14 November 2014Termination of appointment of Graham Johnson as a director on 3 November 2014 (1 page)
24 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 September 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
27 June 2014Termination of appointment of Ravindra Mahajan as a director (1 page)
27 June 2014Termination of appointment of Ravindra Mahajan as a director (1 page)
27 June 2014Appointment of Mr. Sharat Chandra Bhargava as a director (2 pages)
27 June 2014Appointment of Mr. Sharat Chandra Bhargava as a director (2 pages)
23 May 2014Termination of appointment of Colin Barrell as a secretary (1 page)
23 May 2014Termination of appointment of Colin Barrell as a secretary (1 page)
12 March 2014Accounts for a small company made up to 31 December 2013 (9 pages)
12 March 2014Accounts for a small company made up to 31 December 2013 (9 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,050,000
(7 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,050,000
(7 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of 1000000 redeemable shares 18/12/2012
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,050,000
(4 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of 1000000 redeemable shares 18/12/2012
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,050,000
(4 pages)
26 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
26 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
11 July 2013Registered office address changed from Woodrope Building Woodrolfe Road Tollesbury Maldon Essex CM9 8SE on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Woodrope Building Woodrolfe Road Tollesbury Maldon Essex CM9 8SE on 11 July 2013 (1 page)
15 May 2013Appointment of Mr Ravindra Shantaram Mahajan as a director (2 pages)
15 May 2013Appointment of Mr Ravindra Shantaram Mahajan as a director (2 pages)
14 May 2013Termination of appointment of Sumit Mukherjee as a director (1 page)
14 May 2013Termination of appointment of Sumit Mukherjee as a director (1 page)
6 February 2013Accounts for a small company made up to 31 May 2012 (9 pages)
6 February 2013Accounts for a small company made up to 31 May 2012 (9 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
4 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
12 April 2012Termination of appointment of Stephen Smith as a director (2 pages)
12 April 2012Appointment of Sumit Kumar Mukherjee as a director (3 pages)
12 April 2012Termination of appointment of Stephen Smith as a director (2 pages)
12 April 2012Appointment of Sumit Kumar Mukherjee as a director (3 pages)
12 April 2012Appointment of Graham Johnson as a director (3 pages)
12 April 2012Termination of appointment of Colin Barrell as a director (2 pages)
12 April 2012Appointment of Graham Johnson as a director (3 pages)
12 April 2012Termination of appointment of Peter Milton as a director (2 pages)
12 April 2012Termination of appointment of Colin Barrell as a director (2 pages)
12 April 2012Termination of appointment of Peter Milton as a director (2 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (10 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (10 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
26 January 2012Director's details changed for Peter Colin Milton on 25 January 2012 (2 pages)
26 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
26 January 2012Director's details changed for Peter Colin Milton on 25 January 2012 (2 pages)
26 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
25 January 2012Director's details changed for Stephen Brian Smith on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Stephen Brian Smith on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Martyn Dickinson on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Colin Paul Barrell on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Martyn Dickinson on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Colin Paul Barrell on 25 January 2012 (2 pages)
20 October 2011Termination of appointment of Brian Blackwell as a director (2 pages)
20 October 2011Termination of appointment of Brian Blackwell as a director (2 pages)
17 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
17 February 2011Accounts for a small company made up to 31 May 2010 (9 pages)
21 January 2011Annual return made up to 5 December 2010 (18 pages)
21 January 2011Annual return made up to 5 December 2010 (18 pages)
21 January 2011Annual return made up to 5 December 2010 (18 pages)
1 June 2010Termination of appointment of Brian Smith as a director (2 pages)
1 June 2010Termination of appointment of Brian Smith as a director (2 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (9 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (9 pages)
20 January 2010Annual return made up to 5 December 2009 (13 pages)
20 January 2010Annual return made up to 5 December 2009 (13 pages)
20 January 2010Annual return made up to 5 December 2009 (13 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (14 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (14 pages)
7 January 2009Director's change of particulars / martyn dickinson / 05/01/2009 (1 page)
7 January 2009Return made up to 05/12/08; full list of members (8 pages)
7 January 2009Return made up to 05/12/08; full list of members (8 pages)
7 January 2009Director's change of particulars / martyn dickinson / 05/01/2009 (1 page)
18 June 2008Director appointed peter colin milton (2 pages)
18 June 2008Director appointed peter colin milton (2 pages)
14 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
14 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
10 January 2008Return made up to 05/12/07; no change of members (8 pages)
10 January 2008Return made up to 05/12/07; no change of members (8 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
10 January 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
29 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
4 January 2006Return made up to 05/12/05; full list of members (8 pages)
4 January 2006Return made up to 05/12/05; full list of members (8 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
9 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
6 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
12 January 2004Return made up to 05/12/03; full list of members (8 pages)
12 January 2004Return made up to 05/12/03; full list of members (8 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
8 January 2003Return made up to 05/12/02; full list of members (8 pages)
8 January 2003Return made up to 05/12/02; full list of members (8 pages)
8 July 2002Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford CM3 2EH (1 page)
8 July 2002Registered office changed on 08/07/02 from: the street hatfield peverel chelmsford CM3 2EH (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
6 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
9 January 2002Return made up to 05/12/01; full list of members (7 pages)
9 January 2002Return made up to 05/12/01; full list of members (7 pages)
10 January 2001Return made up to 05/12/00; full list of members (8 pages)
10 January 2001Return made up to 05/12/00; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 January 2000Return made up to 05/12/99; full list of members (7 pages)
7 January 2000Return made up to 05/12/99; full list of members (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 January 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 January 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 February 1997Ad 31/05/94--------- £ si 98@1 (2 pages)
25 February 1997Ad 31/05/94--------- £ si 98@1 (2 pages)
7 January 1997Return made up to 05/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
7 January 1997Return made up to 05/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
2 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
12 January 1996Return made up to 05/12/95; no change of members (6 pages)
12 January 1996Return made up to 05/12/95; no change of members (6 pages)
3 March 1995Ad 31/05/94--------- £ si 49900@1 (2 pages)
3 March 1995£ nc 100/50000 31/05/94 (1 page)
3 March 1995Ad 31/05/94--------- £ si 49900@1 (2 pages)
3 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1995£ nc 100/50000 31/05/94 (1 page)
3 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1989Memorandum and Articles of Association (11 pages)
26 September 1989Memorandum and Articles of Association (11 pages)
28 August 1987Incorporation (15 pages)
28 August 1987Incorporation (15 pages)