Company NameSeetec Business Technology Centre Limited
Company StatusActive
Company Number02291188
CategoryPrivate Limited Company
Incorporation Date30 August 1988(35 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePeter Albert Cooper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Director NameMr John Baumback
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(7 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Director NameMr David John Reynolds
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2015(26 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Director NameMr Ian PorÉE
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Secretary NameMrs Melissa Frances Joslin
StatusCurrent
Appointed01 February 2023(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Secretary NameJanet Pibworth
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Director
Correspondence Address328 Little Wakering Road
Little Wakering
Essex
SS3 0LA
Director NameJanet Pibworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(5 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 February 1994)
RoleTraining Manager
Correspondence Address328 Little Wakering Road
Little Wakering
Essex
SS3 0LA
Secretary NameJohn Baumback
NationalityBritish
StatusResigned
Appointed11 February 1994(5 years, 5 months after company formation)
Appointment Duration25 years, 4 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Director NameJeremy Peter Nutter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(19 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 April 2016)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Director NameMrs Lesley Barry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(19 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 21 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Director NameMr Graham Brian Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(21 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2016)
RoleOperations Management
Country of ResidenceEngland
Correspondence Address75-77 Main Road
Hockley
Essex
SS5 4RG
Director NameMiss Alison Jane Bunney
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(25 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Director NameMr Alexander Butt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2021)
RoleHead Of Risk Management
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Secretary NameMrs Omolola Adedoyin
StatusResigned
Appointed24 June 2019(30 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Director NameMr Ian PorÉE
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Director NameMr Stephen Anthony Otter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG

Contact

Websiteseetec.co.uk
Telephone01702 201070
Telephone regionSouthend-on-Sea

Location

Registered Address75/77 Main Road
Hockley
Essex
SS5 4RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

534k at £1Peter Cooper
80.18%
Ordinary
122k at £1Trustees Of Employee Share Trust
18.32%
Ordinary
10k at £1South East Essex Technology Centre
1.50%
Ordinary

Financials

Year2014
Turnover£80,769,853
Gross Profit£31,133,442
Net Worth£31,875,093
Cash£47,562,591
Current Liabilities£20,766,443

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

27 October 2003Delivered on: 1 November 2003
Satisfied on: 28 May 2008
Persons entitled: Obtainengine Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,750.00, the interest from time to time accrued and any sums from time to time deposited in respect of vat.
Fully Satisfied
5 September 2003Delivered on: 18 September 2003
Satisfied on: 28 May 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £18,2253.00 due or to become due from the company to the chargee.
Particulars: Ground floor office c london fruit and wool exchange brushfield street london E1.
Fully Satisfied
5 September 2003Delivered on: 12 September 2003
Satisfied on: 28 May 2008
Persons entitled: The Mayor and Commonalty and the Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £18,250 to the chargee.
Fully Satisfied
5 September 2002Delivered on: 11 September 2002
Satisfied on: 28 May 2008
Persons entitled: Obtainengine Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,250.00 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax.
Fully Satisfied
10 September 2001Delivered on: 13 September 2001
Satisfied on: 20 January 2004
Persons entitled: Obtainengine Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date between the company (as tenant) and the chargee (as landlord) and any deed supplemental thereto.
Particulars: All the company's right title and interest in and to the sum of £6,250 and any further sums deposited by the company pursuant to the deed and any related rights pursuant to the deed.
Fully Satisfied
16 October 2000Delivered on: 2 November 2000
Satisfied on: 28 May 2008
Persons entitled: Obtainengine Limited

Classification: Rent deposit deed
Secured details: £4,500 due or to become due from the company to the chargee as may be varied in accordance with the terms of that deed.
Particulars: 62 the parade watford hertfordshire.
Fully Satisfied
16 October 2000Delivered on: 24 October 2000
Satisfied on: 28 May 2008
Persons entitled: Obtainengine Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 16 october 2000 or the rent deposit deed.
Particulars: £4,500.
Fully Satisfied
8 October 2007Delivered on: 12 October 2007
Satisfied on: 25 November 2009
Persons entitled: Metropolitan and City Properties (Watford) Limited and Metropolitan and City Properties (Southwales) Limited

Classification: 26
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the rent deposit account opened in accordance with the terms of the rent deposit deed from time to time.
Fully Satisfied
14 July 2000Delivered on: 28 July 2000
Satisfied on: 28 May 2008
Persons entitled: Tesco Stores Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The companys interest in an interest bearing account maintained at the bank.
Fully Satisfied
16 November 2000Delivered on: 29 November 2000
Persons entitled: Halifax Estate Agencies Limited

Classification: Rent deposit deed
Secured details: £3,000.00 as may be varied in accordance with the terms of the deed due or to become due from the company to the chargee.
Particulars: The deposit of £3,000.
Outstanding
31 December 2021Delivered on: 4 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 December 2019Delivered on: 12 December 2019
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 December 2019Delivered on: 12 December 2019
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
3 July 2012Delivered on: 7 July 2012
Persons entitled: St Modwen Properties Vi Sarl

Classification: Rent deposit deed
Secured details: £2,640.00 due or to become due from the company to the chargee.
Particulars: Deposit account see image for full details.
Outstanding
26 January 2012Delivered on: 11 February 2012
Persons entitled: The Libertarian Limited

Classification: Rent deposit deed
Secured details: £9,840 and all other monies due or to become due from the company to the chargee.
Particulars: £9,840 and the deposit balance from time to time.
Outstanding
15 June 2011Delivered on: 22 June 2011
Persons entitled: Dooba Investments Vi Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the interest in the amount from time to time standing to the credit of the separate interest bearing deposit account that is referred to in the deed.
Outstanding
29 May 2009Delivered on: 11 June 2009
Persons entitled: Ls Lewisham Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the sums standing to the credit of the interest being an initial amount of £9,012.50.
Outstanding
8 December 2008Delivered on: 13 December 2008
Persons entitled: Urbina Bristol (Nominee) Limited and Urbina Bristol (General Partner) Limited

Classification: Rent deposit deed
Secured details: £7,360.00 due or to become due from the company to the chargee.
Particulars: The account and all money from time to time in the account in accordance with the rent deposit deed see image for full details.
Outstanding
6 June 2008Delivered on: 11 June 2008
Persons entitled: Glp Properties Ab

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account containing £13,644.69, see image for full details.
Outstanding
7 December 2007Delivered on: 11 December 2007
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £3,116.00 and interest.
Outstanding

Filing History

15 December 2020Group of companies' accounts made up to 31 March 2020 (62 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
21 January 2020Termination of appointment of Alison Jane Bunney as a director on 2 January 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
7 January 2020Notification of Seetec Employee Ownership Trustee Limited as a person with significant control on 9 December 2019 (2 pages)
7 January 2020Change of details for Mr Peter Albert Cooper as a person with significant control on 9 December 2019 (2 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (57 pages)
16 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 December 2019Registration of charge 022911880019, created on 10 December 2019 (65 pages)
12 December 2019Registration of charge 022911880018, created on 10 December 2019 (36 pages)
10 December 2019Sub-division of shares on 12 October 2019 (4 pages)
2 July 2019Termination of appointment of John Baumback as a secretary on 24 June 2019 (1 page)
2 July 2019Appointment of Mrs Omolola Adedoyin as a secretary on 24 June 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2019Group of companies' accounts made up to 31 March 2018 (43 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (42 pages)
3 January 2018Full accounts made up to 31 March 2017 (42 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 June 2017Appointment of Mr Alexander Butt as a director on 17 November 2016 (2 pages)
14 June 2017Appointment of Mr Alexander Butt as a director on 17 November 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (42 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (42 pages)
29 April 2016Termination of appointment of Jeremy Peter Nutter as a director on 6 April 2016 (1 page)
29 April 2016Termination of appointment of Graham Brian Martin as a director on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Graham Brian Martin as a director on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Jeremy Peter Nutter as a director on 6 April 2016 (1 page)
9 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 666,000
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 666,000
(7 pages)
8 April 2015Appointment of Mr David Reynolds as a director on 19 March 2015 (2 pages)
8 April 2015Appointment of Mr David Reynolds as a director on 19 March 2015 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 666,000
(7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 666,000
(7 pages)
5 January 2015Full accounts made up to 31 March 2014 (20 pages)
5 January 2015Full accounts made up to 31 March 2014 (20 pages)
31 July 2014Appointment of Miss Alison Jane Bunney as a director on 1 June 2014 (2 pages)
31 July 2014Appointment of Miss Alison Jane Bunney as a director on 1 June 2014 (2 pages)
31 July 2014Appointment of Miss Alison Jane Bunney as a director on 1 June 2014 (2 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (21 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (21 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 666,000
  • ANNOTATION A second filed AR01 was registered on 29/05/2014
(7 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 666,000
  • ANNOTATION A second filed AR01 was registered on 29/05/2014
(7 pages)
16 October 2013Accounts made up to 31 March 2013 (21 pages)
16 October 2013Accounts made up to 31 March 2013 (21 pages)
27 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 666,000.00
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 666,000.00
(4 pages)
28 May 2013Statement of company's objects (2 pages)
28 May 2013Resolutions
  • RES13 ‐ Amend no of shrs allocated in res of 14/11/12 due due typographical error 07/05/2013
(3 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 May 2013Statement of company's objects (2 pages)
28 May 2013Resolutions
  • RES13 ‐ Amend no of shrs allocated in res of 14/11/12 due due typographical error 07/05/2013
(3 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 December 2012Accounts made up to 31 March 2012 (19 pages)
28 December 2012Accounts made up to 31 March 2012 (19 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Purchase of own shares. (3 pages)
13 December 2012Cancellation of shares. Statement of capital on 13 December 2012
  • GBP 6,660
(4 pages)
13 December 2012Purchase of own shares. (3 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Cancellation of shares. Statement of capital on 13 December 2012
  • GBP 6,660
(4 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 September 2012Purchase of own shares. (3 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 16,560
(4 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 16,560
(4 pages)
7 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 16,560
(4 pages)
7 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
7 September 2012Purchase of own shares. (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 February 2012Director's details changed for Jeremy Peter Nutter on 31 December 2011 (2 pages)
20 February 2012Director's details changed for Peter Albert Cooper on 31 December 2011 (2 pages)
20 February 2012Director's details changed for Peter Albert Cooper on 31 December 2011 (2 pages)
20 February 2012Director's details changed for Jeremy Peter Nutter on 31 December 2011 (2 pages)
20 February 2012Director's details changed for Lesley Barry on 31 December 2011 (2 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Lesley Barry on 31 December 2011 (2 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 December 2011Accounts made up to 31 March 2011 (20 pages)
22 December 2011Accounts made up to 31 March 2011 (20 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 January 2011Secretary's details changed for John Baumback on 1 January 2011 (1 page)
28 January 2011Secretary's details changed for John Baumback on 1 January 2011 (1 page)
28 January 2011Director's details changed for John Baumback on 1 January 2011 (2 pages)
28 January 2011Director's details changed for John Baumback on 1 January 2011 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 January 2011Director's details changed for John Baumback on 1 January 2011 (2 pages)
28 January 2011Secretary's details changed for John Baumback on 1 January 2011 (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 October 2010Accounts made up to 31 March 2010 (18 pages)
6 October 2010Accounts made up to 31 March 2010 (18 pages)
28 January 2010Director's details changed for Jeremy Peter Nutter on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Peter Albert Cooper on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Lesley Barry on 1 December 2009 (2 pages)
28 January 2010Director's details changed for John Baumback on 1 December 2009 (2 pages)
28 January 2010Director's details changed for John Baumback on 1 December 2009 (2 pages)
28 January 2010Director's details changed for John Baumback on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Lesley Barry on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Peter Albert Cooper on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
28 January 2010Director's details changed for Jeremy Peter Nutter on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Jeremy Peter Nutter on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Lesley Barry on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Peter Albert Cooper on 1 December 2009 (2 pages)
3 December 2009Appointment of Graham Brian Martin as a director (3 pages)
3 December 2009Appointment of Graham Brian Martin as a director (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 August 2009Accounts made up to 31 March 2009 (20 pages)
28 August 2009Accounts made up to 31 March 2009 (20 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (7 pages)
30 January 2009Return made up to 31/12/08; full list of members (7 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
13 December 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 May 2008Accounts made up to 31 March 2008 (19 pages)
20 May 2008Accounts made up to 31 March 2008 (19 pages)
16 May 2008Return made up to 31/12/07; change of members (8 pages)
16 May 2008Return made up to 31/12/07; change of members (8 pages)
13 May 2008Appointment terminated director janet pibworth (1 page)
13 May 2008Appointment terminated director janet pibworth (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
30 January 2008Accounts made up to 31 March 2007 (17 pages)
30 January 2008Accounts made up to 31 March 2007 (17 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007£ ic 17424/17400 25/09/07 £ sr 24@1=24 (1 page)
6 December 2007£ ic 17424/17400 25/09/07 £ sr 24@1=24 (1 page)
5 November 2007Memorandum and Articles of Association (15 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 November 2007Memorandum and Articles of Association (15 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 November 2007Ad 25/09/07--------- £ si 4@1=4 £ ic 17420/17424 (2 pages)
3 November 2007Ad 25/09/07--------- £ si 4@1=4 £ ic 17420/17424 (2 pages)
16 October 2007Nc inc already adjusted 20/09/07 (2 pages)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Nc inc already adjusted 20/09/07 (2 pages)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
27 September 2007Ad 24/09/07--------- £ si 7425@1=7425 £ ic 9995/17420 (2 pages)
27 September 2007Ad 24/09/07--------- £ si 7425@1=7425 £ ic 9995/17420 (2 pages)
7 March 2007Accounts made up to 31 March 2006 (16 pages)
7 March 2007Accounts made up to 31 March 2006 (16 pages)
24 January 2007Return made up to 31/12/06; full list of members (9 pages)
24 January 2007Return made up to 31/12/06; full list of members (9 pages)
6 March 2006Return made up to 31/12/05; full list of members (9 pages)
6 March 2006Return made up to 31/12/05; full list of members (9 pages)
3 January 2006Accounts made up to 31 March 2005 (16 pages)
3 January 2006Accounts made up to 31 March 2005 (16 pages)
29 January 2005Accounts made up to 31 March 2004 (18 pages)
29 January 2005Accounts made up to 31 March 2004 (18 pages)
4 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 February 2004Return made up to 31/12/03; full list of members (9 pages)
10 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
24 March 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
24 March 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Memorandum and Articles of Association (11 pages)
2 May 2002Memorandum and Articles of Association (11 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2002Accounts made up to 31 March 2001 (16 pages)
30 January 2002Accounts made up to 31 March 2001 (16 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
25 January 2001Return made up to 31/12/00; full list of members (9 pages)
25 January 2001Return made up to 31/12/00; full list of members (9 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Director's particulars changed (1 page)
11 February 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
11 February 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
23 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1994Secretary resigned;new secretary appointed (2 pages)
30 March 1994Secretary resigned;new secretary appointed (2 pages)
23 March 1994New director appointed (2 pages)
23 March 1994New director appointed (2 pages)
25 February 1994Secretary resigned;new director appointed (2 pages)
25 February 1994Secretary resigned;new director appointed (2 pages)
21 December 1990New secretary appointed (3 pages)
21 December 1990New secretary appointed (3 pages)
23 May 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 September 1989New director appointed (2 pages)
25 September 1989New director appointed (2 pages)
8 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
8 May 1989£ nc 100/20000 (2 pages)
8 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
8 May 1989£ nc 100/20000 (2 pages)
8 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1988Registered office changed on 22/09/88 from: 31 corsham street london N1 6DR (1 page)
22 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
22 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
22 September 1988Registered office changed on 22/09/88 from: 31 corsham street london N1 6DR (1 page)
30 August 1988Incorporation (17 pages)
30 August 1988Incorporation (17 pages)