Company NameR.D.Trading Limited
Company StatusActive
Company Number02699427
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael John Norris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address44 Totteridge Common
London
N20 8ND
Director NameMr Marcus Christian Jehle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed31 July 2023(31 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTekhnicon Springwood
Braintree
CM7 2YN
Director NameMr Julian David Wase
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(31 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTekhnicon Springwood
Braintree
CM7 2YN
Director NameRoderic David Best
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleSalesman
Correspondence AddressGaunt Cottage
Coppice Row
Theydon Bois
Essex
CM16 7DL
Director NameMr David John Norman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleSalesman
Correspondence Address41 Netherhouse Moor
Church Crookham
Fleet
Hampshire
GU13 0TZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr David John Norman
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleSalesman
Correspondence Address41 Netherhouse Moor
Church Crookham
Fleet
Hampshire
GU13 0TZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGerard Paul Hackett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1999)
RoleAuctioneer
Correspondence Address101 Straight Road
Colchester
CO3 9BZ
Secretary NameGerard Paul Hackett
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 23 January 1997)
RoleAuctioneer
Correspondence Address101 Straight Road
Colchester
CO3 9BZ
Director NameMr Stephen John Antram
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roedean Heights
Roedean
Brighton
Sussex
BN2 5SA
Director NameSteven Sidney King
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressWoodhead
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Secretary NameMark Jonathan Rice
NationalityBritish
StatusResigned
Appointed23 January 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressWychbury Osborne Lane
Warfield
Bracknell
Berkshire
RG62 4DY
Director NameGerard Vincent Connolly
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1998(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 August 1998)
RoleCompany Director
Correspondence AddressLedbury House Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMark Christopher Mulford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressKeepers Field
Frensham
Farnham
Surrey
GU10 3BU
Secretary NameDena Benzie
NationalityBritish
StatusResigned
Appointed20 March 1998(5 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address37 Broomleaf Road
Farnham
Surrey
GU9 8DQ
Director NameMr Michael John Norris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(7 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 February 2015)
RoleC.E.O.
Country of ResidenceEngland
Correspondence Address44 Totteridge Common
London
N20 8ND
Secretary NameAlan James Pottinger
NationalityBritish
StatusResigned
Appointed30 June 1999(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2005)
RoleCompany Director
Correspondence AddressCroft Cottage
Bellingdon
Chesham
Buckinghamshire
HP5 2XW
Secretary NameStephen John Benade
NationalitySouth African
StatusResigned
Appointed04 October 2005(13 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address428 Hatfield Road
St. Albans
Hertfordshire
AL4 0XS
Secretary NameSimon Pereira
StatusResigned
Appointed05 April 2013(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2015)
RoleCompany Director
Correspondence AddressLondon Road Campus London Road
Harlow
Essex
CM17 9NA
Director NameMr Paul Joseph Reilly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2015(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address70 Maxess Road
11747 Melville
United States
Director NameMr Gregory Paul Tarpinian
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2015(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9201 E. Dry Creek Road
80112 Centennial
United States
Secretary NameMr Gregory Tarpinian
StatusResigned
Appointed01 February 2015(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 February 2018)
RoleCompany Director
Correspondence Address9201 E. Dry Creek Road
80112 Centennial
United States
Director NameMr Christopher David Stansbury
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTekhnicon Springwood
Braintree
CM7 2YN
Director NameMr Christopher Peter Garn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(25 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2018)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTekhnicon Springwood
Braintree
CM7 2YN
Director NameMs Eloise Vanessa Stephens
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTekhnicon Springwood
Braintree
CM7 2YN
Director NameMr Carl Jesper Romell
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2018(26 years after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTekhnicon Springwood
Braintree
CM7 2YN
Director NameMrs Marie-Astrid Pointeau
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2018(26 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTekhnicon Springwood
Braintree
CM7 2YN
Director NameMr James Anthony Stannard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(26 years, 9 months after company formation)
Appointment Duration7 months (resigned 10 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTekhnicon Springwood
Braintree
CM7 2YN
Director NameMr Horst Schwanke
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 June 2019(27 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 August 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTekhnicon Springwood
Braintree
CM7 2YN
Director NameMr Francis Anthony Conophy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2019(27 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Lodge Rowley Lane
Arkley
Hertfordshire
EN5 3HS
Director NameMr Gerard Paul Hackett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Willow Crescent
Great Houghton
Northampton
NN4 7AP

Contact

Websiterdc.co.uk

Location

Registered AddressTekhnicon
Springwood
Braintree
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

100 at £1Arrow Electronics Uk Holding Limited
100.00%
Ordinary

Financials

Year2014
Turnover£57,937,145
Gross Profit£15,118,814
Net Worth£16,240,698
Cash£488,721
Current Liabilities£5,871,378

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

13 August 1996Delivered on: 23 August 1996
Satisfied on: 3 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 eastways industrial estate witham essex t/n-as to part ex 478380.
Fully Satisfied
9 March 1995Delivered on: 20 March 1995
Satisfied on: 3 February 2006
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.
Fully Satisfied

Filing History

18 January 2024Termination of appointment of Gerard Paul Hackett as a director on 31 December 2023 (1 page)
30 August 2023Appointment of Mr Marcus Christian Jehle as a director on 31 July 2023 (2 pages)
30 August 2023Termination of appointment of Francis Anthony Conophy as a director on 31 July 2023 (1 page)
19 July 2023Full accounts made up to 31 December 2022 (21 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (21 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
18 August 2021Full accounts made up to 31 December 2020 (21 pages)
8 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
20 October 2020Second filing of Confirmation Statement dated 1 March 2020 (4 pages)
14 July 2020Full accounts made up to 31 December 2019 (21 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/10/2020 shareholder information
(5 pages)
13 September 2019Full accounts made up to 31 December 2018 (21 pages)
16 August 2019Change of details for Computacenter (Uk) Limited as a person with significant control on 10 August 2019 (2 pages)
15 August 2019Termination of appointment of James Anthony Stannard as a director on 10 August 2019 (1 page)
15 August 2019Appointment of Mr Gerard Paul Hackett as a director on 10 August 2019 (2 pages)
15 August 2019Termination of appointment of Horst Schwanke as a director on 10 August 2019 (1 page)
15 August 2019Appointment of Mr Michael John Norris as a director on 10 August 2019 (2 pages)
15 August 2019Cessation of Arrow Electronics, Inc as a person with significant control on 10 August 2019 (1 page)
15 August 2019Appointment of Mr Francis Anthony Conophy as a director on 10 August 2019 (2 pages)
15 August 2019Notification of Computacenter (Uk) Limited as a person with significant control on 10 August 2019 (2 pages)
15 August 2019Termination of appointment of Christopher David Stansbury as a director on 10 August 2019 (1 page)
6 June 2019Termination of appointment of Gregory Paul Tarpinian as a director on 25 April 2019 (1 page)
6 June 2019Appointment of Mr Horst Schwanke as a director on 3 June 2019 (2 pages)
6 June 2019Termination of appointment of Marie-Astrid Pointeau as a director on 3 June 2019 (1 page)
4 April 2019Cessation of Arrow Electronics Uk Holding Limited as a person with significant control on 4 April 2019 (1 page)
4 April 2019Notification of Arrow Electronics, Inc as a person with significant control on 4 April 2019 (2 pages)
12 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
9 January 2019Termination of appointment of Carl Jesper Romell as a director on 7 January 2019 (1 page)
9 January 2019Appointment of Mr James Anthony Stannard as a director on 7 January 2019 (2 pages)
6 September 2018Full accounts made up to 31 December 2017 (21 pages)
5 September 2018Appointment of Marie-Astrid Pointeau as a director on 31 July 2018 (2 pages)
5 September 2018Termination of appointment of Eloise Vanessa Stephens as a director on 31 July 2018 (1 page)
23 May 2018Appointment of Mr Carl Jesper Romell as a director on 31 March 2018 (2 pages)
24 April 2018Termination of appointment of Christopher Peter Garn as a director on 31 March 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
2 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
21 February 2018Termination of appointment of Gregory Tarpinian as a secretary on 20 February 2018 (1 page)
3 August 2017Full accounts made up to 31 December 2016 (18 pages)
3 August 2017Full accounts made up to 31 December 2016 (18 pages)
2 June 2017Appointment of Ms Eloise Vanessa Stephens as a director on 13 April 2017 (2 pages)
2 June 2017Appointment of Mr Christopher Peter Garn as a director on 13 April 2017 (2 pages)
2 June 2017Appointment of Ms Eloise Vanessa Stephens as a director on 13 April 2017 (2 pages)
2 June 2017Appointment of Mr Christopher Peter Garn as a director on 13 April 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
21 July 2016Appointment of Mr Chris Stansbury as a director on 1 June 2016 (2 pages)
21 July 2016Appointment of Mr Chris Stansbury as a director on 1 June 2016 (2 pages)
20 July 2016Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016 (1 page)
20 July 2016Termination of appointment of Paul Joseph Reilly as a director on 1 June 2016 (1 page)
6 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (22 pages)
5 August 2015Full accounts made up to 31 December 2014 (22 pages)
7 July 2015Registered office address changed from London Road Campus London Road Harlow Essex CM17 9NA to Tekhnicon Springwood Braintree CM7 2YN on 7 July 2015 (1 page)
7 July 2015Registered office address changed from London Road Campus London Road Harlow Essex CM17 9NA to Tekhnicon Springwood Braintree CM7 2YN on 7 July 2015 (1 page)
7 July 2015Registered office address changed from London Road Campus London Road Harlow Essex CM17 9NA to Tekhnicon Springwood Braintree CM7 2YN on 7 July 2015 (1 page)
28 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
10 February 2015Termination of appointment of Michael John Norris as a director on 1 February 2015 (1 page)
10 February 2015Appointment of Mr. Gregory Tarpinian as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr. Gregory Tarpinian as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr. Gregory Tarpinian as a director on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of Francis Anthony Conophy as a director on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Michael John Norris as a director on 1 February 2015 (1 page)
10 February 2015Appointment of Mr. Paul Joseph Reilly as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr. Gregory Tarpinian as a director on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of Michael John Norris as a director on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Simon Pereira as a secretary on 1 February 2015 (1 page)
10 February 2015Appointment of Mr. Gregory Tarpinian as a secretary on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of Simon Pereira as a secretary on 1 February 2015 (1 page)
10 February 2015Appointment of Mr. Gregory Tarpinian as a secretary on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of Francis Anthony Conophy as a director on 1 February 2015 (1 page)
10 February 2015Termination of appointment of Francis Anthony Conophy as a director on 1 February 2015 (1 page)
10 February 2015Appointment of Mr. Paul Joseph Reilly as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr. Paul Joseph Reilly as a director on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of Simon Pereira as a secretary on 1 February 2015 (1 page)
5 February 2015Registered office address changed from Computacenter Hatfield Avenue Hatfield Hertfordshire AL10 9TW to London Road Campus London Road Harlow Essex CM17 9NA on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Computacenter Hatfield Avenue Hatfield Hertfordshire AL10 9TW to London Road Campus London Road Harlow Essex CM17 9NA on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Computacenter Hatfield Avenue Hatfield Hertfordshire AL10 9TW to London Road Campus London Road Harlow Essex CM17 9NA on 5 February 2015 (1 page)
23 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
22 April 2014Full accounts made up to 31 December 2013 (22 pages)
22 April 2014Full accounts made up to 31 December 2013 (22 pages)
16 April 2013Termination of appointment of Stephen Benade as a secretary (1 page)
16 April 2013Appointment of Simon Pereira as a secretary (1 page)
16 April 2013Appointment of Simon Pereira as a secretary (1 page)
16 April 2013Termination of appointment of Stephen Benade as a secretary (1 page)
10 April 2013Full accounts made up to 31 December 2012 (22 pages)
10 April 2013Full accounts made up to 31 December 2012 (22 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 December 2011 (23 pages)
8 June 2012Full accounts made up to 31 December 2011 (23 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 June 2011Full accounts made up to 31 December 2010 (20 pages)
15 June 2011Full accounts made up to 31 December 2010 (20 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 April 2010Full accounts made up to 31 December 2009 (21 pages)
16 April 2010Full accounts made up to 31 December 2009 (21 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2009Full accounts made up to 31 December 2008 (22 pages)
9 April 2009Full accounts made up to 31 December 2008 (22 pages)
11 March 2009Return made up to 01/03/09; full list of members (3 pages)
11 March 2009Return made up to 01/03/09; full list of members (3 pages)
19 August 2008Full accounts made up to 31 December 2007 (21 pages)
19 August 2008Full accounts made up to 31 December 2007 (21 pages)
6 May 2008Secretary's change of particulars / stephen benade / 28/04/2008 (1 page)
6 May 2008Secretary's change of particulars / stephen benade / 28/04/2008 (1 page)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
30 July 2007Full accounts made up to 31 December 2006 (22 pages)
30 July 2007Full accounts made up to 31 December 2006 (22 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
19 October 2006Full accounts made up to 31 December 2005 (15 pages)
19 October 2006Full accounts made up to 31 December 2005 (15 pages)
16 March 2006Return made up to 01/03/06; full list of members (2 pages)
16 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (1 page)
21 April 2005Full accounts made up to 31 December 2004 (15 pages)
21 April 2005Full accounts made up to 31 December 2004 (15 pages)
22 March 2005Return made up to 01/03/05; full list of members (7 pages)
22 March 2005Return made up to 01/03/05; full list of members (7 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
12 March 2004Return made up to 01/03/04; full list of members (7 pages)
12 March 2004Return made up to 01/03/04; full list of members (7 pages)
25 June 2003Return made up to 01/03/03; full list of members (7 pages)
25 June 2003Return made up to 01/03/03; full list of members (7 pages)
7 May 2003Full accounts made up to 31 December 2002 (14 pages)
7 May 2003Full accounts made up to 31 December 2002 (14 pages)
19 July 2002Accounts for a medium company made up to 31 December 2001 (11 pages)
19 July 2002Accounts for a medium company made up to 31 December 2001 (11 pages)
22 March 2002Return made up to 01/03/02; full list of members (6 pages)
22 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 August 2001Accounts for a medium company made up to 31 December 2000 (11 pages)
14 August 2001Accounts for a medium company made up to 31 December 2000 (11 pages)
12 March 2001Return made up to 01/03/01; full list of members (7 pages)
12 March 2001Return made up to 01/03/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Registered office changed on 07/04/00 from: computacenter house 93-101 blackfriars road london SE1 8HL (1 page)
7 April 2000Registered office changed on 07/04/00 from: computacenter house 93-101 blackfriars road london SE1 8HL (1 page)
3 April 2000Return made up to 23/03/00; full list of members (6 pages)
3 April 2000Return made up to 23/03/00; full list of members (6 pages)
6 July 1999Registered office changed on 06/07/99 from: lutyens close chineham basingstoke hampshire RG24 8AH (1 page)
6 July 1999Registered office changed on 06/07/99 from: lutyens close chineham basingstoke hampshire RG24 8AH (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
29 April 1999Return made up to 23/03/99; no change of members
  • 363(287) ‐ Registered office changed on 29/04/99
(4 pages)
29 April 1999Return made up to 23/03/99; no change of members
  • 363(287) ‐ Registered office changed on 29/04/99
(4 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
13 August 1998Return made up to 23/03/98; no change of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
13 August 1998Return made up to 23/03/98; no change of members
  • 363(287) ‐ Registered office changed on 13/08/98
(6 pages)
4 August 1998Full accounts made up to 31 December 1997 (13 pages)
4 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: datrontech house 42-44 birchett road aldershot hampshire GU11 1LU (1 page)
3 October 1997Registered office changed on 03/10/97 from: datrontech house 42-44 birchett road aldershot hampshire GU11 1LU (1 page)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
25 April 1997Return made up to 23/03/97; full list of members (8 pages)
25 April 1997Return made up to 23/03/97; full list of members (8 pages)
6 March 1997New director appointed (3 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 29 eastways witham essex CM8 3YQ (1 page)
6 March 1997New director appointed (3 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997New director appointed (3 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (3 pages)
6 March 1997Registered office changed on 06/03/97 from: 29 eastways witham essex CM8 3YQ (1 page)
6 March 1997Secretary resigned (1 page)
7 November 1996Return made up to 23/03/96; no change of members (5 pages)
7 November 1996Return made up to 23/03/96; no change of members (5 pages)
30 October 1996Registered office changed on 30/10/96 from: close & son tresanble, knoll rd camberley surrey GU15 3SY (1 page)
30 October 1996Ad 20/11/92--------- £ si 98@1 (2 pages)
30 October 1996Director's particulars changed (1 page)
30 October 1996Secretary's particulars changed;director's particulars changed (1 page)
30 October 1996Secretary's particulars changed;director's particulars changed (1 page)
30 October 1996Registered office changed on 30/10/96 from: close & son tresanble, knoll rd camberley surrey GU15 3SY (1 page)
30 October 1996Director's particulars changed (1 page)
30 October 1996Ad 20/11/92--------- £ si 98@1 (2 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 July 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1995Amended accounts made up to 31 December 1992 (12 pages)
29 March 1995Amended accounts made up to 31 December 1992 (12 pages)
20 March 1995Particulars of mortgage/charge (10 pages)
20 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 March 1992Incorporation (15 pages)
23 March 1992Incorporation (15 pages)