Company NameShere Limited
Company StatusActive
Company Number00078235
CategoryPrivate Limited Company
Incorporation Date4 August 1903(120 years, 8 months ago)
Previous NameC.F.Palmer & Co.Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(114 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(119 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Rochelle Joy Haden
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 January 2024(120 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMs Rochelle Joy Haden
StatusCurrent
Appointed08 January 2024(120 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(88 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 October 1991)
RoleChartered Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Director NameJames William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(88 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 October 1991)
RoleChartered Accountant
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Secretary NameJames William Marshall
NationalityBritish
StatusResigned
Appointed21 July 1991(88 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 October 1991)
RoleCompany Director
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameNeil David Briscoe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(88 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 March 2010)
RoleManaging Director
Correspondence AddressSpring Folly
Tuesley Lane
Godalming
Surrey
GU7 1SS
Director NameDavid John Parson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(88 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 March 2010)
RoleFinance Director
Correspondence AddressThe End Barn
Milland Lane
Liphook
Hampshire
GU30 7JE
Secretary NameDavid John Parson
NationalityBritish
StatusResigned
Appointed18 October 1991(88 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 March 2010)
RoleCompany Director
Correspondence AddressThe End Barn
Milland Lane
Liphook
Hampshire
GU30 7JE
Director NameDerek William Day
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(90 years, 7 months after company formation)
Appointment Duration16 years (resigned 26 March 2010)
RoleCompany Director
Correspondence Address8 Wendover Way
Aylesbury
Buckinghamshire
HP21 7NG
Director NameMr Andrew Mark Briscoe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(101 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRiverside House
Priory Lane
Frensham
Surrey
GU10 3DW
Director NameMr Iain Philip Michael Kingsley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(103 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 March 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address64 Kelmscott Road
London
SW11 6QY
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(106 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Keith Wilman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(106 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilltop Walk
Harpenden
Hertfordshire
AL5 1AU
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(106 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameJames Terrence John Loughrey
NationalityBritish
StatusResigned
Appointed26 March 2010(106 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameUrsula Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2012(108 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Boris Hecker
Date of BirthMay 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2016(112 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCfo Uk & I
Country of ResidenceEngland
Correspondence AddressNo. 4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMrs Delphine Soria Sak Bun
Date of BirthMay 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2020(116 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(116 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(116 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2022)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(118 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(119 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 October 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA

Contact

Websiteatos.net
Telephone07 106043904
Telephone regionMobile

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75.4k at £0.1Atos It Services Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

21 October 2004Delivered on: 23 October 2004
Satisfied on: 18 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
5 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
20 June 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
17 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
17 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 June 2022Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages)
19 April 2022Termination of appointment of Pendleton Clay Van Doren as a director on 25 March 2022 (1 page)
19 April 2022Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20.06.2022.
(2 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
13 November 2020Amended accounts for a dormant company made up to 31 December 2019 (7 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
24 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a director on 28 February 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
16 April 2018Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from No. 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
26 February 2018Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages)
26 February 2018Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
26 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
10 December 2015Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 7,535.3
(17 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 7,535.3
(17 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 7,535.3
(17 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 7,535.3
(17 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (17 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (17 pages)
22 July 2013Director's details changed for Mr James Terrence John Loughrey on 21 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Jayesh Maroo on 21 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Jayesh Maroo on 21 July 2013 (2 pages)
22 July 2013Director's details changed for Mr James Terrence John Loughrey on 21 July 2013 (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (11 pages)
14 May 2013Full accounts made up to 31 December 2012 (11 pages)
21 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (17 pages)
21 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (17 pages)
24 April 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Full accounts made up to 31 December 2011 (13 pages)
22 February 2012Appointment of Ursula Morgenstern as a director on 1 January 2012 (2 pages)
22 February 2012Appointment of Ursula Morgenstern as a director on 1 January 2012 (2 pages)
22 February 2012Termination of appointment of Keith Wilman as a director on 1 January 2012 (1 page)
22 February 2012Termination of appointment of Keith Wilman as a director on 1 January 2012 (1 page)
22 February 2012Termination of appointment of Keith Wilman as a director on 1 January 2012 (1 page)
22 February 2012Appointment of Ursula Morgenstern as a director on 1 January 2012 (2 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (17 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (17 pages)
14 July 2011Registered office address changed from , 4 Triton Square, London, NW1 3HG, England on 14 July 2011 (1 page)
14 July 2011Registered office address changed from , 4 Triton Square, London, NW1 3HG, England on 14 July 2011 (1 page)
21 April 2011Full accounts made up to 31 December 2010 (17 pages)
21 April 2011Full accounts made up to 31 December 2010 (17 pages)
10 February 2011Secretary's details changed for James Terrence John Loughrey on 9 February 2011 (1 page)
10 February 2011Secretary's details changed for James Terrence John Loughrey on 9 February 2011 (1 page)
10 February 2011Secretary's details changed for James Terrence John Loughrey on 9 February 2011 (1 page)
23 November 2010Resolutions
  • RES13 ‐ Company to sell business 17/11/2010
(2 pages)
23 November 2010Resolutions
  • RES13 ‐ Company to sell business 17/11/2010
(2 pages)
26 October 2010Full accounts made up to 31 December 2009 (21 pages)
26 October 2010Full accounts made up to 31 December 2009 (21 pages)
23 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (17 pages)
23 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (17 pages)
21 June 2010Memorandum and Articles of Association (6 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 June 2010Memorandum and Articles of Association (6 pages)
23 April 2010Termination of appointment of Andrew Briscoe as a director (2 pages)
23 April 2010Termination of appointment of Derek Day as a director (2 pages)
23 April 2010Termination of appointment of David Parson as a director (2 pages)
23 April 2010Appointment of Mr Jayesh Maroo as a director (3 pages)
23 April 2010Termination of appointment of Derek Day as a director (2 pages)
23 April 2010Appointment of Mr Keith Wilman as a director (3 pages)
23 April 2010Registered office address changed from , 10 Deacon Field, Guildford, Surrey, GU2 8YT, Uk on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from , 10 Deacon Field, Guildford, Surrey, GU2 8YT, Uk on 23 April 2010 (2 pages)
23 April 2010Termination of appointment of Iain Kingsley as a director (2 pages)
23 April 2010Termination of appointment of David Parson as a secretary (2 pages)
23 April 2010Termination of appointment of David Parson as a secretary (2 pages)
23 April 2010Appointment of James Terrence John Loughrey as a secretary (3 pages)
23 April 2010Appointment of Mr Keith Wilman as a director (3 pages)
23 April 2010Termination of appointment of Neil Briscoe as a director (2 pages)
23 April 2010Appointment of Mr James Terrence John Loughrey as a director (3 pages)
23 April 2010Termination of appointment of Neil Briscoe as a director (2 pages)
23 April 2010Appointment of Mr Jayesh Maroo as a director (3 pages)
23 April 2010Appointment of Mr James Terrence John Loughrey as a director (3 pages)
23 April 2010Appointment of James Terrence John Loughrey as a secretary (3 pages)
23 April 2010Termination of appointment of David Parson as a director (2 pages)
23 April 2010Termination of appointment of Iain Kingsley as a director (2 pages)
23 April 2010Termination of appointment of Andrew Briscoe as a director (2 pages)
12 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 7,535.30
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 7,535.30
(4 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Annual return made up to 21 July 2009 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 21 July 1994 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 21 July 2006 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 21 July 2009 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 21 July 1996 (5 pages)
16 February 2010Annual return made up to 21 July 2006 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 21 July 2007 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 21 July 1996 (5 pages)
16 February 2010Annual return made up to 21 July 1994 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 21 July 2007 with a full list of shareholders (8 pages)
1 October 2009Return made up to 21/07/09; full list of members (5 pages)
1 October 2009Return made up to 21/07/09; full list of members (5 pages)
13 September 2009Full accounts made up to 31 December 2008 (20 pages)
13 September 2009Full accounts made up to 31 December 2008 (20 pages)
22 October 2008Full accounts made up to 31 December 2007 (19 pages)
22 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Return made up to 21/07/08; full list of members (5 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 21/07/08; full list of members (5 pages)
21 July 2008Registered office changed on 21/07/2008 from, 10 guildford industrial estate, deacon field, guildford, surrey, GU2 8YT, england (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from, 10 guildford industrial estate, deacon field, guildford, surrey, GU2 8YT, england (1 page)
12 May 2008Registered office changed on 12/05/2008 from, 4 bridge park, merrow lane, guildford, surrey, GU4 7BF (1 page)
12 May 2008Registered office changed on 12/05/2008 from, 4 bridge park, merrow lane, guildford, surrey, GU4 7BF (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2007Resolutions
  • RES13 ‐ Article 2B not apply 01/07/07
(1 page)
12 September 2007Resolutions
  • RES13 ‐ Article 2B not apply 01/07/07
(1 page)
18 June 2007Full accounts made up to 31 December 2006 (19 pages)
18 June 2007Full accounts made up to 31 December 2006 (19 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
3 November 2006Resolutions
  • RES13 ‐ Article 2(b) not apply 29/08/06
(1 page)
3 November 2006Resolutions
  • RES13 ‐ Art 2(b) not apply 09/08/06
(1 page)
3 November 2006Particulars of contract relating to shares (2 pages)
3 November 2006Particulars of contract relating to shares (2 pages)
3 November 2006Resolutions
  • RES13 ‐ Article 2(b) not apply 29/08/06
(1 page)
3 November 2006Resolutions
  • RES13 ‐ Art 2(b) not apply 09/08/06
(1 page)
3 November 2006Ad 29/08/06--------- £ si [email protected]=111 £ ic 6078/6189 (2 pages)
3 November 2006Ad 29/08/06--------- £ si [email protected]=111 £ ic 6078/6189 (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2005Return made up to 21/07/05; full list of members (8 pages)
31 October 2005Return made up to 21/07/05; full list of members (8 pages)
21 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2005S-div 29/09/05 (1 page)
21 October 2005S-div 29/09/05 (1 page)
21 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
23 October 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Return made up to 21/07/04; full list of members (8 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2004Memorandum and Articles of Association (13 pages)
14 October 2004Memorandum and Articles of Association (13 pages)
14 October 2004Return made up to 21/07/04; full list of members (8 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 April 2003Registered office changed on 08/04/03 from: birches house, burrows cross, gomshall, nr. Guildford, surrey GU5 9QF (1 page)
8 April 2003Registered office changed on 08/04/03 from: birches house, burrows cross, gomshall, nr. Guildford, surrey GU5 9QF (1 page)
4 September 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 November 2000Return made up to 21/07/00; full list of members (9 pages)
17 November 2000Return made up to 21/07/99; full list of members (4 pages)
17 November 2000Return made up to 21/07/99; full list of members (4 pages)
17 November 2000Return made up to 21/07/00; full list of members (9 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1998Return made up to 21/07/98; full list of members (6 pages)
5 October 1998Return made up to 21/07/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 August 1997Return made up to 21/07/97; full list of members (6 pages)
1 August 1997Return made up to 21/07/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
27 September 1996Memorandum and Articles of Association (17 pages)
27 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 September 1996Nc inc already adjusted 18/10/91 (1 page)
27 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 September 1996Memorandum and Articles of Association (17 pages)
27 September 1996Nc inc already adjusted 18/10/91 (1 page)
7 August 1996Return made up to 21/07/96; full list of members (6 pages)
7 August 1996Return made up to 21/07/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 August 1995Return made up to 21/07/95; no change of members (4 pages)
1 August 1995Return made up to 21/07/95; no change of members (4 pages)
2 May 1995Full accounts made up to 31 December 1994 (11 pages)
2 May 1995Full accounts made up to 31 December 1994 (11 pages)
9 September 1994Return made up to 21/07/94; full list of members (5 pages)
9 September 1994Return made up to 21/07/94; full list of members (5 pages)
4 October 1993Return made up to 21/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1993Return made up to 21/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1992Ad 27/12/91--------- £ si 2500@1 (2 pages)
17 December 1992Ad 27/12/91--------- £ si 2500@1 (2 pages)
4 September 1992Return made up to 21/07/92; full list of members (6 pages)
4 September 1992Return made up to 21/07/92; full list of members (6 pages)
19 November 1991Company name changed C.F.palmer & co.LIMITED\certificate issued on 20/11/91 (3 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1991Company name changed C.F.palmer & co.LIMITED\certificate issued on 20/11/91 (3 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1991Memorandum and Articles of Association (12 pages)
15 November 1991Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(15 pages)
15 November 1991Registered office changed on 15/11/91 from: 2 temple place, victoria embankment, london, WC2R 3BP (1 page)
15 November 1991Registered office changed on 15/11/91 from: 2 temple place, victoria embankment, london, WC2R 3BP (1 page)
15 November 1991Conve 18/10/91 (1 page)
15 November 1991Secretary resigned;new secretary appointed (10 pages)
15 November 1991Conve 18/10/91 (1 page)
15 November 1991Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(15 pages)
15 November 1991Secretary resigned;new secretary appointed (10 pages)
15 November 1991Memorandum and Articles of Association (12 pages)
18 September 1991Accounts for a dormant company made up to 29 December 1990 (2 pages)
18 September 1991Accounts for a dormant company made up to 29 December 1990 (2 pages)
7 September 1991Return made up to 21/07/91; full list of members (6 pages)
7 September 1991Return made up to 21/07/91; full list of members (6 pages)
8 January 1991Return made up to 02/03/90; full list of members (8 pages)
8 January 1991Return made up to 02/03/90; full list of members (8 pages)
30 June 1989Director resigned (1 page)
30 June 1989Director resigned (1 page)
9 November 1988Director's particulars changed (1 page)
9 November 1988Director's particulars changed (1 page)
8 October 1987Director's particulars changed (1 page)
8 October 1987Director's particulars changed (1 page)
5 July 1986Return made up to 04/04/86; full list of members (4 pages)
5 July 1986Return made up to 04/04/86; full list of members (4 pages)
4 August 1903Incorporation (35 pages)
4 August 1903Incorporation (35 pages)