Company NameAxis Resources Limited
Company StatusDissolved
Company Number00111488
CategoryPrivate Limited Company
Incorporation Date26 August 1910(113 years, 9 months ago)
Dissolution Date26 July 2019 (4 years, 9 months ago)
Previous NamesRHM Management Services Limited and RHM Computing Limited

Business Activity

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

Directors

Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(106 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2019)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(98 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2019)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr David John Batts
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(82 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Lane
Cuffley
Potters Bar
Herts
EN6 4JQ
Director NameJames Idris Shand
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(82 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 1996)
RoleCommercial Director
Correspondence Address36 Highland Road
Nazeing
Waltham Abbey
Essex
EN9 2PT
Director NameJonathan David Heatley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(82 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressEwelme Harlow Road
Roydon
Essex
CM19 5HH
Director NameMr Paul Coker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(82 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressCourtlands Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SL
Director NameRoger Reginald Beanlands
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(82 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address55 Baker Street
Potters Bar
Herts
EN6 2EX
Director NameSusan Helen Cahill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(82 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address177 Waltham Way
Chingford
London
E4 8AG
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed20 November 1992(82 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(84 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameRay John Cross
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(84 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 2000)
RoleManaging Director
Correspondence AddressLarks Cottage
Leckhampstead Road Wicken
Milton Keynes
South Northamptionshire
MK19 6BY
Secretary NameDenise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(84 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 1998)
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Director NameMr George Anthony Hazard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(85 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 1998)
RoleCompany Director
Correspondence Address46 Broad Oaks Road
Solihull
West Midlands
B91 1JB
Director NameLeonard George Biron Wormald
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(85 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 July 2001)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Minster Road
Oxford
OX4 1LX
Director NameStephen Gary Cheetham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(86 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2003)
RoleBusiness Manager
Correspondence Address2 Orchard Way
Haddenham
Ely
Cambridgeshire
CB6 3UT
Secretary NameLeonard George Biron Wormald
NationalityBritish
StatusResigned
Appointed18 April 1998(87 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Minster Road
Oxford
OX4 1LX
Director NamePhilip James Bull
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(87 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2001)
RoleBusiness Manager
Correspondence Address91 Apton Road
Bishops Stortford
Hertfordshire
CM23 3ST
Director NameJohn Stuart Gething
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(88 years after company formation)
Appointment Duration3 years (resigned 31 August 2001)
RoleRegional Development Director
Correspondence Address45 Morningtons
Harlow
Essex
CM19 4QH
Director NameGraham Frank Barry
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(88 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2005)
RoleFinance Director
Correspondence Address40 Woodhill
Harlow
Essex
CM18 7JT
Director NameDavid Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(88 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 March 2001)
RoleExecutive Director
Correspondence AddressCherry Tree Cottage
Fletching Common
Newick
East Sussex
BN8 4QS
Director NameStephen Michael Briggs
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(88 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2003)
RoleQuality & Hr
Correspondence Address153 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DW
Director NameNeil Hamilton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(88 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address5 Lodge Gardens
Haddenham
Ely
Cambridgeshire
CB6 3TR
Director NameJohn Gordon Hodgson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(89 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address1 Stone Cottages
The Street, Starston
Harleston
Norfolk
IP20 9NP
Director NamePhilip William Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(89 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressParadise Farm
Banbury Road
Lower Boddington
Northamptonshire
NN11 6XY
Director NameMr James Peter Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(90 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Radmore Green Haughton
Tarporley
Cheshire
CW6 9RL
Director NameKeith Pearson Charlton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(90 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2001)
RoleExecutive Director
Correspondence AddressThatched Barn
Hanslope Road Castlethorpe
Milton Keynes
Northamptonshire
MK19 7HD
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(90 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Secretary NameNigel Geoffrey Fraser
NationalityBritish
StatusResigned
Appointed23 July 2001(90 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2002)
RoleCompany Director
Correspondence Address21 Long Acre East
Bingham
Nottinghamshire
NG13 8BY
Director NameMr Craig Wilson Routledge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(91 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Bevere Green
Worcester
WR3 7RG
Secretary NameRobert Layton
NationalityBritish
StatusResigned
Appointed23 August 2002(92 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address10 Cherry Hill
Old
Northampton
Northamptonshire
NN6 9EN
Director NameDavid Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(92 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressHaselbury House Water Lane
Radwinter
Saffron Walden
Essex
CB10 2TX
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed28 January 2004(93 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(100 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(100 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameHAYS Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2004(94 years after company formation)
Appointment Duration13 years, 8 months (resigned 14 May 2018)
Correspondence Address250 Euston Road
London
NW1 2AF

Contact

Telephone01279 635000
Telephone regionBishops Stortford

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.8m at £1Axis Resources Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

14 January 2008Delivered on: 31 January 2008
Satisfied on: 22 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Fully Satisfied
18 February 2005Delivered on: 10 March 2005
Satisfied on: 22 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
17 October 2003Delivered on: 22 October 2003
Satisfied on: 22 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
18 April 1998Delivered on: 30 April 1998
Satisfied on: 10 February 1999
Persons entitled: The Royal Bank of Scotland 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
18 April 1998Delivered on: 30 April 1998
Satisfied on: 10 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a joseph rank house (formerly westgate house),haydens road,harlow,essex.t/no.EX216967.fixed charge over:- all the plant machinery and fixtures and fittings of the company now and in the future at the property.all furniture furnishings equipment tools and other chattels of the company.the goodwill and the proceeds of any insurance affecting the property.
Fully Satisfied
24 September 1985Delivered on: 7 October 1985
Satisfied on: 28 June 1995
Persons entitled: St. Margaret's Leasing Limited.

Classification: Sub hire agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 24.9.85.
Particulars: Various terms of equipment as detailed on M47. (For full detials see doc M47).
Fully Satisfied

Filing History

26 July 2019Final Gazette dissolved following liquidation (1 page)
26 April 2019Return of final meeting in a members' voluntary winding up (32 pages)
26 April 2019Liquidators' statement of receipts and payments to 8 April 2019 (32 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
25 June 2018Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on 25 June 2018 (2 pages)
19 June 2018Appointment of a voluntary liquidator (3 pages)
19 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(2 pages)
19 June 2018Declaration of solvency (5 pages)
23 May 2018Termination of appointment of Hays Nominees Limited as a director on 14 May 2018 (1 page)
9 January 2018Statement by Directors (1 page)
9 January 2018Solvency Statement dated 21/12/17 (1 page)
9 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 January 2018Statement of capital on 9 January 2018
  • GBP 1
(4 pages)
4 December 2017Accounts for a small company made up to 30 June 2017 (14 pages)
4 December 2017Accounts for a small company made up to 30 June 2017 (14 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
24 October 2016Full accounts made up to 30 June 2016 (14 pages)
24 October 2016Full accounts made up to 30 June 2016 (14 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
13 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
13 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
13 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
13 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
15 February 2016Full accounts made up to 30 June 2015 (11 pages)
15 February 2016Full accounts made up to 30 June 2015 (11 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,765,000
(4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,765,000
(4 pages)
19 November 2014Full accounts made up to 30 June 2014 (11 pages)
19 November 2014Full accounts made up to 30 June 2014 (11 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6,765,000
(4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6,765,000
(4 pages)
10 February 2014Full accounts made up to 30 June 2013 (11 pages)
10 February 2014Full accounts made up to 30 June 2013 (11 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 6,765,000
(4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 6,765,000
(4 pages)
20 November 2012Full accounts made up to 30 June 2012 (11 pages)
20 November 2012Full accounts made up to 30 June 2012 (11 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Statement of company's objects (2 pages)
20 December 2011Full accounts made up to 30 June 2011 (11 pages)
20 December 2011Full accounts made up to 30 June 2011 (11 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Christopher Stamper as a director (1 page)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
29 December 2010Full accounts made up to 30 June 2010 (11 pages)
29 December 2010Full accounts made up to 30 June 2010 (11 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
11 October 2010Appointment of Mr Christopher Stamper as a director (2 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Director's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
2 January 2010Full accounts made up to 30 June 2009 (11 pages)
2 January 2010Full accounts made up to 30 June 2009 (11 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
22 January 2009Full accounts made up to 30 June 2008 (11 pages)
22 January 2009Full accounts made up to 30 June 2008 (11 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 April 2008Full accounts made up to 30 June 2007 (13 pages)
29 April 2008Full accounts made up to 30 June 2007 (13 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
5 September 2007Full accounts made up to 30 June 2006 (14 pages)
5 September 2007Full accounts made up to 30 June 2006 (14 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (16 pages)
3 May 2006Full accounts made up to 30 June 2005 (16 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (21 pages)
5 May 2005Full accounts made up to 30 June 2004 (21 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
26 October 2004Return made up to 27/09/04; full list of members (5 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Return made up to 27/09/04; full list of members (5 pages)
26 October 2004Secretary's particulars changed (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
6 May 2004Full accounts made up to 30 June 2003 (22 pages)
6 May 2004Full accounts made up to 30 June 2003 (22 pages)
4 March 2004Location of register of members (1 page)
4 March 2004Location of register of members (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
22 October 2003Particulars of mortgage/charge (4 pages)
22 October 2003Particulars of mortgage/charge (4 pages)
14 October 2003Return made up to 27/09/03; no change of members (5 pages)
14 October 2003Return made up to 27/09/03; no change of members (5 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
17 June 2003Full accounts made up to 30 June 2002 (22 pages)
17 June 2003Full accounts made up to 30 June 2002 (22 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
16 October 2002Return made up to 27/09/02; full list of members (6 pages)
16 October 2002Return made up to 27/09/02; full list of members (6 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Location of register of members (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New secretary appointed (1 page)
24 September 2002Location of register of members (1 page)
24 September 2002New secretary appointed (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
29 April 2002Full accounts made up to 30 June 2001 (19 pages)
29 April 2002Full accounts made up to 30 June 2001 (19 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
19 October 2001Return made up to 27/09/01; no change of members (8 pages)
19 October 2001Return made up to 27/09/01; no change of members (8 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
2 October 2001Location of register of members (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Location of register of members (1 page)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
3 May 2001Full accounts made up to 24 June 2000 (18 pages)
3 May 2001Full accounts made up to 24 June 2000 (18 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
24 October 2000Return made up to 27/09/00; no change of members (10 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
24 October 2000Return made up to 27/09/00; no change of members (10 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary's particulars changed (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary's particulars changed (1 page)
29 March 2000Full accounts made up to 26 June 1999 (17 pages)
29 March 2000Full accounts made up to 26 June 1999 (17 pages)
12 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1999Location of register of members (1 page)
25 October 1999Return made up to 27/09/99; full list of members (10 pages)
25 October 1999Location of register of members (1 page)
25 October 1999Return made up to 27/09/99; full list of members (10 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
4 August 1999Full accounts made up to 31 October 1998 (15 pages)
4 August 1999Full accounts made up to 31 October 1998 (15 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
3 March 1999Return made up to 01/02/99; full list of members (8 pages)
3 March 1999Return made up to 01/02/99; full list of members (8 pages)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
21 January 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
21 January 1999Registered office changed on 21/01/99 from: joseph rank house haydens road harlow essex CM20 1LX (1 page)
21 January 1999Registered office changed on 21/01/99 from: joseph rank house haydens road harlow essex CM20 1LX (1 page)
7 January 1999Auditor's resignation (1 page)
7 January 1999Auditor's resignation (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
16 June 1998Registered office changed on 16/06/98 from: east putney house 84 upper richmond road london SW15 2ST (1 page)
3 June 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
3 June 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Auditor's resignation (1 page)
27 April 1998Auditor's resignation (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Declaration of assistance for shares acquisition (5 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 April 1998Declaration of assistance for shares acquisition (5 pages)
23 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
23 April 1998Director resigned (1 page)
23 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
12 February 1998Return made up to 01/02/98; full list of members (8 pages)
12 February 1998Return made up to 01/02/98; full list of members (8 pages)
11 December 1997Full accounts made up to 3 May 1997 (12 pages)
11 December 1997Full accounts made up to 3 May 1997 (12 pages)
11 December 1997Full accounts made up to 3 May 1997 (12 pages)
27 February 1997Full accounts made up to 27 April 1996 (12 pages)
27 February 1997Full accounts made up to 27 April 1996 (12 pages)
26 February 1997Return made up to 01/02/97; full list of members (8 pages)
26 February 1997Return made up to 01/02/97; full list of members (8 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
21 August 1996New director appointed (1 page)
21 August 1996New director appointed (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
26 May 1996Director's particulars changed (1 page)
26 May 1996Director's particulars changed (1 page)
22 May 1996£ nc 6065000/6765000 29/02/96 (1 page)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1996£ nc 6065000/6765000 29/02/96 (1 page)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 March 1996Full accounts made up to 29 April 1995 (12 pages)
2 March 1996Full accounts made up to 29 April 1995 (12 pages)
19 December 1995Return made up to 20/11/95; full list of members (16 pages)
19 December 1995Return made up to 20/11/95; full list of members (16 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995£ nc 3565000/6065000 28/04/95 (1 page)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1995Ad 28/04/95--------- £ si 2500000@1=2500000 £ ic 3565000/6065000 (4 pages)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1995£ nc 3565000/6065000 28/04/95 (1 page)
25 May 1995Ad 28/04/95--------- £ si 2500000@1=2500000 £ ic 3565000/6065000 (4 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995New director appointed (2 pages)
1 March 1995Full accounts made up to 30 April 1994 (12 pages)
1 March 1995Full accounts made up to 30 April 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (191 pages)
31 May 1994Company name changed rhm computing LIMITED\certificate issued on 01/06/94 (2 pages)
31 May 1994Company name changed rhm computing LIMITED\certificate issued on 01/06/94 (2 pages)
4 March 1994Full accounts made up to 1 May 1993 (12 pages)
4 March 1994Full accounts made up to 1 May 1993 (12 pages)
4 March 1994Full accounts made up to 1 May 1993 (12 pages)
6 January 1994Return made up to 20/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1994Return made up to 20/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 1993Return made up to 20/11/92; full list of members (9 pages)
10 January 1993Return made up to 20/11/92; full list of members (9 pages)