Company NamePSL Realisations Limited
Company StatusDissolved
Company Number00181427
CategoryPrivate Limited Company
Incorporation Date29 April 1922(102 years ago)
Dissolution Date1 October 2022 (1 year, 6 months ago)
Previous Names6

Business Activity

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

Directors

Director NameWilliam Koneval
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2019(96 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 01 October 2022)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address100 Congress Avenue
18th Floor
Austin
Texas
78701
Director NameIan Malcolm Highet
Date of BirthApril 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 September 1991(69 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1996)
RoleVice President-Finance
Correspondence Address5929 East Mariposa Street
Phoenix
Arizona 85018
Usa
Foreign
Secretary NameMichael John Noel Bridge
NationalityBritish
StatusResigned
Appointed10 September 1991(69 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 March 1992)
RoleCompany Director
Correspondence Address17 Airedale Avenue
Chiswick
London
W4 2NW
Director NameGeorge Matthew Grindall Franks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(69 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address13 Dewhurst Road
London
W14 0ET
Director NameMichael Anthony Hope
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(69 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RolePresident Hotel Reservations Sales & Marketing Co
Correspondence AddressThe Wing Burgh House
Burgh
Woodbridge
Suffolk
Director NameAngelo Baccarella
Date of BirthOctober 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed18 March 1992(69 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1998)
RoleFinancial Director
Correspondence Address5 Manor Farm
Church End
Willington
Bedfordshire
MK44 3PX
Secretary NameMr Robert William Horsfall
NationalityBritish
StatusResigned
Appointed19 March 1992(69 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 1993)
RoleSecretary
Correspondence Address34 Brooklands Court
St Albans
Hertfordshire
AL1 3NS
Director NameMr Richard John Edmund Dangerfield
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(70 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHoe Farm
Hoe Lane, Peaslake
Guildford
Surrey
GU5 9SU
Secretary NameMichael Edis
NationalityBritish
StatusResigned
Appointed05 August 1993(71 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaffles Rigg Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameKathleen Misunas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(74 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1997)
RoleCompany Director
Correspondence Address2 Sutton Place South
New York
10022
Director NameMartin Edward Lewis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(74 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1997)
RoleCompany Director
Correspondence Address83 Tyne Crescent
Bedford
Bedfordshire
MK41 7UP
Director NameRaymond Fagan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1996(74 years, 6 months after company formation)
Appointment Duration5 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address22 Dougal Avenue
Livingston
New Jersey
07039
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(74 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 1997)
RoleCompany Director
Correspondence Address6 Beechwood Close
Weybridge
Surrey
KT13 9TA
Secretary NameAnna Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed11 December 1997(75 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 September 1998)
RoleTreasury Director
Correspondence Address25 Mellow Lane West
Hillingdon
Middlesex
UB10 0QU
Director NameHeather Mary Blaseby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(76 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameWayne Thomas Castleberry
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1998(76 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 June 1999)
RoleCompany Director
Correspondence Address8031 North 54th Street
Paradise Valley
Arizona
85253
United States
Secretary NameAnita Christine Esslinger
NationalityAmerican
StatusResigned
Appointed24 September 1998(76 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressFlat 3 115 St Georges Square
London
SW1V 3QP
Director NameElaine Cox
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(77 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 2000)
RoleCompany Director
Correspondence Address31 Hessel Road
Ealing
London
W13 9ER
Director NameCharles Joseph Atteridge
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1999(77 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1999)
RoleCompany Director
Correspondence Address5124 East Desert Park Lane
Paradise Valley
Arizona 85253
Usa
Foreign
Director NameIan Malcolm Highet
Date of BirthApril 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 1999(77 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 2000)
RoleCompany Director
Correspondence Address6522 East Via Los Caballos
Paradise Valley
Arizona 85253
Usa
Secretary NameKristin Schloemer
NationalityBritish
StatusResigned
Appointed17 June 1999(77 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 2000)
RoleCompany Director
Correspondence Address7422 E Bonita Drive
Scottsdale
Arizona
85250
Director NameRic Floyd
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2000(77 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence Address3416 Dartmouth Avenue
Dallas
Texas 75225
United States
Director NameJohn F Davis Iii
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2000(77 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 June 2008)
RoleCEO
Correspondence Address4412 Belclaire Avenue
Dallas
Texas 75205
United States
Secretary NameRic Floyd
NationalityAmerican
StatusResigned
Appointed03 April 2000(77 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence Address3416 Dartmouth Avenue
Dallas
Texas 75225
United States
Director NameSusan Conner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2002(80 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 November 2006)
RoleC F O
Correspondence Address4107 Travis Street
Dallas
Texas 75204
United States
Secretary NameChristopher Thomas Klimko
NationalityAmerican
StatusResigned
Appointed01 June 2006(84 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 07 September 2014)
RoleGeneral Counsel
Correspondence Address3000 Westminster Avenue
Dallas
Texas 75205
United States
Director NameWilliam Charles Hammettt Jr
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2006(84 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2008)
RoleChief Financial Officer
Correspondence Address7 Southern Hills Court
Frisco
Texas 75034
United States
Director NameMr Alan Robin Jeffers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2007(84 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2009)
RoleCoo Hotel Rep Services
Country of ResidenceEngland
Correspondence Address17 Woodruff Avenue
Hove
East Sussex
BN3 6PF
Director NamePresident & Ceo Michael Howard Kistner
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2008(86 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 June 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address16419 N. 50th Street
Scottsdale
Arizona
85254
Director NameMark Steven Dubrow
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2008(86 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5902 Bent Creek Trail
Dallas
Texas
75252
Director NameChief Financial Officer Marcie Ann Hyder
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(88 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCampbell Centre I 8350 N. Central Expressway
Suite 1900
Dallas
Texas
75206
Director NameKevin Housh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2012(90 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2013)
RoleVp & Controller
Country of ResidenceUnited States
Correspondence Address12-16 Addiscombe Road
Croydon
Surrey
CR9 6DS
Director NameDavid Millili
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2012(90 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence Address12-16 Addiscombe Road
Croydon
Surrey
CR9 6DS
Director NameSean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(93 years after company formation)
Appointment Duration2 years (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-16 Addiscombe Road
Croydon
Surrey
CR9 6DS
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(95 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2019)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
3101 Limassol
Cyprus

Contact

Websitewww.pegs.com

Location

Registered AddressC/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Turnover£24,504,979
Net Worth£3,548,346
Cash£4,576,935
Current Liabilities£5,944,748

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 December

Filing History

1 October 2022Final Gazette dissolved following liquidation (1 page)
1 July 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
5 October 2021Liquidators' statement of receipts and payments to 4 August 2021 (21 pages)
5 August 2020Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
6 March 2020Administrator's progress report (25 pages)
4 February 2020Notice of extension of period of Administration (3 pages)
23 December 2019Notice of order removing administrator from office (9 pages)
23 December 2019Notice of appointment of a replacement or additional administrator (10 pages)
9 September 2019Administrator's progress report (25 pages)
20 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-12
(2 pages)
20 April 2019Change of name notice (2 pages)
12 April 2019Result of meeting of creditors (5 pages)
2 April 2019Statement of administrator's proposal (48 pages)
25 March 2019Appointment of William Koneval as a director on 28 January 2019 (2 pages)
22 March 2019Termination of appointment of Jason Hughes as a director on 28 January 2019 (1 page)
21 February 2019Registered office address changed from Wework 30 Stamford Street London SE1 9LQ England to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 21 February 2019 (2 pages)
19 February 2019Appointment of an administrator (3 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
16 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 August 2018Memorandum and Articles of Association (15 pages)
14 February 2018Previous accounting period extended from 30 June 2017 to 30 December 2017 (2 pages)
2 January 2018Registered office address changed from 12-16 Addiscombe Road Croydon Surrey CR9 6DS to Wework 30 Stamford Street London SE1 9LQ on 2 January 2018 (1 page)
2 January 2018Registered office address changed from 12-16 Addiscombe Road Croydon Surrey CR9 6DS to Wework 30 Stamford Street London SE1 9LQ on 2 January 2018 (1 page)
8 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
1 November 2017Group of companies' accounts made up to 30 June 2016 (21 pages)
1 November 2017Group of companies' accounts made up to 30 June 2016 (21 pages)
14 July 2017Director's details changed for Mr Jason Hugues on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Jason Hugues on 14 July 2017 (2 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
13 June 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
13 June 2017Appointment of Mr Jason Hugues as a director on 1 May 2017 (2 pages)
13 June 2017Appointment of Mr Jason Hugues as a director on 1 May 2017 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
17 August 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
17 August 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 49,192,560
(3 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 49,192,560
(3 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
29 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
17 April 2015Appointment of Sean Lee Hogan as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Sean Lee Hogan as a director on 13 April 2015 (2 pages)
16 April 2015Termination of appointment of Temple Weiss as a director on 16 October 2014 (1 page)
16 April 2015Termination of appointment of David Millili as a director on 16 October 2014 (1 page)
16 April 2015Termination of appointment of Temple Weiss as a director on 16 October 2014 (1 page)
16 April 2015Termination of appointment of David Millili as a director on 16 October 2014 (1 page)
3 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
11 September 2014Termination of appointment of Christopher Thomas Klimko as a secretary on 7 September 2014 (1 page)
11 September 2014Termination of appointment of Christopher Thomas Klimko as a secretary on 7 September 2014 (1 page)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 49,192,560
(3 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 49,192,560
(3 pages)
11 September 2014Termination of appointment of Christopher Thomas Klimko as a secretary on 7 September 2014 (1 page)
27 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 49,192,560
(4 pages)
23 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 49,192,560
(4 pages)
20 May 2013Appointment of Mr. Temple Weiss as a director (2 pages)
20 May 2013Appointment of Mr. Temple Weiss as a director (2 pages)
17 May 2013Termination of appointment of Kevin Housh as a director (1 page)
17 May 2013Termination of appointment of Kevin Housh as a director (1 page)
2 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
14 August 2012Appointment of Kevin Housh as a director (2 pages)
14 August 2012Appointment of Kevin Housh as a director (2 pages)
22 June 2012Appointment of Ceo David Millili as a director (2 pages)
22 June 2012Appointment of Ceo David Millili as a director (2 pages)
21 June 2012Termination of appointment of Michael Kistner as a director (1 page)
21 June 2012Termination of appointment of Michael Kistner as a director (1 page)
30 March 2012Termination of appointment of Marcie Hyder as a director (1 page)
30 March 2012Termination of appointment of Marcie Hyder as a director (1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of Chief Financial Officer Marcie Ann Hyder as a director (2 pages)
7 April 2011Appointment of Chief Financial Officer Marcie Ann Hyder as a director (2 pages)
28 February 2011Termination of appointment of Mark Dubrow as a director (1 page)
28 February 2011Termination of appointment of Mark Dubrow as a director (1 page)
2 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
5 May 2009Appointment terminated director alan jeffers (1 page)
5 May 2009Appointment terminated director alan jeffers (1 page)
9 January 2009Group of companies' accounts made up to 31 December 2007 (28 pages)
9 January 2009Group of companies' accounts made up to 31 December 2007 (28 pages)
14 October 2008Director appointed mark steven dubrow (1 page)
14 October 2008Appointment terminated director william hammettt jr (1 page)
14 October 2008Director appointed mark steven dubrow (1 page)
14 October 2008Appointment terminated director william hammettt jr (1 page)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
14 August 2008Director's change of particulars / michael kistner / 13/08/2008 (1 page)
14 August 2008Director's change of particulars / michael kistner / 13/08/2008 (1 page)
30 July 2008Director appointed president & ceo michael howard kistner (2 pages)
30 July 2008Director appointed president & ceo michael howard kistner (2 pages)
30 July 2008Appointment terminated director john davis iii (1 page)
30 July 2008Appointment terminated director john davis iii (1 page)
1 May 2008Group of companies' accounts made up to 31 December 2006 (27 pages)
1 May 2008Group of companies' accounts made up to 31 December 2006 (27 pages)
1 March 2008Registered office changed on 01/03/2008 from 12-16 addiscombe road croydon CR9 6DS (1 page)
1 March 2008Registered office changed on 01/03/2008 from 12-16 addiscombe road croydon CR9 6DS (1 page)
26 February 2008Registered office changed on 26/02/2008 from 12-16 addiscombe road croydon CR9 6DS united kingdom (1 page)
26 February 2008Registered office changed on 26/02/2008 from 12-16 addiscombe road croydon CR9 6DS united kingdom (1 page)
25 February 2008Registered office changed on 25/02/2008 from 10TH floor, no. 1 croydon 12 - 16 addiscombe road croydon surrey cro oxt (1 page)
25 February 2008Registered office changed on 25/02/2008 from 10TH floor, no. 1 croydon 12 - 16 addiscombe road croydon surrey cro oxt (1 page)
22 October 2007Registered office changed on 22/10/07 from: 12-16 addiscombe road croydon surrey CR0 0XT (1 page)
22 October 2007Registered office changed on 22/10/07 from: 12-16 addiscombe road croydon surrey CR0 0XT (1 page)
9 October 2007Return made up to 10/09/07; full list of members (2 pages)
9 October 2007Return made up to 10/09/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: nla tower, 12-16 addiscombe road croydon surrey CR9 6DS (1 page)
13 September 2007Registered office changed on 13/09/07 from: nla tower, 12-16 addiscombe road croydon surrey CR9 6DS (1 page)
7 June 2007Memorandum and Articles of Association (16 pages)
7 June 2007Memorandum and Articles of Association (16 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
7 March 2007Group of companies' accounts made up to 31 December 2005 (22 pages)
7 March 2007Group of companies' accounts made up to 31 December 2005 (22 pages)
22 January 2007Registered office changed on 22/01/07 from: 2 kew bridge road brentford middlesex TW8 0JF (1 page)
22 January 2007Return made up to 10/09/06; full list of members (2 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007Return made up to 10/09/06; full list of members (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: 2 kew bridge road brentford middlesex TW8 0JF (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
3 November 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 February 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
1 November 2004Return made up to 10/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2004Return made up to 10/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 April 2004Company name changed utell LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed utell LIMITED\certificate issued on 20/04/04 (2 pages)
22 December 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
22 December 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Return made up to 10/09/03; full list of members (7 pages)
13 October 2003Return made up to 10/09/03; full list of members (7 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
21 January 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
21 January 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 February 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
1 February 2002Group of companies' accounts made up to 31 December 1999 (21 pages)
1 February 2002Group of companies' accounts made up to 31 December 1999 (21 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 September 2001Return made up to 10/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2001Return made up to 10/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2001Return made up to 10/09/00; full list of members (7 pages)
29 May 2001Return made up to 10/09/00; full list of members (7 pages)
10 May 2001Location of register of members (1 page)
10 May 2001Location of register of members (1 page)
30 April 2001Company name changed pegasus solutions LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed pegasus solutions LIMITED\certificate issued on 30/04/01 (2 pages)
4 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed;new director appointed (1 page)
9 June 2000New secretary appointed;new director appointed (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
5 May 2000Company name changed rezsolutions LIMITED\certificate issued on 05/05/00 (2 pages)
5 May 2000Company name changed rezsolutions LIMITED\certificate issued on 05/05/00 (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
30 December 1999Full group accounts made up to 31 December 1998 (20 pages)
30 December 1999Full group accounts made up to 31 December 1998 (20 pages)
8 November 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
11 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Full group accounts made up to 31 December 1997 (22 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Full group accounts made up to 31 December 1997 (22 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
22 March 1999Ad 09/10/97--------- £ si 49072560@1 (2 pages)
22 March 1999Ad 09/10/97--------- £ si 49072560@1 (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
24 November 1998Return made up to 10/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 November 1998Return made up to 10/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
30 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 October 1998Ad 09/10/97--------- £ si 48806000@1=48806000 £ ic 120000/48926000 (2 pages)
29 October 1998Ad 09/10/97--------- £ si 48806000@1=48806000 £ ic 120000/48926000 (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
18 June 1998New director appointed (3 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (3 pages)
18 June 1998New director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: church street dunstable bedfordshire LU5 4HB (1 page)
7 May 1998Registered office changed on 07/05/98 from: church street dunstable bedfordshire LU5 4HB (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
7 April 1998Company name changed reed telepublishing LIMITED\certificate issued on 07/04/98 (2 pages)
7 April 1998Company name changed reed telepublishing LIMITED\certificate issued on 07/04/98 (2 pages)
15 October 1997Memorandum and Articles of Association (9 pages)
15 October 1997Memorandum and Articles of Association (9 pages)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 September 1997£ nc 120000/100000000 16/09/97 (1 page)
25 September 1997£ nc 120000/100000000 16/09/97 (1 page)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 September 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 September 1997Full accounts made up to 31 December 1996 (17 pages)
9 September 1997Full accounts made up to 31 December 1996 (17 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
4 November 1996New director appointed (6 pages)
4 November 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
17 September 1996Return made up to 10/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(6 pages)
17 September 1996Return made up to 10/09/96; no change of members
  • 363(287) ‐ Registered office changed on 17/09/96
(6 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
11 July 1996Full accounts made up to 31 December 1995 (17 pages)
11 July 1996Full accounts made up to 31 December 1995 (17 pages)
19 September 1995Return made up to 10/09/95; full list of members
  • 363(287) ‐ Registered office changed on 19/09/95
(8 pages)
19 September 1995Return made up to 10/09/95; full list of members
  • 363(287) ‐ Registered office changed on 19/09/95
(8 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
21 August 1995Full accounts made up to 31 December 1994 (19 pages)
13 January 1995Director resigned (2 pages)
8 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1995Memorandum and Articles of Association (8 pages)
8 January 1995Memorandum and Articles of Association (8 pages)
8 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (203 pages)
30 September 1994Return made up to 10/09/94; no change of members (6 pages)
26 July 1994Full accounts made up to 31 December 1993 (19 pages)
14 October 1993Return made up to 10/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(6 pages)
28 September 1993Full accounts made up to 31 December 1992 (17 pages)
29 August 1993Director resigned (6 pages)
11 March 1993New director appointed (2 pages)
2 December 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 September 1992Return made up to 10/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 1992New director appointed (6 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1992Memorandum and Articles of Association (12 pages)
24 March 1992Memorandum and Articles of Association (12 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1992Full accounts made up to 31 March 1991 (18 pages)
5 November 1991New director appointed (4 pages)
24 September 1991Return made up to 10/09/91; no change of members (6 pages)
9 September 1991Director resigned (2 pages)
10 July 1991New director appointed (6 pages)
30 June 1991Secretary resigned;new secretary appointed (2 pages)
27 November 1990Return made up to 09/11/90; full list of members (5 pages)
19 October 1990Full accounts made up to 1 April 1990 (21 pages)
19 October 1990Full accounts made up to 1 April 1990 (21 pages)
19 October 1990Full accounts made up to 1 April 1990 (21 pages)
5 February 1990Return made up to 12/01/90; full list of members (6 pages)
31 January 1990Full accounts made up to 2 April 1989 (21 pages)
31 January 1990Full accounts made up to 2 April 1989 (21 pages)
31 January 1990Full accounts made up to 2 April 1989 (21 pages)
22 December 1988Full accounts made up to 3 April 1988 (19 pages)
1 December 1988Return made up to 25/11/88; full list of members (6 pages)
17 June 1988Location of register of directors' interests (1 page)
17 June 1988Location of register of members (1 page)
8 February 1988Full accounts made up to 29 March 1987 (18 pages)
25 January 1988Return made up to 30/12/87; full list of members (6 pages)
10 August 1987Location of register of members (1 page)
10 August 1987Location of register of directors' interests (1 page)
12 November 1986Full accounts made up to 31 March 1986 (17 pages)
12 November 1986Full accounts made up to 31 March 1986 (17 pages)
4 November 1986Return made up to 22/09/86; full list of members (6 pages)
4 October 1986Director resigned (2 pages)
13 August 1985Accounts made up to 31 March 1985 (2 pages)
13 August 1985Accounts made up to 31 March 1985 (2 pages)
18 March 1985Company name changed\certificate issued on 18/03/85 (2 pages)
18 March 1985Company name changed\certificate issued on 18/03/85 (2 pages)
10 December 1935Company name changed\certificate issued on 10/12/35 (11 pages)
10 December 1935Company name changed\certificate issued on 10/12/35 (11 pages)
29 April 1922Incorporation (46 pages)
29 April 1922Incorporation (46 pages)
29 April 1922Certificate of incorporation (1 page)
29 April 1922Certificate of incorporation (1 page)