Company NameDatasure Holdings Limited
Company StatusDissolved
Company Number00513363
CategoryPrivate Limited Company
Incorporation Date18 November 1952(71 years, 5 months ago)
Dissolution Date28 December 2020 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Charles Woodfine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(63 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 28 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRats Castle
Castletons Oak Cranbrook Road
Biddenden Ashford
Kent
TN27 8DY
Director NameMr David Albert Laking
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Station Road
Nassington
Peterborough
Cambridgeshire
PE8 6QB
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(40 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 1996)
RoleFinance Director
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ
Director NameRoger Denis Summers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(40 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorins
Birchwood Road Cock Clarks
Chelmsford
Essex
CM3 6PR
Secretary NameNicholas John Loney
NationalityBritish
StatusResigned
Appointed29 March 1996(43 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameNicholas John Loney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(46 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 August 1999)
RoleCompany Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Secretary NameTimothy Score
NationalityBritish
StatusResigned
Appointed26 August 1999(46 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(47 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameMr Robert Neil Gogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUs/French
StatusResigned
Appointed18 December 2001(49 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 2005)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address16 Av Emile Deschanel
Paris
75007
Foreign
Director NameMr Kenneth Francis Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(49 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2004)
RoleAccountant
Correspondence Address9 Cheldon Barton
Thorpe Bay
Essex
SS1 3TX
Secretary NameMr Kenneth Francis Campbell
NationalityBritish
StatusResigned
Appointed28 February 2002(49 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2004)
RoleAccountant
Correspondence Address9 Cheldon Barton
Thorpe Bay
Essex
SS1 3TX
Secretary NameChristopher Mark Fussell
NationalityBritish
StatusResigned
Appointed19 April 2004(51 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acris Street
London
SW18 2QP
Director NameMr Richard Alexander Houghton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2004(51 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameMr David Gregory Bauernfeind
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(51 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coachouse
Bathampton Lane
Bath
BA2 6SW
Secretary NameMr Anthony James Gallagher
NationalityIrish
StatusResigned
Appointed31 December 2007(55 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 January 2010)
RoleSolicitor / Chartered Secretar
Correspondence Address34 Leadenhall Street
London
EC3A 1AX
Director NameMr John Edward Frederick Priggen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(55 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Leadenhall Street
London
EC3A 1AX
Director NameMr Andrew William Bligh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(59 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 October 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Leadenhall Street
London
EC3A 1AX
Director NameAndrew Michael Binns
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(59 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Leadenhall Street
London
EC3A 1AX
Director NameMr Stephen Eric Dews
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(59 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameTimothy Llewellyn Croom
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(61 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameMr Mark Jeremy Pickett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(63 years, 6 months after company formation)
Appointment Duration1 month (resigned 24 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameMr Craig Alaister Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(63 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 January 2017)
RoleRegional General Manager
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameMr Giovanni Loria
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(63 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 January 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressOne Pancras Square Pancras Square
London
N1C 4AG
Director NameMr David William Hart Gray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(64 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 April 2017)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Nicholas Anthony Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(64 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2018)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AQ
Director NameMrs Tina Anne Gough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(64 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMaruf Ahmad Majed
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2018(65 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2020)
RoleNone Supplied
Country of ResidenceSingapore
Correspondence AddressDxc One Pancras Square
King's Cross
London
N1C 4AG
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2006(53 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Websitexchanging.com
Telephone020 36046999
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

370.2k at £1Xchanging Global Insurance Systems LTD
83.15%
Ordinary
75k at £1Xchanging Global Insurance Systems LTD
16.85%
Deferred

Financials

Year2014
Net Worth-£3,429,000
Current Liabilities£3,955,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

18 March 1999Delivered on: 7 August 2000
Satisfied on: 10 March 2004
Persons entitled: Chase Manhattan International Limited

Classification: Debenture
Secured details: All monies due.
Particulars: Rebus computer services limited charges by way of first fixed charge all right title and interest in plant machinery & equipment, debts and claims, the proceeds of the collection of debts, benefit of insurances, goodwill & uncalled capital, intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
18 March 1999Delivered on: 2 November 1999
Satisfied on: 10 March 2004
Persons entitled: Chase Manhattan International Limited

Classification: A charge over shares of campion limited
Secured details: All monies due.
Particulars: 1,000 ordinary shares of £1 each and 200 deferred shares of 1P each in campion together with including all dividends etc. see the mortgage charge document for full details.
Fully Satisfied
9 July 1999Delivered on: 28 July 1999
Satisfied on: 10 March 2004
Persons entitled: Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture)

Classification: A supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or pursuant to the finance documents (as defined therein).
Particulars: All freehold and leasehold property and all assets and undertakings.
Fully Satisfied
18 March 1999Delivered on: 30 March 1999
Satisfied on: 10 March 2004
Persons entitled: Chase Manhattan International Limited(Acting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement)

Classification: Composite guarantee and debenture
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 chargees under the terms of the debenture and the finance documents (as defined therein).
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
21 March 1996Delivered on: 27 March 1996
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

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

Filing History

28 December 2020Final Gazette dissolved following liquidation (1 page)
28 September 2020Return of final meeting in a members' voluntary winding up (8 pages)
22 September 2020Liquidators' statement of receipts and payments to 11 July 2020 (7 pages)
15 April 2020Termination of appointment of Tina Anne Gough as a director on 7 April 2020 (1 page)
9 March 2020Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020 (1 page)
13 September 2019Liquidators' statement of receipts and payments to 11 July 2019 (12 pages)
27 September 2018Change of details for Xchanging Global Insurance Systems Limited as a person with significant control on 25 September 2018 (2 pages)
21 September 2018Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages)
21 September 2018Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AQ (2 pages)
8 August 2018Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on 8 August 2018 (2 pages)
2 August 2018Appointment of a voluntary liquidator (3 pages)
2 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
(1 page)
2 August 2018Declaration of solvency (5 pages)
3 July 2018Solvency Statement dated 03/07/18 (1 page)
3 July 2018Statement of capital on 3 July 2018
  • GBP 2
(5 pages)
3 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2018Statement by Directors (1 page)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 April 2018Appointment of Maruf Ahmad Majed as a director on 31 March 2018 (2 pages)
9 April 2018Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (20 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
12 June 2017Appointment of Mr Nicholas Anthony Wilson as a director on 9 June 2017 (2 pages)
12 June 2017Appointment of Ms Tina Anne Gough as a director on 9 June 2017 (2 pages)
12 June 2017Appointment of Mr Nicholas Anthony Wilson as a director on 9 June 2017 (2 pages)
12 June 2017Appointment of Ms Tina Anne Gough as a director on 9 June 2017 (2 pages)
11 May 2017Termination of appointment of David William Hart Gray as a director on 7 April 2017 (1 page)
11 May 2017Termination of appointment of David William Hart Gray as a director on 7 April 2017 (1 page)
10 February 2017Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages)
10 February 2017Appointment of Mr David William Hart Gray as a director on 23 January 2017 (2 pages)
9 February 2017Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page)
9 February 2017Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page)
9 February 2017Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017 (1 page)
9 February 2017Termination of appointment of Giovanni Loria as a director on 23 January 2017 (1 page)
29 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
2 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 October 2016Full accounts made up to 31 December 2015 (19 pages)
29 July 2016Appointment of Mr Giovanni Loria as a director on 18 July 2016 (2 pages)
29 July 2016Appointment of Mr Giovanni Loria as a director on 18 July 2016 (2 pages)
1 July 2016Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (1 page)
1 July 2016Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016 (1 page)
21 June 2016Appointment of Craig Alaister Wilson as a director on 16 June 2016 (2 pages)
21 June 2016Appointment of Craig Alaister Wilson as a director on 16 June 2016 (2 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 445,188
(4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 445,188
(4 pages)
1 June 2016Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 (1 page)
1 June 2016Appointment of Mark Pickett as a director on 23 May 2016 (2 pages)
1 June 2016Appointment of Michael Charles Woodfine as a director on 23 May 2016 (2 pages)
1 June 2016Appointment of Michael Charles Woodfine as a director on 23 May 2016 (2 pages)
1 June 2016Appointment of Mark Pickett as a director on 23 May 2016 (2 pages)
1 June 2016Termination of appointment of Timothy Llewellyn Croom as a director on 23 May 2016 (1 page)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 445,188
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 445,188
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 445,188
(4 pages)
11 February 2015Termination of appointment of Stephen Eric Dews as a director on 26 January 2015 (1 page)
11 February 2015Termination of appointment of Stephen Eric Dews as a director on 26 January 2015 (1 page)
25 July 2014Full accounts made up to 31 December 2013 (14 pages)
25 July 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 445,188
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 445,188
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 445,188
(4 pages)
7 April 2014Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 (1 page)
25 February 2014Termination of appointment of Andrew Binns as a director (1 page)
25 February 2014Termination of appointment of Andrew Binns as a director (1 page)
25 February 2014Appointment of Timothy Llewellyn Croom as a director (2 pages)
25 February 2014Appointment of Timothy Llewellyn Croom as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 January 2013Appointment of Stephen Eric Dews as a director (2 pages)
8 January 2013Appointment of Stephen Eric Dews as a director (2 pages)
8 January 2013Termination of appointment of Andrew Bligh as a director (1 page)
8 January 2013Termination of appointment of Andrew Bligh as a director (1 page)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 May 2012Full accounts made up to 31 December 2011 (15 pages)
14 May 2012Full accounts made up to 31 December 2011 (15 pages)
2 April 2012Appointment of Andrew Michael Binns as a director (2 pages)
2 April 2012Appointment of Andrew Michael Binns as a director (2 pages)
30 March 2012Appointment of Mr Andrew Bligh as a director (2 pages)
30 March 2012Termination of appointment of John Priggen as a director (1 page)
30 March 2012Appointment of Mr Andrew Bligh as a director (2 pages)
30 March 2012Termination of appointment of John Priggen as a director (1 page)
16 March 2012Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011 (2 pages)
16 March 2012Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011 (2 pages)
16 March 2012Director's details changed for Mr John Edward Frederick Priggen on 1 October 2011 (2 pages)
26 July 2011Full accounts made up to 31 December 2010 (15 pages)
26 July 2011Full accounts made up to 31 December 2010 (15 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 November 2010Memorandum and Articles of Association (43 pages)
3 November 2010Memorandum and Articles of Association (43 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 31 December 2009 (15 pages)
1 April 2010Full accounts made up to 31 December 2009 (15 pages)
9 February 2010Termination of appointment of Anthony Gallagher as a secretary (2 pages)
9 February 2010Termination of appointment of Anthony Gallagher as a secretary (2 pages)
25 January 2010Statement of company's objects (2 pages)
25 January 2010Statement of company's objects (2 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
9 October 2009Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 (1 page)
9 October 2009Director's details changed for John Edward Frederick Priggen on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Edward Frederick Priggen on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 (1 page)
9 October 2009Director's details changed for John Edward Frederick Priggen on 1 October 2009 (2 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
17 April 2009Full accounts made up to 31 December 2008 (15 pages)
17 April 2009Full accounts made up to 31 December 2008 (15 pages)
15 October 2008Resolutions
  • RES13 ‐ Purposes of section 175 29/09/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Purposes of section 175 29/09/2008
(1 page)
25 June 2008Director appointed john edward frederick priggen (3 pages)
25 June 2008Director appointed john edward frederick priggen (3 pages)
16 June 2008Appointment terminated director richard houghton (1 page)
16 June 2008Appointment terminated director david bauernfeind (1 page)
16 June 2008Appointment terminated director richard houghton (1 page)
16 June 2008Appointment terminated director david bauernfeind (1 page)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
8 March 2008Full accounts made up to 31 December 2007 (12 pages)
8 March 2008Full accounts made up to 31 December 2007 (12 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
21 June 2007Return made up to 01/06/07; full list of members (7 pages)
21 June 2007Return made up to 01/06/07; full list of members (7 pages)
10 April 2007Full accounts made up to 31 December 2006 (12 pages)
10 April 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 July 2006Location of register of members (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Location of register of members (1 page)
10 July 2006Secretary resigned (1 page)
12 June 2006Return made up to 01/06/06; full list of members (6 pages)
12 June 2006Return made up to 01/06/06; full list of members (6 pages)
7 September 2005Full accounts made up to 31 December 2004 (11 pages)
7 September 2005Full accounts made up to 31 December 2004 (11 pages)
15 June 2005Secretary's particulars changed (1 page)
15 June 2005Secretary's particulars changed (1 page)
12 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
12 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 120 leman street london E1 8EU (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 120 leman street london E1 8EU (1 page)
11 August 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Auditor's resignation (1 page)
17 February 2004Auditor's resignation (1 page)
9 February 2004Auditor's resignation (1 page)
9 February 2004Auditor's resignation (1 page)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 January 2004Full accounts made up to 31 March 2003 (9 pages)
16 January 2004Full accounts made up to 31 March 2003 (9 pages)
5 December 2003Registered office changed on 05/12/03 from: suffolk house 102-108 baxter avenue southend on sea essex SS2 6JP (1 page)
5 December 2003Registered office changed on 05/12/03 from: suffolk house 102-108 baxter avenue southend on sea essex SS2 6JP (1 page)
19 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
20 September 2002Registered office changed on 20/09/02 from: 120 leman street london E1 8EU (1 page)
20 September 2002Registered office changed on 20/09/02 from: 120 leman street london E1 8EU (1 page)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
6 July 2002Return made up to 01/06/02; full list of members (7 pages)
6 July 2002Return made up to 01/06/02; full list of members (7 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002New secretary appointed;new director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed;new director appointed (3 pages)
19 March 2002Director resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (10 pages)
18 January 2002Full accounts made up to 31 March 2001 (10 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
3 May 2001Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
3 May 2001Registered office changed on 03/05/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
7 August 2000Particulars of property mortgage/charge (5 pages)
7 August 2000Particulars of property mortgage/charge (5 pages)
28 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 June 2000Return made up to 01/06/00; full list of members (18 pages)
7 June 2000Return made up to 01/06/00; full list of members (18 pages)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
2 November 1999Particulars of property mortgage/charge (5 pages)
2 November 1999Particulars of property mortgage/charge (5 pages)
27 September 1999Declaration of assistance for shares acquisition (9 pages)
27 September 1999Declaration of assistance for shares acquisition (11 pages)
27 September 1999Declaration of assistance for shares acquisition (9 pages)
27 September 1999Declaration of assistance for shares acquisition (11 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
20 July 1999Declaration of assistance for shares acquisition (10 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (10 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (10 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (10 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (10 pages)
20 July 1999Declaration of assistance for shares acquisition (10 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
20 July 1999Declaration of assistance for shares acquisition (11 pages)
20 July 1999Declaration of assistance for shares acquisition (11 pages)
20 July 1999Declaration of assistance for shares acquisition (9 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
16 June 1999Declaration of assistance for shares acquisition (11 pages)
9 June 1999Return made up to 01/06/99; full list of members (14 pages)
9 June 1999Return made up to 01/06/99; full list of members (14 pages)
27 April 1999Registered office changed on 27/04/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
27 April 1999Registered office changed on 27/04/99 from: cutlers court 115 houndsditch london EC3A 7BU (1 page)
27 April 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Particulars of mortgage/charge (5 pages)
30 March 1999Particulars of mortgage/charge (5 pages)
22 March 1999New director appointed (3 pages)
22 March 1999New director appointed (3 pages)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 June 1998Return made up to 01/06/98; full list of members (10 pages)
4 June 1998Return made up to 01/06/98; full list of members (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 June 1997Return made up to 01/06/97; full list of members (9 pages)
16 June 1997Return made up to 01/06/97; full list of members (9 pages)
16 October 1996Full group accounts made up to 31 March 1996 (25 pages)
16 October 1996Full group accounts made up to 31 March 1996 (25 pages)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1996Return made up to 01/06/96; full list of members (11 pages)
3 July 1996Return made up to 01/06/96; full list of members (11 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (1 page)
2 April 1996Declaration of assistance for shares acquisition (9 pages)
2 April 1996Declaration of assistance for shares acquisition (9 pages)
2 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
2 April 1996Declaration of assistance for shares acquisition (9 pages)
2 April 1996Declaration of assistance for shares acquisition (9 pages)
2 April 1996Declaration of assistance for shares acquisition (9 pages)
2 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
2 April 1996Declaration of assistance for shares acquisition (9 pages)
27 March 1996Particulars of mortgage/charge (9 pages)
27 March 1996Particulars of mortgage/charge (9 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 133 hounsditch london EC3A 7AH (1 page)
21 March 1996Registered office changed on 21/03/96 from: 133 hounsditch london EC3A 7AH (1 page)
10 August 1995Full group accounts made up to 31 March 1995 (25 pages)
10 August 1995Full group accounts made up to 31 March 1995 (25 pages)
4 July 1995Return made up to 01/06/95; no change of members (10 pages)
4 July 1995Return made up to 01/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
7 August 1994Full group accounts made up to 31 March 1994 (24 pages)
7 August 1994Full group accounts made up to 31 March 1994 (24 pages)
26 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 October 1992Full group accounts made up to 31 March 1992 (23 pages)
14 October 1992Full group accounts made up to 31 March 1992 (23 pages)
20 December 1990Full group accounts made up to 31 March 1990 (19 pages)
20 December 1990Full group accounts made up to 31 March 1990 (19 pages)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 April 1988Articles of association (18 pages)
15 April 1988Articles of association (18 pages)
13 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 January 1986Memorandum and Articles of Association (9 pages)
4 January 1986Memorandum and Articles of Association (9 pages)