326 City Road
London
EC1V 2PT
Secretary Name | Sara Jane Verghese |
---|---|
Status | Current |
Appointed | 27 April 2012(42 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 12 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Mrs Patricia Dallimore |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(21 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 October 2006) |
Role | Secretary |
Correspondence Address | 4 Marylebone High Street London W1U 4NQ |
Director Name | Mr Peter Geoffrey Dallimore |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(21 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 October 2006) |
Role | Investigator |
Correspondence Address | 4 Marylebone High Street London W1U 4NQ |
Secretary Name | Mrs Patricia Dallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(21 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 4 Marylebone High Street London W1U 4NQ |
Director Name | Gary Clive Watkinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(23 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 October 2006) |
Role | Investigator |
Correspondence Address | 4 Marylebone High Street London W1U 4NQ |
Director Name | William Piers Adams Erskine |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 333 City Road London EC1V 1LJ |
Secretary Name | Mr George Tharyan Verghese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 333 City Road London EC1V 1LJ |
Website | processserversltd.com |
---|---|
Telephone | 020 74862626 |
Telephone region | London |
Registered Address | 12 Angel Gate 326 City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,112 |
Cash | £22,890 |
Current Liabilities | £7,395 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
23 February 1972 | Delivered on: 3 March 1972 Persons entitled: Peter G.L. Vivien Classification: Debenture Secured details: £10,000. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
1 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 April 2015 | Registered office address changed from 12 Angel Gate 326 City Road London England to 12 Angel Gate 326 City Road London EC1V 2PT on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 12 Angel Gate 326 City Road London England to 12 Angel Gate 326 City Road London EC1V 2PT on 30 April 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 June 2014 | Registered office address changed from 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Angel Gate, 326 City Road, London 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Angel Gate, 326 City Road, London 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 12 Angel Gate, 326 City Road, London 12 Angel Gate 326 City Road London EC1V 2PT England on 2 June 2014 (1 page) |
1 June 2014 | Registered office address changed from 333 City Road London EC1V 1LJ on 1 June 2014 (1 page) |
1 June 2014 | Registered office address changed from 333 City Road London EC1V 1LJ on 1 June 2014 (1 page) |
1 June 2014 | Registered office address changed from 333 City Road London EC1V 1LJ on 1 June 2014 (1 page) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Termination of appointment of George Verghese as a secretary (1 page) |
9 May 2012 | Appointment of Sara Jane Verghese as a secretary (1 page) |
9 May 2012 | Termination of appointment of George Verghese as a secretary (1 page) |
9 May 2012 | Appointment of Sara Jane Verghese as a secretary (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 September 2011 | Termination of appointment of William Erskine as a director (2 pages) |
9 September 2011 | Termination of appointment of William Erskine as a director (2 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 June 2010 | Director's details changed for George Tharyan Verghese on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for William Piers Adams Erskine on 1 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for George Tharyan Verghese on 1 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for George Tharyan Verghese on 1 June 2010 (1 page) |
14 June 2010 | Director's details changed for George Tharyan Verghese on 1 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from 4 Marylebone High Street London W1U 4NQ on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 4 Marylebone High Street London W1U 4NQ on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for William Piers Adams Erskine on 1 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for George Tharyan Verghese on 1 June 2010 (1 page) |
14 June 2010 | Director's details changed for William Piers Adams Erskine on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for George Tharyan Verghese on 1 June 2010 (2 pages) |
7 May 2010 | Director's details changed for William Piers Adams Erskine on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for William Piers Adams Erskine on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
17 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
4 October 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
4 October 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members
|
18 May 2005 | Return made up to 30/04/05; full list of members
|
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 June 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
22 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
19 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
19 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members
|
9 May 2001 | Return made up to 30/04/01; full list of members
|
8 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 July 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 July 1998 | Return made up to 30/04/98; no change of members (4 pages) |
8 June 1997 | Return made up to 30/04/97; no change of members
|
8 June 1997 | Return made up to 30/04/97; no change of members
|
20 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
6 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
9 April 1970 | Incorporation (12 pages) |
9 April 1970 | Incorporation (12 pages) |