London
EC4N 1TX
Director Name | Mr Ian Mark Manocha |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Thomas Oliver Mullan |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Alan Davies |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Mellows Hook Park Road Warsash Southampton Hampshire SO31 9HW |
Director Name | Sydney John Green |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | Vivenda Green Lagoinha 2950 Palmela Portugal |
Director Name | Mr David Kevin Horton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 18 Kenilworth Gardens West End Southampton Hampshire SO30 3RE |
Director Name | Beverley Luther |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 82 Arbor Lane Winnersh Wokingham Berkshire RG11 5JD |
Director Name | Mr Stephen William Purchase |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Front Hythe Southampton Hampshire SO45 3RJ |
Director Name | Anne Elizabeth Torode |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | Avalon 4 Dances Way Hayling Island Hampshire PO11 0JP |
Secretary Name | Richard Peter Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Barn Floud Lane West Meon Hampshire GU32 1JE |
Director Name | Christopher Swinbank |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Lane House Sandy Lane Boars Hill Oxford Oxfordshire OX1 5HN |
Director Name | Richard Peter Middleton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Barn Floud Lane West Meon Hampshire GU32 1JE |
Director Name | Mr Trevor Leslie Read |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlegate House Parkgate Elham Canterbury Kent CT4 6NE |
Secretary Name | Stephen William Purchase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1997(25 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Tudor Lodge 173 Walpole Lane Swanwick Southampton SO31 7AX |
Director Name | Dean Osman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Pine Ridge Pinelands Road Chilworth Southampton SO16 7HH |
Secretary Name | Dean Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2004) |
Role | Chartered Accountant |
Correspondence Address | Pine Ridge Pinelands Road Chilworth Southampton SO16 7HH |
Director Name | Andrew John Scott Walton Green |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Courtfield 60 Spencer Road Ryde Isle Of Wight PO33 3AF |
Secretary Name | Mr Christopher Mark Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkdale Green Lane Chilworth Southampton Hampshire SO16 7JW |
Director Name | Mr Christopher Mark Errington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Secretary Name | Robert James Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Robert James Grubb |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
Website | gresham-computing.com |
---|---|
Telephone | 07 259537503 |
Telephone region | Mobile |
Registered Address | Aldermary House 10-15 Queen Street London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4m at £1 | Gresham Computing PLC 61.01% Ordinary C |
---|---|
2.5m at £1 | Gresham Computing PLC 38.13% Ordinary D |
50k at £1 | Gresham Computing PLC 0.76% Ordinary A |
6.7k at £1 | Gresham Computing PLC 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,346,000 |
Gross Profit | £4,980,000 |
Net Worth | £1,939,000 |
Cash | £718,000 |
Current Liabilities | £2,890,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
30 October 2001 | Delivered on: 7 November 2001 Satisfied on: 20 November 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at "the workshop" brook lane warsash, (f/h) t/n HP382515.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
15 October 2001 | Delivered on: 26 October 2001 Satisfied on: 4 June 2004 Persons entitled: Hsbc 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. Fully Satisfied |
12 December 2000 | Delivered on: 16 December 2000 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge over intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's right title and interest in and to all rights of copyright database right design right design right whether registered or unregistered. See the mortgage charge document for full details. Fully Satisfied |
29 March 2000 | Delivered on: 5 April 2000 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Supplemental deed relating to a debenture Secured details: All monies and liabilities due or to become due by the companies to the chargee as more particularly defined in the debenture subject to and upon the terms of the debenture. Particulars: By way of first fixed charge all the companies present and future right title and interest in and to any intellectual property. Fully Satisfied |
22 March 2000 | Delivered on: 28 March 2000 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 chargee on any account whatsoever. Particulars: The property known as mitchell house,brook avenue,warsash,fareham,hampshire t/no.hp 381602. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 1999 | Delivered on: 20 April 1999 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 June 1998 | Delivered on: 26 June 1998 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The workshop brook lane warsash hampshire t/no.HP382515. Fully Satisfied |
22 March 1989 | Delivered on: 5 April 1989 Satisfied on: 23 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- factory premises and land junction of brook lane and brook avenue warsash southampton hampshire and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 2008 | Delivered on: 2 April 2008 Satisfied on: 14 July 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 November 1983 | Delivered on: 5 December 1983 Satisfied on: 7 July 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed & floating charge over: undertaking and all property and assets present and future including goodwill, book debts beneift of any licences legal mortgage over two picess of land situate at dunean road, swannior nr. Southampton. Hamptonshire and/or the proceeds of sale thereof. Fully Satisfied |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
3 November 2023 | Registration of charge 010590690012, created on 3 November 2023 (15 pages) |
---|---|
2 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (153 pages) |
2 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (152 pages) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
18 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
28 July 2021 | Memorandum and Articles of Association (7 pages) |
28 July 2021 | Resolutions
|
3 June 2021 | Registration of charge 010590690011, created on 28 May 2021 (49 pages) |
14 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
11 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
19 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Robert James Grubb as a director on 13 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Thomas Oliver Mullan as a director on 13 March 2018 (2 pages) |
17 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
10 January 2018 | Change of name notice (2 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 July 2015 | Satisfaction of charge 10 in full (1 page) |
14 July 2015 | Satisfaction of charge 10 in full (1 page) |
2 June 2015 | Termination of appointment of Christopher Mark Errington as a director on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Christopher Mark Errington as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Christopher Mark Errington as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 April 2014 | Appointment of Mr Jonathan Paul Cathie as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Robert Grubb as a secretary (1 page) |
2 April 2014 | Termination of appointment of Robert Grubb as a secretary (1 page) |
2 April 2014 | Appointment of Mr Jonathan Paul Cathie as a secretary (2 pages) |
20 November 2013 | Satisfaction of charge 9 in full (2 pages) |
20 November 2013 | Satisfaction of charge 9 in full (2 pages) |
3 October 2013 | Registered office address changed from , Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from , Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from , Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA on 3 October 2013 (1 page) |
6 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 May 2013 | Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages) |
27 May 2013 | Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages) |
27 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Auditor's resignation (1 page) |
20 October 2010 | Auditor's resignation (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Mr Robert James Grubb as a director (2 pages) |
4 May 2010 | Director's details changed for Christopher Mark Errington on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Christopher Mark Errington on 30 April 2010 (2 pages) |
4 May 2010 | Appointment of Mr Robert James Grubb as a director (2 pages) |
29 April 2010 | Termination of appointment of Andrew Walton Green as a director (1 page) |
29 April 2010 | Termination of appointment of Andrew Walton Green as a director (1 page) |
7 October 2009 | Termination of appointment of Christopher Errington as a secretary (2 pages) |
7 October 2009 | Appointment of Robert James Grubb as a secretary (3 pages) |
7 October 2009 | Termination of appointment of Christopher Errington as a secretary (2 pages) |
7 October 2009 | Appointment of Robert James Grubb as a secretary (3 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 10/05/06; full list of members (9 pages) |
9 June 2006 | Return made up to 10/05/06; full list of members (9 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
13 March 2006 | Memorandum and Articles of Association (18 pages) |
13 March 2006 | Memorandum and Articles of Association (18 pages) |
13 March 2006 | Ad 31/12/05--------- £ si 2500000@1=2500000 £ ic 4056679/6556679 (2 pages) |
13 March 2006 | Nc inc already adjusted 30/12/05 (1 page) |
13 March 2006 | Ad 31/12/05--------- £ si 2500000@1=2500000 £ ic 4056679/6556679 (2 pages) |
13 March 2006 | Nc inc already adjusted 30/12/05 (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
18 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
18 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 June 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
16 January 2003 | Ad 31/12/02--------- £ si 4000000@1=4000000 £ ic 56679/4056679 (2 pages) |
16 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
16 January 2003 | Memorandum and Articles of Association (17 pages) |
16 January 2003 | Ad 31/12/02--------- £ si 4000000@1=4000000 £ ic 56679/4056679 (2 pages) |
16 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Memorandum and Articles of Association (17 pages) |
16 January 2003 | Resolutions
|
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
20 December 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (15 pages) |
4 June 2001 | Full accounts made up to 31 October 2000 (15 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: mitchell house, brook avenue, warsash, southampton SO31 9ZA (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: mitchell house brook avenue warsash southampton SO31 9ZA (1 page) |
16 December 2000 | Particulars of mortgage/charge (13 pages) |
16 December 2000 | Particulars of mortgage/charge (13 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
10 November 2000 | Full accounts made up to 31 October 1999 (16 pages) |
10 November 2000 | Full accounts made up to 31 October 1999 (16 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
1 September 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
9 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 October 1998 (16 pages) |
3 February 2000 | Full accounts made up to 31 October 1998 (16 pages) |
17 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
17 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
27 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1998 | Full accounts made up to 31 October 1997 (16 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (16 pages) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Return made up to 10/05/98; no change of members (6 pages) |
3 June 1998 | Return made up to 10/05/98; no change of members (6 pages) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
6 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
11 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
7 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
7 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
18 August 1995 | Full accounts made up to 31 October 1994 (17 pages) |
18 August 1995 | Full accounts made up to 31 October 1994 (17 pages) |
13 April 1992 | Full accounts made up to 31 October 1991 (17 pages) |
13 April 1992 | Full accounts made up to 31 October 1991 (17 pages) |
25 April 1991 | Statement of affairs (15 pages) |
25 April 1991 | Statement of affairs (15 pages) |
11 April 1991 | Ad 21/02/91--------- £ si 5456@1=5456 £ ic 50000/55456 (2 pages) |
11 April 1991 | Ad 21/02/91--------- £ si 5456@1=5456 £ ic 50000/55456 (2 pages) |
18 March 1991 | Full group accounts made up to 31 October 1990 (19 pages) |
18 March 1991 | Full group accounts made up to 31 October 1990 (19 pages) |
23 November 1990 | Full group accounts made up to 31 October 1989 (17 pages) |
23 November 1990 | Full group accounts made up to 31 October 1989 (17 pages) |
20 July 1989 | Full group accounts made up to 31 October 1988 (16 pages) |
20 July 1989 | Full group accounts made up to 31 October 1988 (16 pages) |
9 February 1989 | Full group accounts made up to 31 October 1987 (16 pages) |
9 February 1989 | Full group accounts made up to 31 October 1987 (16 pages) |
15 January 1988 | Full group accounts made up to 31 October 1986 (15 pages) |
15 January 1988 | Full group accounts made up to 31 October 1986 (15 pages) |
2 March 1987 | Full accounts made up to 31 October 1985 (15 pages) |
2 March 1987 | Full accounts made up to 31 October 1985 (15 pages) |
15 May 1986 | Full accounts made up to 31 October 1984 (12 pages) |
15 May 1986 | Full accounts made up to 31 October 1984 (12 pages) |