Company NameGresham Technologies (UK) Limited
DirectorsIan Mark Manocha and Thomas Oliver Mullan
Company StatusActive
Company Number01059069
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Jonathan Paul Cathie
StatusCurrent
Appointed21 March 2014(41 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Ian Mark Manocha
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(42 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Thomas Oliver Mullan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(45 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameAlan Davies
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressMellows Hook Park Road
Warsash
Southampton
Hampshire
SO31 9HW
Director NameSydney John Green
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 January 1995)
RoleCompany Director
Correspondence AddressVivenda Green
Lagoinha 2950 Palmela
Portugal
Director NameMr David Kevin Horton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address18 Kenilworth Gardens
West End
Southampton
Hampshire
SO30 3RE
Director NameBeverley Luther
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address82 Arbor Lane
Winnersh
Wokingham
Berkshire
RG11 5JD
Director NameMr Stephen William Purchase
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Front
Hythe
Southampton
Hampshire
SO45 3RJ
Director NameAnne Elizabeth Torode
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed10 May 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 1995)
RoleCompany Director
Correspondence AddressAvalon 4 Dances Way
Hayling Island
Hampshire
PO11 0JP
Secretary NameRichard Peter Middleton
NationalityBritish
StatusResigned
Appointed10 May 1992(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Barn
Floud Lane
West Meon
Hampshire
GU32 1JE
Director NameChristopher Swinbank
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Lane House Sandy Lane
Boars Hill
Oxford
Oxfordshire
OX1 5HN
Director NameRichard Peter Middleton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Barn
Floud Lane
West Meon
Hampshire
GU32 1JE
Director NameMr Trevor Leslie Read
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlegate House Parkgate
Elham
Canterbury
Kent
CT4 6NE
Secretary NameStephen William Purchase
NationalityBritish
StatusResigned
Appointed29 November 1997(25 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTudor Lodge 173 Walpole Lane
Swanwick
Southampton
SO31 7AX
Director NameDean Osman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(25 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressPine Ridge Pinelands Road
Chilworth
Southampton
SO16 7HH
Secretary NameDean Osman
NationalityBritish
StatusResigned
Appointed01 January 1998(25 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 2004)
RoleChartered Accountant
Correspondence AddressPine Ridge Pinelands Road
Chilworth
Southampton
SO16 7HH
Director NameAndrew John Scott Walton Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(28 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCourtfield
60 Spencer Road
Ryde
Isle Of Wight
PO33 3AF
Secretary NameMr Christopher Mark Errington
NationalityBritish
StatusResigned
Appointed13 February 2004(31 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkdale
Green Lane Chilworth
Southampton
Hampshire
SO16 7JW
Director NameMr Christopher Mark Errington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(32 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Secretary NameRobert James Grubb
NationalityBritish
StatusResigned
Appointed01 October 2009(37 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2014)
RoleCompany Director
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX
Director NameMr Robert James Grubb
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(37 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAldermary House 10-15 Queen Street
London
EC4N 1TX

Contact

Websitegresham-computing.com
Telephone07 259537503
Telephone regionMobile

Location

Registered AddressAldermary House
10-15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4m at £1Gresham Computing PLC
61.01%
Ordinary C
2.5m at £1Gresham Computing PLC
38.13%
Ordinary D
50k at £1Gresham Computing PLC
0.76%
Ordinary A
6.7k at £1Gresham Computing PLC
0.10%
Ordinary B

Financials

Year2014
Turnover£7,346,000
Gross Profit£4,980,000
Net Worth£1,939,000
Cash£718,000
Current Liabilities£2,890,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

30 October 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1989Delivered 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 2008Delivered 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 1983Delivered 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 2021Delivered on: 3 June 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding

Filing History

3 November 2023Registration of charge 010590690012, created on 3 November 2023 (15 pages)
2 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (153 pages)
2 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (152 pages)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (29 pages)
18 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (29 pages)
28 July 2021Memorandum and Articles of Association (7 pages)
28 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 June 2021Registration of charge 010590690011, created on 28 May 2021 (49 pages)
14 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
11 November 2020Full accounts made up to 31 December 2019 (30 pages)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (30 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
16 May 2018Full accounts made up to 31 December 2017 (26 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Robert James Grubb as a director on 13 March 2018 (1 page)
14 March 2018Appointment of Mr Thomas Oliver Mullan as a director on 13 March 2018 (2 pages)
17 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-20
(2 pages)
10 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-20
(1 page)
10 January 2018Change of name notice (2 pages)
12 June 2017Full accounts made up to 31 December 2016 (23 pages)
12 June 2017Full accounts made up to 31 December 2016 (23 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6,556,679
(5 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6,556,679
(5 pages)
7 May 2016Full accounts made up to 31 December 2015 (24 pages)
7 May 2016Full accounts made up to 31 December 2015 (24 pages)
14 July 2015Satisfaction of charge 10 in full (1 page)
14 July 2015Satisfaction of charge 10 in full (1 page)
2 June 2015Termination of appointment of Christopher Mark Errington as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Christopher Mark Errington as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Christopher Mark Errington as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr Ian Mark Manocha as a director on 1 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (22 pages)
29 May 2015Full accounts made up to 31 December 2014 (22 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6,556,679
(5 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6,556,679
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (28 pages)
6 October 2014Full accounts made up to 31 December 2013 (28 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 6,556,679
(5 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 6,556,679
(5 pages)
2 April 2014Appointment of Mr Jonathan Paul Cathie as a secretary (2 pages)
2 April 2014Termination of appointment of Robert Grubb as a secretary (1 page)
2 April 2014Termination of appointment of Robert Grubb as a secretary (1 page)
2 April 2014Appointment of Mr Jonathan Paul Cathie as a secretary (2 pages)
20 November 2013Satisfaction of charge 9 in full (2 pages)
20 November 2013Satisfaction of charge 9 in full (2 pages)
3 October 2013Registered office address changed from , Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA on 3 October 2013 (1 page)
3 October 2013Registered office address changed from , Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA on 3 October 2013 (1 page)
3 October 2013Registered office address changed from , Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA on 3 October 2013 (1 page)
6 June 2013Full accounts made up to 31 December 2012 (23 pages)
6 June 2013Full accounts made up to 31 December 2012 (23 pages)
27 May 2013Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages)
27 May 2013Director's details changed for Mr Robert James Grubb on 31 August 2012 (2 pages)
27 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
27 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 31 December 2011 (23 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (23 pages)
12 August 2011Full accounts made up to 31 December 2010 (23 pages)
12 August 2011Full accounts made up to 31 December 2010 (23 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
20 October 2010Auditor's resignation (1 page)
20 October 2010Auditor's resignation (1 page)
14 September 2010Full accounts made up to 31 December 2009 (21 pages)
14 September 2010Full accounts made up to 31 December 2009 (21 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Mr Robert James Grubb as a director (2 pages)
4 May 2010Director's details changed for Christopher Mark Errington on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Christopher Mark Errington on 30 April 2010 (2 pages)
4 May 2010Appointment of Mr Robert James Grubb as a director (2 pages)
29 April 2010Termination of appointment of Andrew Walton Green as a director (1 page)
29 April 2010Termination of appointment of Andrew Walton Green as a director (1 page)
7 October 2009Termination of appointment of Christopher Errington as a secretary (2 pages)
7 October 2009Appointment of Robert James Grubb as a secretary (3 pages)
7 October 2009Termination of appointment of Christopher Errington as a secretary (2 pages)
7 October 2009Appointment of Robert James Grubb as a secretary (3 pages)
14 July 2009Full accounts made up to 31 December 2008 (20 pages)
14 July 2009Full accounts made up to 31 December 2008 (20 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
17 September 2008Full accounts made up to 31 December 2007 (19 pages)
17 September 2008Full accounts made up to 31 December 2007 (19 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (23 pages)
3 November 2007Full accounts made up to 31 December 2006 (23 pages)
31 May 2007Return made up to 10/05/07; full list of members (3 pages)
31 May 2007Return made up to 10/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
9 June 2006Return made up to 10/05/06; full list of members (9 pages)
9 June 2006Return made up to 10/05/06; full list of members (9 pages)
13 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2006Memorandum and Articles of Association (18 pages)
13 March 2006Memorandum and Articles of Association (18 pages)
13 March 2006Ad 31/12/05--------- £ si 2500000@1=2500000 £ ic 4056679/6556679 (2 pages)
13 March 2006Nc inc already adjusted 30/12/05 (1 page)
13 March 2006Ad 31/12/05--------- £ si 2500000@1=2500000 £ ic 4056679/6556679 (2 pages)
13 March 2006Nc inc already adjusted 30/12/05 (1 page)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
18 June 2005Return made up to 10/05/05; full list of members (8 pages)
18 June 2005Return made up to 10/05/05; full list of members (8 pages)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
29 June 2004Secretary's particulars changed (1 page)
29 June 2004Secretary's particulars changed (1 page)
9 June 2004Return made up to 10/05/04; full list of members (7 pages)
9 June 2004Return made up to 10/05/04; full list of members (7 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
7 October 2003Full accounts made up to 31 December 2002 (17 pages)
7 October 2003Full accounts made up to 31 December 2002 (17 pages)
24 May 2003Return made up to 10/05/03; full list of members (7 pages)
24 May 2003Return made up to 10/05/03; full list of members (7 pages)
16 January 2003Ad 31/12/02--------- £ si 4000000@1=4000000 £ ic 56679/4056679 (2 pages)
16 January 2003Nc inc already adjusted 30/12/02 (1 page)
16 January 2003Memorandum and Articles of Association (17 pages)
16 January 2003Ad 31/12/02--------- £ si 4000000@1=4000000 £ ic 56679/4056679 (2 pages)
16 January 2003Nc inc already adjusted 30/12/02 (1 page)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003Memorandum and Articles of Association (17 pages)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Return made up to 10/05/02; full list of members (7 pages)
21 May 2002Full accounts made up to 31 December 2001 (16 pages)
21 May 2002Full accounts made up to 31 December 2001 (16 pages)
21 May 2002Return made up to 10/05/02; full list of members (7 pages)
20 December 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
20 December 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
4 June 2001Full accounts made up to 31 October 2000 (15 pages)
4 June 2001Full accounts made up to 31 October 2000 (15 pages)
22 May 2001Return made up to 10/05/01; full list of members (7 pages)
22 May 2001Return made up to 10/05/01; full list of members (7 pages)
18 May 2001Registered office changed on 18/05/01 from: mitchell house, brook avenue, warsash, southampton SO31 9ZA (1 page)
18 May 2001Registered office changed on 18/05/01 from: mitchell house brook avenue warsash southampton SO31 9ZA (1 page)
16 December 2000Particulars of mortgage/charge (13 pages)
16 December 2000Particulars of mortgage/charge (13 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
10 November 2000Full accounts made up to 31 October 1999 (16 pages)
10 November 2000Full accounts made up to 31 October 1999 (16 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Delivery ext'd 3 mth 31/10/99 (1 page)
1 September 2000Delivery ext'd 3 mth 31/10/99 (1 page)
9 June 2000Return made up to 10/05/00; full list of members (6 pages)
9 June 2000Return made up to 10/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 October 1998 (16 pages)
3 February 2000Full accounts made up to 31 October 1998 (16 pages)
17 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
17 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
27 May 1999Return made up to 10/05/99; no change of members (4 pages)
27 May 1999Return made up to 10/05/99; no change of members (4 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
26 February 1999Director's particulars changed (1 page)
26 February 1999Secretary's particulars changed;director's particulars changed (1 page)
26 February 1999Director's particulars changed (1 page)
26 February 1999Secretary's particulars changed;director's particulars changed (1 page)
26 August 1998Full accounts made up to 31 October 1997 (16 pages)
26 August 1998Full accounts made up to 31 October 1997 (16 pages)
7 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Return made up to 10/05/98; no change of members (6 pages)
3 June 1998Return made up to 10/05/98; no change of members (6 pages)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned;director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
6 June 1997Return made up to 10/05/97; full list of members (6 pages)
6 June 1997Return made up to 10/05/97; full list of members (6 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
11 June 1996Return made up to 10/05/96; no change of members (4 pages)
11 June 1996Return made up to 10/05/96; no change of members (4 pages)
7 June 1996Full accounts made up to 31 October 1995 (14 pages)
7 June 1996Full accounts made up to 31 October 1995 (14 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
18 August 1995Full accounts made up to 31 October 1994 (17 pages)
18 August 1995Full accounts made up to 31 October 1994 (17 pages)
13 April 1992Full accounts made up to 31 October 1991 (17 pages)
13 April 1992Full accounts made up to 31 October 1991 (17 pages)
25 April 1991Statement of affairs (15 pages)
25 April 1991Statement of affairs (15 pages)
11 April 1991Ad 21/02/91--------- £ si 5456@1=5456 £ ic 50000/55456 (2 pages)
11 April 1991Ad 21/02/91--------- £ si 5456@1=5456 £ ic 50000/55456 (2 pages)
18 March 1991Full group accounts made up to 31 October 1990 (19 pages)
18 March 1991Full group accounts made up to 31 October 1990 (19 pages)
23 November 1990Full group accounts made up to 31 October 1989 (17 pages)
23 November 1990Full group accounts made up to 31 October 1989 (17 pages)
20 July 1989Full group accounts made up to 31 October 1988 (16 pages)
20 July 1989Full group accounts made up to 31 October 1988 (16 pages)
9 February 1989Full group accounts made up to 31 October 1987 (16 pages)
9 February 1989Full group accounts made up to 31 October 1987 (16 pages)
15 January 1988Full group accounts made up to 31 October 1986 (15 pages)
15 January 1988Full group accounts made up to 31 October 1986 (15 pages)
2 March 1987Full accounts made up to 31 October 1985 (15 pages)
2 March 1987Full accounts made up to 31 October 1985 (15 pages)
15 May 1986Full accounts made up to 31 October 1984 (12 pages)
15 May 1986Full accounts made up to 31 October 1984 (12 pages)