London
NW1 9JN
Secretary Name | Mr Peter Ian Stolerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gurney Drive Hampstead Garden Suburb London N2 0DE |
Director Name | Julian Charles Penfold |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1999(25 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Vicarage Mews Church Street Hertford SG14 1FS |
Director Name | Garreth O'Neill |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2009(34 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Abercairn Road London SW16 5AH |
Director Name | Mr Simon Bruce Howden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(40 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 23 Langton Road Tunbridge Wells TN4 8XA |
Director Name | Mr Peter Ian Stolerman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2015(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Miss Helen Margaret Sainsbury |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Mark Duncan McGregor |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Dr Keith Thomas Donovan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(49 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Zigmond Levy |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 28 Stradella Road London SE24 9HA |
Director Name | Mr Derek Victor Webb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 1995) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Royal Oak Lane Pirton Hitchin Hertfordshire SG5 3QT |
Director Name | Mr Michael Francis Flynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 13 Stucley Road Hounslow Middlesex TW5 0TN |
Director Name | Mr Douglas John Eastabrook |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 35 Nursery Close Enfield Middlesex EN3 5JZ |
Director Name | Mr Michael Leonard James Crew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 21 Gorrick Square Wokingham Berkshire RG11 2PA |
Director Name | Colin Arthur Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 1995) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Pick Road Cresswell Quay Cresselly Kilgetty Pembrokeshire SA68 0TJ Wales |
Director Name | Mr Robert Charles Carefull |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | Mr Jeremy Francis Baker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Elm View 1 Marsh Lane Dorney Windsor Berkshire SL4 6QR |
Director Name | Connel James Torley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1992(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 February 2008) |
Role | Software Analyst |
Correspondence Address | 8 Brewery Square London EC1V 4LE |
Director Name | Anthony Michael Harley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 1995) |
Role | Computer Consultant |
Correspondence Address | 4 Hartridge Farm Cottages Hartridge Manor Cranbrook Kent TN17 2NA |
Director Name | Carole Elizabeth Moore |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 8 Brewery Square London EC1V 4LE |
Director Name | Julian Conway Mancell Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Victoria Road Teddington Middlesex TW11 0BB |
Director Name | John Scott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Old Barrack Road Woodbridge Suffolk IP12 4ET |
Director Name | Mr Peter Ian Stolerman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(41 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 14 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gurney Drive London N2 0DE |
Website | www.traceisys.com/ |
---|---|
Telephone | 020 76088400 |
Telephone region | London |
Registered Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
503k at £1 | Trace Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,620,751 |
Gross Profit | £2,263,909 |
Net Worth | £11,078,874 |
Cash | £837,066 |
Current Liabilities | £2,526,788 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
19 February 2010 | Delivered on: 5 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
18 October 2007 | Delivered on: 20 October 2007 Satisfied on: 12 May 2010 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 July 1996 | Delivered on: 8 August 1996 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 22/7/91 issued by the company to national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the items listed on the attached schedule (the equipment )including any part or parts thereof and all additions alterations and accessories. See the mortgage charge document for full details. Fully Satisfied |
31 May 1996 | Delivered on: 14 June 1996 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Copyright mortgage Secured details: All monies due or to become due from the company to the chargee and all costs and expenses incurred by the bank in connection with the mortgage on a full indemnity basis. Particulars: All copyright, future copyright and rights in the nature of copyright at the date of the mortgage or at any time thereafter belonging to the company. See the mortgage charge document for full details. Fully Satisfied |
17 August 1993 | Delivered on: 3 September 1993 Satisfied on: 29 April 1996 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £27,769.90 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
22 July 1991 | Delivered on: 25 July 1991 Satisfied on: 23 December 2003 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: See 395 for details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 January 1989 | Delivered on: 26 January 1989 Satisfied on: 23 December 2003 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: Property k/a 224/232 st john street EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1988 | Delivered on: 5 April 1988 Satisfied on: 23 December 2003 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: 53 farningdon road, london EC1 t/n ngl 509438 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1983 | Delivered on: 12 August 1983 Satisfied on: 14 April 1988 Persons entitled: Brown, Shipley & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of legal mortgage over all that f/h property situate at and known as 53 farningdon road in the london borough of camden t n ngl 375851. Fully Satisfied |
3 March 2023 | Full accounts made up to 31 May 2022 (26 pages) |
---|---|
30 January 2023 | Confirmation statement made on 18 January 2023 with updates (8 pages) |
30 November 2022 | Registered office address changed from 224-232 st John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 30 November 2022 (1 page) |
4 May 2022 | Full accounts made up to 31 May 2021 (26 pages) |
20 January 2022 | Confirmation statement made on 18 January 2022 with updates (9 pages) |
21 April 2021 | Full accounts made up to 31 May 2020 (25 pages) |
1 February 2021 | Confirmation statement made on 18 January 2021 with updates (9 pages) |
7 April 2020 | Full accounts made up to 31 May 2019 (24 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with updates (9 pages) |
16 August 2019 | Director's details changed for Mr Simon Bruce Howden on 8 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Simon Bruce Howden on 8 August 2019 (2 pages) |
24 June 2019 | Director's details changed for Julian Charles Penfold on 21 June 2019 (2 pages) |
16 May 2019 | Termination of appointment of Julian Conway Mancell Smith as a director on 30 November 2018 (1 page) |
20 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 May 2018 (24 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
20 December 2018 | Termination of appointment of John Scott as a director on 31 December 2017 (1 page) |
29 November 2018 | Director's details changed for Mr Simon Bruce Howden on 19 November 2018 (2 pages) |
10 January 2018 | Full accounts made up to 31 May 2017 (22 pages) |
10 January 2018 | Full accounts made up to 31 May 2017 (22 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (21 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (15 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (15 pages) |
23 August 2016 | Appointment of Mr Mark Duncan Mcgregor as a director on 1 June 2016 (2 pages) |
23 August 2016 | Appointment of Miss Helen Margaret Sainsbury as a director on 1 June 2016 (2 pages) |
23 August 2016 | Appointment of Miss Helen Margaret Sainsbury as a director on 1 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr Mark Duncan Mcgregor as a director on 1 June 2016 (2 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
9 February 2016 | Particulars of variation of rights attached to shares (6 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
9 February 2016 | Particulars of variation of rights attached to shares (6 pages) |
9 February 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
14 January 2016 | Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Peter Ian Stolerman as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Peter Ian Stolerman as a director on 14 January 2016 (1 page) |
4 January 2016 | Full accounts made up to 31 May 2015 (19 pages) |
4 January 2016 | Full accounts made up to 31 May 2015 (19 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Appointment of Mr Peter Ian Stolerman as a director on 29 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Peter Ian Stolerman as a director on 29 December 2015 (2 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Appointment of Mr Simon Bruce Howden as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Simon Bruce Howden as a director on 9 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Appointment of Mr Simon Bruce Howden as a director on 9 January 2015 (2 pages) |
3 January 2015 | Full accounts made up to 31 May 2014 (19 pages) |
3 January 2015 | Full accounts made up to 31 May 2014 (19 pages) |
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
23 December 2013 | Full accounts made up to 31 May 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 May 2013 (17 pages) |
16 July 2013 | Director's details changed for John Scott on 26 April 2013 (2 pages) |
16 July 2013 | Director's details changed for John Scott on 26 April 2013 (2 pages) |
28 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Full accounts made up to 31 May 2012 (17 pages) |
3 January 2013 | Full accounts made up to 31 May 2012 (17 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Full accounts made up to 31 May 2011 (17 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Full accounts made up to 31 May 2011 (17 pages) |
18 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Full accounts made up to 31 May 2010 (17 pages) |
12 January 2011 | Full accounts made up to 31 May 2010 (17 pages) |
26 May 2010 | Memorandum and Articles of Association (10 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Memorandum and Articles of Association (10 pages) |
26 May 2010 | Resolutions
|
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 April 2010 | Full accounts made up to 31 May 2009 (19 pages) |
15 April 2010 | Full accounts made up to 31 May 2009 (19 pages) |
18 March 2010 | Director's details changed for Julian Charles Penfold on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Julian Conway Mancell Smith on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John Scott on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Julian Charles Penfold on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for John Scott on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Garreth O'neill on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Garreth O'neill on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Julian Conway Mancell Smith on 18 March 2010 (2 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
2 July 2009 | Director appointed john scott (2 pages) |
2 July 2009 | Director appointed garreth o'neill (2 pages) |
2 July 2009 | Director appointed garreth o'neill (2 pages) |
2 July 2009 | Director appointed john scott (2 pages) |
4 February 2009 | Full accounts made up to 31 May 2008 (17 pages) |
4 February 2009 | Full accounts made up to 31 May 2008 (17 pages) |
27 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 31 May 2007 (15 pages) |
6 August 2008 | Full accounts made up to 31 May 2007 (15 pages) |
1 August 2008 | Appointment terminated director carole moore (1 page) |
1 August 2008 | Appointment terminated director connel torley (1 page) |
1 August 2008 | Appointment terminated director connel torley (1 page) |
1 August 2008 | Appointment terminated director carole moore (1 page) |
1 August 2008 | Return made up to 28/12/07; full list of members (4 pages) |
1 August 2008 | Return made up to 28/12/07; full list of members (4 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Resolutions
|
20 October 2007 | Particulars of mortgage/charge (7 pages) |
20 October 2007 | Particulars of mortgage/charge (7 pages) |
18 June 2007 | Full accounts made up to 31 May 2006 (17 pages) |
18 June 2007 | Full accounts made up to 31 May 2006 (17 pages) |
21 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
21 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (16 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
16 February 2004 | Full accounts made up to 31 May 2003 (15 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (15 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Full accounts made up to 31 May 2002 (16 pages) |
26 March 2003 | Full accounts made up to 31 May 2002 (16 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members
|
13 January 2003 | Return made up to 28/12/02; full list of members
|
14 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
14 March 2002 | Full accounts made up to 31 May 2001 (14 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
14 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
27 December 2000 | Return made up to 28/12/00; full list of members
|
27 December 2000 | Return made up to 28/12/00; full list of members
|
9 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (17 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 31 May 1998 (21 pages) |
18 January 1999 | Full accounts made up to 31 May 1998 (21 pages) |
7 January 1999 | Return made up to 28/12/98; no change of members
|
7 January 1999 | Return made up to 28/12/98; no change of members
|
3 April 1998 | Full accounts made up to 31 May 1997 (17 pages) |
3 April 1998 | Full accounts made up to 31 May 1997 (17 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page) |
2 January 1998 | Return made up to 28/12/97; no change of members (6 pages) |
2 January 1998 | Return made up to 28/12/97; no change of members (6 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (19 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (19 pages) |
17 January 1997 | Return made up to 28/12/96; full list of members
|
17 January 1997 | Return made up to 28/12/96; full list of members
|
5 September 1996 | Full accounts made up to 31 May 1995 (17 pages) |
5 September 1996 | Full accounts made up to 31 May 1995 (17 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (11 pages) |
14 June 1996 | Particulars of mortgage/charge (11 pages) |
29 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members
|
9 January 1996 | Return made up to 28/12/95; full list of members
|
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
15 August 1991 | Memorandum and Articles of Association (5 pages) |
15 August 1991 | Memorandum and Articles of Association (5 pages) |
14 August 1991 | Resolutions
|
14 August 1991 | Resolutions
|
20 June 1989 | £ nc 500000/503000 (1 page) |
20 June 1989 | Resolutions
|
20 June 1989 | Resolutions
|
20 June 1989 | £ nc 500000/503000 (1 page) |
2 June 1988 | Resolutions
|
2 June 1988 | Resolutions
|