Company NameTrace Isys Limited
Company StatusActive
Company Number01184694
CategoryPrivate Limited Company
Incorporation Date20 September 1974(49 years, 8 months ago)
Previous NamesInput Output (Holdings) Limited and Trace (Computer Holdings) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusCurrent
Appointed28 December 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameJulian Charles Penfold
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(25 years after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Vicarage Mews
Church Street
Hertford
SG14 1FS
Director NameGarreth O'Neill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2009(34 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Abercairn Road
London
SW16 5AH
Director NameMr Simon Bruce Howden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(40 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address23 Langton Road
Tunbridge Wells
TN4 8XA
Director NameMr Peter Ian Stolerman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2015(41 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMiss Helen Margaret Sainsbury
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(41 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameMr Mark Duncan McGregor
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(41 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameDr Keith Thomas Donovan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(49 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
Director NameZigmond Levy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1995)
RoleCompany Director
Correspondence Address28 Stradella Road
London
SE24 9HA
Director NameMr Derek Victor Webb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1995)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Royal Oak Lane
Pirton
Hitchin
Hertfordshire
SG5 3QT
Director NameMr Michael Francis Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1993)
RoleCompany Director
Correspondence Address13 Stucley Road
Hounslow
Middlesex
TW5 0TN
Director NameMr Douglas John Eastabrook
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1995)
RoleCompany Director
Correspondence Address35 Nursery Close
Enfield
Middlesex
EN3 5JZ
Director NameMr Michael Leonard James Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1995)
RoleCompany Director
Correspondence Address21 Gorrick Square
Wokingham
Berkshire
RG11 2PA
Director NameColin Arthur Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 1995)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPick Road Cresswell Quay
Cresselly
Kilgetty
Pembrokeshire
SA68 0TJ
Wales
Director NameMr Robert Charles Carefull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMr Jeremy Francis Baker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressElm View 1 Marsh Lane
Dorney
Windsor
Berkshire
SL4 6QR
Director NameConnel James Torley
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 September 1992(17 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 February 2008)
RoleSoftware Analyst
Correspondence Address8 Brewery Square
London
EC1V 4LE
Director NameAnthony Michael Harley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 1995)
RoleComputer Consultant
Correspondence Address4 Hartridge Farm Cottages
Hartridge Manor
Cranbrook
Kent
TN17 2NA
Director NameCarole Elizabeth Moore
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(20 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address8 Brewery Square
London
EC1V 4LE
Director NameJulian Conway Mancell Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(20 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Victoria Road
Teddington
Middlesex
TW11 0BB
Director NameJohn Scott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(34 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Old Barrack Road
Woodbridge
Suffolk
IP12 4ET
Director NameMr Peter Ian Stolerman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(41 years, 4 months after company formation)
Appointment Duration2 days (resigned 14 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
London
N2 0DE

Contact

Websitewww.traceisys.com/
Telephone020 76088400
Telephone regionLondon

Location

Registered Address29.5 To 30a Great Sutton Street
London
EC1V 0DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

503k at £1Trace Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,620,751
Gross Profit£2,263,909
Net Worth£11,078,874
Cash£837,066
Current Liabilities£2,526,788

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

19 February 2010Delivered 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 2007Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 1983Delivered 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

Filing History

3 March 2023Full accounts made up to 31 May 2022 (26 pages)
30 January 2023Confirmation statement made on 18 January 2023 with updates (8 pages)
30 November 2022Registered 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 2022Full accounts made up to 31 May 2021 (26 pages)
20 January 2022Confirmation statement made on 18 January 2022 with updates (9 pages)
21 April 2021Full accounts made up to 31 May 2020 (25 pages)
1 February 2021Confirmation statement made on 18 January 2021 with updates (9 pages)
7 April 2020Full accounts made up to 31 May 2019 (24 pages)
31 January 2020Confirmation statement made on 18 January 2020 with updates (9 pages)
16 August 2019Director's details changed for Mr Simon Bruce Howden on 8 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Simon Bruce Howden on 8 August 2019 (2 pages)
24 June 2019Director's details changed for Julian Charles Penfold on 21 June 2019 (2 pages)
16 May 2019Termination of appointment of Julian Conway Mancell Smith as a director on 30 November 2018 (1 page)
20 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 31 May 2018 (24 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 December 2018Termination of appointment of John Scott as a director on 31 December 2017 (1 page)
29 November 2018Director's details changed for Mr Simon Bruce Howden on 19 November 2018 (2 pages)
10 January 2018Full accounts made up to 31 May 2017 (22 pages)
10 January 2018Full accounts made up to 31 May 2017 (22 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 May 2016 (21 pages)
2 March 2017Full accounts made up to 31 May 2016 (21 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (15 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (15 pages)
23 August 2016Appointment of Mr Mark Duncan Mcgregor as a director on 1 June 2016 (2 pages)
23 August 2016Appointment of Miss Helen Margaret Sainsbury as a director on 1 June 2016 (2 pages)
23 August 2016Appointment of Miss Helen Margaret Sainsbury as a director on 1 June 2016 (2 pages)
23 August 2016Appointment of Mr Mark Duncan Mcgregor as a director on 1 June 2016 (2 pages)
9 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 508,784.50
(9 pages)
9 February 2016Particulars of variation of rights attached to shares (6 pages)
9 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
9 February 2016Particulars of variation of rights attached to shares (6 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 508,784.50
(9 pages)
14 January 2016Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages)
14 January 2016Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages)
14 January 2016Termination of appointment of Peter Ian Stolerman as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Peter Ian Stolerman as a director on 14 January 2016 (1 page)
4 January 2016Full accounts made up to 31 May 2015 (19 pages)
4 January 2016Full accounts made up to 31 May 2015 (19 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 503,000
(9 pages)
29 December 2015Appointment of Mr Peter Ian Stolerman as a director on 29 December 2015 (2 pages)
29 December 2015Appointment of Mr Peter Ian Stolerman as a director on 29 December 2015 (2 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 503,000
(9 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 503,000
(8 pages)
9 January 2015Appointment of Mr Simon Bruce Howden as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Simon Bruce Howden as a director on 9 January 2015 (2 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 503,000
(8 pages)
9 January 2015Appointment of Mr Simon Bruce Howden as a director on 9 January 2015 (2 pages)
3 January 2015Full accounts made up to 31 May 2014 (19 pages)
3 January 2015Full accounts made up to 31 May 2014 (19 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 503,000
(8 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 503,000
(8 pages)
23 December 2013Full accounts made up to 31 May 2013 (17 pages)
23 December 2013Full accounts made up to 31 May 2013 (17 pages)
16 July 2013Director's details changed for John Scott on 26 April 2013 (2 pages)
16 July 2013Director's details changed for John Scott on 26 April 2013 (2 pages)
28 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
3 January 2013Full accounts made up to 31 May 2012 (17 pages)
3 January 2013Full accounts made up to 31 May 2012 (17 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
10 January 2012Full accounts made up to 31 May 2011 (17 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
10 January 2012Full accounts made up to 31 May 2011 (17 pages)
18 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
12 January 2011Full accounts made up to 31 May 2010 (17 pages)
12 January 2011Full accounts made up to 31 May 2010 (17 pages)
26 May 2010Memorandum and Articles of Association (10 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2010Memorandum and Articles of Association (10 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 April 2010Full accounts made up to 31 May 2009 (19 pages)
15 April 2010Full accounts made up to 31 May 2009 (19 pages)
18 March 2010Director's details changed for Julian Charles Penfold on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Julian Conway Mancell Smith on 18 March 2010 (2 pages)
18 March 2010Director's details changed for John Scott on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Julian Charles Penfold on 18 March 2010 (2 pages)
18 March 2010Director's details changed for John Scott on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Garreth O'neill on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Garreth O'neill on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Julian Conway Mancell Smith on 18 March 2010 (2 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
2 July 2009Director appointed john scott (2 pages)
2 July 2009Director appointed garreth o'neill (2 pages)
2 July 2009Director appointed garreth o'neill (2 pages)
2 July 2009Director appointed john scott (2 pages)
4 February 2009Full accounts made up to 31 May 2008 (17 pages)
4 February 2009Full accounts made up to 31 May 2008 (17 pages)
27 January 2009Return made up to 28/12/08; full list of members (4 pages)
27 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 August 2008Full accounts made up to 31 May 2007 (15 pages)
6 August 2008Full accounts made up to 31 May 2007 (15 pages)
1 August 2008Appointment terminated director carole moore (1 page)
1 August 2008Appointment terminated director connel torley (1 page)
1 August 2008Appointment terminated director connel torley (1 page)
1 August 2008Appointment terminated director carole moore (1 page)
1 August 2008Return made up to 28/12/07; full list of members (4 pages)
1 August 2008Return made up to 28/12/07; full list of members (4 pages)
23 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (8 pages)
23 October 2007Declaration of assistance for shares acquisition (8 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Declaration of assistance for shares acquisition (7 pages)
23 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 October 2007Particulars of mortgage/charge (7 pages)
20 October 2007Particulars of mortgage/charge (7 pages)
18 June 2007Full accounts made up to 31 May 2006 (17 pages)
18 June 2007Full accounts made up to 31 May 2006 (17 pages)
21 February 2007Return made up to 28/12/06; full list of members (3 pages)
21 February 2007Return made up to 28/12/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (16 pages)
5 April 2006Full accounts made up to 31 May 2005 (16 pages)
12 January 2006Return made up to 28/12/05; full list of members (3 pages)
12 January 2006Return made up to 28/12/05; full list of members (3 pages)
4 April 2005Full accounts made up to 31 May 2004 (15 pages)
4 April 2005Full accounts made up to 31 May 2004 (15 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
25 January 2005Return made up to 28/12/04; full list of members (8 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
16 February 2004Full accounts made up to 31 May 2003 (15 pages)
16 February 2004Full accounts made up to 31 May 2003 (15 pages)
12 January 2004Return made up to 28/12/03; full list of members (8 pages)
12 January 2004Return made up to 28/12/03; full list of members (8 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Full accounts made up to 31 May 2002 (16 pages)
26 March 2003Full accounts made up to 31 May 2002 (16 pages)
13 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Full accounts made up to 31 May 2001 (14 pages)
14 March 2002Full accounts made up to 31 May 2001 (14 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 May 2000 (16 pages)
14 March 2001Full accounts made up to 31 May 2000 (16 pages)
27 December 2000Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 December 2000Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2000Return made up to 28/12/99; full list of members (7 pages)
9 February 2000Return made up to 28/12/99; full list of members (7 pages)
5 January 2000Full accounts made up to 31 May 1999 (17 pages)
5 January 2000Full accounts made up to 31 May 1999 (17 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
18 January 1999Full accounts made up to 31 May 1998 (21 pages)
18 January 1999Full accounts made up to 31 May 1998 (21 pages)
7 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1998Full accounts made up to 31 May 1997 (17 pages)
3 April 1998Full accounts made up to 31 May 1997 (17 pages)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
2 January 1998Return made up to 28/12/97; no change of members (6 pages)
2 January 1998Return made up to 28/12/97; no change of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (19 pages)
2 April 1997Full accounts made up to 31 May 1996 (19 pages)
17 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 1996Full accounts made up to 31 May 1995 (17 pages)
5 September 1996Full accounts made up to 31 May 1995 (17 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (11 pages)
14 June 1996Particulars of mortgage/charge (11 pages)
29 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
15 August 1991Memorandum and Articles of Association (5 pages)
15 August 1991Memorandum and Articles of Association (5 pages)
14 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1989£ nc 500000/503000 (1 page)
20 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
20 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
20 June 1989£ nc 500000/503000 (1 page)
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(28 pages)