Company NameFuturo Group Limited
Company StatusDissolved
Company Number01286012
CategoryPrivate Limited Company
Incorporation Date11 November 1976(47 years, 5 months ago)
Dissolution Date3 March 2014 (10 years, 1 month ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSimon Fellowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(26 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 03 March 2014)
RoleChief Executive
Correspondence Address62 Keizergracht 1015cs
Amsterdam
Holland
Director NameMr Ronald Leonhard Stewart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(26 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Mill
Newnham Lane
Old Basing
Hampshire
RG24 7AT
Secretary NameDirect Control Limited (Corporation)
StatusClosed
Appointed15 September 2003(26 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 03 March 2014)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD
Director NameGerald William Smart
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence Address109 Hollybush Lane
Hampton Wick
Hampton
Middlesex
TW12 2QY
Director NameYau Chen
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleDirector - Computer Programmer
Correspondence AddressRue Gillian L1625
Howald
Foreign
Director NameIan George Brooks
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressThe Manor House
Houghton
New Stockbridge
Hampshire
SO20 6LJ
Director NameSally Georgina Burton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address11 Molesey Park Close
East Molesey
Surrey
KT8 0NN
Secretary NameSally Georgina Burton
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address11 Molesey Park Close
East Molesey
Surrey
KT8 0NN
Secretary NameWendy Geraldine Smart
NationalityBritish
StatusResigned
Appointed13 June 1995(18 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 1996)
RoleAccounts Clerk
Correspondence Address61 Hare Hill
Addlestone
Surrey
KT15 1DW
Director NameMr Peter John Folkman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 1998)
RoleVenture Capitalst
Country of ResidenceEngland
Correspondence Address6 Oakfield Road
Didsbury
Manchester
Lancashire
M20 6XA
Director NameMr Peter Lynch
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwater The Common
Longparish
Andover
Hampshire
SP11 6PN
Director NameMr Ronald Frederick George Lockhart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Old Salisbury Road
Abbotts Ann
Andover
Hampshire
SP11 7NH
Director NameRonald Frederick George Lockhart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address141 Congleton Road
Sandbach
Cheshire
CW11 4SP
Secretary NameMr Ronald Frederick George Lockhart
NationalityBritish
StatusResigned
Appointed25 April 1996(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Old Salisbury Road
Abbotts Ann
Andover
Hampshire
SP11 7NH
Director NameRonald Leslie Price
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressCatherines Close
Shalstone
Buckingham
Buckinghamshire
MK18 5LU
Director NameHoward Raymond Gatehouse
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address19 Heathside Place
Epsom Downs
Surrey
KT18 5TX
Director NameGraham Carvell Love
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address4 Cranley Close
Guildford
Surrey
GU1 2JN
Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameMichael Pilbeam
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2000)
RoleCivil Engineer
Correspondence AddressSloping Acre
Lockeridge
Marlborough
Wiltshire
SN8 4ED
Director NameMr David John Miller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Asmara Road
London
NW2 3SS
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed20 December 1999(23 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2000)
RoleCompany Director
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Director NameDr Nigel John James
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(23 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Moss Lane
Sale
Cheshire
M33 5BS
Secretary NameJohn Richard Tetlow
NationalityBritish
StatusResigned
Appointed09 February 2000(23 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittaker Court, Gawsworth New Hall
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RQ
Secretary NameCarol Hui
NationalityBritish
StatusResigned
Appointed18 September 2000(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2002)
RoleCompany Director
Correspondence AddressGu8
Director NameMs Fiona Catherine Leonard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(24 years after company formation)
Appointment Duration1 year (resigned 20 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Grebe Close
Westbourne
Emsworth
Hampshire
PO10 8UY
Director NameHans Dixon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(24 years after company formation)
Appointment Duration1 year (resigned 20 December 2001)
RoleManaging Director
Correspondence Address8 Fyfield Close
Salisbury
Wiltshire
SP1 3WU
Director NameJohn Hamilton Robinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(25 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2002)
RoleEngineer
Correspondence AddressBull Rush House 8 Kennett Place
Chilton Foliat
Hungerford
Berkshire
RG17 0TB
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(25 years, 10 months after company formation)
Appointment Duration1 month (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameRichard William Entwistle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(25 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 2002)
RoleCompany Director
Correspondence AddressCrossways Crays Pond
Goring Heath
Oxfordshire
RG8 7QE
Secretary NameMr Ronald Leonhard Stewart
NationalityBritish
StatusResigned
Appointed23 December 2002(26 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Mill
Newnham Lane
Old Basing
Hampshire
RG24 7AT
Secretary NameAndrew Grant
NationalityBritish
StatusResigned
Appointed01 May 2003(26 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcroft
Dartford Road
Horton Kirby
Kent
DA4 9HX
Director NameAndrew Hayden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(27 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 November 2004)
RoleCompany Director
Correspondence AddressCrooke Oast
Crooke Road
Brenchley
Kent
TN12 7BE

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£17,000,000
Gross Profit£1,764,000
Net Worth-£1,802,000
Current Liabilities£5,382,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 March 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2014Final Gazette dissolved following liquidation (1 page)
3 December 2013Notice of final account prior to dissolution (1 page)
3 December 2013Return of final meeting of creditors (1 page)
3 December 2013Notice of final account prior to dissolution (1 page)
2 July 2008Order of court to wind up (1 page)
2 July 2008Order of court to wind up (1 page)
28 May 2008Order of court to wind up (3 pages)
28 May 2008Appointment of a liquidator (1 page)
28 May 2008Notice of a court order ending Administration (28 pages)
28 May 2008Appointment of a liquidator (1 page)
28 May 2008Notice of a court order ending Administration (28 pages)
28 May 2008Order of court to wind up (3 pages)
28 February 2008Notice of extension of period of Administration (1 page)
28 February 2008Notice of extension of period of Administration (1 page)
27 February 2008Notice of extension of period of Administration (1 page)
27 February 2008Notice of extension of period of Administration (1 page)
1 October 2007Administrator's progress report (17 pages)
1 October 2007Administrator's progress report (17 pages)
24 September 2007Statement of affairs (6 pages)
24 September 2007Statement of affairs (6 pages)
22 May 2007Result of meeting of creditors (2 pages)
22 May 2007Result of meeting of creditors (2 pages)
26 April 2007Statement of administrator's proposal (38 pages)
26 April 2007Statement of administrator's proposal (38 pages)
13 March 2007Registered office changed on 13/03/07 from: 5TH floor south block tubs hill house london road sevenoaks kent TN13 1BL (1 page)
13 March 2007Registered office changed on 13/03/07 from: 5TH floor south block tubs hill house london road sevenoaks kent TN13 1BL (1 page)
6 March 2007Appointment of an administrator (1 page)
6 March 2007Appointment of an administrator (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
6 September 2006Return made up to 01/03/06; full list of members (7 pages)
6 September 2006Return made up to 01/03/06; full list of members (7 pages)
27 June 2006Full accounts made up to 30 June 2004 (19 pages)
27 June 2006Full accounts made up to 30 June 2005 (19 pages)
27 June 2006Full accounts made up to 30 June 2004 (19 pages)
27 June 2006Full accounts made up to 30 June 2005 (19 pages)
12 June 2006Auditor's resignation (1 page)
12 June 2006Auditor's resignation (1 page)
30 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
30 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 March 2005Return made up to 01/03/05; no change of members (7 pages)
15 March 2005Return made up to 01/03/05; no change of members (7 pages)
23 December 2004Return made up to 01/03/04; full list of members; amend (7 pages)
23 December 2004Return made up to 01/03/04; full list of members; amend (7 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2002 (20 pages)
4 August 2004Full accounts made up to 31 December 2002 (20 pages)
22 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
22 June 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
10 June 2004Return made up to 01/03/04; full list of members (7 pages)
10 June 2004Return made up to 01/03/04; full list of members (7 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
2 April 2004New secretary appointed (1 page)
2 April 2004New secretary appointed (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 4TH floor south block tubs hill house london road sevenoaks kent TN13 1BL (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 4TH floor south block tubs hill house london road sevenoaks kent TN13 1BL (1 page)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
28 March 2003New director appointed (2 pages)
24 February 2003Company name changed arms (uk) LIMITED\certificate issued on 24/02/03 (2 pages)
24 February 2003Company name changed arms (uk) LIMITED\certificate issued on 24/02/03 (2 pages)
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page)
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page)
27 January 2003Particulars of mortgage/charge (4 pages)
27 January 2003Particulars of mortgage/charge (4 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
20 December 2002Company name changed amey resource management solutio ns LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed amey resource management solutio ns LIMITED\certificate issued on 20/12/02 (2 pages)
26 November 2002Full accounts made up to 31 December 2001 (19 pages)
26 November 2002Full accounts made up to 31 December 2001 (19 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (3 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
25 September 2002New director appointed (5 pages)
25 September 2002New director appointed (5 pages)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
9 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
9 March 2002Return made up to 01/03/02; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
9 March 2002Return made up to 01/03/02; full list of members (7 pages)
31 January 2002Company name changed world systems LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed world systems LIMITED\certificate issued on 31/01/02 (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 March 2001Return made up to 12/03/01; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
19 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
3 January 2001Auditor's resignation (1 page)
3 January 2001Auditor's resignation (1 page)
28 December 2000Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP (1 page)
28 December 2000Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(2 pages)
21 August 2000Declaration of assistance for shares acquisition (11 pages)
21 August 2000Declaration of assistance for shares acquisition (11 pages)
10 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 August 2000Full accounts made up to 31 December 1999 (14 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Return made up to 12/03/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2000Return made up to 12/03/00; no change of members (7 pages)
4 April 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New secretary appointed (2 pages)
10 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1999Registered office changed on 10/11/99 from: ground floor athelstan house st clement street winchester SO23 9DR (1 page)
10 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 November 1999Registered office changed on 10/11/99 from: ground floor athelstan house st clement street winchester SO23 9DR (1 page)
10 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (4 pages)
20 August 1999New director appointed (4 pages)
20 August 1999New director appointed (3 pages)
20 August 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
30 June 1999Full accounts made up to 31 March 1999 (13 pages)
30 June 1999Full accounts made up to 31 March 1999 (13 pages)
17 March 1999Return made up to 12/03/99; full list of members (7 pages)
17 March 1999Return made up to 12/03/99; full list of members (7 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 30 April 1998 (13 pages)
3 August 1998Full accounts made up to 30 April 1998 (13 pages)
22 July 1998Particulars of mortgage/charge (15 pages)
22 July 1998Particulars of mortgage/charge (15 pages)
17 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
16 July 1998Auditor's resignation (1 page)
16 July 1998Declaration of assistance for shares acquisition (14 pages)
16 July 1998Auditor's resignation (1 page)
16 July 1998Declaration of assistance for shares acquisition (14 pages)
1 May 1998Return made up to 12/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 May 1998Return made up to 12/03/98; no change of members (5 pages)
1 May 1998Ad 25/04/96--------- us$ si [email protected] (2 pages)
1 May 1998Ad 25/04/96--------- us$ si [email protected] (2 pages)
12 August 1997Full accounts made up to 30 April 1997 (13 pages)
12 August 1997Full accounts made up to 30 April 1997 (13 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Return made up to 12/03/97; full list of members (6 pages)
17 March 1997Return made up to 12/03/97; full list of members (6 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
16 June 1996Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
16 June 1996Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 May 1996Registered office changed on 26/05/96 from: the manor house houghton stockbridge hampshire SO20 6LT (1 page)
26 May 1996Registered office changed on 26/05/96 from: the manor house houghton stockbridge hampshire SO20 6LT (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
12 May 1996New director appointed (1 page)
12 May 1996Secretary resigned (2 pages)
12 May 1996Director resigned (2 pages)
12 May 1996Director resigned (2 pages)
12 May 1996Secretary resigned (2 pages)
12 May 1996New secretary appointed;new director appointed (1 page)
12 May 1996New secretary appointed;new director appointed (1 page)
12 May 1996New director appointed (1 page)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 May 1996Declaration of assistance for shares acquisition (6 pages)
2 May 1996Declaration of assistance for shares acquisition (6 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Memorandum and Articles of Association (14 pages)
29 April 1996Rescinding res stated us$.001P (2 pages)
29 April 1996Memorandum and Articles of Association (14 pages)
29 April 1996Rescinding res stated us$.001P (2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1996Application for reregistration from PLC to private (1 page)
18 April 1996Re-registration of Memorandum and Articles (22 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
18 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 1996Re-registration of Memorandum and Articles (22 pages)
18 April 1996Application for reregistration from PLC to private (1 page)
9 April 1996Return made up to 22/03/96; full list of members (6 pages)
9 April 1996Return made up to 22/03/96; full list of members (6 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Full accounts made up to 31 October 1995 (12 pages)
26 February 1996Full accounts made up to 31 October 1995 (12 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (1 page)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 May 1995Full accounts made up to 31 October 1994 (12 pages)
18 May 1995Full accounts made up to 31 October 1994 (12 pages)
16 May 1995Registered office changed on 16/05/95 from: 1 old bridge street hampton wick kingston upon thames surrey KT1 4DB (1 page)
16 May 1995Registered office changed on 16/05/95 from: 1 old bridge street hampton wick kingston upon thames surrey KT1 4DB (1 page)
3 April 1995Return made up to 22/03/95; no change of members (4 pages)
3 April 1995Location of register of members (1 page)
3 April 1995Return made up to 22/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
2 June 1994Full accounts made up to 31 October 1993 (12 pages)
2 June 1994Full accounts made up to 31 October 1993 (12 pages)
14 May 1993Full accounts made up to 31 October 1992 (10 pages)
14 May 1993Full accounts made up to 31 October 1992 (10 pages)
28 May 1992Full accounts made up to 31 October 1991 (23 pages)
28 May 1992Full accounts made up to 31 October 1991 (23 pages)
6 June 1991Full accounts made up to 31 October 1990 (19 pages)
6 June 1991Full accounts made up to 31 October 1990 (19 pages)
6 June 1990Full accounts made up to 31 October 1989 (24 pages)
6 June 1990Full accounts made up to 31 October 1989 (24 pages)
27 September 1989Full accounts made up to 31 October 1988 (7 pages)
27 September 1989Full accounts made up to 31 October 1988 (7 pages)
15 May 1989Wd 05/05/89 ad 24/04/89--------- £ si 42100@1=42100 £ ic 7900/50000 (2 pages)
15 May 1989Wd 05/05/89 ad 24/04/89--------- £ si 42100@1=42100 £ ic 7900/50000 (2 pages)
22 August 1988Particulars of contract relating to shares (3 pages)
22 August 1988Wd 13/07/88 ad 15/06/88--------- £ si 7800@1=7800 £ ic 100/7900 (2 pages)
22 August 1988Particulars of contract relating to shares (3 pages)
22 August 1988Wd 13/07/88 ad 15/06/88--------- £ si 7800@1=7800 £ ic 100/7900 (2 pages)
18 August 1988Full accounts made up to 31 October 1987 (7 pages)
18 August 1988Full accounts made up to 31 October 1987 (7 pages)
6 August 1987Full accounts made up to 31 October 1986 (7 pages)
6 August 1987Full accounts made up to 31 October 1986 (7 pages)
8 May 1986Full accounts made up to 31 July 1985 (1 page)
8 May 1986Full accounts made up to 31 July 1985 (1 page)