Hampstead Garden Suburb
London
N2 0DE
Director Name | Mr Richard Jonathan Wolfe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1997(16 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rochester Terrace London NW1 9JN |
Director Name | Dr Keith Thomas Donovan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Peter Ian Stolerman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gurney Drive London N2 0DE |
Director Name | Mr Adam Richard Dawson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director Projects And Operations |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Daniele Petagna |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director - Pre-Sales And Implementation |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Paul Andrew Ruskin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Roger John Claxton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 July 1997) |
Role | Managing Director |
Correspondence Address | 23 Camden Road Sevenoaks Kent TN13 3LU |
Director Name | Mr Andrew Mark Garretty |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 1996) |
Role | Development Director |
Correspondence Address | 42 Windmill Avenue St Albans Hertfordshire AL4 9TF |
Director Name | Zigmond Levy |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 September 2007) |
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 | 23 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 1997) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Royal Oak Lane Pirton Hitchin Hertfordshire SG5 3QT |
Director Name | Mr John Murphy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 30 April 2019) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 21 Birchwood Avenue London N10 3BE |
Director Name | Mr Kevin Michael Barry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 September 1992) |
Role | Computer Consultant |
Correspondence Address | Edenhill 13 Abbey Rise Wollaston Wellingborough Northamptonshire NN29 7QA |
Director Name | Mr Nicholas Laurence Tonge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(18 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Farley Croft Westerham Kent TN16 1SA |
Director Name | Alan Rick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2001) |
Role | Director Sales & Marketing |
Correspondence Address | 57 Harrowes Meade Edgware Middlesex HA8 8RR |
Director Name | Mike Taylor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(22 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 August 2019) |
Role | Director Of Projects & Operati |
Country of Residence | England |
Correspondence Address | 38 Kirby Road Dunstable Bedfordshire LU6 3JH |
Website | www.tracefinancial.com/ |
---|---|
Telephone | 020 78251000 |
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 |
20k at £1 | Trace Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,061,163 |
Gross Profit | £769,233 |
Net Worth | £1,182,154 |
Cash | £98,265 |
Current Liabilities | £1,211,564 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 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 25 may 1995 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 schedule 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 |
25 May 1995 | Delivered on: 1 June 1995 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: 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 |
8 May 1984 | Delivered on: 21 May 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 2023 | Accounts for a small company made up to 31 May 2022 (22 pages) |
---|---|
30 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 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 | Accounts for a small company made up to 31 May 2021 (22 pages) |
31 January 2022 | Confirmation statement made on 23 January 2022 with updates (6 pages) |
21 April 2021 | Accounts for a small company made up to 31 May 2020 (21 pages) |
1 February 2021 | Confirmation statement made on 23 January 2021 with updates (7 pages) |
3 August 2020 | Termination of appointment of Nicholas Laurence Tonge as a director on 30 June 2020 (1 page) |
7 April 2020 | Accounts for a small company made up to 31 May 2019 (21 pages) |
31 January 2020 | Confirmation statement made on 23 January 2020 with updates (7 pages) |
15 October 2019 | Termination of appointment of Mike Taylor as a director on 31 August 2019 (1 page) |
1 May 2019 | Termination of appointment of John Murphy as a director on 30 April 2019 (1 page) |
7 March 2019 | Director's details changed for Mr Keith Thomas Donovan on 7 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a small company made up to 31 May 2018 (21 pages) |
20 March 2018 | Second filing of the annual return made up to 23 January 2016 (25 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (20 pages) |
9 January 2018 | Accounts for a small company made up to 31 May 2017 (20 pages) |
23 June 2017 | Appointment of Mr Daniele Petagna as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Daniele Petagna as a director on 1 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Adam Richard Dawson as a director on 1 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Adam Richard Dawson as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Paul Andrew Ruskin as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Paul Andrew Ruskin as a director on 1 June 2017 (2 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (20 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 February 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
9 February 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Particulars of variation of rights attached to shares (5 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 (5 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
13 January 2016 | Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Peter Ian Stolerman as a director on 12 January 2016 (2 pages) |
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) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
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) |
5 March 2014 | Appointment of Mr Keith Thomas Donovan as a director (2 pages) |
5 March 2014 | Appointment of Mr Keith Thomas Donovan as a director (2 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 December 2013 | Accounts made up to 31 May 2013 (16 pages) |
23 December 2013 | Accounts made up to 31 May 2013 (16 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Accounts made up to 31 May 2012 (16 pages) |
3 January 2013 | Accounts made up to 31 May 2012 (16 pages) |
9 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Accounts made up to 31 May 2011 (16 pages) |
9 January 2012 | Accounts made up to 31 May 2011 (16 pages) |
11 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Accounts made up to 31 May 2010 (16 pages) |
12 January 2011 | Accounts made up to 31 May 2010 (16 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 April 2010 | Director's details changed for Mr John Murphy on 23 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Nicholas Laurence Tonge on 23 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Murphy on 23 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mike Taylor on 23 January 2010 (2 pages) |
15 April 2010 | Accounts made up to 31 May 2009 (16 pages) |
15 April 2010 | Director's details changed for Nicholas Laurence Tonge on 23 January 2010 (2 pages) |
15 April 2010 | Accounts made up to 31 May 2009 (16 pages) |
15 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mike Taylor on 23 January 2010 (2 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 February 2009 | Accounts made up to 31 May 2008 (15 pages) |
4 February 2009 | Accounts made up to 31 May 2008 (15 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
6 August 2008 | Accounts made up to 31 May 2007 (15 pages) |
6 August 2008 | Accounts made up to 31 May 2007 (15 pages) |
1 August 2008 | Return made up to 23/01/08; full list of members (4 pages) |
1 August 2008 | Return made up to 23/01/08; full list of members (4 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 (8 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
20 October 2007 | Particulars of mortgage/charge (7 pages) |
20 October 2007 | Particulars of mortgage/charge (7 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
18 June 2007 | Accounts made up to 31 May 2006 (16 pages) |
18 June 2007 | Accounts made up to 31 May 2006 (16 pages) |
25 May 2007 | Return made up to 23/01/07; full list of members (3 pages) |
25 May 2007 | Return made up to 23/01/07; full list of members (3 pages) |
5 April 2006 | Accounts made up to 31 May 2005 (14 pages) |
5 April 2006 | Accounts made up to 31 May 2005 (14 pages) |
14 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
14 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
4 April 2005 | Accounts made up to 31 May 2004 (14 pages) |
4 April 2005 | Accounts made up to 31 May 2004 (14 pages) |
28 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
16 February 2004 | Accounts made up to 31 May 2003 (14 pages) |
16 February 2004 | Accounts made up to 31 May 2003 (14 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
30 January 2004 | Return made up to 23/01/04; 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) |
26 March 2003 | Accounts made up to 31 May 2002 (15 pages) |
26 March 2003 | Accounts made up to 31 May 2002 (15 pages) |
27 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
27 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
14 March 2002 | Accounts made up to 31 May 2001 (14 pages) |
14 March 2002 | Accounts made up to 31 May 2001 (14 pages) |
7 March 2002 | Return made up to 23/01/02; full list of members
|
7 March 2002 | Return made up to 23/01/02; full list of members
|
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
14 March 2001 | Accounts made up to 31 May 2000 (13 pages) |
14 March 2001 | Accounts made up to 31 May 2000 (13 pages) |
21 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
15 March 2000 | Return made up to 23/01/00; full list of members (7 pages) |
15 March 2000 | Return made up to 23/01/00; full list of members (7 pages) |
5 January 2000 | Accounts made up to 31 May 1999 (13 pages) |
5 January 2000 | Accounts made up to 31 May 1999 (13 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
18 January 1999 | Accounts made up to 31 May 1998 (18 pages) |
18 January 1999 | Accounts made up to 31 May 1998 (18 pages) |
3 April 1998 | Accounts made up to 31 May 1997 (13 pages) |
3 April 1998 | Accounts made up to 31 May 1997 (13 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) |
29 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
2 April 1997 | Accounts made up to 31 May 1996 (14 pages) |
2 April 1997 | Accounts made up to 31 May 1996 (14 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 23/01/97; full list of members
|
19 February 1997 | Return made up to 23/01/97; full list of members
|
5 September 1996 | Accounts made up to 31 May 1995 (14 pages) |
5 September 1996 | Accounts made up to 31 May 1995 (14 pages) |
8 August 1996 | Particulars of mortgage/charge (6 pages) |
8 August 1996 | Particulars of mortgage/charge (6 pages) |
14 June 1996 | Particulars of mortgage/charge (11 pages) |
14 June 1996 | Particulars of mortgage/charge (11 pages) |
30 January 1996 | Return made up to 23/01/96; full list of members (8 pages) |
30 January 1996 | Return made up to 23/01/96; full list of members (8 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Return made up to 23/01/95; no change of members (6 pages) |
16 March 1995 | Return made up to 23/01/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
6 November 1990 | Resolutions
|
6 November 1990 | Resolutions
|
6 November 1990 | Resolutions
|
5 November 1990 | Company name changed image software LIMITED\certificate issued on 06/11/90 (2 pages) |
5 November 1990 | Company name changed image software LIMITED\certificate issued on 06/11/90 (2 pages) |
5 September 1980 | Incorporation (22 pages) |