Company NameAdtrack Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number01581736
CategoryPrivate Limited Company
Incorporation Date20 August 1981(42 years, 8 months ago)
Previous NameClipdree Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(39 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(39 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(39 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMalcolm John Wright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1992)
RoleChartered Accountant
Correspondence Address36 Carlaw Road
Prenton
Wirral
CH42 8QA
Wales
Director NameEric Russell Williams
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(9 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1992)
RoleComputer Consultant
Correspondence AddressBlairlea
Acrefield Road Woolton
Liverpool
Merseyside
Director NameMr John Bernard George Cadge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1992)
RoleComputer Consultant
Correspondence AddressLeaside Dene Road
Ashtead
Surrey
KT21 1EE
Director NameDerek John Cox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleSales Executive
Correspondence Address11 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameMr Anthony Noel Geary
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Toll House
Wylam
Northumberland
NE41 8HP
Director NameMr Thomas McCafferty
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1992)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Grove Road
Wallasey
Merseyside
CH45 0JB
Wales
Secretary NameMalcolm John Wright
NationalityBritish
StatusResigned
Appointed13 March 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address36 Carlaw Road
Prenton
Wirral
CH42 8QA
Wales
Director NameJohn Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address54 Brunswick Gardens
London
W8 4AN
Director NameDan Levin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Secretary NameJohn Gordon
NationalityBritish
StatusResigned
Appointed06 November 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address54 Brunswick Gardens
London
W8 4AN
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(13 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 August 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameHon William Knatchbull Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(13 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1994)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Road
London
W8 5RQ
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed12 October 1994(13 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmers Farm
Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NameMark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address86 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Director NamePeter Warwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address48a King Henrys Road
London
NW3 3RP
Secretary NameAlison Rose McAlpine MacDougall
NationalityBritish
StatusResigned
Appointed07 August 1995(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Director NameRichard Hanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(16 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 August 1998)
RoleChartered Accountant
Correspondence Address70 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed22 May 1998(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 1998)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameDan Levin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(17 years after company formation)
Appointment Duration11 years, 8 months (resigned 13 April 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 25 Lemmington Rd Villas
London
W11 1HT
Secretary NameDan Levin
NationalityBritish
StatusResigned
Appointed19 August 1998(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Secretary NameMr Peter William Banks
NationalityBritish
StatusResigned
Appointed30 October 2003(22 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameMr Peter William Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(22 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(28 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(28 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(28 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameAndrew William Beach
NationalityBritish
StatusResigned
Appointed13 April 2010(28 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(36 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(36 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(37 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Contact

Websitefirmdecisions.com

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

400 at £0.2Xtreme Information Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

13 May 1993Delivered on: 25 May 1993
Satisfied on: 22 September 1994
Persons entitled: Apax Funds Nominees Limitedas Custodian for Apax Ventures Iv and Apax Ventures Iv International Partners LP

Classification: General debenture
Secured details: All monies due or to become due from the company to the chargee as custodian for apax ventures iv and apax ventures iv international partners LP under the terms of the guarantee and the debenture.
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
6 November 1992Delivered on: 21 November 1992
Satisfied on: 20 August 2001
Persons entitled: Credit Lyonnais Bank Nederland N.V.

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

Filing History

10 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
10 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
10 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
12 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
22 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 March 2018Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
3 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
18 March 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
18 March 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
18 March 2015Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
18 March 2015Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
18 March 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
18 March 2015Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr John Gordon on 13 March 2010 (2 pages)
28 May 2010Director's details changed for Mr John Gordon on 13 March 2010 (2 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
3 April 2008Director's change of particulars / john gordon / 03/04/2008 (1 page)
3 April 2008Director's change of particulars / john gordon / 03/04/2008 (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 June 2007Return made up to 13/03/07; full list of members (2 pages)
6 June 2007Return made up to 13/03/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 March 2006Return made up to 13/03/06; full list of members (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 45 fouberts place london W1F 7QH (1 page)
17 March 2006Return made up to 13/03/06; full list of members (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 45 fouberts place london W1F 7QH (1 page)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 July 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
11 July 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 August 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (3 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 13/03/03; full list of members (7 pages)
2 April 2003Return made up to 13/03/03; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 April 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
29 April 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Return made up to 13/03/01; full list of members (6 pages)
20 March 2001Return made up to 13/03/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Registered office changed on 26/08/98 from: maple house 149 tottenham court road london W1P 9LL (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: maple house 149 tottenham court road london W1P 9LL (1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 May 1998Return made up to 13/03/98; no change of members (4 pages)
14 May 1998Return made up to 13/03/98; no change of members (4 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
26 June 1997Return made up to 13/03/97; no change of members (4 pages)
26 June 1997Return made up to 13/03/97; no change of members (4 pages)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 July 1996Return made up to 13/03/96; full list of members (7 pages)
23 July 1996Return made up to 13/03/96; full list of members (7 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 December 1995Secretary's particulars changed (4 pages)
13 December 1995Secretary's particulars changed (4 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL (1 page)
21 August 1995New secretary appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL (1 page)
21 August 1995Secretary resigned (4 pages)
21 August 1995Secretary resigned (4 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 May 1995Return made up to 13/03/95; full list of members (6 pages)
11 May 1995Return made up to 13/03/95; full list of members (6 pages)
7 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
7 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)