London
EC2V 8EA
Director Name | John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 October 2017(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Roman Telerman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 October 2017(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Secretary Name | Secretary John Adler Ensign |
---|---|
Status | Current |
Appointed | 20 October 2017(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr John Bernard George Cadge |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 February 1997) |
Role | Computer Consultant |
Correspondence Address | Leaside Dene Road Ashtead Surrey KT21 1EE |
Director Name | Simon Chapman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 August 2001) |
Role | Computer Consultant |
Correspondence Address | Westfield House Gidding Road Sawtry Cambridgeshire PE17 3UJ |
Director Name | Eric Russell Williams |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 1992) |
Role | Computer Consultant |
Correspondence Address | Blairlea Acrefield Road Woolton Liverpool Merseyside |
Director Name | Mr Thomas McCafferty |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 February 2001) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Grove Road Wallasey Merseyside CH45 0JB Wales |
Secretary Name | Malcolm John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 36 Carlaw Road Prenton Wirral CH42 8QA Wales |
Director Name | John Cuppello |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 May 2000) |
Role | Computer Consultant |
Correspondence Address | 55a Granby Avenue Harpenden Hertfordshire AL5 5QP |
Director Name | Neil Harrison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2001) |
Role | Computer Services |
Correspondence Address | 55 Dartmouth Road London SE23 3HN |
Director Name | Robert Charles Carr |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1998(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Computer Consultant |
Correspondence Address | 34 Driftwood Avenue St Albans Hertfordshire AL2 3DE |
Director Name | Hywel Probert Jenkins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2003) |
Role | Accountant |
Correspondence Address | 9 Ross Court Cleveland Road Ealing London W13 8ED |
Director Name | Malcolm John Wright |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2001) |
Role | Financial Director |
Correspondence Address | 36 Carlaw Road Prenton Wirral CH42 8QA Wales |
Director Name | Mark Simpson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(16 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 05 October 1999) |
Role | Commercial Director |
Correspondence Address | 54 Wales Avenue Carshalton Surrey SM5 3QU |
Director Name | Ms Jane Addey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Turneville Road West Kensington London W14 9PS |
Secretary Name | Hywel Probert Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2003) |
Role | Accountant |
Correspondence Address | 9 Ross Court Cleveland Road Ealing London W13 8ED |
Director Name | Colin Patrick O'Reilly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 2004) |
Role | Business Software |
Correspondence Address | 65 Ladbrooke Drive Potters Bar Hertfordshire EN6 1QW |
Director Name | Mr Michael Langmore |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Russell Road Northwood Middlesex HA6 2LR |
Director Name | Paul Edward Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 October 2005) |
Role | Accountant |
Correspondence Address | Westacres House West Acres Esher Surrey KT10 9JE |
Secretary Name | Paul Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 October 2005) |
Role | Accountant |
Correspondence Address | Westacres House West Acres Esher Surrey KT10 9JE |
Director Name | Barbara Janet Gregory |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Tarn Hows 5 Arnhem Way Woodhall Spa Lincolnshire LN10 6TJ |
Director Name | John Cuppello |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(23 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway Trowley Bottom Flamstead Hertfordshire AL3 8DY |
Director Name | Mr Charles Lerner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Golders Manor Drive London NW11 9HU |
Director Name | Mr David Harry Francis Makins |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(23 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 20 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malt House Back Lane, Old Bolingbroke Spilsby Lincs PE23 4EU |
Secretary Name | Mr David Harry Francis Makins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(23 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 20 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malt House Back Lane, Old Bolingbroke Spilsby Lincs PE23 4EU |
Director Name | Mr Ben Samuel Lerner |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 9 King Street London EC2V 8EA |
Website | qubeglobal.com |
---|---|
Email address | [email protected] |
Telephone | 020 77263200 |
Telephone region | London |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400 at £0.2 | Ecs (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,181,390 |
Gross Profit | £17,375,868 |
Net Worth | £13,657,283 |
Cash | £109,500 |
Current Liabilities | £10,510,843 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
22 May 2014 | Delivered on: 23 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
14 November 2012 | Delivered on: 21 November 2012 Satisfied on: 15 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors 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. See image for full details. Fully Satisfied |
17 October 2005 | Delivered on: 19 October 2005 Satisfied on: 15 July 2015 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
16 February 2001 | Delivered on: 7 March 2001 Satisfied on: 4 November 2005 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee. 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 |
16 February 2001 | Delivered on: 7 March 2001 Satisfied on: 14 February 2007 Persons entitled: Lloyds Tsb 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 |
29 July 1998 | Delivered on: 12 August 1998 Satisfied on: 13 July 2001 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 |
26 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
21 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
26 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
15 March 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
2 November 2018 | Change of name notice (2 pages) |
2 November 2018 | Resolutions
|
18 October 2018 | Resolutions
|
18 October 2018 | Change of name notice (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
7 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
2 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
2 November 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
24 October 2017 | Appointment of Director Roman Telerman as a director (2 pages) |
24 October 2017 | Appointment of Director Roman Telerman as a director (2 pages) |
23 October 2017 | Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of John Cuppello as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Harry Francis Makins as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Harry Francis Makins as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Ben Samuel Lerner as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Ben Samuel Lerner as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of John Cuppello as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Harry Francis Makins as a secretary on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Harry Francis Makins as a director on 20 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page) |
20 September 2017 | Full accounts made up to 28 February 2017 (25 pages) |
20 September 2017 | Full accounts made up to 28 February 2017 (25 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
5 August 2016 | Full accounts made up to 29 February 2016 (26 pages) |
5 August 2016 | Full accounts made up to 29 February 2016 (26 pages) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 September 2015 | Full accounts made up to 28 February 2015 (21 pages) |
17 September 2015 | Full accounts made up to 28 February 2015 (21 pages) |
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 (18 pages) |
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 (18 pages) |
15 July 2015 | Satisfaction of charge 4 in full (4 pages) |
15 July 2015 | Satisfaction of charge 5 in full (4 pages) |
15 July 2015 | Satisfaction of charge 4 in full (4 pages) |
15 July 2015 | Satisfaction of charge 5 in full (4 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 November 2014 | Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages) |
15 August 2014 | Full accounts made up to 28 February 2014 (21 pages) |
15 August 2014 | Full accounts made up to 28 February 2014 (21 pages) |
23 May 2014 | Registration of charge 016562180006 (26 pages) |
23 May 2014 | Registration of charge 016562180006 (26 pages) |
7 April 2014 | Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages) |
7 April 2014 | Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
9 September 2013 | Full accounts made up to 28 February 2013 (20 pages) |
9 September 2013 | Full accounts made up to 28 February 2013 (20 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 August 2012 | Full accounts made up to 29 February 2012 (20 pages) |
14 August 2012 | Full accounts made up to 29 February 2012 (20 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Full accounts made up to 28 February 2011 (20 pages) |
29 July 2011 | Full accounts made up to 28 February 2011 (20 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Full accounts made up to 28 February 2010 (21 pages) |
16 August 2010 | Full accounts made up to 28 February 2010 (21 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (19 pages) |
29 September 2009 | Full accounts made up to 28 February 2009 (19 pages) |
11 May 2009 | Appointment terminated director barbara gregory (1 page) |
11 May 2009 | Appointment terminated director barbara gregory (1 page) |
5 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
5 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
4 September 2008 | Full accounts made up to 29 February 2008 (19 pages) |
4 September 2008 | Full accounts made up to 29 February 2008 (19 pages) |
29 July 2008 | Return made up to 14/02/08; full list of members; amend (8 pages) |
29 July 2008 | Return made up to 14/02/08; full list of members; amend (8 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from, 4-6 dukes road, london, WC1H 9AD (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from, 4-6 dukes road, london, WC1H 9AD (1 page) |
20 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
22 December 2007 | Full accounts made up to 28 February 2007 (18 pages) |
27 September 2007 | Company name changed fraser williams (commercial syst ems) LIMITED\certificate issued on 27/09/07 (2 pages) |
27 September 2007 | Company name changed fraser williams (commercial syst ems) LIMITED\certificate issued on 27/09/07 (2 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Full accounts made up to 28 February 2006 (16 pages) |
3 August 2006 | Full accounts made up to 28 February 2006 (16 pages) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: third floor dexter house, 2 royal mint court, london EC3N 4QN (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: third floor dexter house 2 royal mint court london EC3N 4QN (1 page) |
25 October 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
19 October 2005 | Particulars of mortgage/charge (6 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
24 May 2005 | Full accounts made up to 31 March 2004 (17 pages) |
24 May 2005 | Full accounts made up to 31 March 2004 (17 pages) |
28 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 26 king street london WC2E 8JE (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 26 king street, london, WC2E 8JE (1 page) |
9 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 14/02/04; full list of members (8 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 February 2003 | Return made up to 14/02/03; full list of members
|
28 February 2003 | Return made up to 14/02/03; full list of members
|
9 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
28 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Return made up to 14/02/01; full list of members (8 pages) |
22 March 2001 | Return made up to 14/02/01; full list of members (8 pages) |
7 March 2001 | Particulars of mortgage/charge (11 pages) |
7 March 2001 | Particulars of mortgage/charge (11 pages) |
7 March 2001 | Particulars of mortgage/charge (11 pages) |
7 March 2001 | Particulars of mortgage/charge (11 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
2 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: port of liverpool building pier head liverpool L3 1BY (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: port of liverpool building, pier head, liverpool, L3 1BY (1 page) |
23 August 2000 | Full accounts made up to 26 March 2000 (18 pages) |
23 August 2000 | Full accounts made up to 26 March 2000 (18 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
13 March 2000 | Return made up to 14/02/00; full list of members
|
13 March 2000 | Return made up to 14/02/00; full list of members
|
11 February 2000 | Full accounts made up to 28 March 1999 (18 pages) |
11 February 2000 | Full accounts made up to 28 March 1999 (18 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 29 March 1998 (15 pages) |
3 February 1999 | Full accounts made up to 29 March 1998 (15 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 30 March 1997 (15 pages) |
30 October 1997 | Full accounts made up to 30 March 1997 (15 pages) |
23 July 1997 | New director appointed (1 page) |
23 July 1997 | New director appointed (1 page) |
17 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
17 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
18 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
18 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 2 April 1995 (14 pages) |
3 November 1995 | Full accounts made up to 2 April 1995 (14 pages) |
3 November 1995 | Full accounts made up to 2 April 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
27 February 1992 | Director resigned (2 pages) |
27 February 1992 | Director resigned (2 pages) |
18 February 1989 | Director resigned (2 pages) |
18 February 1989 | Director resigned (2 pages) |
5 October 1988 | Director resigned (2 pages) |
5 October 1988 | Director resigned (2 pages) |
18 May 1983 | Company name changed\certificate issued on 18/05/83 (2 pages) |
18 May 1983 | Company name changed\certificate issued on 18/05/83 (2 pages) |
8 July 1982 | Incorporation (19 pages) |
8 July 1982 | Incorporation (19 pages) |