Company NameMRI Software Emea Limited
Company StatusActive
Company Number01656218
CategoryPrivate Limited Company
Incorporation Date3 August 1982(41 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePatrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameJohn Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameRoman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Secretary NameSecretary John Adler Ensign
StatusCurrent
Appointed20 October 2017(35 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr John Bernard George Cadge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 1997)
RoleComputer Consultant
Correspondence AddressLeaside Dene Road
Ashtead
Surrey
KT21 1EE
Director NameSimon Chapman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 August 2001)
RoleComputer Consultant
Correspondence AddressWestfield House
Gidding Road
Sawtry
Cambridgeshire
PE17 3UJ
Director NameEric Russell Williams
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1992)
RoleComputer Consultant
Correspondence AddressBlairlea
Acrefield Road Woolton
Liverpool
Merseyside
Director NameMr Thomas McCafferty
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 February 2001)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Grove Road
Wallasey
Merseyside
CH45 0JB
Wales
Secretary NameMalcolm John Wright
NationalityBritish
StatusResigned
Appointed13 March 1991(8 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address36 Carlaw Road
Prenton
Wirral
CH42 8QA
Wales
Director NameJohn Cuppello
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 May 2000)
RoleComputer Consultant
Correspondence Address55a Granby Avenue
Harpenden
Hertfordshire
AL5 5QP
Director NameNeil Harrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2001)
RoleComputer Services
Correspondence Address55 Dartmouth Road
London
SE23 3HN
Director NameRobert Charles Carr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1998(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleComputer Consultant
Correspondence Address34 Driftwood Avenue
St Albans
Hertfordshire
AL2 3DE
Director NameHywel Probert Jenkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2003)
RoleAccountant
Correspondence Address9 Ross Court
Cleveland Road Ealing
London
W13 8ED
Director NameMalcolm John Wright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2001)
RoleFinancial Director
Correspondence Address36 Carlaw Road
Prenton
Wirral
CH42 8QA
Wales
Director NameMark Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years, 11 months after company formation)
Appointment Duration3 months (resigned 05 October 1999)
RoleCommercial Director
Correspondence Address54 Wales Avenue
Carshalton
Surrey
SM5 3QU
Director NameMs Jane Addey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(16 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Turneville Road
West Kensington
London
W14 9PS
Secretary NameHywel Probert Jenkins
NationalityBritish
StatusResigned
Appointed25 January 2000(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2003)
RoleAccountant
Correspondence Address9 Ross Court
Cleveland Road Ealing
London
W13 8ED
Director NameColin Patrick O'Reilly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 2004)
RoleBusiness Software
Correspondence Address65 Ladbrooke Drive
Potters Bar
Hertfordshire
EN6 1QW
Director NameMr Michael Langmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Russell Road
Northwood
Middlesex
HA6 2LR
Director NamePaul Edward Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 October 2005)
RoleAccountant
Correspondence AddressWestacres House West Acres
Esher
Surrey
KT10 9JE
Secretary NamePaul Edward Jones
NationalityBritish
StatusResigned
Appointed22 September 2003(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 October 2005)
RoleAccountant
Correspondence AddressWestacres House West Acres
Esher
Surrey
KT10 9JE
Director NameBarbara Janet Gregory
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressTarn Hows
5 Arnhem Way
Woodhall Spa
Lincolnshire
LN10 6TJ
Director NameJohn Cuppello
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(23 years, 2 months after company formation)
Appointment Duration12 years (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway
Trowley Bottom
Flamstead
Hertfordshire
AL3 8DY
Director NameMr Charles Lerner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(23 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golders Manor Drive
London
NW11 9HU
Director NameMr David Harry Francis Makins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(23 years, 2 months after company formation)
Appointment Duration12 years (resigned 20 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalt House
Back Lane, Old Bolingbroke
Spilsby
Lincs
PE23 4EU
Secretary NameMr David Harry Francis Makins
NationalityBritish
StatusResigned
Appointed11 October 2005(23 years, 2 months after company formation)
Appointment Duration12 years (resigned 20 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalt House
Back Lane, Old Bolingbroke
Spilsby
Lincs
PE23 4EU
Director NameMr Ben Samuel Lerner
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9 King Street
London
EC2V 8EA

Contact

Websitequbeglobal.com
Email address[email protected]
Telephone020 77263200
Telephone regionLondon

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £0.2Ecs (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,181,390
Gross Profit£17,375,868
Net Worth£13,657,283
Cash£109,500
Current Liabilities£10,510,843

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

22 May 2014Delivered on: 23 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 November 2012Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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

Filing History

26 September 2023Full accounts made up to 31 December 2022 (30 pages)
21 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
23 September 2022Full accounts made up to 31 December 2021 (34 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
24 September 2021Full accounts made up to 31 December 2020 (32 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
13 October 2020Full accounts made up to 31 December 2019 (28 pages)
26 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (28 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
15 March 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
2 November 2018Change of name notice (2 pages)
2 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-31
(2 pages)
18 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
(2 pages)
18 October 2018Change of name notice (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (30 pages)
7 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
2 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
2 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
24 October 2017Appointment of Director Roman Telerman as a director (2 pages)
24 October 2017Appointment of Director Roman Telerman as a director (2 pages)
23 October 2017Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages)
23 October 2017Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages)
23 October 2017Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages)
20 October 2017Termination of appointment of John Cuppello as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of David Harry Francis Makins as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of David Harry Francis Makins as a secretary on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Ben Samuel Lerner as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Ben Samuel Lerner as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of John Cuppello as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of David Harry Francis Makins as a secretary on 20 October 2017 (1 page)
20 October 2017Termination of appointment of David Harry Francis Makins as a director on 20 October 2017 (1 page)
18 October 2017Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page)
18 October 2017Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page)
20 September 2017Full accounts made up to 28 February 2017 (25 pages)
20 September 2017Full accounts made up to 28 February 2017 (25 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
5 August 2016Full accounts made up to 29 February 2016 (26 pages)
5 August 2016Full accounts made up to 29 February 2016 (26 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(7 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(7 pages)
17 September 2015Full accounts made up to 28 February 2015 (21 pages)
17 September 2015Full accounts made up to 28 February 2015 (21 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 (18 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 (18 pages)
15 July 2015Satisfaction of charge 4 in full (4 pages)
15 July 2015Satisfaction of charge 5 in full (4 pages)
15 July 2015Satisfaction of charge 4 in full (4 pages)
15 July 2015Satisfaction of charge 5 in full (4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(8 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(8 pages)
18 November 2014Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages)
15 August 2014Full accounts made up to 28 February 2014 (21 pages)
15 August 2014Full accounts made up to 28 February 2014 (21 pages)
23 May 2014Registration of charge 016562180006 (26 pages)
23 May 2014Registration of charge 016562180006 (26 pages)
7 April 2014Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages)
7 April 2014Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
9 September 2013Full accounts made up to 28 February 2013 (20 pages)
9 September 2013Full accounts made up to 28 February 2013 (20 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 August 2012Full accounts made up to 29 February 2012 (20 pages)
14 August 2012Full accounts made up to 29 February 2012 (20 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
29 July 2011Full accounts made up to 28 February 2011 (20 pages)
29 July 2011Full accounts made up to 28 February 2011 (20 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
16 August 2010Full accounts made up to 28 February 2010 (21 pages)
16 August 2010Full accounts made up to 28 February 2010 (21 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
29 September 2009Full accounts made up to 28 February 2009 (19 pages)
29 September 2009Full accounts made up to 28 February 2009 (19 pages)
11 May 2009Appointment terminated director barbara gregory (1 page)
11 May 2009Appointment terminated director barbara gregory (1 page)
5 April 2009Return made up to 14/02/09; full list of members (4 pages)
5 April 2009Return made up to 14/02/09; full list of members (4 pages)
4 September 2008Full accounts made up to 29 February 2008 (19 pages)
4 September 2008Full accounts made up to 29 February 2008 (19 pages)
29 July 2008Return made up to 14/02/08; full list of members; amend (8 pages)
29 July 2008Return made up to 14/02/08; full list of members; amend (8 pages)
23 June 2008Registered office changed on 23/06/2008 from, 4-6 dukes road, london, WC1H 9AD (1 page)
23 June 2008Registered office changed on 23/06/2008 from, 4-6 dukes road, london, WC1H 9AD (1 page)
20 February 2008Return made up to 14/02/08; full list of members (3 pages)
20 February 2008Return made up to 14/02/08; full list of members (3 pages)
22 December 2007Full accounts made up to 28 February 2007 (18 pages)
22 December 2007Full accounts made up to 28 February 2007 (18 pages)
27 September 2007Company name changed fraser williams (commercial syst ems) LIMITED\certificate issued on 27/09/07 (2 pages)
27 September 2007Company name changed fraser williams (commercial syst ems) LIMITED\certificate issued on 27/09/07 (2 pages)
7 March 2007Return made up to 14/02/07; full list of members (3 pages)
7 March 2007Return made up to 14/02/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Full accounts made up to 28 February 2006 (16 pages)
3 August 2006Full accounts made up to 28 February 2006 (16 pages)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Return made up to 14/02/06; full list of members (3 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Return made up to 14/02/06; full list of members (3 pages)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: third floor dexter house, 2 royal mint court, london EC3N 4QN (1 page)
25 October 2005Registered office changed on 25/10/05 from: third floor dexter house 2 royal mint court london EC3N 4QN (1 page)
25 October 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
19 October 2005Particulars of mortgage/charge (6 pages)
19 October 2005Particulars of mortgage/charge (6 pages)
26 September 2005Full accounts made up to 31 March 2005 (16 pages)
26 September 2005Full accounts made up to 31 March 2005 (16 pages)
24 May 2005Full accounts made up to 31 March 2004 (17 pages)
24 May 2005Full accounts made up to 31 March 2004 (17 pages)
28 February 2005Return made up to 14/02/05; full list of members (7 pages)
28 February 2005Return made up to 14/02/05; full list of members (7 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 26 king street london WC2E 8JE (1 page)
4 November 2004Registered office changed on 04/11/04 from: 26 king street, london, WC2E 8JE (1 page)
9 March 2004Return made up to 14/02/04; full list of members (8 pages)
9 March 2004Return made up to 14/02/04; full list of members (8 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
22 July 2003Full accounts made up to 31 March 2003 (19 pages)
22 July 2003Full accounts made up to 31 March 2003 (19 pages)
28 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Full accounts made up to 31 March 2002 (21 pages)
9 September 2002Full accounts made up to 31 March 2002 (21 pages)
28 February 2002Return made up to 14/02/02; full list of members (6 pages)
28 February 2002Return made up to 14/02/02; full list of members (6 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Return made up to 14/02/01; full list of members (8 pages)
22 March 2001Return made up to 14/02/01; full list of members (8 pages)
7 March 2001Particulars of mortgage/charge (11 pages)
7 March 2001Particulars of mortgage/charge (11 pages)
7 March 2001Particulars of mortgage/charge (11 pages)
7 March 2001Particulars of mortgage/charge (11 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
2 March 2001Declaration of assistance for shares acquisition (7 pages)
2 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 March 2001Declaration of assistance for shares acquisition (7 pages)
2 March 2001Declaration of assistance for shares acquisition (7 pages)
2 March 2001Declaration of assistance for shares acquisition (7 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: port of liverpool building pier head liverpool L3 1BY (1 page)
30 August 2000Registered office changed on 30/08/00 from: port of liverpool building, pier head, liverpool, L3 1BY (1 page)
23 August 2000Full accounts made up to 26 March 2000 (18 pages)
23 August 2000Full accounts made up to 26 March 2000 (18 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
13 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2000Full accounts made up to 28 March 1999 (18 pages)
11 February 2000Full accounts made up to 28 March 1999 (18 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Return made up to 14/02/99; no change of members (4 pages)
4 March 1999Return made up to 14/02/99; no change of members (4 pages)
3 February 1999Full accounts made up to 29 March 1998 (15 pages)
3 February 1999Full accounts made up to 29 March 1998 (15 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
19 March 1998Return made up to 14/02/98; no change of members (4 pages)
19 March 1998Return made up to 14/02/98; no change of members (4 pages)
30 October 1997Full accounts made up to 30 March 1997 (15 pages)
30 October 1997Full accounts made up to 30 March 1997 (15 pages)
23 July 1997New director appointed (1 page)
23 July 1997New director appointed (1 page)
17 March 1997Return made up to 14/02/97; full list of members (7 pages)
17 March 1997Return made up to 14/02/97; full list of members (7 pages)
8 January 1997Full accounts made up to 31 March 1996 (16 pages)
8 January 1997Full accounts made up to 31 March 1996 (16 pages)
18 March 1996Return made up to 14/02/96; no change of members (4 pages)
18 March 1996Return made up to 14/02/96; no change of members (4 pages)
3 November 1995Full accounts made up to 2 April 1995 (14 pages)
3 November 1995Full accounts made up to 2 April 1995 (14 pages)
3 November 1995Full accounts made up to 2 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
27 February 1992Director resigned (2 pages)
27 February 1992Director resigned (2 pages)
18 February 1989Director resigned (2 pages)
18 February 1989Director resigned (2 pages)
5 October 1988Director resigned (2 pages)
5 October 1988Director resigned (2 pages)
18 May 1983Company name changed\certificate issued on 18/05/83 (2 pages)
18 May 1983Company name changed\certificate issued on 18/05/83 (2 pages)
8 July 1982Incorporation (19 pages)
8 July 1982Incorporation (19 pages)