Company NameTimeweave Washosp Limited
Company StatusDissolved
Company Number01662440
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 8 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(28 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2017(35 years, 2 months after company formation)
Appointment Duration3 years (closed 01 December 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameCordelia Lamont
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2002)
RoleSecretary
Correspondence AddressBeech House
Ballsdown
Chiddingfold
Surrey
GU8 4XJ
Director NameMr Trefor Wilmot Llewellyn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Ipsden
Wallingford
Oxfordshire
OX10 6AD
Director NameMr David Anthony Lee
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 August 2002)
RoleCompany Director
Correspondence AddressWest Overton
Brook
Godalming
Surrey
GU8 5UH
Director NameAngus Ross Lamont
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressBeech House Ballsdown
Chiddingfold
Godalming
Surrey
GU8 4XJ
Director NameChristopher Bruce Dowling
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressRutland House
Rutland Gardens
Knightsbridge
London
SW7 1BX
Director NameNicholas Boulton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address4 Knowsley Terrace
Woodside Road
Chiddingfold
Surrey
GU8 4QU
Secretary NameCordelia Lamont
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressBeech House
Ballsdown
Chiddingfold
Surrey
GU8 4XJ
Director NamePeter Edward Flaxman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 May 2000)
RoleManaging Director
Correspondence Address10 Glamis Close
Frimley
Camberley
Surrey
GU16 5YR
Director NameNicholas David Morrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(11 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 September 2002)
RoleCorporate Finance
Correspondence Address27 Cole Park Gardens
Twickenham
London
TW1 1JB
Director NameMichael Alan Chapman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2000)
RoleManaging Director
Correspondence AddressPolsue Grange
Ruan High Lanes
Truro
Cornwall
TR2 5LU
Director NameMr James Andrew Soulsby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBramshott Lodge
Woolmer Hill
Haslemere
Surrey
GU27 1QA
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(20 years after company formation)
Appointment Duration7 years, 9 months (resigned 10 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Director NameMr Alan William Morcombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(20 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncans Granary West Chiltington Lane
Coneyhurst
West Sussex
RH14 9DP
Director NameMr Michael Gerald McLaren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(20 years after company formation)
Appointment Duration8 years, 7 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctober House 4 The Mount Drive
Reigate
Surrey
RH2 0EZ
Secretary NameMr James Andrew Soulsby
NationalityBritish
StatusResigned
Appointed02 September 2002(20 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 October 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBramshott Lodge
Woolmer Hill
Haslemere
Surrey
GU27 1QA
Secretary NameLorri Warrington
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 June 2010)
RoleCompany Director
Correspondence AddressApplecroft
Plaistow Road Ifold
Billingshurst
West Sussex
RH14 0TU
Director NameMr Stephen Michael Mansfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Tunbridge Crescent
Liphook
Hants
GU30 7QH
Director NameNigel John Perkins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(21 years after company formation)
Appointment Duration1 year (resigned 30 September 2004)
RoleFinance Director
Correspondence Address38 Osney Road
Maidenhead
Berkshire
SL6 7UQ
Director NameMaria Josephine Bolwell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2006)
RoleFinance Director
Correspondence Address9 Walnut Tree Place Send
Woking
Surrey
GU23 7HL
Director NameMr Leonardus Gerardus Christianus Adrianus De Beer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed18 October 2004(22 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 August 2005)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address9 Heather Gardens
Newbury
Berkshire
RG14 7RG
Director NameNicholas Lamb
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2007)
RoleCompany Director
Correspondence Address74 Regency Gardens
Walton On Thames
Surrey
KT12 2BE
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorrells Pursers Lane Peaslake
Guildford
Surrey
GU5 9RE
Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2013(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW

Contact

Websitealphameric.com

Location

Registered AddressBroadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.9k at £1Timeweave LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 October 2005Delivered on: 11 October 2005
Satisfied on: 19 July 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Lsfo assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any debt arising from the po reference the laurel pub co limited - SHPJ4120 & GPRJ281.
Fully Satisfied
17 June 1999Delivered on: 24 June 1999
Satisfied on: 23 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 July 1983Delivered on: 8 August 1983
Satisfied on: 12 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & other securities. 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

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (1 page)
24 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 November 2017Appointment of Mr Neil Armstrong Mcmyn as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Neil Armstrong Mcmyn as a director on 8 November 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (3 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (3 pages)
26 June 2017Notification of Timeweave Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Timeweave Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Timeweave Limited as a person with significant control on 26 June 2017 (2 pages)
7 June 2017Termination of appointment of Ronald Alexander Robson as a director on 5 June 2017 (1 page)
7 June 2017Termination of appointment of Ronald Alexander Robson as a director on 5 June 2017 (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,936
(6 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,936
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,936
(4 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,936
(4 pages)
8 December 2014Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
8 December 2014Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
8 December 2014Register(s) moved to registered office address C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
8 December 2014Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,936
(4 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,936
(4 pages)
7 July 2014Appointment of Mr Ronald Alexander Robson as a director (2 pages)
7 July 2014Appointment of Mr Ronald Alexander Robson as a director (2 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
26 July 2013Termination of appointment of Richard Mcguire as a director (1 page)
26 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
26 July 2013Termination of appointment of Richard Mcguire as a director (1 page)
4 December 2012Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page)
21 September 2012Full accounts made up to 31 December 2011 (11 pages)
21 September 2012Full accounts made up to 31 December 2011 (11 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr Richard Anthony Mcguire on 21 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Richard Anthony Mcguire on 21 June 2012 (2 pages)
28 June 2012Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW on 28 June 2012 (1 page)
18 November 2011Appointment of Mr Richard Anthony Mcguire as a director (3 pages)
18 November 2011Appointment of Mr Richard Anthony Mcguire as a director (3 pages)
15 November 2011Termination of appointment of Peter Bertram as a director (1 page)
15 November 2011Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
15 November 2011Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
15 November 2011Termination of appointment of Michael Mclaren as a director (1 page)
15 November 2011Termination of appointment of Peter Bertram as a director (1 page)
15 November 2011Termination of appointment of Michael Mclaren as a director (1 page)
2 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
2 August 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
2 August 2011Full accounts made up to 31 December 2010 (10 pages)
2 August 2011Full accounts made up to 31 December 2010 (10 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
2 September 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
16 July 2010Appointment of Mr Peter Michael Bertram as a director (2 pages)
16 July 2010Appointment of Mr Peter Michael Bertram as a director (2 pages)
15 July 2010Termination of appointment of James Soulsby as a director (1 page)
15 July 2010Termination of appointment of Martin Randall as a director (1 page)
15 July 2010Termination of appointment of James Soulsby as a director (1 page)
15 July 2010Termination of appointment of Martin Randall as a director (1 page)
7 July 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Bishopsgate House Broadford Park Shalford Guildford Surrey GU4 8ED on 7 July 2010 (1 page)
6 July 2010Termination of appointment of Lorri Warrington as a secretary (1 page)
6 July 2010Termination of appointment of Lorri Warrington as a secretary (1 page)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed alphameric washosp LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed alphameric washosp LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
22 March 2010Termination of appointment of Alan Morcombe as a director (1 page)
22 March 2010Termination of appointment of Alan Morcombe as a director (1 page)
8 September 2009Director's change of particulars / alan morcombe / 01/09/2009 (1 page)
8 September 2009Director's change of particulars / alan morcombe / 01/09/2009 (1 page)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
9 July 2009Full accounts made up to 30 November 2008 (12 pages)
9 July 2009Full accounts made up to 30 November 2008 (12 pages)
5 September 2008Full accounts made up to 30 November 2007 (21 pages)
5 September 2008Full accounts made up to 30 November 2007 (21 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 July 2008Company name changed alphameric hospitality LIMITED\certificate issued on 04/07/08 (2 pages)
3 July 2008Company name changed alphameric hospitality LIMITED\certificate issued on 04/07/08 (2 pages)
27 June 2008Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page)
27 June 2008Registered office changed on 27/06/2008 from friary house, station road godalming surrey GU7 1EX (1 page)
1 May 2008Appointment terminated director stephen mansfield (1 page)
1 May 2008Appointment terminated director stephen mansfield (1 page)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
11 May 2007Full accounts made up to 30 November 2006 (24 pages)
11 May 2007Full accounts made up to 30 November 2006 (24 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
11 December 2006Full accounts made up to 30 November 2005 (16 pages)
11 December 2006Full accounts made up to 30 November 2005 (16 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
10 July 2006Return made up to 21/06/06; full list of members (3 pages)
10 July 2006Return made up to 21/06/06; full list of members (3 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Location of register of members (1 page)
18 April 2006Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page)
18 April 2006Registered office changed on 18/04/06 from: bishopsgate house broadford park shalford guildford surrey GU4 8ED (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
30 June 2005Full accounts made up to 30 November 2004 (15 pages)
30 June 2005Full accounts made up to 30 November 2004 (15 pages)
21 June 2005Return made up to 21/06/05; full list of members (3 pages)
21 June 2005Return made up to 21/06/05; full list of members (3 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
4 October 2004Full accounts made up to 30 November 2003 (16 pages)
4 October 2004Full accounts made up to 30 November 2003 (16 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
19 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
23 July 2003Return made up to 21/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2003Return made up to 21/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 June 2003Company name changed crown management systems LIMITED\certificate issued on 03/06/03 (2 pages)
3 June 2003Company name changed crown management systems LIMITED\certificate issued on 03/06/03 (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
24 January 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
24 January 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Director resigned (1 page)
7 October 2002Ad 02/09/02--------- £ si 35@1=35 £ ic 2901/2936 (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Ad 02/09/02--------- £ si 35@1=35 £ ic 2901/2936 (2 pages)
7 October 2002New director appointed (2 pages)
6 October 2002New secretary appointed (1 page)
6 October 2002New secretary appointed (1 page)
3 October 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
3 October 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: st james house 8 overcliffe gravesend kent DA11 0HJ (1 page)
8 September 2002Registered office changed on 08/09/02 from: st james house 8 overcliffe gravesend kent DA11 0HJ (1 page)
8 September 2002Ad 02/09/02--------- £ si 220@1=220 £ ic 2681/2901 (2 pages)
8 September 2002Ad 02/09/02--------- £ si 30@1=30 £ ic 2651/2681 (2 pages)
8 September 2002Ad 02/09/02--------- £ si 220@1=220 £ ic 2681/2901 (2 pages)
8 September 2002Ad 02/09/02--------- £ si 30@1=30 £ ic 2651/2681 (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
17 July 2002Return made up to 21/06/02; no change of members (8 pages)
17 July 2002Return made up to 21/06/02; no change of members (8 pages)
23 April 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
23 April 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
2 August 2001Return made up to 21/06/01; full list of members (12 pages)
2 August 2001Return made up to 21/06/01; full list of members (12 pages)
26 March 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
26 March 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
1 November 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
1 November 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
17 October 2000Ad 30/06/00--------- £ si 428@1=428 £ ic 2213/2641 (2 pages)
17 October 2000Ad 10/05/00--------- £ si 448@1=448 £ ic 1765/2213 (5 pages)
17 October 2000Ad 10/05/00--------- £ si 448@1=448 £ ic 1765/2213 (5 pages)
17 October 2000Ad 23/03/00--------- £ si 115@1=115 £ ic 1650/1765 (2 pages)
17 October 2000Ad 30/06/00--------- £ si 428@1=428 £ ic 2213/2641 (2 pages)
17 October 2000Ad 23/03/00--------- £ si 115@1=115 £ ic 1650/1765 (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
7 March 2000Accounts for a medium company made up to 30 June 1999 (21 pages)
7 March 2000Accounts for a medium company made up to 30 June 1999 (21 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
12 April 1999Accounts for a medium company made up to 30 June 1998 (14 pages)
12 April 1999Accounts for a medium company made up to 30 June 1998 (14 pages)
6 October 1998Return made up to 21/06/98; full list of members (8 pages)
6 October 1998Return made up to 21/06/98; full list of members (8 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
6 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 March 1998£ nc 102110/125000 10/02/98 (1 page)
23 March 1998£ nc 102110/125000 10/02/98 (1 page)
20 August 1997Return made up to 21/06/97; full list of members (8 pages)
20 August 1997Return made up to 21/06/97; full list of members (8 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 September 1996Return made up to 21/06/96; full list of members (8 pages)
8 September 1996Return made up to 21/06/96; full list of members (8 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 July 1995Return made up to 21/06/95; no change of members (6 pages)
20 July 1995Return made up to 21/06/95; no change of members (6 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
23 April 1995Memorandum and Articles of Association (72 pages)
23 April 1995Memorandum and Articles of Association (72 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
8 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
7 September 1982Incorporation (19 pages)
7 September 1982Incorporation (19 pages)