London
W8 5UP
Secretary Name | Linda Plant |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Maryon Cottages The Chase London Road Abridge Essex RM4 1XA |
Director Name | Richard Francis Fuller |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 January 2007) |
Role | Computer Consultant |
Correspondence Address | 27 Amity Grove London SW20 0LQ |
Director Name | John Philip William Furlong |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 May 2003) |
Role | Computer Consultant |
Correspondence Address | Flat 16, Dorland Court 106 West Hill London SW15 2UG |
Director Name | Brian Arthur Williams |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Computer Consultant |
Correspondence Address | 7 Celia Road London N19 5ET |
Secretary Name | Mr Hugh Sandbach Toller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Breer Street London SW6 3HD |
Secretary Name | Mr Nicholas Craig Maitland Holford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2007) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 1 Palace Green Kensington Palace Gardens London W8 4QA |
Secretary Name | Mary Geogina Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Garden Lodge 1 Logan Place London W8 6QN |
Registered Address | First Floor 209 Kensington High Street London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
15 June 2009 | Delivered on: 19 June 2009 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
1 November 1991 | Delivered on: 18 November 1991 Satisfied on: 18 January 2007 Persons entitled: 3I PLC Classification: Deed of assignment of intellectual property rights Secured details: All monies and liabilities due or to become due from the company and/or all or any of the other companies named therein (as subsidiaries) under the terms of the assignment (as defined). Particulars: Software as described in form 395 ref M685 see form 395 ref M685 for full details. Fully Satisfied |
1 November 1991 | Delivered on: 13 November 1991 Satisfied on: 18 January 2007 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from skynet applied systems limited to the chargee on any account whatsoever. Particulars: (See 395 for full details). 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 |
17 November 1989 | Delivered on: 23 November 1989 Satisfied on: 18 January 2007 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: Stocks shares other securities all intellectual property rights. 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 |
19 October 1989 | Delivered on: 24 October 1989 Satisfied on: 18 January 2007 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from skynet applied systems LTD 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 |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
3 October 2022 | Registered office address changed from 28 Queen Street London EC4R 1BB England to First Floor 209 Kensington High Street London W8 6BD on 3 October 2022 (1 page) |
23 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
28 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
1 March 2017 | Registered office address changed from 28 Queen Street London EC4R 1BB England to 28 Queen Street London EC4R 1BB on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 21 Godliman Street London EC4V 5BD to 28 Queen Street London EC4R 1BB on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 28 Queen Street London EC4R 1BB England to 28 Queen Street London EC4R 1BB on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 21 Godliman Street London EC4V 5BD to 28 Queen Street London EC4R 1BB on 1 March 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 September 2015 | Director's details changed for Mr Nicholas Craig Maitland Holford on 30 April 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Nicholas Craig Maitland Holford on 30 April 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
15 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Nicholas Craig Maitland Holford on 11 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Nicholas Craig Maitland Holford on 11 September 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 4 saint pauls churchyard london EC4M 8AY (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 4 saint pauls churchyard london EC4M 8AY (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2004 | Return made up to 18/09/04; full list of members (7 pages) |
1 December 2004 | Return made up to 18/09/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 3 berghem mews blythe road london W14 0HN (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 3 berghem mews blythe road london W14 0HN (1 page) |
23 September 2002 | Return made up to 18/09/02; full list of members
|
23 September 2002 | Return made up to 18/09/02; full list of members
|
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
27 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 May 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 logan place london W8 6QN (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 logan place london W8 6QN (1 page) |
22 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
25 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | New secretary appointed (2 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Return made up to 18/09/97; no change of members
|
15 October 1997 | Return made up to 18/09/97; no change of members
|
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
10 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
27 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 4-6 dryden street london WC2E 9NA (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 4-6 dryden street london WC2E 9NA (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |