Company NamePTS Consulting Group Limited
DirectorsAntonia Elizabeth Shand and Stephen John Edward
Company StatusActive
Company Number01738788
CategoryPrivate Limited Company
Incorporation Date12 July 1983(40 years, 9 months ago)
Previous Names8

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Antonia Elizabeth Shand
StatusCurrent
Appointed31 December 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMs Antonia Elizabeth Shand
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(40 years after company formation)
Appointment Duration9 months
RoleLegal And Compliance Officer
Country of ResidenceScotland
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMr Stephen John Edward
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(40 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMr Kevin Alfred Perrett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(8 years, 8 months after company formation)
Appointment Duration32 years (resigned 31 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMr Terence William Martin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1993)
RoleExecutive Director
Correspondence Address37 Durham Road
Wigmore
Gillingham
Kent
ME8 0JN
Secretary NameMr Roderick John Herbert Stead
NationalityBritish
StatusResigned
Appointed05 January 1994(10 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameIan Dennis Noble
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2008)
RoleProject Director
Correspondence Address8a Parkside Avenue
Marshalls Park
Romford
Essex
RM1 4ND
Director NameMr Kevin James Michael Barry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2005)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Brampton Road
Bexleyheath
Kent
DA7 4SU
Director NameTrevor John Hussey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2005)
RoleProject Director
Correspondence AddressBadgers Holt Brassey Hill
Limpsfield
Oxted
Surrey
RH8 0ES
Director NameMr John Patrick McComish
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 February 2013)
RoleProject Director
Country of ResidenceEngland
Correspondence Address15 Havers Lane
Bishops Stortford
Hertfordshire
CM23 3PA
Director NameMr Steven Paul Kidd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(22 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMr Roderick John Herbert Stead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(23 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMr Stephen Flaim
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2010(27 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2015)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameMr Kevin Malcolm Riches
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalvorsen Chiltern Road
Amersham
Buckinghamshire
HP6 5PH
Director NameMr Andrew Green
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2013)
RoleProject Manager
Country of ResidenceHong Kong
Correspondence Address50 Liverpool Street
London
EC2M 7PR
Director NameMr Robin Hunter Pinchbeck
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameMr Tim Peter Graham Whittard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Secretary NameMrs Holly Marie Perrett
StatusResigned
Appointed21 May 2014(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2017)
RoleCompany Director
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(31 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameMr Mark Nunny
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Secretary NameMr David Mark Dewhurst
StatusResigned
Appointed24 November 2017(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2023)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMr John Peter Eggleston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(34 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 York Buildings
London
WC2N 6JU
Director NameMr Matthew Simcox
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(36 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2022)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address13-15 York Buildings
London
WC2N 6JN
Secretary NameJJ Company Secretariat Limited (Corporation)
StatusResigned
Appointed30 March 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 1994)
Correspondence AddressWashington House PO Box 112
Washington Close
Reigate
Surrey
RH2 9FT

Contact

Websitewww.ptsconsulting.com
Email address[email protected]
Telephone03303136200
Telephone regionUnknown

Location

Registered Address5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£38,258,000
Gross Profit£11,184,000
Net Worth£3,050,000
Cash£1,998,000
Current Liabilities£9,888,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

30 November 2009Delivered on: 8 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pts consulting group PLC business premium account a/no 53173674.
Outstanding
20 December 2007Delivered on: 9 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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.
Outstanding
8 November 2019Delivered on: 12 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
3 October 2017Delivered on: 12 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in the company. For further details please refer to the instrument.
Outstanding
19 January 2007Delivered on: 26 January 2007
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
7 June 2000Delivered on: 19 June 2000
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
5 April 2000Delivered on: 17 April 2000
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or planned telecom services (holdings) limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
13 October 1997Delivered on: 22 October 1997
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or planned telecom services (holdings) limited 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
12 February 1991Delivered on: 20 February 1991
Satisfied on: 17 April 2008
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: See form 395 for 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
5 February 1991Delivered on: 20 February 1991
Satisfied on: 29 January 1993
Persons entitled: Skyline Investments Limited

Classification: Rent security deposit deed
Secured details: The due performance and observance of the company's covenants with skyline investments limited (skyline) under a lease dated 5/2/91 and all loss which skyline may incur by reason of or consequence upon breach of said covenants.
Particulars: £4312.50 being & deposit with trustee savings bank PLC or any cleaning bank in the name of the landlord's solicitors.
Fully Satisfied
30 April 1990Delivered on: 10 May 1990
Satisfied on: 8 January 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

22 January 2024Group of companies' accounts made up to 31 March 2023 (40 pages)
16 January 2024Cancellation of shares. Statement of capital on 11 December 2023
  • GBP 0.01
(6 pages)
16 January 2024Purchase of own shares. (4 pages)
9 January 2024Satisfaction of charge 017387880011 in full (1 page)
18 December 2023Purchase of own shares. (4 pages)
2 November 2023Statement of capital on 1 October 2023
  • GBP 7,817.99
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 1 October 2023
(6 pages)
18 July 2023Appointment of Mrs Antonia Elizabeth Shand as a director on 18 July 2023 (2 pages)
9 May 2023Termination of appointment of William Mccall as a director on 4 May 2023 (1 page)
27 March 2023Confirmation statement made on 18 March 2023 with updates (9 pages)
21 March 2023Cancellation of shares. Statement of capital on 21 December 2022
  • GBP 22,817.99
(6 pages)
16 February 2023Purchase of own shares. (4 pages)
16 February 2023Purchase of own shares. (4 pages)
16 February 2023Purchase of own shares. (4 pages)
9 February 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
9 February 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
24 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
24 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
23 January 2023Cancellation of shares. Statement of capital on 14 December 2022
  • GBP 15,000.01
(6 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
  • ANNOTATION Clarification hmrc confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 January 2023Purchase of own shares. (4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification stamp duty confirmation received
(4 pages)
18 January 2023Solvency Statement dated 30/11/22 (1 page)
27 September 2022Group of companies' accounts made up to 31 March 2022 (33 pages)
26 April 2022Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 24,761.35
(5 pages)
25 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirnation duty paid
(3 pages)
6 April 2022Cessation of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 30 March 2022 (1 page)
6 April 2022Termination of appointment of Matthew Simcox as a director on 30 March 2022 (1 page)
31 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 15,000
(3 pages)
31 March 2022Confirmation statement made on 18 March 2022 with updates (15 pages)
30 March 2022Statement of capital on 30 March 2022
  • GBP 28,278.59
(5 pages)
30 March 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 29/03/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2022Solvency Statement dated 29/03/22 (1 page)
30 March 2022Statement by Directors (1 page)
29 March 2022Particulars of variation of rights attached to shares (3 pages)
18 March 2022Change of details for Mr Kevin Alfred Perrett as a person with significant control on 18 March 2022 (2 pages)
16 December 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
23 November 2021Change of share class name or designation (2 pages)
22 October 2021Termination of appointment of Roderick John Herbert Stead as a director on 30 June 2021 (1 page)
11 June 2021Second filing of Confirmation Statement dated 18 March 2021 (12 pages)
26 April 2021Second filing of Confirmation Statement dated 18 March 2021 (12 pages)
26 April 2021Cessation of Business Growth Fund Plc as a person with significant control on 25 October 2017 (1 page)
26 April 2021Notification of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 25 October 2017 (2 pages)
6 April 2021Confirmation statement made on 18 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/04/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
(11 pages)
10 November 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
5 November 2020Registered office address changed from 60 New Broad Street 5th Floor London EC2M 1JJ to 5 Jewry Street London EC3N 2EX on 5 November 2020 (1 page)
1 April 2020Confirmation statement made on 18 March 2020 with updates (10 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
12 November 2019Registration of charge 017387880011, created on 8 November 2019 (14 pages)
30 August 2019Appointment of Mr Matthew Simcox as a director on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of John Peter Eggleston as a director on 30 August 2019 (1 page)
28 August 2019Second filing of Confirmation Statement dated 18/03/2019 (10 pages)
31 March 2019Confirmation statement made on 18 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 28/08/2019.
(4 pages)
7 January 2019Termination of appointment of David Mark Dewhurst as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of David Mark Dewhurst as a secretary on 31 December 2018 (1 page)
7 January 2019Appointment of Mrs Antonia Elizabeth Shand as a secretary on 31 December 2018 (2 pages)
11 October 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
17 May 2018Appointment of Mr John Peter Eggleston as a director on 10 May 2018 (2 pages)
17 May 2018Termination of appointment of Mark Nunny as a director on 10 May 2018 (1 page)
29 March 2018Confirmation statement made on 18 March 2018 with updates (7 pages)
5 February 2018Termination of appointment of Holly Marie Perrett as a secretary on 24 November 2017 (1 page)
5 February 2018Appointment of Mr William Mccall as a director on 24 January 2018 (2 pages)
5 February 2018Appointment of Mr David Mark Dewhurst as a secretary on 24 November 2017 (2 pages)
5 February 2018Termination of appointment of Robin Hunter Pinchbeck as a director on 18 December 2017 (1 page)
12 October 2017Registration of charge 017387880010, created on 3 October 2017 (26 pages)
12 October 2017Registration of charge 017387880010, created on 3 October 2017 (26 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
4 October 2017Satisfaction of charge 8 in full (2 pages)
4 October 2017Satisfaction of charge 8 in full (2 pages)
6 September 2017Satisfaction of charge 9 in full (2 pages)
6 September 2017Satisfaction of charge 9 in full (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (14 pages)
30 March 201718/03/17 Statement of Capital gbp 1342859 (14 pages)
29 October 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 1,342,859
(11 pages)
29 October 2016Statement of capital following an allotment of shares on 11 August 2016
  • GBP 1,342,859
(11 pages)
3 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
3 October 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(75 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(75 pages)
3 August 2016Director's details changed for Mr. Kevin Alfred Perrett on 3 October 2013 (2 pages)
3 August 2016Director's details changed for Mr. Kevin Alfred Perrett on 3 October 2013 (2 pages)
3 August 2016Director's details changed for Mr. Roderick John Herbert Stead on 3 October 2013 (2 pages)
3 August 2016Director's details changed for Mr. Roderick John Herbert Stead on 3 October 2013 (2 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,326,534
(14 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,326,534
(14 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (39 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (39 pages)
1 September 2015Termination of appointment of Timothy Peter Graham Whittard as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Mr Mark Nunny as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Timothy Peter Graham Whittard as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Timothy Peter Graham Whittard as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Mr Mark Nunny as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Mark Nunny as a director on 1 September 2015 (2 pages)
11 May 2015Termination of appointment of Stephen Flaim as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Stephen Flaim as a director on 1 May 2015 (1 page)
11 May 2015Termination of appointment of Stephen Flaim as a director on 1 May 2015 (1 page)
8 April 2015Director's details changed for Mr Robin Hunter Pinchbeck on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Timothy Peter Graham Whittard on 1 March 2015 (2 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,326,534
(15 pages)
8 April 2015Director's details changed for Mr Steven Paul Kidd on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Robin Hunter Pinchbeck on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Timothy Peter Graham Whittard on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Robin Hunter Pinchbeck on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Steven Paul Kidd on 1 March 2015 (2 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,326,534
(15 pages)
8 April 2015Director's details changed for Mr Timothy Peter Graham Whittard on 1 March 2015 (2 pages)
8 April 2015Director's details changed for Mr Steven Paul Kidd on 1 March 2015 (2 pages)
5 December 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
5 December 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
3 December 2014Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page)
3 December 2014Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page)
3 December 2014Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page)
28 August 2014Appointment of Mr David Mark Dewhurst as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mr David Mark Dewhurst as a director on 28 August 2014 (2 pages)
4 June 2014Appointment of Miss Holly Marie Phipps as a secretary (2 pages)
4 June 2014Termination of appointment of Roderick Stead as a secretary (1 page)
4 June 2014Termination of appointment of Roderick Stead as a secretary (1 page)
4 June 2014Appointment of Miss Holly Marie Phipps as a secretary (2 pages)
27 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/10/2013
(11 pages)
27 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/10/2013
(11 pages)
8 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,326,534
(28 pages)
8 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,326,534
(28 pages)
12 December 2013Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page)
11 December 2013Particulars of variation of rights attached to shares (7 pages)
11 December 2013Particulars of variation of rights attached to shares (7 pages)
11 December 2013Change of share class name or designation (2 pages)
11 December 2013Change of share class name or designation (2 pages)
13 November 2013Appointment of Timothy Peter Graham Whittard as a director (3 pages)
13 November 2013Appointment of Mr Robin Hunter Pinchbeck as a director (3 pages)
13 November 2013Appointment of Timothy Peter Graham Whittard as a director (3 pages)
13 November 2013Appointment of Mr Robin Hunter Pinchbeck as a director (3 pages)
28 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,391,534
  • ANNOTATION A second filed SH01 was registered on 27/05/2014
(10 pages)
28 October 2013Particulars of variation of rights attached to shares (7 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,391,534
  • ANNOTATION A second filed SH01 was registered on 27/05/2014
(10 pages)
28 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,391,534
  • ANNOTATION A second filed SH01 was registered on 27/05/2014
(10 pages)
28 October 2013Particulars of variation of rights attached to shares (7 pages)
28 October 2013Change of share class name or designation (2 pages)
11 October 2013Statement of company's objects (2 pages)
11 October 2013Statement of company's objects (2 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
3 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2013Re-registration of Memorandum and Articles (67 pages)
3 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
3 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2013Re-registration from a public company to a private limited company (2 pages)
3 October 2013Re-registration from a public company to a private limited company (2 pages)
3 October 2013Re-registration of Memorandum and Articles (67 pages)
3 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 30 May 2012
  • GBP 1,063,829
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 30 May 2012
  • GBP 1,063,829
(3 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (8 pages)
28 February 2013Termination of appointment of Andrew Green as a director (1 page)
28 February 2013Termination of appointment of John Mccomish as a director (1 page)
28 February 2013Termination of appointment of Kevin Riches as a director (1 page)
28 February 2013Termination of appointment of John Mccomish as a director (1 page)
28 February 2013Termination of appointment of Kevin Riches as a director (1 page)
28 February 2013Termination of appointment of Andrew Green as a director (1 page)
3 October 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
3 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,035,900
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,035,900
(3 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (12 pages)
20 March 2012Director's details changed for Mr Andrew Green on 1 August 2011 (2 pages)
20 March 2012Director's details changed for Mr Andrew Green on 1 August 2011 (2 pages)
20 March 2012Director's details changed for Mr Andrew Green on 1 August 2011 (2 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (12 pages)
10 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,035,900
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,035,900
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,035,900
(3 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (12 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (12 pages)
14 February 2011Appointment of Mr Kevin Malcolm Riches as a director (2 pages)
14 February 2011Appointment of Mr Kevin Malcolm Riches as a director (2 pages)
8 February 2011Appointment of Mr Stephen Flaim as a director (2 pages)
8 February 2011Appointment of Mr Stephen Flaim as a director (2 pages)
7 February 2011Appointment of Mr Andrew Green as a director (2 pages)
7 February 2011Appointment of Mr Andrew Green as a director (2 pages)
18 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
25 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 995,000
(4 pages)
25 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 995,000
(4 pages)
19 March 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (1 page)
19 March 2010Director's details changed for Steven Paul Kidd on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr John Patrick Mccomish on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Steven Paul Kidd on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr John Patrick Mccomish on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (2 pages)
19 March 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (1 page)
19 March 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (1 page)
19 March 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (2 pages)
19 March 2010Director's details changed for Mr John Patrick Mccomish on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Steven Paul Kidd on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (13 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (13 pages)
19 March 2010Director's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (2 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
17 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Location of register of members (1 page)
16 June 2009Return made up to 15/04/09; full list of members (7 pages)
16 June 2009Return made up to 15/04/09; full list of members (7 pages)
16 June 2009Appointment terminated director ian noble (1 page)
16 June 2009Appointment terminated director ian noble (1 page)
2 June 2009Ad 16/04/09\gbp si 24000@1=24000\gbp ic 917000/941000\ (2 pages)
2 June 2009Ad 16/04/09\gbp si 24000@1=24000\gbp ic 917000/941000\ (2 pages)
13 November 2008Ad 06/11/08\gbp si 10000@1=10000\gbp ic 907000/917000\ (2 pages)
13 November 2008Ad 06/11/08\gbp si 10000@1=10000\gbp ic 907000/917000\ (2 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
26 June 2008Ad 24/04/08\gbp si 6200@1=6200\gbp ic 900800/907000\ (2 pages)
26 June 2008Ad 24/04/08\gbp si 6200@1=6200\gbp ic 900800/907000\ (2 pages)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2008Nc inc already adjusted 20/02/07 (1 page)
24 June 2008Nc inc already adjusted 20/02/07 (1 page)
24 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 March 2008Return made up to 18/03/08; full list of members (10 pages)
20 March 2008Return made up to 18/03/08; full list of members (10 pages)
12 March 2008Ad 04/02/08\gbp si 28000@1=28000\gbp ic 856800/884800\ (3 pages)
12 March 2008Ad 01/10/07\gbp si 16000@1=16000\gbp ic 884800/900800\ (2 pages)
12 March 2008Ad 04/02/08\gbp si 28000@1=28000\gbp ic 856800/884800\ (3 pages)
12 March 2008Ad 01/10/07\gbp si 16000@1=16000\gbp ic 884800/900800\ (2 pages)
9 January 2008Particulars of mortgage/charge (23 pages)
9 January 2008Particulars of mortgage/charge (23 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
23 May 2007Return made up to 18/03/07; full list of members (13 pages)
23 May 2007Return made up to 18/03/07; full list of members (13 pages)
22 February 2007Ad 08/12/06--------- £ si 21000@1=21000 £ ic 823200/844200 (2 pages)
22 February 2007Ad 01/11/06--------- £ si 3000@1=3000 £ ic 844200/847200 (2 pages)
22 February 2007Ad 08/12/06--------- £ si 21000@1=21000 £ ic 823200/844200 (2 pages)
22 February 2007Ad 01/11/06--------- £ si 3000@1=3000 £ ic 844200/847200 (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
23 January 2007Ad 08/12/06--------- £ si 728700@1=728700 £ ic 94500/823200 (4 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2007Ad 08/12/06--------- £ si 728700@1=728700 £ ic 94500/823200 (4 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2007Location of register of members (non legible) (1 page)
4 January 2007Location of register of members (1 page)
4 January 2007Location of register of members (non legible) (1 page)
4 January 2007Location of register of members (1 page)
6 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
12 June 2006Ad 14/09/05--------- £ si 9600@1 (3 pages)
12 June 2006Ad 14/09/05--------- £ si 9600@1 (3 pages)
25 May 2006Return made up to 18/03/06; full list of members (11 pages)
25 May 2006Return made up to 18/03/06; full list of members (11 pages)
26 April 2006Ad 31/03/06-31/03/06 £ si 1000@1=1000 £ ic 103100/104100 (2 pages)
26 April 2006Ad 31/03/06-31/03/06 £ si 1000@1=1000 £ ic 103100/104100 (2 pages)
21 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 April 2006Re-registration of Memorandum and Articles (11 pages)
21 April 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 April 2006Auditor's statement (1 page)
21 April 2006Re-registration of Memorandum and Articles (11 pages)
21 April 2006Certificate of re-registration from Private to Public Limited Company (1 page)
21 April 2006Declaration on reregistration from private to PLC (1 page)
21 April 2006Balance Sheet (4 pages)
21 April 2006Application for reregistration from private to PLC (1 page)
21 April 2006Certificate of re-registration from Private to Public Limited Company (1 page)
21 April 2006Auditor's statement (1 page)
21 April 2006Balance Sheet (4 pages)
21 April 2006Application for reregistration from private to PLC (1 page)
21 April 2006Auditor's report (1 page)
21 April 2006Declaration on reregistration from private to PLC (1 page)
21 April 2006Auditor's report (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
21 October 2005Ad 13/10/05--------- £ si 1500@1=1500 £ ic 101600/103100 (2 pages)
21 October 2005Ad 13/10/05--------- £ si 1500@1=1500 £ ic 101600/103100 (2 pages)
21 September 2005Ad 14/09/05--------- £ si 9600@1=9600 £ ic 92000/101600 (3 pages)
21 September 2005Ad 14/09/05--------- £ si 9600@1=9600 £ ic 92000/101600 (3 pages)
24 March 2005Return made up to 18/03/05; full list of members (10 pages)
24 March 2005Return made up to 18/03/05; full list of members (10 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 December 2004Full accounts made up to 31 December 2003 (17 pages)
3 December 2004Full accounts made up to 31 December 2003 (17 pages)
4 May 2004Return made up to 30/03/04; full list of members (10 pages)
4 May 2004Return made up to 30/03/04; full list of members (10 pages)
20 February 2004Ad 28/08/03--------- £ si 12000@1=12000 £ ic 92000/104000 (2 pages)
20 February 2004Ad 28/08/03--------- £ si 12000@1=12000 £ ic 92000/104000 (2 pages)
28 October 2003Ad 28/08/03--------- £ si 1000@1=1000 £ ic 91000/92000 (2 pages)
28 October 2003Ad 28/08/03--------- £ si 1000@1=1000 £ ic 91000/92000 (2 pages)
3 October 2003Resolutions
  • RES14 ‐ 79900 shares @ £1 28/08/03
(1 page)
3 October 2003Ad 28/08/03--------- £ si 10000@1=10000 £ ic 1100/11100 (2 pages)
3 October 2003Ad 28/08/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
3 October 2003Ad 28/08/03--------- £ si 79900@1=79900 £ ic 11100/91000 (2 pages)
3 October 2003Particulars of contract relating to shares (4 pages)
3 October 2003Ad 28/08/03--------- £ si 10000@1=10000 £ ic 1100/11100 (2 pages)
3 October 2003Resolutions
  • RES14 ‐ 79900 shares @ £1 28/08/03
(1 page)
3 October 2003Particulars of contract relating to shares (4 pages)
3 October 2003Ad 28/08/03--------- £ si 79900@1=79900 £ ic 11100/91000 (2 pages)
3 October 2003Ad 28/08/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
22 September 2003Full accounts made up to 31 December 2002 (16 pages)
22 September 2003Full accounts made up to 31 December 2002 (16 pages)
16 April 2003Return made up to 30/03/03; full list of members (8 pages)
16 April 2003Return made up to 30/03/03; full list of members (8 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2003Registered office changed on 04/02/03 from: 314 regents park road finchley london N3 2LT (1 page)
4 February 2003Registered office changed on 04/02/03 from: 314 regents park road finchley london N3 2LT (1 page)
22 January 2003Company name changed planned telecom services LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed planned telecom services LIMITED\certificate issued on 22/01/03 (2 pages)
13 August 2002Nc inc already adjusted 08/02/02 (1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2002Nc inc already adjusted 08/02/02 (1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2002Full accounts made up to 31 December 2001 (14 pages)
27 July 2002Full accounts made up to 31 December 2001 (14 pages)
14 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
13 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 June 1999Return made up to 30/03/99; full list of members (9 pages)
21 June 1999Return made up to 30/03/99; full list of members (9 pages)
22 July 1998Full accounts made up to 31 December 1997 (12 pages)
22 July 1998Full accounts made up to 31 December 1997 (12 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
6 May 1998Return made up to 30/03/98; no change of members (4 pages)
6 May 1998Return made up to 30/03/98; no change of members (4 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 August 1997Full accounts made up to 31 December 1996 (12 pages)
22 August 1997Full accounts made up to 31 December 1996 (12 pages)
24 April 1997Return made up to 30/03/97; no change of members (5 pages)
24 April 1997Return made up to 30/03/97; no change of members (5 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996Return made up to 30/03/96; full list of members (6 pages)
24 April 1996Return made up to 30/03/96; full list of members (6 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 April 1995Return made up to 30/03/95; no change of members (4 pages)
21 April 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
23 October 1992Company name changed giltpress LIMITED\certificate issued on 26/10/92 (2 pages)
23 October 1992Company name changed giltpress LIMITED\certificate issued on 26/10/92 (2 pages)
1 March 1991Company name changed planned telecom services LIMITED\certificate issued on 04/03/91 (2 pages)
1 March 1991Company name changed planned telecom services LIMITED\certificate issued on 04/03/91 (2 pages)
4 July 1989Memorandum and Articles of Association (13 pages)
4 July 1989Memorandum and Articles of Association (13 pages)
7 May 1987Company name changed shoralplan communications limite d\certificate issued on 07/05/87 (2 pages)
7 May 1987Company name changed shoralplan communications limite d\certificate issued on 07/05/87 (2 pages)
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
26 January 1984Company name changed\certificate issued on 26/01/84 (4 pages)
26 January 1984Company name changed\certificate issued on 26/01/84 (4 pages)
26 January 1984Company name changed\certificate issued on 26/01/84 (12 pages)
26 January 1984Company name changed\certificate issued on 26/01/84 (12 pages)
12 July 1983Certificate of incorporation (1 page)
12 July 1983Certificate of incorporation (1 page)