Arakere Bannerghatta Rd
Bangalore
560076
Director Name | Mr Subramanian Narayan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 August 2014(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 15/8 Second Main Road, Postal Colony, West Mambalam Chennai 600 033 |
Director Name | Mr Vilas Kanyal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 October 2017(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Secretary Name | Congress Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2005(21 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Mr Ramin Abderabbani |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Windsor Close Finchley London N3 3ST |
Director Name | Mr Afshin Rabbani |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 March 2008) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | The Kings Wood Ridgemount Road Sunningdale Ascot Berkshire SL5 9RW |
Secretary Name | Mr Afshin Rabbani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kings Wood Ridgemount Road Sunningdale Ascot Berkshire SL5 9RW |
Director Name | Ms Ann Chrisette Wilson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Kingswood Ridgemount Road Sunningdale Berkshire SL5 9RW |
Director Name | Mr Mukesh Chandra Patel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2001) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 35 Toley Avenue Wembley Middlesex HA9 9TD |
Director Name | Mr Bruce Lewis Hamilton Powell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadhatch House Bentley Farnham Surrey GU10 5JJ |
Director Name | Sharam Sasson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 February 2005) |
Role | Engineer |
Correspondence Address | 3049 Oakraider Drive Alamo California 94507 United States |
Director Name | Mr John Peter Wilson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 38 Tilsworth Road Beaconsfield Bucks HP9 1TP |
Secretary Name | Mr John Peter Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 38 Tilsworth Road Beaconsfield Bucks HP9 1TP |
Director Name | Paul Lombardo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2003(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 55 Alexandra Road Windsor Berkshire SL4 1HZ |
Director Name | Alok Chandra Misra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 February 2005(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Service |
Correspondence Address | No.14 Oorgaum House Apartments 22 Vittal Mallya Road Bangalore 560001 Foreign |
Director Name | Vinay Rajadhyaksha |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 February 2005(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 2010) |
Role | Service |
Correspondence Address | A-802 Venus Apartments Behind Aster Tower Dindoshi, Off Film City Road Malad (E) Mumbai 400097 |
Director Name | Ravi Ramu |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 February 2005(21 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 19 August 2005) |
Role | Service |
Correspondence Address | 15/4, Primrose Road Bangalore Karnataka 560 026 Foreign |
Director Name | Jeroen Tas |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(21 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 May 2005) |
Role | Service |
Correspondence Address | 267 Brookside Road Darien Ct 06820 Netherlands |
Director Name | Raja Kochar |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2006) |
Role | Consultant |
Correspondence Address | 170 Westchester Ave Pound Ridge Westchester Ny 10576 United States |
Director Name | Mr Susanto Banerjee |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2008(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2009) |
Role | Business Finance |
Correspondence Address | J 1003 Spring Field Apts 19 And 20 Ambalipura Village Sarjapur Road, 560 102 Bangalore India |
Director Name | Mr Stephen Hayes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Director Name | Mr Ganesh Murthy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 2009(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 June 2014) |
Role | Service |
Correspondence Address | Villa No. 271 Palm Meadows Phase Ii Airport - Whitefield Road, Ramagondanahalli Bangalore 560066 Karnataka India |
Director Name | Mr Ganesh Pai |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2010(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 88 Wood Street London EC2V 7RS |
Website | www.mphasis.com |
---|
Registered Address | 1 Ropemaker Street London EC2Y 9HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,172,166 |
Gross Profit | £1,082,205 |
Net Worth | £6,061,084 |
Cash | £425,922 |
Current Liabilities | £370,465 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
20 June 2001 | Delivered on: 30 June 2001 Satisfied on: 15 March 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 March 2001 | Delivered on: 22 March 2001 Satisfied on: 15 March 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
15 December 1999 | Delivered on: 18 December 1999 Satisfied on: 15 March 2005 Persons entitled: Possfund Custodian Trustee Limited Classification: Deed of deposit supplemental to a lease dated 15TH december 1999 Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein. Particulars: All interest from time to time standing to the credit of an interest bearing account in the name of possfund custodian trustee limited with a bank or such other institution or such other account or fund on the money market. See the mortgage charge document for full details. Fully Satisfied |
21 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Full accounts made up to 31 March 2019 (18 pages) |
28 January 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
21 June 2019 | Registered office address changed from 88 Wood Street London EC2V 7RS to 1 Ropemaker Street London EC2Y 9HT on 21 June 2019 (1 page) |
10 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
27 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
23 October 2017 | Appointment of Mr Vilas Kanyal as a director on 16 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Vilas Kanyal as a director on 16 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Stephen Hayes as a director on 29 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Stephen Hayes as a director on 29 September 2017 (1 page) |
11 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
14 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Mr Stephen Hayes on 16 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Mr Stephen Hayes on 16 December 2015 (2 pages) |
13 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
13 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
5 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
4 September 2014 | Appointment of Mr Manikantan Thyagarajan as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Manikantan Thyagarajan as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Manikantan Thyagarajan as a director on 1 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Ganesh Pai as a director on 31 July 2014 (1 page) |
3 September 2014 | Termination of appointment of Ganesh Pai as a director on 31 July 2014 (1 page) |
9 June 2014 | Termination of appointment of Ganesh Murthy as a director (1 page) |
9 June 2014 | Termination of appointment of Ganesh Murthy as a director (1 page) |
6 June 2014 | Director's details changed for Mr Stephen Hayes on 30 April 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Stephen Hayes on 30 April 2014 (2 pages) |
11 February 2014 | Auditor's resignation (1 page) |
11 February 2014 | Auditor's resignation (1 page) |
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
2 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
18 October 2013 | Registered office address changed from Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE on 18 October 2013 (1 page) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
2 July 2010 | Appointment of Mr Ganesh Pai as a director (2 pages) |
2 July 2010 | Appointment of Mr Ganesh Pai as a director (2 pages) |
29 June 2010 | Termination of appointment of Vinay Rajadhyaksha as a director (1 page) |
29 June 2010 | Termination of appointment of Vinay Rajadhyaksha as a director (1 page) |
27 May 2010 | Director's details changed for Vinay Rajadhyaksha on 12 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Vinay Rajadhyaksha on 12 May 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Appointment terminated director susanto banerjee (1 page) |
19 August 2009 | Appointment terminated director susanto banerjee (1 page) |
18 August 2009 | Director appointed mr ganesh murthy (1 page) |
18 August 2009 | Director appointed mr ganesh murthy (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
3 June 2009 | Section 519 (1 page) |
3 June 2009 | Section 519 (1 page) |
3 June 2009 | Section 519 (1 page) |
3 June 2009 | Section 519 (1 page) |
10 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
12 January 2009 | Director's change of particulars / susanto banerjee / 01/12/2008 (2 pages) |
12 January 2009 | Director's change of particulars / susanto banerjee / 01/12/2008 (2 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
30 July 2008 | Auditor's resignation (1 page) |
30 July 2008 | Auditor's resignation (1 page) |
8 May 2008 | Appointment terminated director afshin rabbani (1 page) |
8 May 2008 | Appointment terminated director afshin rabbani (1 page) |
15 April 2008 | Memorandum and Articles of Association (15 pages) |
15 April 2008 | Memorandum and Articles of Association (15 pages) |
26 March 2008 | Director appointed mr stephen hayes (1 page) |
26 March 2008 | Company name changed princeton consulting LIMITED\certificate issued on 31/03/08 (2 pages) |
26 March 2008 | Director appointed mr stephen hayes (1 page) |
26 March 2008 | Appointment terminated director paul lombardo (1 page) |
26 March 2008 | Appointment terminated director paul lombardo (1 page) |
26 March 2008 | Company name changed princeton consulting LIMITED\certificate issued on 31/03/08 (2 pages) |
20 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
20 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
25 February 2008 | Appointment terminated director alok misra (1 page) |
25 February 2008 | Appointment terminated director alok misra (1 page) |
25 February 2008 | Director appointed mr susanto banerjee (1 page) |
25 February 2008 | Director appointed mr susanto banerjee (1 page) |
22 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 16/12/05; full list of members (19 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (19 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
27 May 2005 | Full accounts made up to 31 March 2005 (22 pages) |
27 May 2005 | Full accounts made up to 31 March 2005 (22 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
24 March 2005 | Ad 15/02/05-16/02/05 £ si [email protected]=1916 £ ic 13990/15906 (8 pages) |
24 March 2005 | Ad 15/02/05-16/02/05 £ si [email protected]=1916 £ ic 13990/15906 (8 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Return made up to 16/12/04; full list of members (15 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (15 pages) |
12 November 2004 | Ad 08/10/04--------- £ si [email protected]=3 £ ic 13986/13989 (2 pages) |
12 November 2004 | Ad 08/10/04--------- £ si [email protected]=3 £ ic 13986/13989 (2 pages) |
24 September 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
24 September 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
25 February 2004 | Ad 31/12/03-20/01/04 £ si [email protected]=15 £ ic 13971/13986 (2 pages) |
25 February 2004 | Ad 31/12/03-20/01/04 £ si [email protected]=15 £ ic 13971/13986 (2 pages) |
22 January 2004 | Return made up to 16/12/03; full list of members (10 pages) |
22 January 2004 | Return made up to 16/12/03; full list of members (10 pages) |
21 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
21 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
24 September 2003 | Ad 31/08/03--------- £ si [email protected]=100 £ ic 13897/13997 (2 pages) |
24 September 2003 | Ad 31/08/03--------- £ si [email protected]=100 £ ic 13897/13997 (2 pages) |
21 August 2003 | Ad 16/06/03-28/07/03 £ si [email protected]=9 £ ic 13888/13897 (2 pages) |
21 August 2003 | Ad 16/06/03-28/07/03 £ si [email protected]=9 £ ic 13888/13897 (2 pages) |
15 May 2003 | Ad 01/04/03--------- £ si [email protected]=8 £ ic 13880/13888 (2 pages) |
15 May 2003 | Ad 01/04/03--------- £ si [email protected]=8 £ ic 13880/13888 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
29 January 2003 | Ad 18/12/02-20/12/02 £ si [email protected]=17 £ ic 13863/13880 (4 pages) |
29 January 2003 | Ad 18/12/02-20/12/02 £ si [email protected]=17 £ ic 13863/13880 (4 pages) |
14 January 2003 | Return made up to 16/12/02; full list of members
|
14 January 2003 | Return made up to 16/12/02; full list of members
|
9 December 2002 | Ad 20/05/02-13/06/02 £ si [email protected]=58 £ ic 13869/13927 (2 pages) |
9 December 2002 | Ad 20/05/02-13/06/02 £ si [email protected]=58 £ ic 13869/13927 (2 pages) |
9 December 2002 | Ad 06/09/02-06/09/02 £ si [email protected]=7 £ ic 13927/13934 (2 pages) |
9 December 2002 | Ad 06/09/02-06/09/02 £ si [email protected]=7 £ ic 13927/13934 (2 pages) |
27 November 2002 | £ nc 16075/18500 22/07/02 (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
27 November 2002 | £ nc 16075/18500 22/07/02 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
27 September 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
27 September 2002 | Memorandum and Articles of Association (28 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Memorandum and Articles of Association (28 pages) |
6 June 2002 | Ad 12/04/02--------- £ si [email protected]=100 £ ic 13769/13869 (2 pages) |
6 June 2002 | Ad 12/04/02--------- £ si [email protected]=100 £ ic 13769/13869 (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Ad 01/01/02-01/01/02 £ si [email protected]=20 £ ic 13749/13769 (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Ad 01/01/02-01/01/02 £ si [email protected]=20 £ ic 13749/13769 (2 pages) |
14 February 2002 | Conve 21/02/01 (1 page) |
14 February 2002 | Conve 21/02/01 (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | Ad 15/01/02--------- £ si [email protected]=8 £ ic 13641/13649 (2 pages) |
7 February 2002 | Ad 15/01/02--------- £ si [email protected]=8 £ ic 13641/13649 (2 pages) |
27 December 2001 | Return made up to 16/12/01; full list of members (12 pages) |
27 December 2001 | Return made up to 16/12/01; full list of members (12 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
6 November 2001 | Ad 28/02/01-05/03/01 £ si [email protected]=133 £ ic 13508/13641 (2 pages) |
6 November 2001 | Ad 12/06/01--------- £ si [email protected]=8 £ ic 13500/13508 (2 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Ad 28/02/01-05/03/01 £ si [email protected]=133 £ ic 13508/13641 (2 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Conve 16/08/01 (1 page) |
6 November 2001 | Ad 12/06/01--------- £ si [email protected]=8 £ ic 13500/13508 (2 pages) |
6 November 2001 | Conve 16/08/01 (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Full group accounts made up to 31 March 2001 (23 pages) |
23 May 2001 | Full group accounts made up to 31 March 2001 (23 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 16/12/00; full list of members (12 pages) |
10 January 2001 | Return made up to 16/12/00; full list of members (12 pages) |
22 November 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
22 November 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 1 shaftesbury court chalvey park slough berkshire SL1 2ER (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 1 shaftesbury court chalvey park slough berkshire SL1 2ER (1 page) |
17 January 2000 | Return made up to 16/12/99; full list of members
|
17 January 2000 | Return made up to 16/12/99; full list of members
|
14 January 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
14 January 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | New director appointed (5 pages) |
19 October 1999 | New director appointed (5 pages) |
27 September 1999 | Ad 06/09/99--------- £ si [email protected]=2425 £ ic 8500/10925 (2 pages) |
27 September 1999 | S-div 06/09/99 (1 page) |
27 September 1999 | £ nc 10000/16075 06/09/99 (1 page) |
27 September 1999 | Ad 06/09/99--------- £ si [email protected]=2425 £ ic 8500/10925 (2 pages) |
27 September 1999 | Ad 06/09/99--------- £ si [email protected]=2575 £ ic 10925/13500 (2 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
27 September 1999 | Memorandum and Articles of Association (28 pages) |
27 September 1999 | £ nc 10000/16075 06/09/99 (1 page) |
27 September 1999 | Memorandum and Articles of Association (28 pages) |
27 September 1999 | Ad 06/09/99--------- £ si [email protected]=2575 £ ic 10925/13500 (2 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | S-div 06/09/99 (1 page) |
27 September 1999 | Resolutions
|
15 January 1999 | Return made up to 16/12/98; full list of members
|
15 January 1999 | Ad 12/12/98--------- £ si [email protected]=8400 £ ic 100/8500 (2 pages) |
15 January 1999 | Ad 12/12/98--------- £ si [email protected]=8400 £ ic 100/8500 (2 pages) |
15 January 1999 | Return made up to 16/12/98; full list of members
|
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 August 1998 | Memorandum and Articles of Association (10 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | Memorandum and Articles of Association (10 pages) |
23 July 1998 | Ad 27/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1998 | Ad 27/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | S-div 17/05/98 (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | £ nc 100/10000 17/05/98 (1 page) |
28 May 1998 | S-div 17/05/98 (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | £ nc 100/10000 17/05/98 (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
15 January 1998 | Return made up to 16/12/97; no change of members
|
15 January 1998 | Return made up to 16/12/97; no change of members
|
20 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 April 1997 | Company name changed A.B.R. systems company LIMITED\certificate issued on 15/04/97 (2 pages) |
14 April 1997 | Company name changed A.B.R. systems company LIMITED\certificate issued on 15/04/97 (2 pages) |
18 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
22 September 1983 | Incorporation (11 pages) |
22 September 1983 | Incorporation (11 pages) |