Company NameAdvantage Business Systems Limited
DirectorMark Richard Howe
Company StatusActive
Company Number01778540
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 5 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Steven Godfrey
StatusCurrent
Appointed29 November 2010(26 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameMr Mark Richard Howe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(32 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Minories 150 Minories
London
EC3N 1LS
Director NameDerek Graham Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Orchard
Epping Road
Ongar
Essex
CM5 0BD
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameChristian Andrzej De Silva
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMarkham John Grice
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1999)
RoleChartered Accountant
Correspondence AddressKentwater Cottage Hartfield Road
Cowden
Kent
TN8 7DX
Director NameMr Robin Geoffrey Oakes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address102 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RT
Director NamePeter Ridge
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(14 years, 9 months after company formation)
Appointment Duration11 months (resigned 12 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House
Old Perry Street
Chislehurst
Kent
BR7 6PL
Director NameMr Charles Trystan Shaw
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
Harborough Road, Clipston
Market Harborough
Leicestershire
LE16 9RT
Director NameEdward Jerome Vorwerk
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1999(15 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoyers
Friars Rise
Woking
Surrey
GU22 7JS
Secretary NameChristian Andrzej De Silva
NationalityBritish
StatusResigned
Appointed12 August 1999(15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Secretary NameMr Charles Trystan Shaw
NationalityBritish
StatusResigned
Appointed04 May 2000(16 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
Harborough Road, Clipston
Market Harborough
Leicestershire
LE16 9RT
Secretary NamePatrick Noel Smith
NationalityAmerican
StatusResigned
Appointed01 July 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2002)
RoleFinance Director
Correspondence Address40 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Secretary NameSusan Vorwerk
NationalityAmerican
StatusResigned
Appointed05 September 2002(18 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 November 2010)
RoleCompany Director
Correspondence AddressFoyers
Friars Rise
Woking
Surrey
GU22 7JL
Director NameMrs Kim Deere
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(26 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Director NameMr Dave Foulke
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2011(27 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2015)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressNo1 Poultry
London
EC2R 8JR

Contact

Websiteadvantage.co.uk
Telephone020 79596070
Telephone regionLondon

Location

Registered Address150 Minories 150 Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51k at £1Advantage Business Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,841
Cash£108,876
Current Liabilities£1,525,082

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Charges

3 June 2020Delivered on: 12 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 September 2003Delivered on: 17 September 2003
Satisfied on: 18 January 2012
Persons entitled: Conestoga Management Company

Classification: Deed of receivables purchase collection and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all of its right title and interest in the purchaser's accounts from time to time including without limitation all moneys now or at any time hereafter standing to the credit of any bank accounts. See the mortgage charge document for full details.
Fully Satisfied
14 February 2003Delivered on: 6 March 2003
Satisfied on: 8 June 2004
Persons entitled: Conestoga Management Company

Classification: Deed of receivables purchase, collection and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns to the purchaser all of its rights title and interest in the purchasers accounts and charges to the purchaser by way of fixed charge all of its right title and interest in the purchasers accounts from time to time including without limitation all monies now or at any time standing to the credit of any bank accounts opened or maintained with any bank derived to the extent of proceeds from the collection of the purchasers accounts and all rights relating or attaching thereto floating charge all rights and claims in respect of the purchasers accounts. See the mortgage charge document for full details.
Fully Satisfied
19 September 2002Delivered on: 1 October 2002
Satisfied on: 8 June 2004
Persons entitled: David S Foulke

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 September 2002Delivered on: 1 October 2002
Satisfied on: 8 June 2004
Persons entitled: David S Foulke

Classification: Deed of assignment of book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Book debts and the receivables. See the mortgage charge document for full details.
Fully Satisfied
4 April 2002Delivered on: 6 April 2002
Satisfied on: 13 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in great british pounds designated lloyds tsb bank PLC re: advantage business systems limited indemnity liability and numbered 07606624 30-98-36 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
30 June 2000Delivered on: 20 July 2000
Satisfied on: 8 June 2004
Persons entitled: Netcon Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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 August 1999Delivered on: 1 September 1999
Satisfied on: 13 February 2003
Persons entitled: Ndc Holdings Limited

Classification: Debenture creating fixed and floating charges
Secured details: All moneys and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 June 2020Registration of charge 017785400009, created on 3 June 2020 (41 pages)
18 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 August 2018Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 150 Minories 150 Minories London EC3N 1LS on 22 August 2018 (1 page)
16 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 September 2016Registered office address changed from Providian House 16 - 18 Monument Street London EC3R 8AJ England to 68 Lombard Street London EC3V 9LJ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Providian House 16 - 18 Monument Street London EC3R 8AJ England to 68 Lombard Street London EC3V 9LJ on 22 September 2016 (1 page)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 51,000
(3 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 51,000
(3 pages)
29 February 2016Registered office address changed from No1 Poultry No1 Poultry London London EC2R 8JR to Providian House 16 - 18 Monument Street London EC3R 8AJ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from No1 Poultry No1 Poultry London London EC2R 8JR to Providian House 16 - 18 Monument Street London EC3R 8AJ on 29 February 2016 (1 page)
17 December 2015Appointment of Mr Mark Richard Howe as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Mark Richard Howe as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Dave Foulke as a director on 3 July 2015 (1 page)
16 December 2015Termination of appointment of Dave Foulke as a director on 3 July 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 51,000
(3 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 51,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 51,000
(3 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 51,000
(3 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
26 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 April 2012Statement of capital on 26 April 2012
  • GBP 51,000
(4 pages)
26 April 2012Statement of capital on 26 April 2012
  • GBP 51,000
(4 pages)
26 April 2012Statement by directors (1 page)
26 April 2012Solvency statement dated 20/04/12 (1 page)
26 April 2012Memorandum and Articles of Association (5 pages)
26 April 2012Memorandum and Articles of Association (5 pages)
26 April 2012Solvency statement dated 20/04/12 (1 page)
26 April 2012Statement by directors (1 page)
26 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 March 2012Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 16 March 2012 (1 page)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 November 2011Appointment of Mr Dave Foulke as a director on 31 October 2011 (2 pages)
11 November 2011Appointment of Mr Dave Foulke as a director on 31 October 2011 (2 pages)
10 November 2011Termination of appointment of Kim Deere as a director on 31 October 2011 (1 page)
10 November 2011Termination of appointment of Kim Deere as a director on 31 October 2011 (1 page)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 January 2011Registered office address changed from 27 -28 Clement's Lane London EC4N 7AE on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 27 -28 Clement's Lane London EC4N 7AE on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 27 -28 Clement's Lane London EC4N 7AE on 4 January 2011 (1 page)
29 November 2010Appointment of Mr Steven Godfrey as a secretary (1 page)
29 November 2010Appointment of Mr Steven Godfrey as a secretary (1 page)
29 November 2010Termination of appointment of Susan Vorwerk as a secretary (1 page)
29 November 2010Appointment of Mrs Kim Deere as a director (2 pages)
29 November 2010Termination of appointment of Edward Vorwerk as a director (1 page)
29 November 2010Appointment of Mrs Kim Deere as a director (2 pages)
29 November 2010Termination of appointment of Susan Vorwerk as a secretary (1 page)
29 November 2010Termination of appointment of Edward Vorwerk as a director (1 page)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 May 2009Return made up to 30/04/09; full list of members (3 pages)
19 May 2009Return made up to 30/04/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 33 throgmorton street london EC2N 2BR (1 page)
9 February 2009Registered office changed on 09/02/2009 from 33 throgmorton street london EC2N 2BR (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
29 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: tower 42 25 old broad street london EC2N 1HN (1 page)
14 January 2008Registered office changed on 14/01/08 from: tower 42 25 old broad street london EC2N 1HN (1 page)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
13 April 2007Ad 31/12/06--------- £ si 89675@1=89675 £ ic 1613311/1702986 (2 pages)
13 April 2007Ad 31/12/06--------- £ si 89675@1=89675 £ ic 1613311/1702986 (2 pages)
13 April 2007Particulars of contract relating to shares (2 pages)
13 April 2007Particulars of contract relating to shares (2 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 February 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
3 February 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
3 November 2006Registered office changed on 03/11/06 from: centralpoint 45 beech street london EC2Y 8AD (1 page)
3 November 2006Registered office changed on 03/11/06 from: centralpoint 45 beech street london EC2Y 8AD (1 page)
24 May 2006Return made up to 30/04/06; full list of members (2 pages)
24 May 2006Return made up to 30/04/06; full list of members (2 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
16 May 2005Return made up to 30/04/05; full list of members (6 pages)
30 March 2005Full accounts made up to 31 December 2003 (11 pages)
30 March 2005Full accounts made up to 31 December 2004 (12 pages)
30 March 2005Full accounts made up to 31 December 2003 (11 pages)
30 March 2005Full accounts made up to 31 December 2004 (12 pages)
14 December 2004Auditor's resignation (1 page)
14 December 2004Auditor's resignation (1 page)
21 September 2004Registered office changed on 21/09/04 from: 97-101 cleveland street london W1T 6PW (1 page)
21 September 2004Registered office changed on 21/09/04 from: 97-101 cleveland street london W1T 6PW (1 page)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2004Nc inc already adjusted 31/05/04 (1 page)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 June 2004Ad 31/05/04--------- £ si 1562311@1=1562311 £ ic 51000/1613311 (2 pages)
10 June 2004Nc inc already adjusted 31/05/04 (1 page)
10 June 2004Resolutions
  • RES13 ‐ Issue of a pref shares 31/05/04
(2 pages)
10 June 2004Resolutions
  • RES13 ‐ Issue of a pref shares 31/05/04
(2 pages)
10 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2004Ad 31/05/04--------- £ si 1562311@1=1562311 £ ic 51000/1613311 (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
14 August 2003Return made up to 30/04/03; full list of members (6 pages)
14 August 2003Return made up to 30/04/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 December 2002 (14 pages)
4 June 2003Registered office changed on 04/06/03 from: 97-101 cleveland street london W1P 5PN (1 page)
4 June 2003Full accounts made up to 31 December 2001 (13 pages)
4 June 2003Full accounts made up to 31 December 2002 (14 pages)
4 June 2003Registered office changed on 04/06/03 from: 97-101 cleveland street london W1P 5PN (1 page)
4 June 2003Full accounts made up to 31 December 2001 (13 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Resolutions
  • RES13 ‐ Approval of arrangement 19/09/02
(2 pages)
25 October 2002Resolutions
  • RES13 ‐ Approval of arrangement 19/09/02
(2 pages)
1 October 2002Particulars of mortgage/charge (6 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (6 pages)
27 September 2002Registered office changed on 27/09/02 from: 23 fitzroy square london W1T 6EW (1 page)
27 September 2002Registered office changed on 27/09/02 from: 23 fitzroy square london W1T 6EW (1 page)
24 September 2002Return made up to 30/04/02; full list of members (6 pages)
24 September 2002Return made up to 30/04/02; full list of members (6 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
2 February 2002Full accounts made up to 31 December 2000 (11 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Auditor's resignation (1 page)
25 October 2001Auditor's resignation (1 page)
15 August 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
15 August 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
15 August 2001Return made up to 30/04/00; full list of members; amend (6 pages)
15 August 2001Return made up to 30/04/00; full list of members; amend (6 pages)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Secretary's particulars changed (1 page)
6 December 2000Secretary's particulars changed (1 page)
6 December 2000Secretary's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
7 September 2000New secretary appointed (3 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000New secretary appointed (3 pages)
20 July 2000Particulars of mortgage/charge (6 pages)
20 July 2000Particulars of mortgage/charge (6 pages)
13 June 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 June 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 June 2000Return made up to 30/04/00; full list of members (6 pages)
5 June 2000Return made up to 30/04/00; full list of members (6 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
3 March 2000Registered office changed on 03/03/00 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
1 September 1999Particulars of mortgage/charge (7 pages)
1 September 1999Particulars of mortgage/charge (7 pages)
25 August 1999Company name changed mazars neville russell systems l imited\certificate issued on 26/08/99 (2 pages)
25 August 1999Company name changed mazars neville russell systems l imited\certificate issued on 26/08/99 (2 pages)
20 August 1999Auditor's resignation (1 page)
20 August 1999Auditor's resignation (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
16 May 1999Return made up to 30/04/99; full list of members (7 pages)
16 May 1999Return made up to 30/04/99; full list of members (7 pages)
4 March 1999Nc inc already adjusted 19/02/99 (1 page)
4 March 1999Ad 19/02/99--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
4 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 March 1999Nc inc already adjusted 19/02/99 (1 page)
4 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 March 1999Ad 19/02/99--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
8 February 1999Full accounts made up to 31 August 1998 (11 pages)
8 February 1999Full accounts made up to 31 August 1998 (11 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
19 October 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
1 September 1998Company name changed neville russell it consulting li mited\certificate issued on 01/09/98 (2 pages)
1 September 1998Company name changed neville russell it consulting li mited\certificate issued on 01/09/98 (2 pages)
15 May 1998Return made up to 30/04/98; full list of members (7 pages)
15 May 1998Return made up to 30/04/98; full list of members (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Return made up to 30/04/97; full list of members (7 pages)
20 May 1997Return made up to 30/04/97; full list of members (7 pages)
20 May 1997Director's particulars changed (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Company name changed neville russell consultancy limi ted\certificate issued on 29/05/96 (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Company name changed neville russell consultancy limi ted\certificate issued on 29/05/96 (2 pages)
28 May 1996New director appointed (2 pages)
25 May 1996Return made up to 30/04/96; full list of members (6 pages)
25 May 1996Return made up to 30/04/96; full list of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
22 May 1995Return made up to 30/04/95; full list of members (14 pages)
22 May 1995Return made up to 30/04/95; full list of members (14 pages)
11 April 1985Memorandum and Articles of Association (14 pages)
11 April 1985Memorandum and Articles of Association (14 pages)
15 December 1983Incorporation (18 pages)
15 December 1983Incorporation (18 pages)