London
EC3N 1LS
Director Name | Mr Mark Richard Howe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(32 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Minories 150 Minories London EC3N 1LS |
Director Name | Derek Graham Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield Orchard Epping Road Ongar Essex CM5 0BD |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Christian Andrzej De Silva |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Markham John Grice |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Kentwater Cottage Hartfield Road Cowden Kent TN8 7DX |
Director Name | Mr Robin Geoffrey Oakes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 102 Green End Road Boxmoor Hemel Hempstead Hertfordshire HP1 1RT |
Director Name | Peter Ridge |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(14 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 12 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The White House Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Mr Charles Trystan Shaw |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Harborough Road, Clipston Market Harborough Leicestershire LE16 9RT |
Director Name | Edward Jerome Vorwerk |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1999(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Foyers Friars Rise Woking Surrey GU22 7JS |
Secretary Name | Christian Andrzej De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(15 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Secretary Name | Mr Charles Trystan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(16 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 July 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Harborough Road, Clipston Market Harborough Leicestershire LE16 9RT |
Secretary Name | Patrick Noel Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2002) |
Role | Finance Director |
Correspondence Address | 40 Wheatsheaf Close Woking Surrey GU21 4BP |
Secretary Name | Susan Vorwerk |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 September 2002(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 November 2010) |
Role | Company Director |
Correspondence Address | Foyers Friars Rise Woking Surrey GU22 7JL |
Director Name | Mrs Kim Deere |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(26 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Director Name | Mr Dave Foulke |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2011(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2015) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | No1 Poultry London EC2R 8JR |
Website | advantage.co.uk |
---|---|
Telephone | 020 79596070 |
Telephone region | London |
Registered Address | 150 Minories 150 Minories London EC3N 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51k at £1 | Advantage Business Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,841 |
Cash | £108,876 |
Current Liabilities | £1,525,082 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 2 days from now) |
3 June 2020 | Delivered on: 12 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 September 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
12 June 2020 | Registration of charge 017785400009, created on 3 June 2020 (41 pages) |
18 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 August 2018 | Registered 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 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Registered 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 2016 | Registered 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 2015 | Appointment of Mr Mark Richard Howe as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Mark Richard Howe as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Dave Foulke as a director on 3 July 2015 (1 page) |
16 December 2015 | Termination of appointment of Dave Foulke as a director on 3 July 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Statement of capital on 26 April 2012
|
26 April 2012 | Statement of capital on 26 April 2012
|
26 April 2012 | Statement by directors (1 page) |
26 April 2012 | Solvency statement dated 20/04/12 (1 page) |
26 April 2012 | Memorandum and Articles of Association (5 pages) |
26 April 2012 | Memorandum and Articles of Association (5 pages) |
26 April 2012 | Solvency statement dated 20/04/12 (1 page) |
26 April 2012 | Statement by directors (1 page) |
26 April 2012 | Resolutions
|
16 March 2012 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 16 March 2012 (1 page) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 November 2011 | Appointment of Mr Dave Foulke as a director on 31 October 2011 (2 pages) |
11 November 2011 | Appointment of Mr Dave Foulke as a director on 31 October 2011 (2 pages) |
10 November 2011 | Termination of appointment of Kim Deere as a director on 31 October 2011 (1 page) |
10 November 2011 | Termination of appointment of Kim Deere as a director on 31 October 2011 (1 page) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Registered office address changed from 27 -28 Clement's Lane London EC4N 7AE on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 27 -28 Clement's Lane London EC4N 7AE on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 27 -28 Clement's Lane London EC4N 7AE on 4 January 2011 (1 page) |
29 November 2010 | Appointment of Mr Steven Godfrey as a secretary (1 page) |
29 November 2010 | Appointment of Mr Steven Godfrey as a secretary (1 page) |
29 November 2010 | Termination of appointment of Susan Vorwerk as a secretary (1 page) |
29 November 2010 | Appointment of Mrs Kim Deere as a director (2 pages) |
29 November 2010 | Termination of appointment of Edward Vorwerk as a director (1 page) |
29 November 2010 | Appointment of Mrs Kim Deere as a director (2 pages) |
29 November 2010 | Termination of appointment of Susan Vorwerk as a secretary (1 page) |
29 November 2010 | Termination of appointment of Edward Vorwerk as a director (1 page) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 February 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 33 throgmorton street london EC2N 2BR (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 33 throgmorton street london EC2N 2BR (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: tower 42 25 old broad street london EC2N 1HN (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: tower 42 25 old broad street london EC2N 1HN (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
13 April 2007 | Ad 31/12/06--------- £ si 89675@1=89675 £ ic 1613311/1702986 (2 pages) |
13 April 2007 | Ad 31/12/06--------- £ si 89675@1=89675 £ ic 1613311/1702986 (2 pages) |
13 April 2007 | Particulars of contract relating to shares (2 pages) |
13 April 2007 | Particulars of contract relating to shares (2 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
3 February 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
3 February 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: centralpoint 45 beech street london EC2Y 8AD (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: centralpoint 45 beech street london EC2Y 8AD (1 page) |
24 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
16 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
30 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 March 2005 | Full accounts made up to 31 December 2003 (11 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | Auditor's resignation (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 97-101 cleveland street london W1T 6PW (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 97-101 cleveland street london W1T 6PW (1 page) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Nc inc already adjusted 31/05/04 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | Ad 31/05/04--------- £ si 1562311@1=1562311 £ ic 51000/1613311 (2 pages) |
10 June 2004 | Nc inc already adjusted 31/05/04 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | Ad 31/05/04--------- £ si 1562311@1=1562311 £ ic 51000/1613311 (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
14 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 97-101 cleveland street london W1P 5PN (1 page) |
4 June 2003 | Full accounts made up to 31 December 2001 (13 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 97-101 cleveland street london W1P 5PN (1 page) |
4 June 2003 | Full accounts made up to 31 December 2001 (13 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
1 October 2002 | Particulars of mortgage/charge (6 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (6 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 23 fitzroy square london W1T 6EW (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 23 fitzroy square london W1T 6EW (1 page) |
24 September 2002 | Return made up to 30/04/02; full list of members (6 pages) |
24 September 2002 | Return made up to 30/04/02; full list of members (6 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Auditor's resignation (1 page) |
25 October 2001 | Auditor's resignation (1 page) |
15 August 2001 | Return made up to 30/04/01; full list of members
|
15 August 2001 | Return made up to 30/04/01; full list of members
|
15 August 2001 | Return made up to 30/04/00; full list of members; amend (6 pages) |
15 August 2001 | Return made up to 30/04/00; full list of members; amend (6 pages) |
23 May 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Secretary's particulars changed (1 page) |
6 December 2000 | Secretary's particulars changed (1 page) |
6 December 2000 | Secretary's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 September 2000 | New secretary appointed (3 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | New secretary appointed (3 pages) |
20 July 2000 | Particulars of mortgage/charge (6 pages) |
20 July 2000 | Particulars of mortgage/charge (6 pages) |
13 June 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 June 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
1 September 1999 | Particulars of mortgage/charge (7 pages) |
1 September 1999 | Particulars of mortgage/charge (7 pages) |
25 August 1999 | Company name changed mazars neville russell systems l imited\certificate issued on 26/08/99 (2 pages) |
25 August 1999 | Company name changed mazars neville russell systems l imited\certificate issued on 26/08/99 (2 pages) |
20 August 1999 | Auditor's resignation (1 page) |
20 August 1999 | Auditor's resignation (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
16 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
4 March 1999 | Nc inc already adjusted 19/02/99 (1 page) |
4 March 1999 | Ad 19/02/99--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Nc inc already adjusted 19/02/99 (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | Ad 19/02/99--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
8 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
8 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
19 October 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
19 October 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
1 September 1998 | Company name changed neville russell it consulting li mited\certificate issued on 01/09/98 (2 pages) |
1 September 1998 | Company name changed neville russell it consulting li mited\certificate issued on 01/09/98 (2 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
20 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
20 May 1997 | Director's particulars changed (1 page) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Company name changed neville russell consultancy limi ted\certificate issued on 29/05/96 (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Company name changed neville russell consultancy limi ted\certificate issued on 29/05/96 (2 pages) |
28 May 1996 | New director appointed (2 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
25 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
22 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
22 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
11 April 1985 | Memorandum and Articles of Association (14 pages) |
11 April 1985 | Memorandum and Articles of Association (14 pages) |
15 December 1983 | Incorporation (18 pages) |
15 December 1983 | Incorporation (18 pages) |