Company NameTemenos Fofl Limited
Company StatusDissolved
Company Number01789663
CategoryPrivate Limited Company
Incorporation Date7 February 1984(40 years, 2 months ago)
Dissolution Date16 November 2023 (5 months, 1 week ago)
Previous NamesFairs Plc and Fairs Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed13 November 2012(28 years, 9 months after company formation)
Appointment Duration11 years (closed 16 November 2023)
RoleRegional Manager
Country of ResidenceIreland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Nicholas Michael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Gregg Andrew Cain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 16 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameDr Czes Kosniowski
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(9 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressThe Penthouse City House
City Road
Newcastle Upon Tyne
NE1 2AF
Director NameAnn Kosniowska
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressFairfield
37 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NH
Secretary NameSusan Catherine Scott
NationalityBritish
StatusResigned
Appointed12 March 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address3 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameAngela Joy Kosiowska
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(9 years, 8 months after company formation)
Appointment Duration7 years (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressThe Penthouse
City House, City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2AF
Secretary NameAngela Joy Kosiowska
NationalityBritish
StatusResigned
Appointed09 February 1996(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressThe Penthouse
City House, City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2AF
Secretary NameDr Czes Kosniowski
NationalityBritish
StatusResigned
Appointed06 October 2000(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressThe Penthouse City House
City Road
Newcastle Upon Tyne
NE1 2AF
Director NameMr David D'Arcy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address32 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameYvonne Lesley Kosniowska
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2004)
RoleMarketing Manager
Correspondence AddressThe Penthouse
City House, City Road
Newcastle Upon Tyne
NE1 2AF
Director NameRichard Paul Newton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 May 2005)
RoleChairman
Correspondence Address27 Waterside Court
Saint Vincent Street
Birmingham
B16 8EY
Director NamePaul Jonathan Foll
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 May 2005)
RoleCompany Director
Correspondence Address18
Ray Park Avenue
Maidenhead
Berkshire
SL6 8DS
Secretary NamePaul Jonathan Foll
NationalityBritish
StatusResigned
Appointed10 May 2004(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 May 2005)
RoleCompany Director
Correspondence Address18
Ray Park Avenue
Maidenhead
Berkshire
SL6 8DS
Director NameSimon Frumkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(21 years, 3 months after company formation)
Appointment Duration2 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address4 Crediton Hill
London
NW6 1HP
Director NameKarim Peermohamed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2008)
RoleChief Operating Officer
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Secretary NameSimon Frumkin
NationalityBritish
StatusResigned
Appointed24 May 2005(21 years, 3 months after company formation)
Appointment Duration2 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address4 Crediton Hill
London
NW6 1HP
Director NameDavid George Carruthers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Orchard On The Green
Croxley Green
Hertfordshire
WD3 3HS
Secretary NameMr Giles Roderick Leslie Trigg
NationalityBritish
StatusResigned
Appointed27 July 2005(21 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage
Brake Lane
Hagley
Worcestershire
DY8 2XW
Secretary NameHarvinder Singh Nandra
NationalityBritish
StatusResigned
Appointed07 November 2005(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2008)
RoleAccountant
Correspondence Address3 Church Hill Road
Handsworth
Birmingham
West Midlands
B20 3TN
Director NameMrs Athena Sofia Pappa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed10 September 2008(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameBryan Bailey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Brook Woodfield
Ashtead
Surrey
KT21 2RL
Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressTars Platt
Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Secretary NameAndre Klanga
NationalityBritish
StatusResigned
Appointed10 September 2008(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller Neu
Correspondence Address46 Riverway
London
N13 5LJ
Director NameConstantine Pangalos Christodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(26 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdomo
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Secretary NameDavid George Carruthers
NationalityBritish
StatusResigned
Appointed10 May 2010(26 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2016)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(31 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
C/O Temenos Uk
London
EC3M 4TD
Director NameMr Olivier Pennese
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(32 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Andrew James Pattison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
C/O Temenos Uk
London
EC3M 4TD

Contact

Websitegenisystechnology.co.uk

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50k at £1Wealth Management Software PLC
100.00%
Ordinary

Financials

Year2014
Turnover£237,759
Gross Profit£229,430
Net Worth£453,591
Cash£41,605
Current Liabilities£2,170,776

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 March 2005Delivered on: 2 April 2005
Satisfied on: 12 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
22 October 2004Delivered on: 2 November 2004
Satisfied on: 12 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 May 1989Delivered on: 25 May 1989
Satisfied on: 9 February 1993
Persons entitled: Bradford Insurance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages)
23 March 2020Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page)
23 March 2020Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages)
23 August 2019Full accounts made up to 31 December 2018 (18 pages)
22 July 2019Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
(3 pages)
5 July 2018Full accounts made up to 31 December 2017 (19 pages)
12 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
12 March 2018Cessation of Wealth Management Software Limited as a person with significant control on 6 December 2017 (1 page)
9 March 2018Notification of Financial Objects Limited as a person with significant control on 6 December 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,000
(3 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,000
(3 pages)
16 February 2016Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page)
16 February 2016Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(4 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(4 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(4 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (15 pages)
19 September 2014Full accounts made up to 31 December 2013 (15 pages)
10 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(5 pages)
10 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(5 pages)
10 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(5 pages)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 May 2012Resignation of an auditor (2 pages)
23 May 2012Sect 519 (2 pages)
23 May 2012Resignation of an auditor (2 pages)
23 May 2012Sect 519 (2 pages)
23 May 2012Auditor's resignation (2 pages)
23 May 2012Auditor's resignation (2 pages)
21 May 2012Auditors res (2 pages)
21 May 2012Auditors res (2 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 December 2010 (13 pages)
30 December 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Full accounts made up to 31 December 2009 (13 pages)
24 May 2011Full accounts made up to 31 December 2009 (13 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
13 January 2010Full accounts made up to 31 December 2008 (15 pages)
13 January 2010Full accounts made up to 31 December 2008 (15 pages)
13 May 2009Full accounts made up to 31 December 2007 (16 pages)
13 May 2009Full accounts made up to 31 December 2007 (16 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
4 March 2009Registered office changed on 04/03/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Registered office changed on 24/11/2008 from bede house all saints business centre broad chare newcastle upon tyne NE1 2ES (1 page)
24 November 2008Registered office changed on 24/11/2008 from bede house all saints business centre broad chare newcastle upon tyne NE1 2ES (1 page)
25 September 2008Appointment terminated director karim peermohamed (1 page)
25 September 2008Appointment terminated director david carruthers (1 page)
25 September 2008Appointment terminated director karim peermohamed (1 page)
25 September 2008Director appointed keith stonell (2 pages)
25 September 2008Appointment terminated director david carruthers (1 page)
25 September 2008Director appointed keith stonell (2 pages)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Director appointed athena sophia pappa (2 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
23 April 2008Appointment terminated secretary harvinder nandra (1 page)
23 April 2008Appointment terminated secretary harvinder nandra (1 page)
3 April 2008Return made up to 04/03/08; full list of members (5 pages)
3 April 2008Return made up to 04/03/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 March 2007Return made up to 04/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2007Return made up to 04/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
3 March 2006Return made up to 04/03/06; full list of members (7 pages)
3 March 2006Return made up to 04/03/06; full list of members (7 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (1 page)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005New secretary appointed (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New director appointed (2 pages)
6 June 2005Full accounts made up to 31 December 2004 (17 pages)
6 June 2005Full accounts made up to 31 December 2004 (17 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
18 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
28 September 2004Registered office changed on 28/09/04 from: fountain house great cornbow halesown birmingham west midlands B63 3BL (1 page)
28 September 2004Registered office changed on 28/09/04 from: fountain house great cornbow halesown birmingham west midlands B63 3BL (1 page)
1 July 2004Auditor's resignation (1 page)
1 July 2004Auditor's resignation (1 page)
3 June 2004Full accounts made up to 31 December 2003 (18 pages)
3 June 2004Full accounts made up to 31 December 2003 (18 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: the penthouse city house city road newcastle upon tyne NE1 2AF (1 page)
25 May 2004Registered office changed on 25/05/04 from: the penthouse city house city road newcastle upon tyne NE1 2AF (1 page)
18 May 2004New secretary appointed;new director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New secretary appointed;new director appointed (1 page)
18 May 2004New director appointed (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2004Re-registration of Memorandum and Articles (16 pages)
28 April 2004Re-registration of Memorandum and Articles (16 pages)
28 April 2004Application for reregistration from PLC to private (1 page)
28 April 2004Application for reregistration from PLC to private (1 page)
28 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2004Return made up to 04/03/04; full list of members (7 pages)
22 March 2004Return made up to 04/03/04; full list of members (7 pages)
15 May 2003Full accounts made up to 31 December 2002 (18 pages)
15 May 2003Full accounts made up to 31 December 2002 (18 pages)
5 April 2003Return made up to 04/03/03; full list of members (7 pages)
5 April 2003Return made up to 04/03/03; full list of members (7 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
1 May 2002Full accounts made up to 31 December 2001 (15 pages)
1 May 2002Full accounts made up to 31 December 2001 (15 pages)
2 April 2002Return made up to 04/03/02; full list of members (6 pages)
2 April 2002Return made up to 04/03/02; full list of members (6 pages)
20 March 2001Return made up to 04/03/01; full list of members (6 pages)
20 March 2001Return made up to 04/03/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 December 2000 (16 pages)
22 February 2001Full accounts made up to 31 December 2000 (16 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
14 March 2000Full accounts made up to 31 December 1999 (17 pages)
14 March 2000Full accounts made up to 31 December 1999 (17 pages)
10 March 2000Return made up to 04/03/00; full list of members (6 pages)
10 March 2000Return made up to 04/03/00; full list of members (6 pages)
4 March 1999Return made up to 04/03/99; no change of members (4 pages)
4 March 1999Return made up to 04/03/99; no change of members (4 pages)
18 February 1999Full accounts made up to 31 December 1998 (17 pages)
18 February 1999Full accounts made up to 31 December 1998 (17 pages)
10 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
10 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
26 February 1998Full accounts made up to 31 December 1997 (17 pages)
26 February 1998Full accounts made up to 31 December 1997 (17 pages)
13 March 1997Return made up to 04/03/97; full list of members (6 pages)
13 March 1997Return made up to 04/03/97; full list of members (6 pages)
10 March 1997Full accounts made up to 31 December 1996 (18 pages)
10 March 1997Full accounts made up to 31 December 1996 (18 pages)
5 July 1996Secretary's particulars changed;director's particulars changed (1 page)
5 July 1996Secretary's particulars changed;director's particulars changed (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996Full accounts made up to 31 December 1995 (17 pages)
19 March 1996Full accounts made up to 31 December 1995 (17 pages)
19 March 1996New secretary appointed (2 pages)
15 March 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 March 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 March 1995Full accounts made up to 31 December 1994 (16 pages)
21 March 1995Full accounts made up to 31 December 1994 (16 pages)
13 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 July 1990Memorandum and Articles of Association (16 pages)
24 July 1990Memorandum and Articles of Association (16 pages)
6 December 1989Certificate of re-registration from Private to Public Limited Company (1 page)
6 December 1989Re-registration of Memorandum and Articles (32 pages)
6 December 1989Re-registration of Memorandum and Articles (32 pages)
6 December 1989Certificate of re-registration from Private to Public Limited Company (1 page)
1 December 1989Return made up to 24/10/89; full list of members (4 pages)
1 December 1989Return made up to 24/10/89; full list of members (4 pages)
18 May 1989Wd 09/05/89 ad 20/04/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
18 May 1989Wd 09/05/89 ad 20/04/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
18 May 1989£ nc 100/50000 (1 page)
18 May 1989£ nc 100/50000 (1 page)