Company NameSYAN Holdings Limited
DirectorPendleton Clay Van Doren
Company StatusActive
Company Number01878187
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 2 months ago)
Previous NamesRatiostar Limited and The Arrival Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMs Rochelle Joy Haden
StatusCurrent
Appointed08 January 2024(39 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1985(1 day after company formation)
Appointment Duration22 years, 12 months (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameMaj Patrick Alexander William Allan
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address2 Ashley Park
Ashley Heath
Ringwood
Hampshire
BH24 2HA
Secretary NameMartin John Roche
NationalityBritish
StatusResigned
Appointed13 August 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressHazeldene
Clusterbolts
Stapleford
Herts
SG14 3ND
Director NameMr Paul Edward Day
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Falconwood Drive
St Fagans
Cardiff
South Glamorgan
CF5 4SD
Wales
Secretary NameMr James Alfred Birch
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address78 Hare Lane
Claygate
Surrey
KT10 0QU
Secretary NameKalpana Parmar
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 1998)
RoleCompany Director
Correspondence Address130 Pinner Hill Road
Pinner
Middlesex
HA5 3SJ
Secretary NameAndrew St John Broad
NationalityBritish
StatusResigned
Appointed10 August 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2000)
RoleFinancial Controller
Correspondence Address11 Foxleigh
Marlow Hill
High Wycombe
Buckinghamshire
HP11 1QD
Secretary NameGeorge Djuric
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Moat House
Winslow Road
Wingrave Aylesbury
Buckinghamshire
HP22 4PS
Director NameMichael Arthur Berry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 2002)
RoleIt Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8JZ
Wales
Secretary NameAnthony James Knight
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address7 Willow Drive
Twyford
Berkshire
RG10 9DD
Director NameGeorge Djuric
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(18 years, 3 months after company formation)
Appointment Duration7 years (resigned 28 April 2010)
RoleCompany Director
Correspondence AddressThe Moat House
Winslow Road
Wingrave Aylesbury
Buckinghamshire
HP22 4PS
Director NameSteven Chester Coussins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 January 2008)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Farm House
Parkhouse Trelleck
Monmouth
NP25 4QD
Wales
Secretary NameMr Jeffrey Trendell
NationalityBritish
StatusResigned
Appointed31 August 2006(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameChristine Anne Trendell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(22 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameDerrell James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2008(22 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2010)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address2112 E Country Brook Lane
Allen
Texas 75002
United States
Director NameSteven Graham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2008(22 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4548 Arcady Ave
Highland Park
Texas 75205
United States
Director NameRamesh Touraney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed09 January 2008(22 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 September 2008)
RoleChief Financial Officer
Correspondence Address73 Cholmley Gardens
Fortune Green Road
London
NW6 1UL
Secretary NameLowell K Brickman
NationalityAmerican
StatusResigned
Appointed09 January 2008(22 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2012)
RoleCompany Director
Correspondence Address4024 Enclave Mesa Circle
Austin
Texas 78731
United States
Secretary NameGeorge Djuric
NationalityBritish
StatusResigned
Appointed09 January 2008(22 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressThe Moat House
Winslow Road
Wingrave Aylesbury
Buckinghamshire
HP22 4PS
Director NameAlan Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffiliated Computer Services, Inc. Hortonwood 37
Telford
Shropshire
TF1 7GT
Director NameAlan Russell Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2010(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffiliated Computer Services, Inc. Hortonwood 37
Telford
Shropshire
TF1 7GT
Director NameKevin McDermott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Ringway House
Bell Road
Basingstoke
Hampshire
RG24 8FB
Director NameMr Kevin Lee Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(26 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Secretary NameMr James Michael Peffer
StatusResigned
Appointed20 February 2012(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address2828 N Haskell Avenue
Dallas
Texas
75204
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(30 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameMr Chad Sterling Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(30 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2018)
RoleExecutive Vice President, It Outsourcing
Country of ResidenceUnited States
Correspondence Address2828 N. Haskell Ave
Dallas
Texas
75204
Director NameMr Michel Alain Proch
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2015(30 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2019)
RoleSenior Executive Vice-President
Country of ResidenceFrance
Correspondence AddressRiver Ouest 80 Quai Voltaire
Bezons
Cedex
95877
Secretary NameMr James Terrence John Loughrey
StatusResigned
Appointed01 July 2015(30 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(30 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2020)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusResigned
Appointed28 February 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2022)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(38 years, 2 months after company formation)
Appointment Duration7 months (resigned 23 October 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2008(23 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2015)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websiteatos.net
Telephone07 626067236
Telephone regionMobile

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£1,570,467
Cash£18,642

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

29 June 2004Delivered on: 1 July 2004
Satisfied on: 1 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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
3 December 2003Delivered on: 10 December 2003
Satisfied on: 13 November 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: 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 freehold and leasehold property, all plant and machinery, vehicles, computers and other equipment, all stocks, shares, bonds and securities of any kind, all money outstanding, all book and other debts, the uncalled capital, goodwill and all patents, trademarks & other intellectual property or rights & the undertaking and all other property, assets and rights of the remarketer whatsoever.
Fully Satisfied
30 June 2000Delivered on: 11 July 2000
Satisfied on: 13 November 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 1999Delivered on: 1 July 1999
Satisfied on: 17 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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
6 February 1995Delivered on: 14 February 1995
Satisfied on: 27 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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
14 April 1988Delivered on: 29 April 1988
Satisfied on: 23 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from white express corriers limited to the chargee not exceeding sterling pounds 35,000.
Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have within national westminster bank PLC and/or under any deposit receipt.
Fully Satisfied

Filing History

18 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
17 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
17 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
21 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 June 2022Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages)
21 April 2022Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page)
20 April 2022Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 21/06/22
(3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
24 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
24 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (15 pages)
1 February 2019Termination of appointment of Michel Alain Proch as a director on 1 February 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (12 pages)
1 October 2018Termination of appointment of Chad Sterling Harris as a director on 28 September 2018 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
16 April 2018Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
20 December 2017Resolutions
  • RES13 ‐ Share premium account reduced 19/12/2017
(3 pages)
20 December 2017Resolutions
  • RES13 ‐ Share premium account reduced 19/12/2017
(3 pages)
20 December 2017Statement of capital on 20 December 2017
  • GBP 526,959.65
(5 pages)
20 December 2017Statement by Directors (3 pages)
20 December 2017Statement by Directors (3 pages)
20 December 2017Statement of capital on 20 December 2017
  • GBP 526,959.65
(5 pages)
20 December 2017Solvency Statement dated 19/12/17 (3 pages)
20 December 2017Solvency Statement dated 19/12/17 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
8 March 2016Auditor's resignation (1 page)
8 March 2016Auditor's resignation (1 page)
23 February 2016Auditor's resignation (1 page)
23 February 2016Auditor's resignation (1 page)
10 February 2016Full accounts made up to 31 December 2014 (13 pages)
10 February 2016Full accounts made up to 31 December 2014 (13 pages)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
11 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
11 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
1 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 526,959.65
(5 pages)
1 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 526,959.65
(5 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hortonwood 37 Telford Shropshire TF1 7GT to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
24 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 526,959.65
(3 pages)
24 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 526,959.65
(3 pages)
12 December 2014Secretary's details changed for York Place Company Secretaries Limited on 21 December 2013 (1 page)
12 December 2014Secretary's details changed for York Place Company Secretaries Limited on 21 December 2013 (1 page)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
23 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
22 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 526,959.64
(5 pages)
22 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 526,959.64
(5 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
16 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 526,959.64
(5 pages)
16 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 526,959.64
(5 pages)
19 November 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
19 November 2013Termination of appointment of George Djuric as a director (1 page)
19 November 2013Termination of appointment of George Djuric as a director (1 page)
19 November 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
15 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
15 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (62 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (62 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 January 2013Full accounts made up to 31 December 2011 (12 pages)
7 January 2013Full accounts made up to 31 December 2011 (12 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
11 November 2011Section 519 (1 page)
11 November 2011Section 519 (1 page)
4 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
4 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
30 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
23 September 2011Termination of appointment of Alan Brooks as a director (1 page)
23 September 2011Termination of appointment of Alan Brooks as a director (1 page)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
4 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
27 October 2010Termination of appointment of Derrell James as a director (1 page)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
27 October 2010Termination of appointment of Derrell James as a director (1 page)
21 June 2010Appointment of Alan Brooks as a director (2 pages)
21 June 2010Appointment of Alan Brooks as a director (2 pages)
18 June 2010Termination of appointment of George Djuric as a secretary (1 page)
18 June 2010Termination of appointment of George Djuric as a secretary (1 page)
3 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
3 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
8 February 2010Full accounts made up to 30 June 2009 (15 pages)
8 February 2010Full accounts made up to 30 June 2009 (15 pages)
29 September 2009Return made up to 13/09/09; full list of members (4 pages)
29 September 2009Return made up to 13/09/09; full list of members (4 pages)
16 December 2008Return made up to 13/09/08; full list of members (15 pages)
16 December 2008Return made up to 13/09/08; full list of members (15 pages)
11 December 2008Appointment terminated director ramesh touraney (1 page)
11 December 2008Appointment terminated director ramesh touraney (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 June 2008Secretary appointed york place company secretaries LIMITED (1 page)
27 June 2008Secretary appointed york place company secretaries LIMITED (1 page)
23 April 2008Auditor's resignation (1 page)
23 April 2008Auditor's resignation (1 page)
8 April 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
8 April 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
3 February 2008Ad 09/01/08--------- £ si [email protected]=16498 £ ic 510451/526949 (4 pages)
3 February 2008Ad 09/01/08--------- £ si [email protected]=16498 £ ic 510451/526949 (4 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Accounting reference date extended from 31/12/08 to 30/06/09 (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Accounting reference date extended from 31/12/08 to 30/06/09 (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
4 October 2007Return made up to 13/09/07; full list of members (8 pages)
4 October 2007Return made up to 13/09/07; full list of members (8 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 March 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
31 March 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
5 October 2006Return made up to 13/09/06; full list of members (8 pages)
5 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2006Return made up to 13/09/06; full list of members (8 pages)
5 October 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
26 April 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
26 April 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
2 March 2006Registered office changed on 02/03/06 from: syan house coronation road high wycombe buckinghamshire HP12 3PP (1 page)
2 March 2006Registered office changed on 02/03/06 from: syan house coronation road high wycombe buckinghamshire HP12 3PP (1 page)
29 December 2005Return made up to 13/09/05; change of members (7 pages)
29 December 2005Return made up to 13/09/05; change of members (7 pages)
18 March 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
18 March 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
20 October 2004Return made up to 13/09/04; change of members (10 pages)
20 October 2004Return made up to 13/09/04; change of members (10 pages)
17 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
17 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004£ sr [email protected] 01/10/02 (1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004£ sr [email protected] 01/10/02 (1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2004Particulars of mortgage/charge (5 pages)
1 July 2004Particulars of mortgage/charge (5 pages)
13 March 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
13 March 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
23 October 2003Return made up to 13/09/03; full list of members (10 pages)
23 October 2003Return made up to 13/09/03; full list of members (10 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
15 May 2003£ sr [email protected] 08/07/02 (1 page)
15 May 2003£ sr [email protected] 08/07/02 (1 page)
10 March 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
10 March 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
30 September 2002Return made up to 13/09/02; full list of members (9 pages)
30 September 2002Return made up to 13/09/02; full list of members (9 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
18 March 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
18 March 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
6 March 2002£ ic 489597/480439 19/02/02 £ sr [email protected]=9158 (1 page)
6 March 2002£ ic 480439/479388 11/02/02 £ sr [email protected]=1051 (1 page)
6 March 2002£ ic 490262/489862 08/02/02 £ sr [email protected]=400 (1 page)
6 March 2002£ ic 480439/479388 11/02/02 £ sr [email protected]=1051 (1 page)
6 March 2002£ ic 490262/489862 08/02/02 £ sr [email protected]=400 (1 page)
6 March 2002£ ic 489597/480439 19/02/02 £ sr [email protected]=9158 (1 page)
6 March 2002£ ic 489862/489597 11/02/02 £ sr [email protected]=265 (1 page)
6 March 2002£ ic 489862/489597 11/02/02 £ sr [email protected]=265 (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
23 November 2001Return made up to 13/09/01; full list of members (13 pages)
23 November 2001Return made up to 13/09/01; full list of members (13 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
8 August 2001£ ic 515261/490261 02/08/01 £ sr [email protected]=25000 (1 page)
8 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2001£ ic 515261/490261 02/08/01 £ sr [email protected]=25000 (1 page)
8 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
7 February 2001Ad 08/12/00--------- £ si [email protected]=6404 £ ic 508857/515261 (2 pages)
7 February 2001Ad 08/12/00--------- £ si [email protected]=6404 £ ic 508857/515261 (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
13 December 2000Ad 30/09/00--------- £ si [email protected]=6404 £ ic 502453/508857 (3 pages)
13 December 2000Ad 30/09/00--------- £ si [email protected]=6404 £ ic 502453/508857 (3 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
2 October 2000Return made up to 13/09/00; full list of members (12 pages)
2 October 2000Return made up to 13/09/00; full list of members (12 pages)
27 September 2000Statement of affairs (90 pages)
27 September 2000Statement of affairs (90 pages)
27 September 2000Ad 21/07/00--------- £ si [email protected]=25971 £ ic 476482/502453 (2 pages)
27 September 2000Ad 21/07/00--------- £ si [email protected]=25971 £ ic 476482/502453 (2 pages)
11 July 2000Particulars of mortgage/charge (6 pages)
11 July 2000Particulars of mortgage/charge (6 pages)
13 June 2000Memorandum and Articles of Association (16 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
13 June 2000Memorandum and Articles of Association (16 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
10 May 2000Ad 31/03/00--------- £ si [email protected]=3042 £ ic 465435/468477 (2 pages)
10 May 2000Ad 31/03/00--------- £ si [email protected]=8005 £ ic 468477/476482 (2 pages)
10 May 2000Ad 31/03/00--------- £ si [email protected]=3042 £ ic 465435/468477 (2 pages)
10 May 2000Ad 31/03/00--------- £ si [email protected]=8005 £ ic 468477/476482 (2 pages)
17 April 2000Full group accounts made up to 31 December 1999 (29 pages)
17 April 2000Full group accounts made up to 31 December 1999 (29 pages)
10 February 2000Ad 29/12/99--------- £ si [email protected]=107435 £ ic 358000/465435 (4 pages)
10 February 2000Ad 29/12/99--------- £ si [email protected]=107435 £ ic 358000/465435 (4 pages)
10 February 2000Statement of affairs (20 pages)
10 February 2000Statement of affairs (20 pages)
11 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 January 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
11 January 2000S-div 23/12/99 (1 page)
11 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 January 2000Nc inc already adjusted 24/12/99 (1 page)
11 January 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 January 2000Nc inc already adjusted 24/12/99 (1 page)
11 January 2000S-div 23/12/99 (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Return made up to 13/09/99; no change of members (4 pages)
27 September 1999Return made up to 13/09/99; no change of members (4 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999Full accounts made up to 31 December 1998 (16 pages)
28 June 1999Full accounts made up to 31 December 1998 (16 pages)
22 October 1998Full accounts made up to 31 December 1997 (16 pages)
22 October 1998Full accounts made up to 31 December 1997 (16 pages)
8 September 1998Return made up to 13/09/98; no change of members (4 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Return made up to 13/09/98; no change of members (4 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
26 March 1998Full accounts made up to 31 December 1996 (15 pages)
26 March 1998Full accounts made up to 31 December 1996 (15 pages)
26 January 1998Memorandum and Articles of Association (14 pages)
26 January 1998Memorandum and Articles of Association (14 pages)
14 January 1998Company name changed the arrival group LIMITED\certificate issued on 14/01/98 (2 pages)
14 January 1998Company name changed the arrival group LIMITED\certificate issued on 14/01/98 (2 pages)
12 October 1997Return made up to 13/09/97; full list of members (6 pages)
12 October 1997Return made up to 13/09/97; full list of members (6 pages)
3 June 1997£ ic 418667/398445 02/05/97 £ sr 20222@1=20222 (1 page)
3 June 1997£ ic 418667/398445 02/05/97 £ sr 20222@1=20222 (1 page)
3 June 1997£ ic 398445/378222 02/05/97 £ sr 20223@1=20223 (1 page)
3 June 1997£ ic 398445/378222 02/05/97 £ sr 20223@1=20223 (1 page)
3 June 1997£ ic 378222/358000 02/05/97 £ sr 20222@1=20222 (1 page)
3 June 1997£ ic 378222/358000 02/05/97 £ sr 20222@1=20222 (1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1997£ ic 472667/454667 03/04/97 £ sr 18000@1=18000 (1 page)
27 April 1997£ ic 454667/436667 03/04/97 £ sr 18000@1=18000 (1 page)
27 April 1997£ ic 472667/454667 03/04/97 £ sr 18000@1=18000 (1 page)
27 April 1997£ ic 454667/436667 03/04/97 £ sr 18000@1=18000 (1 page)
27 April 1997£ ic 436667/418667 03/04/97 £ sr 18000@1=18000 (1 page)
27 April 1997£ ic 436667/418667 03/04/97 £ sr 18000@1=18000 (1 page)
2 April 1997Full accounts made up to 31 December 1995 (15 pages)
2 April 1997Full accounts made up to 31 December 1995 (15 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Return made up to 13/09/96; full list of members (6 pages)
13 September 1996Return made up to 13/09/96; full list of members (6 pages)
13 September 1996New secretary appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: unit 5 grovelands business centre boundary way hemel hempstead HP2 7TE (1 page)
10 January 1996Registered office changed on 10/01/96 from: unit 5 grovelands business centre boundary way hemel hempstead HP2 7TE (1 page)
6 December 1995Director resigned (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Secretary resigned (2 pages)
27 September 1995Return made up to 13/08/95; no change of members (4 pages)
27 September 1995Return made up to 13/08/95; no change of members (4 pages)
26 September 1995Full group accounts made up to 31 December 1994 (30 pages)
26 September 1995Full group accounts made up to 31 December 1994 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
13 October 1994Return made up to 13/08/94; full list of members (5 pages)
13 October 1994Return made up to 13/08/94; full list of members (5 pages)
7 September 1994£ ic 382000/358000 31/01/94 £ sr 24000@1=24000 (1 page)
7 September 1994£ ic 382000/358000 31/01/94 £ sr 24000@1=24000 (1 page)
4 September 1994Accounts for a small company made up to 31 December 1993 (14 pages)
4 September 1994Accounts for a small company made up to 31 December 1993 (14 pages)
30 August 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 August 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 July 1994Particulars of contract relating to shares (3 pages)
12 July 1994Particulars of contract relating to shares (3 pages)
12 July 1994Ad 29/12/92--------- £ si 114557@1 (2 pages)
12 July 1994Ad 29/12/92--------- £ si 114557@1 (2 pages)
30 March 1994Ad 29/12/92--------- £ si 114667@1 (2 pages)
30 March 1994Ad 29/12/92--------- £ si 114667@1 (2 pages)
14 March 1994Memorandum and Articles of Association (13 pages)
14 March 1994Memorandum and Articles of Association (13 pages)
22 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 October 1993Ad 18/06/93--------- £ si 298667@1 (2 pages)
5 October 1993Ad 18/06/93--------- £ si 298667@1 (2 pages)
24 September 1993Return made up to 13/08/93; full list of members
  • 363(287) ‐ Registered office changed on 24/09/93
(6 pages)
24 September 1993Return made up to 13/08/93; full list of members
  • 363(287) ‐ Registered office changed on 24/09/93
(6 pages)
28 June 1993Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 June 1993Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1992Ad 03/01/92--------- £ si 10000@1 (2 pages)
22 September 1992Ad 14/07/92--------- £ si 200000@1 (2 pages)
22 September 1992Ad 14/07/92--------- £ si 200000@1 (2 pages)
22 September 1992Ad 03/01/92--------- £ si 10000@1 (2 pages)
4 September 1992Return made up to 13/08/92; full list of members (8 pages)
4 September 1992Accounting reference date extended from 30/09 to 31/12 (1 page)
4 September 1992Accounting reference date extended from 30/09 to 31/12 (1 page)
4 September 1992Return made up to 13/08/92; full list of members (8 pages)
6 September 1991Return made up to 13/08/91; full list of members (6 pages)
6 September 1991Return made up to 13/08/91; full list of members (6 pages)
25 September 1990Ad 24/04/89--------- £ si 100000@1 (2 pages)
25 September 1990Ad 15/12/88--------- £ si 22000@1 (2 pages)
25 September 1990Ad 15/12/88--------- £ si 22000@1 (2 pages)
25 September 1990Ad 24/04/89--------- £ si 100000@1 (2 pages)
1 December 1989Return made up to 05/07/89; full list of members (5 pages)
1 December 1989Return made up to 05/07/89; full list of members (5 pages)
16 May 1989Return made up to 05/04/88; full list of members (5 pages)
16 May 1989Return made up to 05/04/88; full list of members (5 pages)
29 November 1988Company name changed ratiostar LIMITED\certificate issued on 30/11/88 (2 pages)
29 November 1988Company name changed ratiostar LIMITED\certificate issued on 30/11/88 (2 pages)
15 November 1988£ nc 500000/1000000 (1 page)
15 November 1988£ nc 500000/1000000 (1 page)
15 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
14 November 1988Return made up to 05/01/88; full list of members (9 pages)
14 November 1988Return made up to 05/01/88; full list of members (9 pages)
8 November 1988Wd 25/10/88 ad 30/09/87--------- £ si 38000@1=38000 £ ic 12000/50000 (2 pages)
8 November 1988Wd 25/10/88 ad 05/04/88--------- £ si 2000@1=2000 £ ic 10000/12000 (4 pages)
8 November 1988Wd 25/10/88 ad 05/04/88--------- £ si 2000@1=2000 £ ic 10000/12000 (4 pages)
8 November 1988Wd 25/10/88 ad 30/09/87--------- £ si 38000@1=38000 £ ic 12000/50000 (2 pages)
13 March 1987Return made up to 31/12/86; full list of members (5 pages)
13 March 1987Return made up to 31/12/86; full list of members (5 pages)
17 May 1986Return made up to 30/12/85; full list of members (5 pages)
17 May 1986Return made up to 30/12/85; full list of members (5 pages)
23 September 1985Increase in nominal capital (1 page)
23 September 1985Increase in nominal capital (1 page)
16 January 1985Certificate of incorporation (1 page)
16 January 1985Incorporation (18 pages)
16 January 1985Certificate of incorporation (1 page)
16 January 1985Incorporation (18 pages)