Company NamePeople In Computers Limited
Company StatusActive
Company Number01941140
CategoryPrivate Limited Company
Incorporation Date22 August 1985(38 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Joseph Timothy Marshall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(7 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brownlow Mews
London
WC1N 2LD
Secretary NameMr Joseph Timothy Marshall
NationalityAustralian
StatusCurrent
Appointed18 October 1995(10 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Brownlow Mews
London
WC1N 2LD
Director NameMrs Gail Allana Marshall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brownlow Mews
London
WC1N 2LD
Director NameMr Mark Stephen Peter Cox
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(30 years, 7 months after company formation)
Appointment Duration8 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Brownlow Mews
London
WC1N 2LD
Director NameBrian David Newbert
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 1993(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address15 Matipo Close
Duncraig
West Australia 6023
Australia
Director NameMr Geoffrey Donald Price
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 1993(7 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address24 Lockhart Street
Caulfield
Victoria 3162
Australia
Secretary NameGeoffrey Donald Price
NationalityAustralian
StatusResigned
Appointed04 January 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 1995)
RoleCompany Director
Correspondence AddressFlat 3
19 Hammond Street
Brighton
Victoria 3186
3185
Director NameMichael Reeve
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(9 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2008)
RoleDivisional Director
Correspondence Address9 Beverley Heights
Reigate
Surrey
RH2 0DL
Director NameDino Falcini
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2000)
RoleAccounts Manager
Correspondence Address7 Torr Road
Penge
London
SE20 7PS
Director NameMr Jason John Nesa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2007(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 2013)
RoleSales Director
Country of ResidenceAustralia
Correspondence Address22 Burnettia Lane
Mt Claremont
West Australia 6011
Australia

Contact

Websitepic.co.uk
Telephone020 72567788
Telephone regionLondon

Location

Registered Address4 Brownlow Mews
London
WC1N 2LD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150.1k at £1Pic Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,343,164
Gross Profit£1,016,623
Net Worth£1,777,905
Cash£1,402,461
Current Liabilities£972,451

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

30 March 2000Delivered on: 30 March 2001
Satisfied on: 11 July 2014
Persons entitled: Dari Development Corporation S A

Classification: Rent deposit deed registered pursuant to an order of court dated 19TH march 2001
Secured details: All monies due or to become due from the company to the chargee under the lease as defined in the rent deposit deed.
Particulars: The deposit balance as defined in the rent deposit deed.
Fully Satisfied
25 March 1994Delivered on: 2 April 1994
Satisfied on: 11 July 2014
Persons entitled: Griffin Factors Limited.

Classification: Fixed eqitable charge,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First eqitable charge over all book debts ,invoice debts. Notes ,bills, acceptances and /or other forms of obligation ("receivables") ,the subject of a factoring agreement between the company and the security holder, .please see doc for further details,.
Fully Satisfied
24 December 1993Delivered on: 7 January 1994
Satisfied on: 3 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 6 iron bridge house 3 bridge approach london. See the mortgage charge document for full details.
Fully Satisfied
14 November 1989Delivered on: 29 November 1989
Satisfied on: 26 October 1994
Persons entitled: Westpac Banking Corporation

Classification: Fixed & floatng charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares debentures loan capital etc.. 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 August 1989Delivered on: 4 September 1989
Satisfied on: 6 July 1994
Persons entitled: Westpac Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage all that l/h land at suite co iron bridge house, 3 bridge approach london NW1 fixed charges over the undertaking and immovable property and assets present and future buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2023Full accounts made up to 31 March 2023 (19 pages)
8 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 31 March 2022 (19 pages)
2 November 2022Registered office address changed from 85 Gresham Street London EC2V 7NQ to 4 Brownlow Mews London WC1N 2LD on 2 November 2022 (1 page)
8 July 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
29 November 2021Full accounts made up to 31 March 2021 (19 pages)
23 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 31 March 2020 (19 pages)
3 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
27 December 2019Full accounts made up to 31 March 2019 (19 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
18 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (19 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (19 pages)
29 December 2017Full accounts made up to 31 March 2017 (19 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
31 December 2016Full accounts made up to 31 March 2016 (18 pages)
31 December 2016Full accounts made up to 31 March 2016 (18 pages)
8 April 2016Appointment of Mr Mark Stephen Peter Cox as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Mr Mark Stephen Peter Cox as a director on 1 April 2016 (2 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150,100
(4 pages)
25 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150,100
(4 pages)
8 January 2016Full accounts made up to 31 March 2015 (16 pages)
8 January 2016Full accounts made up to 31 March 2015 (16 pages)
27 January 2015Registered office address changed from 6Th Floor 32 Lombard Street London EC3V 9BQ to 85 Gresham Street London EC2V 7NQ on 27 January 2015 (1 page)
27 January 2015Appointment of Mrs Gail Allana Marshall as a director on 11 November 2014 (2 pages)
27 January 2015Secretary's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (1 page)
27 January 2015Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 150,100
(4 pages)
27 January 2015Appointment of Mrs Gail Allana Marshall as a director (2 pages)
27 January 2015Secretary's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (1 page)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 150,100
(4 pages)
27 January 2015Registered office address changed from 6Th Floor 32 Lombard Street London EC3V 9BQ to 85 Gresham Street London EC2V 7NQ on 27 January 2015 (1 page)
27 January 2015Appointment of Mrs Gail Allana Marshall as a director (2 pages)
27 January 2015Secretary's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (1 page)
27 January 2015Appointment of Mrs Gail Allana Marshall as a director on 11 November 2014 (2 pages)
27 January 2015Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages)
27 January 2015Registered office address changed from 85 Gresham Street London EC2V 7NQ to 85 Gresham Street London EC2V 7NQ on 27 January 2015 (1 page)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 150,100
(4 pages)
27 January 2015Registered office address changed from 85 Gresham Street London EC2V 7NQ to 85 Gresham Street London EC2V 7NQ on 27 January 2015 (1 page)
27 January 2015Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages)
27 January 2015Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages)
27 January 2015Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages)
27 January 2015Director's details changed for Mr Joseph Timothy Marshall on 6 April 2014 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
7 January 2015Full accounts made up to 31 March 2014 (15 pages)
11 July 2014Satisfaction of charge 4 in full (1 page)
11 July 2014Satisfaction of charge 5 in full (1 page)
11 July 2014Satisfaction of charge 5 in full (1 page)
11 July 2014Satisfaction of charge 4 in full (1 page)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 150,100
(4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 150,100
(4 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 150,100
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
13 December 2013Termination of appointment of Jason Nesa as a director (1 page)
13 December 2013Termination of appointment of Jason Nesa as a director (1 page)
28 January 2013Director's details changed for Mr Jason John Nesa on 21 December 2012 (2 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mr Jason John Nesa on 21 December 2012 (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
20 December 2012Full accounts made up to 31 March 2012 (15 pages)
4 October 2012Director's details changed for Mr Jason John Nesa on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Jason John Nesa on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Jason John Nesa on 4 October 2012 (2 pages)
1 October 2012Director's details changed for Mr Jason John Nesa on 28 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Jason John Nesa on 28 September 2012 (2 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (16 pages)
12 December 2011Full accounts made up to 31 March 2011 (16 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
23 August 2010Registered office address changed from 7Th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 7Th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 23 August 2010 (1 page)
30 March 2010Termination of appointment of Geoffrey Price as a director (1 page)
30 March 2010Termination of appointment of Geoffrey Price as a director (1 page)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Geoffrey Donald Price on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Timothy Marshall on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Timothy Marshall on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Jason John Nesa on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Geoffrey Donald Price on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Jason John Nesa on 23 February 2010 (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (15 pages)
7 January 2010Full accounts made up to 31 March 2009 (15 pages)
30 September 2009Director's change of particulars / jason nesa / 10/07/2009 (2 pages)
30 September 2009Director's change of particulars / jason nesa / 10/07/2009 (2 pages)
4 February 2009Appointment terminated director michael reeve (1 page)
4 February 2009Return made up to 04/01/09; full list of members (4 pages)
4 February 2009Appointment terminated director michael reeve (1 page)
4 February 2009Return made up to 04/01/09; full list of members (4 pages)
4 February 2009Director's change of particulars / jason nesa / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / jason nesa / 04/02/2009 (1 page)
18 December 2008Full accounts made up to 31 March 2008 (15 pages)
18 December 2008Full accounts made up to 31 March 2008 (15 pages)
3 March 2008Director's change of particulars / jason nesa / 03/03/2008 (1 page)
3 March 2008Director's change of particulars / jason nesa / 03/03/2008 (1 page)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
5 December 2007Full accounts made up to 31 March 2007 (15 pages)
5 December 2007Full accounts made up to 31 March 2007 (15 pages)
18 January 2007Return made up to 04/01/07; full list of members (3 pages)
18 January 2007Return made up to 04/01/07; full list of members (3 pages)
6 October 2006Full accounts made up to 31 March 2006 (15 pages)
6 October 2006Full accounts made up to 31 March 2006 (15 pages)
3 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2005Full accounts made up to 31 March 2005 (13 pages)
25 November 2005Full accounts made up to 31 March 2005 (13 pages)
7 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Full accounts made up to 31 March 2004 (13 pages)
25 October 2004Full accounts made up to 31 March 2004 (13 pages)
2 August 2004Location of register of members (1 page)
2 August 2004Location of register of members (1 page)
5 February 2004Return made up to 04/01/04; full list of members (6 pages)
5 February 2004Return made up to 04/01/04; full list of members (6 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
10 January 2004Full accounts made up to 31 March 2003 (15 pages)
10 January 2004Full accounts made up to 31 March 2003 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
22 January 2003Return made up to 04/01/03; full list of members (6 pages)
22 January 2003Return made up to 04/01/03; full list of members (6 pages)
21 January 2003Location of register of members (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Location of register of members (1 page)
4 January 2002Return made up to 04/01/02; full list of members (7 pages)
4 January 2002Return made up to 04/01/02; full list of members (7 pages)
28 November 2001Full accounts made up to 31 March 2001 (15 pages)
28 November 2001Full accounts made up to 31 March 2001 (15 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
30 March 2001Return made up to 04/01/01; full list of members; amend (6 pages)
30 March 2001Return made up to 04/01/01; full list of members; amend (6 pages)
30 March 2001Location of register of members (1 page)
30 March 2001Location of register of members (1 page)
5 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 November 2000Full accounts made up to 31 March 2000 (15 pages)
8 November 2000Full accounts made up to 31 March 2000 (15 pages)
6 September 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 385 euston road london NW1 3AU (1 page)
6 September 2000Registered office changed on 06/09/00 from: 385 euston road london NW1 3AU (1 page)
6 September 2000Director resigned (1 page)
10 February 2000Return made up to 04/01/00; full list of members (8 pages)
10 February 2000Return made up to 04/01/00; full list of members (8 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
9 November 1999Full accounts made up to 31 March 1999 (15 pages)
17 March 1999Particulars of contract relating to shares (3 pages)
17 March 1999Particulars of contract relating to shares (3 pages)
14 March 1999Ad 08/01/99--------- £ si 50000@1=50000 £ ic 100100/150100 (2 pages)
14 March 1999Ad 08/01/99--------- £ si 50000@1=50000 £ ic 100100/150100 (2 pages)
14 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 February 1999Return made up to 04/01/99; full list of members (9 pages)
3 February 1999Return made up to 04/01/99; full list of members (9 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Return made up to 04/01/98; full list of members (8 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Return made up to 04/01/98; full list of members (8 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1997Registered office changed on 26/10/97 from: 35 alfred place london WC1E 7DP (1 page)
26 October 1997Registered office changed on 26/10/97 from: 35 alfred place london WC1E 7DP (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
18 July 1997Return made up to 04/01/97; full list of members; amend (7 pages)
18 July 1997Return made up to 04/01/97; full list of members; amend (7 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Location of debenture register (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Return made up to 04/01/97; full list of members (6 pages)
4 February 1997Location of register of members (1 page)
4 February 1997Location of debenture register (1 page)
4 February 1997Return made up to 04/01/97; full list of members (6 pages)
4 February 1997Location of register of members (1 page)
25 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
22 February 1996Return made up to 04/01/96; full list of members (7 pages)
22 February 1996Return made up to 04/01/96; full list of members (7 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
29 March 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
29 March 1995Conve 14/03/95 (1 page)
29 March 1995Conve 14/03/95 (1 page)
29 March 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 January 1995Secretary's particulars changed (2 pages)
20 January 1995Secretary's particulars changed (2 pages)
20 January 1995Registered office changed on 20/01/95 from: iron bridge house 3 bridge approach london NW1 8BD (1 page)
20 January 1995Registered office changed on 20/01/95 from: iron bridge house 3 bridge approach london NW1 8BD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
26 October 1994Declaration of satisfaction of mortgage/charge (1 page)
26 October 1994Declaration of satisfaction of mortgage/charge (1 page)
6 July 1994Declaration of satisfaction of mortgage/charge (1 page)
6 July 1994Declaration of satisfaction of mortgage/charge (1 page)
2 April 1994Particulars of mortgage/charge (3 pages)
2 April 1994Particulars of mortgage/charge (3 pages)
6 February 1994Director's particulars changed (2 pages)
6 February 1994Director's particulars changed (2 pages)
25 January 1994Ad 06/01/94--------- £ si 100000@1=100000 £ ic 100/100100 (3 pages)
25 January 1994Ad 06/01/94--------- £ si 100000@1=100000 £ ic 100/100100 (3 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
19 December 1993£ nc 500000/999900 19/11/93 (1 page)
19 December 1993£ nc 500000/999900 19/11/93 (1 page)
19 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 February 1993Director's particulars changed (2 pages)
1 February 1993Director's particulars changed (2 pages)
25 January 1993Return made up to 04/01/93; full list of members (7 pages)
25 January 1993Return made up to 04/01/93; full list of members (7 pages)
21 July 1992Auditor's resignation (1 page)
21 July 1992Auditor's resignation (1 page)
21 February 1992Full accounts made up to 31 March 1991 (12 pages)
21 February 1992Return made up to 04/01/92; no change of members (4 pages)
21 February 1992Full accounts made up to 31 March 1991 (12 pages)
21 February 1992Return made up to 04/01/92; no change of members (4 pages)
4 February 1991Return made up to 04/01/91; full list of members (7 pages)
4 February 1991Return made up to 04/01/91; full list of members (7 pages)
22 March 1990Return made up to 01/12/89; full list of members (4 pages)
22 March 1990Return made up to 01/12/89; full list of members (4 pages)
29 November 1989Particulars of mortgage/charge (7 pages)
29 November 1989Particulars of mortgage/charge (7 pages)
3 November 1989Registered office changed on 03/11/89 from: 5 regent's court 1C king henry's road london NW3 3QP (1 page)
3 November 1989Registered office changed on 03/11/89 from: 5 regent's court 1C king henry's road london NW3 3QP (1 page)
6 September 1989Director resigned (2 pages)
6 September 1989Director resigned (2 pages)
4 September 1989Particulars of mortgage/charge (11 pages)
4 September 1989Particulars of mortgage/charge (11 pages)
19 October 1988Wd 07/10/88 ad 18/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1988Wd 07/10/88 ad 18/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1988Location of register of members (1 page)
11 October 1988Location of register of members (1 page)
28 April 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
28 April 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
27 April 1988Registered office changed on 27/04/88 from: 4 lime close reigate surrey RH2 8AP (1 page)
27 April 1988Accounting reference date shortened from 30/06 to 31/03 (1 page)
27 April 1988Registered office changed on 27/04/88 from: 4 lime close reigate surrey RH2 8AP (1 page)
27 April 1988New director appointed (2 pages)
27 April 1988New director appointed (2 pages)
27 April 1988Accounting reference date shortened from 30/06 to 31/03 (1 page)
22 August 1985Certificate of incorporation (1 page)
22 August 1985Certificate of incorporation (1 page)