Company NameMRI Software 3 Limited
Company StatusActive
Company Number01975363
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NamePatrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameJohn Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameRoman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Secretary NameSecretary John Adler Ensign
StatusCurrent
Appointed20 October 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address9 King Street
London
EC2V 8EA
Director NameIan Gold
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 March 1993)
RoleComputer Consultant
Correspondence Address101 Green Lane
Northwood
Middlesex
HA6 1AP
Director NameMr Neil Leslie Richards
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1991)
RoleComputer Consultant
Correspondence Address21 Rusland Park Road
Harrow
Middlesex
HA1 1UR
Director NameMr Thomas McCafferty
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 February 2001)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Grove Road
Wallasey
Merseyside
CH45 0JB
Wales
Director NameEric Russell Williams
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 1992)
RoleComputer Consultant
Correspondence AddressBlairlea
Acrefield Road Woolton
Liverpool
Merseyside
Director NameMalcolm John Wright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 February 2001)
RoleAccountant
Correspondence Address36 Carlaw Road
Prenton
Wirral
CH42 8QA
Wales
Secretary NameMalcolm John Wright
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address36 Carlaw Road
Prenton
Wirral
CH42 8QA
Wales
Director NameMr Beverley Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address21 New Road
Barton
Cambridge
Cambridgeshire
CB23 7AY
Director NameMr John Barrie Dobson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1992(6 years after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleComputer Consultant
Correspondence Address35 Shrawley Road
Fernhill Heath
Worcester
Worcestershire
WR3 7TL
Director NameMr John Bernard George Cadge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 1997)
RoleComputer Consultant
Correspondence AddressLeaside Dene Road
Ashtead
Surrey
KT21 1EE
Director NameMichael Roger Harwood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1997)
RoleComputer Consultant
Correspondence Address35 Greenacres
Fulwood
Preston
PR2 7DA
Director NameJohn Cuppello
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 1997)
RoleComputer Consultant
Correspondence Address55a Granby Avenue
Harpenden
Hertfordshire
AL5 5QP
Director NameMatthew Sheldrick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 1997)
RoleSales Director
Correspondence Address1015 Dunvegan Road
West Chester
Pennsylvannia
19382
Director NameNeil Frederick Garland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(11 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 2001)
RoleComputer Consultant
Correspondence AddressRedstones Farm
Arrowe Brooke Road Irby
Wirral
CH49 3NY
Wales
Director NameHywel Probert Jenkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2003)
RoleFinancial Director
Correspondence Address9 Ross Court
Cleveland Road Ealing
London
W13 8ED
Director NameSimon Chapman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(14 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressWestfield House
Gidding Road
Sawtry
Cambridgeshire
PE17 3UJ
Secretary NameHywel Probert Jenkins
NationalityBritish
StatusResigned
Appointed09 February 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address9 Ross Court
Cleveland Road Ealing
London
W13 8ED
Director NameNeil Harrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 2005)
RoleComputer Services
Correspondence Address5 Amroth Close
London
SE23 3BX
Director NameMs Jane Addey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Turneville Road
West Kensington
London
W14 9PS
Director NameMr Michael Langmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Russell Road
Northwood
Middlesex
HA6 2LR
Director NamePaul Edward Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 October 2005)
RoleAccountant
Correspondence AddressWestacres House West Acres
Esher
Surrey
KT10 9JE
Secretary NamePaul Edward Jones
NationalityBritish
StatusResigned
Appointed22 September 2003(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 October 2005)
RoleAccountant
Correspondence AddressWestacres House West Acres
Esher
Surrey
KT10 9JE
Director NameBarbara Janet Gregory
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressTarn Hows
5 Arnhem Way
Woodhall Spa
Lincolnshire
LN10 6TJ
Director NameJohn Cuppello
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(19 years, 9 months after company formation)
Appointment Duration12 years (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway
Trowley Bottom
Flamstead
Hertfordshire
AL3 8DY
Director NameMr Charles Lerner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(19 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golders Manor Drive
London
NW11 9HU
Director NameMr David Harry Francis Makins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(19 years, 9 months after company formation)
Appointment Duration12 years (resigned 20 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalt House
Back Lane, Old Bolingbroke
Spilsby
Lincs
PE23 4EU
Secretary NameMr David Harry Francis Makins
NationalityBritish
StatusResigned
Appointed11 October 2005(19 years, 9 months after company formation)
Appointment Duration12 years (resigned 20 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalt House
Back Lane, Old Bolingbroke
Spilsby
Lincs
PE23 4EU
Director NameMr Ben Samuel Lerner
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(28 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9 King Street
London
EC2V 8EA

Contact

Websitequbeglobal.com
Email address[email protected]
Telephone020 77263200
Telephone regionLondon

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

480.4k at £0.2Qube Global Software LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,036,201
Cash£62,605
Current Liabilities£245,401

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

14 November 2012Delivered on: 21 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
17 October 2005Delivered on: 19 October 2005
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Outstanding
16 February 2001Delivered on: 7 March 2001
Satisfied on: 4 November 2005
Persons entitled: Lloyds Tsb 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
16 February 2001Delivered on: 7 March 2001
Satisfied on: 4 November 2005
Persons entitled: Lloyds Tsb Development Capital Limited (The Trustee)

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to the guarantee.
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
29 July 1998Delivered on: 12 August 1998
Satisfied on: 13 July 2001
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
19 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages)
3 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
11 April 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
18 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
(2 pages)
18 October 2018Change of name notice (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
7 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
2 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
2 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
24 October 2017Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages)
24 October 2017Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages)
23 October 2017Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages)
23 October 2017Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages)
20 October 2017Termination of appointment of David Harry Francis Makins as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of David Harry Francis Makins as a secretary on 20 October 2017 (1 page)
20 October 2017Termination of appointment of David Harry Francis Makins as a secretary on 20 October 2017 (1 page)
20 October 2017Termination of appointment of John Cuppello as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of David Harry Francis Makins as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Ben Samuel Lerner as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of John Cuppello as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Ben Samuel Lerner as a director on 20 October 2017 (1 page)
16 October 2017Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page)
16 October 2017Termination of appointment of Charles Lerner as a director on 2 October 2017 (1 page)
6 October 2017Satisfaction of charge 4 in full (4 pages)
6 October 2017Satisfaction of charge 4 in full (4 pages)
6 October 2017Satisfaction of charge 5 in full (4 pages)
6 October 2017Satisfaction of charge 5 in full (4 pages)
26 September 2017All of the property or undertaking has been released from charge 5 (2 pages)
26 September 2017All of the property or undertaking has been released from charge 5 (2 pages)
26 September 2017All of the property or undertaking has been released from charge 4 (2 pages)
26 September 2017All of the property or undertaking has been released from charge 4 (2 pages)
18 September 2017Accounts for a small company made up to 28 February 2017 (11 pages)
18 September 2017Accounts for a small company made up to 28 February 2017 (11 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 August 2016Full accounts made up to 29 February 2016 (10 pages)
23 August 2016Full accounts made up to 29 February 2016 (10 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 120,100
(8 pages)
19 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 120,100
(8 pages)
19 February 2016Register(s) moved to registered office address 9 King Street London EC2V 8EA (1 page)
19 February 2016Register(s) moved to registered office address 9 King Street London EC2V 8EA (1 page)
17 September 2015Accounts for a small company made up to 28 February 2015 (6 pages)
17 September 2015Accounts for a small company made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 120,100
(8 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 120,100
(8 pages)
18 November 2014Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Benjamin Samuel Lerner on 18 November 2014 (2 pages)
15 August 2014Accounts for a small company made up to 28 February 2014 (6 pages)
15 August 2014Accounts for a small company made up to 28 February 2014 (6 pages)
7 April 2014Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages)
7 April 2014Appointment of Mr. Benjamin Samuel Lerner as a director (2 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 120,100
(7 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 120,100
(7 pages)
9 September 2013Accounts for a small company made up to 28 February 2013 (6 pages)
9 September 2013Accounts for a small company made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 August 2012Accounts for a small company made up to 29 February 2012 (6 pages)
14 August 2012Accounts for a small company made up to 29 February 2012 (6 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
29 July 2011Accounts for a small company made up to 28 February 2011 (6 pages)
29 July 2011Accounts for a small company made up to 28 February 2011 (6 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
16 August 2010Accounts for a small company made up to 28 February 2010 (6 pages)
16 August 2010Accounts for a small company made up to 28 February 2010 (6 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
29 September 2009Full accounts made up to 28 February 2009 (15 pages)
29 September 2009Full accounts made up to 28 February 2009 (15 pages)
11 May 2009Appointment terminated director barbara gregory (1 page)
11 May 2009Appointment terminated director barbara gregory (1 page)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
4 September 2008Full accounts made up to 29 February 2008 (15 pages)
4 September 2008Full accounts made up to 29 February 2008 (15 pages)
23 June 2008Registered office changed on 23/06/2008 from 4-6 dukes road london WC1H 9AD (1 page)
23 June 2008Registered office changed on 23/06/2008 from 4-6 dukes road london WC1H 9AD (1 page)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
22 December 2007Full accounts made up to 28 February 2007 (16 pages)
22 December 2007Full accounts made up to 28 February 2007 (16 pages)
27 September 2007Company name changed fraser williams americas LIMITED\certificate issued on 27/09/07 (2 pages)
27 September 2007Company name changed fraser williams americas LIMITED\certificate issued on 27/09/07 (2 pages)
23 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
23 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
29 August 2006Full accounts made up to 31 March 2006 (13 pages)
29 August 2006Full accounts made up to 31 March 2006 (13 pages)
16 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
9 March 2006Return made up to 14/02/06; full list of members (3 pages)
9 March 2006Return made up to 14/02/06; full list of members (3 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
2 November 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: third floor dexter house 2 royal mint court london EC3N 4QN (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: third floor dexter house 2 royal mint court london EC3N 4QN (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
19 October 2005Particulars of mortgage/charge (6 pages)
19 October 2005Particulars of mortgage/charge (6 pages)
26 September 2005Full accounts made up to 31 March 2005 (14 pages)
26 September 2005Full accounts made up to 31 March 2005 (14 pages)
24 May 2005Full accounts made up to 31 March 2004 (15 pages)
24 May 2005Full accounts made up to 31 March 2004 (15 pages)
28 February 2005Return made up to 14/02/05; full list of members (8 pages)
28 February 2005Return made up to 14/02/05; full list of members (8 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 November 2004Registered office changed on 04/11/04 from: 26 king street covent garden london WC2E 8JE (1 page)
4 November 2004Registered office changed on 04/11/04 from: 26 king street covent garden london WC2E 8JE (1 page)
9 March 2004Return made up to 14/02/04; full list of members (8 pages)
9 March 2004Return made up to 14/02/04; full list of members (8 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
22 July 2003Full accounts made up to 31 March 2003 (16 pages)
22 July 2003Full accounts made up to 31 March 2003 (16 pages)
28 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Full accounts made up to 31 March 2002 (20 pages)
9 September 2002Full accounts made up to 31 March 2002 (20 pages)
1 March 2002Return made up to 14/02/02; full list of members (7 pages)
1 March 2002Return made up to 14/02/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Return made up to 14/02/01; full list of members (7 pages)
14 March 2001Return made up to 14/02/01; full list of members (7 pages)
7 March 2001Particulars of mortgage/charge (11 pages)
7 March 2001Particulars of mortgage/charge (11 pages)
7 March 2001Particulars of mortgage/charge (11 pages)
7 March 2001Particulars of mortgage/charge (11 pages)
2 March 2001Director resigned (1 page)
2 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 March 2001Director resigned (1 page)
2 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 March 2001Declaration of assistance for shares acquisition (8 pages)
2 March 2001Nc inc already adjusted 16/02/01 (2 pages)
2 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 March 2001Nc inc already adjusted 16/02/01 (2 pages)
2 March 2001Ad 16/02/01--------- £ si [email protected]=120000 £ ic 100/120100 (2 pages)
2 March 2001Declaration of assistance for shares acquisition (8 pages)
2 March 2001Director resigned (1 page)
2 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 March 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 March 2001Director resigned (1 page)
2 March 2001Ad 16/02/01--------- £ si [email protected]=120000 £ ic 100/120100 (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: port of liverpool building pierhead liverpool L3 1BY (1 page)
20 February 2001Registered office changed on 20/02/01 from: port of liverpool building pierhead liverpool L3 1BY (1 page)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
23 August 2000Full accounts made up to 26 March 2000 (16 pages)
23 August 2000Full accounts made up to 26 March 2000 (16 pages)
13 March 2000Return made up to 14/02/00; full list of members (7 pages)
13 March 2000Return made up to 14/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 28 March 1999 (17 pages)
3 February 2000Full accounts made up to 28 March 1999 (17 pages)
4 March 1999Return made up to 14/02/99; no change of members (4 pages)
4 March 1999Return made up to 14/02/99; no change of members (4 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 29 March 1998 (16 pages)
3 February 1999Full accounts made up to 29 March 1998 (16 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
19 March 1998Return made up to 14/02/98; no change of members (4 pages)
19 March 1998Return made up to 14/02/98; no change of members (4 pages)
13 March 1998Company name changed fraser williams (southern) limit ed\certificate issued on 16/03/98 (2 pages)
13 March 1998Company name changed fraser williams (southern) limit ed\certificate issued on 16/03/98 (2 pages)
30 December 1997Full accounts made up to 30 March 1997 (16 pages)
30 December 1997Full accounts made up to 30 March 1997 (16 pages)
2 April 1997Return made up to 14/02/97; full list of members; amend (8 pages)
2 April 1997Return made up to 14/02/97; full list of members; amend (8 pages)
17 March 1997Return made up to 14/02/97; full list of members (7 pages)
17 March 1997Return made up to 14/02/97; full list of members (7 pages)
8 January 1997Full accounts made up to 31 March 1996 (14 pages)
8 January 1997Full accounts made up to 31 March 1996 (14 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
18 March 1996Return made up to 14/02/96; no change of members (4 pages)
18 March 1996Return made up to 14/02/96; no change of members (4 pages)
3 November 1995Full accounts made up to 2 April 1995 (14 pages)
3 November 1995Full accounts made up to 2 April 1995 (14 pages)
3 November 1995Full accounts made up to 2 April 1995 (14 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
28 February 1992Director resigned (2 pages)
28 February 1992Director resigned (2 pages)