Company NameAxis Europe Plc
Company StatusActive
Company Number01991637
CategoryPublic Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Sally Anne Hayes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(12 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere Rowhill Road
Hextable
Swanley
Kent
BR8 7RL
Director NameJohn Martin Hayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(12 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Director NameTimothy Hayes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(13 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address1 Fairoak Drive
Eltham
SE9 2QG
Director NameMr Yusuf Ibrahim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(13 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address68 St. Johns Park
Blackheath
London
SE3 7JP
Director NameMr Rickardo Paul Santana
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Tramway Avenue
London
E15 4PN
Director NameAnthony Christopher Petty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1994)
RoleStationer
Correspondence AddressTimberland Lambardes Close
Pratts Bottom
Orpington
Kent
BR6 7QB
Director NameAnthony Christopher Petty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1994)
RoleStationer
Correspondence AddressTimberland Lambardes Close
Pratts Bottom
Orpington
Kent
BR6 7QB
Secretary NameDeborah Ann Petty
NationalityBritish
StatusResigned
Appointed08 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address100 Joydens Wood Road
Bexley
Kent
DA5 2JA
Director NameAlan Mark Ward
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 July 1994)
RoleGeneral Manager
Correspondence Address45 Wyatt Road
Crayford
Dartford
Kent
DA1 4SN
Secretary NameAlan Mark Ward
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 July 1994)
RoleGeneral Manager
Correspondence Address45 Wyatt Road
Crayford
Dartford
Kent
DA1 4SN
Director NameJohn Martin Hayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Director NameMichael Anthony Hayes
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1994(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 15 February 1995)
RoleStudent
Correspondence Address6 Nithdale Road
London
SE18 3PA
Director NameAlan Mark Ward
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1995)
RoleGeneral Manager
Correspondence Address45 Wyatt Road
Crayford
Dartford
Kent
DA1 4SN
Secretary NameAlan Mark Ward
NationalityBritish
StatusResigned
Appointed14 October 1994(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1995)
RoleGeneral Manager
Correspondence Address45 Wyatt Road
Crayford
Dartford
Kent
DA1 4SN
Director NameCarol Ann Becket
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(8 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 1998)
RoleSales Director
Correspondence Address15 Greenacres
Crawley
West Sussex
RH10 6RY
Director NamePaul Geoffrey William Tymms
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address1 Waterlea
Furnace Green
Crawley
West Sussex
RH10 6SW
Secretary NamePaul Geoffrey William Tymms
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address1 Waterlea
Furnace Green
Crawley
West Sussex
RH10 6SW
Director NameDeborah Ann Petty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(12 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 April 1999)
RoleAdmin Manager
Correspondence AddressTimberland Lambardes Close
Pratts Bottom
Orpington
Kent
BR6 7QB
Secretary NameJohn Martin Hayes
NationalityBritish
StatusResigned
Appointed22 June 1998(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Director NameStephen Paul Lang
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(13 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 02 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Joydens Wood Road
Bexley
Kent
DA5 2HU
Secretary NameStephen Paul Lang
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Joydens Wood Road
Bexley
Kent
DA5 2HU
Director NameAnthony Christopher Petty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(16 years, 2 months after company formation)
Appointment Duration3 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address8 Bakers Lane
Lingfield
Surrey
RH7 6HD
Director NameDeborah Ann Petty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(16 years, 2 months after company formation)
Appointment Duration3 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address8 Bakers Lane
Lingfield
Surrey
RH7 6HD

Contact

Websitewww.axiseurope.com
Email address[email protected]
Telephone020 75642100
Telephone regionLondon

Location

Registered Address3 Tramway Avenue
London
E15 4PN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Axis Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£134,424,967
Gross Profit£34,634,141
Net Worth£26,255,639
Cash£8,180,020
Current Liabilities£26,880,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

29 January 2001Delivered on: 31 January 2001
Satisfied on: 30 May 2007
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Axis house (formerly verdict house) thames road crayford bexley london t/n SGL620407 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements. See the mortgage charge document for full details.
Fully Satisfied
21 June 1999Delivered on: 3 July 1999
Satisfied on: 11 September 2007
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
21 June 1999Delivered on: 3 July 1999
Satisfied on: 11 September 2007
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being unit 7 higgs industrial estate herne hill road london together with car parking spaces t/no TGL52770 with the goodwill of the business and the benefit of all licences.
Fully Satisfied
21 June 1999Delivered on: 3 July 1999
Satisfied on: 11 September 2007
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a andrew james house bridge road ashford kent t/no K720290 with the goodwill of the business and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
21 June 1999Delivered on: 3 July 1999
Satisfied on: 30 May 2007
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 4 higgs industrial estate herne hill london together with car parking spaces t/no TGL83506 with the goodwill of the business the full benefit of all licences.
Fully Satisfied
6 November 1998Delivered on: 19 November 1998
Satisfied on: 30 May 2007
Persons entitled: Credit Lyonnais Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the agreement dated 4TH april 1996 or any amendment or addition thereto or replacement thereof.
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
4 April 1996Delivered on: 10 April 1996
Satisfied on: 30 May 2007
Persons entitled: Credit Lyonnais Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement of even date.
Particulars: All the book and other debts of the company.
Fully Satisfied
24 June 1993Delivered on: 29 June 1993
Satisfied on: 19 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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 June 2001Delivered on: 28 June 2001
Satisfied on: 11 September 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property t/n LN241014 being 285/287 kennington lane and 145,147 and 149 vauxhall street lambeth london SE11 and the proceeds of sale. 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
24 April 1990Delivered on: 1 May 1990
Satisfied on: 7 May 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 2013Delivered on: 5 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 tramway avenue stratford london being the part of title registered under t/no EGL264003. Notification of addition to or amendment of charge.
Outstanding
18 January 2011Delivered on: 19 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re: axis europe PLC and numbered 01340585 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
31 March 2010Delivered on: 3 April 2010
Persons entitled: National Westminster 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: International house, 5 brighton road, south croydon t/no SY266935 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 March 2008Delivered on: 14 March 2008
Persons entitled: National Westminster 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: Units 1 to 3, eaves court, bonham drive, sittingbourne by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2007Delivered on: 17 July 2007
Persons entitled: National Westminster 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: Units 35.9 and 35.10 white hart avenue london t/no TGL171618. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2007Delivered on: 3 July 2007
Persons entitled: National Westminster 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: 285 & 287 kennington lane & 145 147 & 149 vauxhall street london t/n LN241014,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 April 2007Delivered on: 10 May 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
4 January 2021Satisfaction of charge 11 in full (1 page)
4 January 2021Satisfaction of charge 15 in full (2 pages)
18 December 2020Satisfaction of charge 019916370017 in full (1 page)
30 October 2020Satisfaction of charge 14 in full (2 pages)
30 October 2020Satisfaction of charge 13 in full (2 pages)
30 October 2020Satisfaction of charge 12 in full (2 pages)
20 October 2020Full accounts made up to 31 March 2020 (30 pages)
6 October 2020Termination of appointment of Stephen Paul Lang as a director on 2 October 2020 (1 page)
6 October 2020Appointment of Mr Rickardo Paul Santana as a director on 2 October 2020 (2 pages)
6 October 2020Termination of appointment of Stephen Paul Lang as a secretary on 2 October 2020 (1 page)
2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 March 2019 (26 pages)
18 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 145-149 Vauxhall Street London SE11 5RH to 3 Tramway Avenue London E15 4PN on 28 February 2019 (1 page)
30 November 2018Satisfaction of charge 16 in full (2 pages)
27 September 2018Full accounts made up to 31 March 2018 (24 pages)
7 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 March 2017 (26 pages)
28 September 2017Full accounts made up to 31 March 2017 (26 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 March 2016 (26 pages)
3 October 2016Full accounts made up to 31 March 2016 (26 pages)
7 March 2016Auditor's resignation (1 page)
7 March 2016Auditor's resignation (1 page)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50,000
(8 pages)
19 February 2016Director's details changed for Yusuf Ibrahim on 1 March 2015 (2 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 50,000
(8 pages)
19 February 2016Director's details changed for Yusuf Ibrahim on 1 March 2015 (2 pages)
4 October 2015Full accounts made up to 31 March 2015 (24 pages)
4 October 2015Full accounts made up to 31 March 2015 (24 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(8 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(8 pages)
12 September 2014Full accounts made up to 31 March 2014 (24 pages)
12 September 2014Full accounts made up to 31 March 2014 (24 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(9 pages)
24 February 2014Register(s) moved to registered office address (1 page)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(9 pages)
24 February 2014Register(s) moved to registered office address (1 page)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (9 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (9 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (9 pages)
5 September 2013Registration of charge 019916370017 (10 pages)
5 September 2013Registration of charge 019916370017 (10 pages)
26 July 2013Full accounts made up to 31 March 2013 (22 pages)
26 July 2013Full accounts made up to 31 March 2013 (22 pages)
28 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
28 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
28 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
29 August 2012Full accounts made up to 31 March 2012 (22 pages)
29 August 2012Full accounts made up to 31 March 2012 (22 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (9 pages)
28 September 2011Full accounts made up to 31 March 2011 (22 pages)
28 September 2011Full accounts made up to 31 March 2011 (22 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (9 pages)
30 September 2010Full accounts made up to 31 March 2010 (22 pages)
30 September 2010Full accounts made up to 31 March 2010 (22 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Sally Anne Hayes on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Sally Anne Hayes on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Timothy Hayes on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Sally Anne Hayes on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Timothy Hayes on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Yusuf Ibrahim on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Yusuf Ibrahim on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Yusuf Ibrahim on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Timothy Hayes on 1 December 2009 (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (22 pages)
5 November 2009Full accounts made up to 31 March 2009 (22 pages)
11 February 2009Return made up to 08/12/08; full list of members (5 pages)
11 February 2009Return made up to 08/12/08; full list of members (5 pages)
2 November 2008Full accounts made up to 31 March 2008 (24 pages)
2 November 2008Full accounts made up to 31 March 2008 (24 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
28 January 2008Return made up to 08/12/07; full list of members (8 pages)
28 January 2008Return made up to 08/12/07; full list of members (8 pages)
2 November 2007Full accounts made up to 31 March 2007 (24 pages)
2 November 2007Full accounts made up to 31 March 2007 (24 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
14 December 2006Return made up to 08/12/06; full list of members (8 pages)
14 December 2006Return made up to 08/12/06; full list of members (8 pages)
5 November 2006Full accounts made up to 31 March 2006 (24 pages)
5 November 2006Full accounts made up to 31 March 2006 (24 pages)
14 February 2006Full accounts made up to 31 March 2005 (23 pages)
14 February 2006Full accounts made up to 31 March 2005 (23 pages)
3 January 2006Return made up to 08/12/05; full list of members (8 pages)
3 January 2006Return made up to 08/12/05; full list of members (8 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
4 January 2005Return made up to 08/12/04; full list of members (8 pages)
4 January 2005Return made up to 08/12/04; full list of members (8 pages)
1 November 2004Full accounts made up to 31 March 2004 (26 pages)
1 November 2004Full accounts made up to 31 March 2004 (26 pages)
19 January 2004Resolutions
  • RES13 ‐ Appoint auditors 03/01/04
(1 page)
19 January 2004Auditor's resignation (1 page)
19 January 2004Auditor's resignation (1 page)
19 January 2004Resolutions
  • RES13 ‐ Appoint auditors 03/01/04
(1 page)
9 January 2004Return made up to 08/12/03; full list of members (8 pages)
9 January 2004Return made up to 08/12/03; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 March 2003 (26 pages)
4 November 2003Full accounts made up to 31 March 2003 (26 pages)
8 January 2003Return made up to 08/12/02; full list of members (8 pages)
8 January 2003Return made up to 08/12/02; full list of members (8 pages)
31 October 2002Full accounts made up to 31 March 2002 (24 pages)
31 October 2002Full accounts made up to 31 March 2002 (24 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ (1 page)
1 July 2002Registered office changed on 01/07/02 from: 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 146-149 vauxhall street kennington london SE11 5RH (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 146-149 vauxhall street kennington london SE11 5RH (1 page)
10 May 2002New director appointed (2 pages)
31 December 2001Return made up to 08/12/01; full list of members (7 pages)
31 December 2001Return made up to 08/12/01; full list of members (7 pages)
28 September 2001Full accounts made up to 31 March 2001 (16 pages)
28 September 2001Full accounts made up to 31 March 2001 (16 pages)
14 September 2001Auditor's resignation (1 page)
14 September 2001Auditor's resignation (1 page)
28 June 2001Particulars of mortgage/charge (5 pages)
28 June 2001Particulars of mortgage/charge (5 pages)
31 January 2001Particulars of mortgage/charge (9 pages)
31 January 2001Particulars of mortgage/charge (9 pages)
22 January 2001Return made up to 08/12/00; full list of members (7 pages)
22 January 2001Return made up to 08/12/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 March 2000 (17 pages)
1 November 2000Full accounts made up to 31 March 2000 (17 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
16 November 1999Full group accounts made up to 31 March 1999 (19 pages)
16 November 1999Full group accounts made up to 31 March 1999 (19 pages)
3 July 1999Particulars of mortgage/charge (7 pages)
3 July 1999Particulars of mortgage/charge (7 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (7 pages)
3 July 1999Particulars of mortgage/charge (7 pages)
3 July 1999Particulars of mortgage/charge (7 pages)
3 July 1999Particulars of mortgage/charge (7 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
14 December 1998Return made up to 08/12/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 1998Return made up to 08/12/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New director appointed (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New director appointed (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
26 October 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
26 October 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
1 June 1998Full accounts made up to 31 October 1997 (13 pages)
1 June 1998Full accounts made up to 31 October 1997 (13 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Full accounts made up to 31 October 1996 (14 pages)
28 May 1997Full accounts made up to 31 October 1996 (14 pages)
19 March 1997Registered office changed on 19/03/97 from: 200-204 rotherhithe new road london SE16 2AP (1 page)
19 March 1997Registered office changed on 19/03/97 from: 200-204 rotherhithe new road london SE16 2AP (1 page)
10 January 1997Return made up to 08/12/96; full list of members (6 pages)
10 January 1997Return made up to 08/12/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 October 1995 (13 pages)
3 June 1996Full accounts made up to 31 October 1995 (13 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
28 February 1996Return made up to 08/12/95; full list of members (6 pages)
28 February 1996Return made up to 08/12/95; full list of members (6 pages)
13 February 1996Registered office changed on 13/02/96 from: chancery house 53-66 chancery lane london WC2A 1QU (1 page)
13 February 1996Registered office changed on 13/02/96 from: chancery house 53-66 chancery lane london WC2A 1QU (1 page)
14 August 1995New secretary appointed;new director appointed (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
7 June 1995Return made up to 08/12/94; full list of members (6 pages)
7 June 1995Return made up to 08/12/94; full list of members (6 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Certificate of re-registration from Private to Public Limited Company (1 page)
14 March 1995Certificate of re-registration from Private to Public Limited Company (1 page)
13 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(11 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1995Declaration on reregistration from private to PLC (1 page)
6 March 1995Application for reregistration from private to PLC (1 page)
6 March 1995Application for reregistration from private to PLC (1 page)
6 March 1995Balance Sheet (2 pages)
6 March 1995Auditor's statement (2 pages)
6 March 1995Auditor's statement (2 pages)
6 March 1995Declaration on reregistration from private to PLC (1 page)
6 March 1995Balance Sheet (2 pages)
6 March 1995Auditor's report (2 pages)
6 March 1995Re-registration of Memorandum and Articles (20 pages)
6 March 1995Auditor's report (2 pages)
6 March 1995Re-registration of Memorandum and Articles (20 pages)
20 February 1995Full group accounts made up to 31 October 1994 (21 pages)
20 February 1995Full group accounts made up to 31 October 1994 (21 pages)
20 October 1994Director resigned;new director appointed (2 pages)
20 October 1994Director resigned;new director appointed (2 pages)
20 October 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 October 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 October 1994Company name changed sos communications LIMITED\certificate issued on 19/10/94 (2 pages)
18 October 1994Company name changed sos communications LIMITED\certificate issued on 19/10/94 (2 pages)
19 July 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 July 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 May 1994Declaration of satisfaction of mortgage/charge (1 page)
7 May 1994Declaration of satisfaction of mortgage/charge (1 page)
12 March 1994Accounting reference date extended from 30/04 to 31/10 (1 page)
12 March 1994Return made up to 08/12/93; change of members (7 pages)
12 March 1994Return made up to 08/12/93; change of members (7 pages)
12 March 1994Accounting reference date extended from 30/04 to 31/10 (1 page)
21 January 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 January 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 November 1993Full accounts made up to 30 April 1993 (15 pages)
17 November 1993Full accounts made up to 30 April 1993 (15 pages)
29 June 1993Particulars of mortgage/charge (4 pages)
29 June 1993Particulars of mortgage/charge (4 pages)
5 February 1993Accounts for a small company made up to 30 April 1992 (5 pages)
5 February 1993Accounts for a small company made up to 30 April 1992 (5 pages)
23 December 1992Return made up to 08/12/92; no change of members (7 pages)
23 December 1992Return made up to 08/12/92; no change of members (7 pages)
9 December 1991Dir / sec appoint / resign (3 pages)
9 December 1991Dir / sec appoint / resign (3 pages)
9 December 1991Return made up to 08/12/91; full list of members (5 pages)
9 December 1991Return made up to 08/12/91; full list of members (5 pages)
19 November 1991Accounts for a small company made up to 30 April 1991 (4 pages)
19 November 1991Accounts for a small company made up to 30 April 1991 (4 pages)
6 November 1991Director resigned (2 pages)
6 November 1991Director resigned (2 pages)
15 February 1991Accounts for a small company made up to 30 April 1990 (4 pages)
15 February 1991Accounts for a small company made up to 30 April 1990 (4 pages)
5 May 1988Wd 28/03/88 ad 18/03/88--------- £ si 297@1=297 £ ic 3/300 (2 pages)
5 May 1988Particulars of contract relating to shares (3 pages)
5 May 1988Particulars of contract relating to shares (3 pages)
5 May 1988Wd 28/03/88 ad 18/03/88--------- £ si 297@1=297 £ ic 3/300 (2 pages)
15 January 1988Return made up to 08/12/87; full list of members (4 pages)
15 January 1988Full accounts made up to 30 April 1987 (8 pages)
15 January 1988Return made up to 08/12/87; full list of members (4 pages)
15 January 1988Full accounts made up to 30 April 1987 (8 pages)
7 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
7 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
20 February 1986Incorporation (18 pages)
20 February 1986Incorporation (18 pages)
20 February 1986Certificate of incorporation (2 pages)
20 February 1986Certificate of incorporation (2 pages)