London Wall
London
EC2M 5SY
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2017(30 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY |
Director Name | Michael Dennis Young |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 1995) |
Role | Advertising Agent |
Correspondence Address | 22 Buxton Road London SW14 8SY |
Director Name | Alison Ruth Richardson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 1994) |
Role | Market Researcher |
Correspondence Address | 10 Crooked Usage Finchley London N3 3HB |
Director Name | Michael David Bower Owen |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2010) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Old Cottage Maiden Street Hitchin Hertfordshire SG4 7BG |
Director Name | Jonathan Alex Russell Chandler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2010) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charmouth Road St Albans Hertfordshire AL1 4RS |
Director Name | Andrew John Day |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 1995) |
Role | Advertising Agent |
Correspondence Address | The Mendips East 30 Langley Avenue Surbiton Surrey KT6 6QW |
Secretary Name | Ian James Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | 153 Harwood Avenue Hornchurch Essex RM11 2NZ |
Director Name | Stephen John Richard France |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1998) |
Role | Accountant |
Correspondence Address | Lodge Farm Little Henny Sudbury Suffolk CO10 7EA |
Secretary Name | Stephen John Richard France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1998) |
Role | Accountant |
Correspondence Address | Lodge Farm Little Henny Sudbury Suffolk CO10 7EA |
Director Name | Alan Traver Swindells |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 1997) |
Role | Market Researcher |
Correspondence Address | 5 Lansdowne Circus Leamington Spa Warwickshire CV32 4SW |
Secretary Name | David Campbell Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | 78 Ridgewell Close London SE26 5AP |
Director Name | Michael Fraser Pepp |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2002) |
Role | Market Researcher |
Correspondence Address | 3 Sefton Grove Liverpool Merseyside L17 8XB |
Secretary Name | John Leo Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 2005) |
Role | Accountant |
Correspondence Address | 2 Old Harpenden Road St. Albans Hertfordshire AL3 6AX |
Director Name | Michael Fraser Pepp |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2004) |
Role | Market Research |
Correspondence Address | 3 Sefton Grove Liverpool Merseyside L17 8XB |
Director Name | Mr David Alan Rowley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lock Road Marlow Buckinghamshire SL7 1QW |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Cory Inglis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 45 Irving Road Southbourne Bournemouth Dorset BH6 5BQ |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mark Spedding |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Welldon Crescent Harrow Middlesex HA1 1QT |
Director Name | Neil Michael Dobson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Albert Cottage Darby Green Road Blackwater Surrey GU17 0AE |
Director Name | Neil Matheson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2009(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(24 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Website | context-research.com |
---|
Registered Address | 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
70k at £1 | Huntsworth Healthcare Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
6 April 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (27 july 2007) Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 September 2008 | Delivered on: 11 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
30 October 2007 | Delivered on: 2 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 27/07/2007 and Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
30 June 1998 | Delivered on: 8 July 1998 Satisfied on: 2 April 2003 Persons entitled: M.B.Owen and J.A.R.Chandler Classification: Debenture Secured details: £80,000 plus interest and other obligations and liabilities due from the company to the chargee pursuant to this debenture. 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 |
12 March 1990 | Delivered on: 16 March 1990 Satisfied on: 16 January 2002 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: 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 |
9 October 2012 | Delivered on: 19 October 2012 Satisfied on: 27 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 March 2011 | Delivered on: 18 March 2011 Satisfied on: 19 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency. Fully Satisfied |
9 May 1988 | Delivered on: 25 May 1988 Satisfied on: 16 January 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises being part of 5TH floor 103A oxford street london & all buildings & fixtures thereon goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 2017 | Termination of appointment of Neil Matheson as a director on 20 July 2017 (1 page) |
---|---|
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
2 March 2017 | Appointment of Mr Neil Garth Jones as a director on 2 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
3 February 2016 | Director's details changed for Neil Matheson on 1 June 2015 (2 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 3 February 2016 (1 page) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (101 pages) |
7 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
7 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
27 July 2015 | Satisfaction of charge 11 in full (5 pages) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
26 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
19 June 2014 | Satisfaction of charge 10 in full (5 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
3 September 2012 | Director's details changed for Neil Matheson on 30 August 2012 (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
9 February 2012 | Termination of appointment of Neil Dobson as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Resolutions
|
15 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 April 2011 | Termination of appointment of Mark Spedding as a director (1 page) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 June 2010 | Termination of appointment of Jonathan Chandler as a director (1 page) |
3 June 2010 | Termination of appointment of Michael Owen as a director (1 page) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
20 January 2010 | Director's details changed for Michael David Bower Owen on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Spedding on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Michael David Bower Owen on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Jonathan Alex Russell Chandler on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Neil Michael Dobson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Neil Michael Dobson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Jonathan Alex Russell Chandler on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Spedding on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 October 2009 | Termination of appointment of David Rowley as a director (1 page) |
28 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Appointment of Tymon Broadhead as a director (2 pages) |
13 October 2009 | Appointment of Neil Matheson as a director (3 pages) |
12 October 2009 | Appointment of Mark Spedding as a director (2 pages) |
12 October 2009 | Appointment of Neil Michael Dobson as a director (2 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
15 October 2008 | Resolutions
|
11 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 September 2008 | Appointment terminated director cory inglis (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Particulars of mortgage/charge (4 pages) |
20 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | New director appointed (6 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 June 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Company name changed context research international l imited\certificate issued on 19/01/06 (2 pages) |
21 December 2005 | New director appointed (3 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Location of register of members (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 1ST floor welington house 15A leyton green harpenden hertfordshire AL5 2TG (1 page) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 September 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
9 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 July 2003 | New director appointed (2 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 November 2002 | Director resigned (1 page) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 5TH floor 103A oxford street london W1D 2HG (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
8 August 2001 | Resolutions
|
7 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Nc inc already adjusted 12/12/00 (1 page) |
23 February 2001 | Ad 14/12/00--------- £ si 60000@1 (2 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 January 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
8 March 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
2 February 1999 | Return made up to 31/12/98; full list of members
|
2 October 1998 | Full accounts made up to 31 August 1997 (15 pages) |
2 October 1998 | Director resigned (1 page) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
8 December 1997 | Director resigned (1 page) |
17 February 1997 | Full accounts made up to 31 August 1996 (15 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members
|
3 June 1996 | Company name changed context research services limite d\certificate issued on 04/06/96 (2 pages) |
7 May 1996 | New director appointed (2 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
27 October 1995 | £ ic 15000/10000 29/08/95 £ sr 5000@1=5000 (1 page) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 5TH floor, 103A, oxford street, london. W1R 1TF. (1 page) |
26 September 1995 | Resolutions
|
5 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
21 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members
|
21 April 1995 | Director resigned (2 pages) |
22 February 1994 | Return made up to 31/12/93; full list of members (7 pages) |
25 July 1986 | Company name changed marchsystem LIMITED\certificate issued on 25/07/86 (2 pages) |
9 May 1986 | Incorporation (12 pages) |