Company NameBrand Health International Limited
Company StatusDissolved
Company Number02018312
CategoryPrivate Limited Company
Incorporation Date9 May 1986(37 years, 11 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(25 years, 10 months after company formation)
Appointment Duration7 years (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(30 years, 10 months after company formation)
Appointment Duration2 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameMichael Dennis Young
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1995)
RoleAdvertising Agent
Correspondence Address22 Buxton Road
London
SW14 8SY
Director NameAlison Ruth Richardson
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 1994)
RoleMarket Researcher
Correspondence Address10 Crooked Usage
Finchley
London
N3 3HB
Director NameMichael David Bower Owen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2010)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cottage Maiden Street
Hitchin
Hertfordshire
SG4 7BG
Director NameJonathan Alex Russell Chandler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2010)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address11 Charmouth Road
St Albans
Hertfordshire
AL1 4RS
Director NameAndrew John Day
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1995)
RoleAdvertising Agent
Correspondence AddressThe Mendips East
30 Langley Avenue
Surbiton
Surrey
KT6 6QW
Secretary NameIan James Roberts
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address153 Harwood Avenue
Hornchurch
Essex
RM11 2NZ
Director NameStephen John Richard France
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1998)
RoleAccountant
Correspondence AddressLodge Farm
Little Henny
Sudbury
Suffolk
CO10 7EA
Secretary NameStephen John Richard France
NationalityBritish
StatusResigned
Appointed18 April 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1998)
RoleAccountant
Correspondence AddressLodge Farm
Little Henny
Sudbury
Suffolk
CO10 7EA
Director NameAlan Traver Swindells
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 1997)
RoleMarket Researcher
Correspondence Address5 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Secretary NameDavid Campbell Graham
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2001)
RoleCompany Director
Correspondence Address78 Ridgewell Close
London
SE26 5AP
Director NameMichael Fraser Pepp
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2002)
RoleMarket Researcher
Correspondence Address3 Sefton Grove
Liverpool
Merseyside
L17 8XB
Secretary NameJohn Leo Smith
NationalityBritish
StatusResigned
Appointed23 November 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2005)
RoleAccountant
Correspondence Address2 Old Harpenden Road
St. Albans
Hertfordshire
AL3 6AX
Director NameMichael Fraser Pepp
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2004)
RoleMarket Research
Correspondence Address3 Sefton Grove
Liverpool
Merseyside
L17 8XB
Director NameMr David Alan Rowley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(19 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lock Road
Marlow
Buckinghamshire
SL7 1QW
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed11 August 2005(19 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameCory Inglis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address45 Irving Road
Southbourne
Bournemouth
Dorset
BH6 5BQ
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(21 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMark Spedding
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Welldon Crescent
Harrow
Middlesex
HA1 1QT
Director NameNeil Michael Dobson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlbert Cottage Darby Green Road
Blackwater
Surrey
GU17 0AE
Director NameNeil Matheson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2009(23 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(24 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD

Contact

Websitecontext-research.com

Location

Registered Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

70k at £1Huntsworth Healthcare Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

19 April 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 1998Delivered 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 1990Delivered 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 2012Delivered 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 2011Delivered 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 1988Delivered 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

Filing History

17 November 2017Termination of appointment of Neil Matheson as a director on 20 July 2017 (1 page)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
2 March 2017Appointment of Mr Neil Garth Jones as a director on 2 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
3 February 2016Director's details changed for Neil Matheson on 1 June 2015 (2 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 70,000
(4 pages)
3 February 2016Registered 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 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (101 pages)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
7 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
27 July 2015Satisfaction of charge 11 in full (5 pages)
28 June 2015Registered 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 70,000
(4 pages)
26 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (11 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
19 June 2014Satisfaction of charge 10 in full (5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 70,000
(6 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
3 September 2012Director's details changed for Neil Matheson on 30 August 2012 (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (21 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
9 February 2012Termination of appointment of Neil Dobson as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (21 pages)
15 April 2011Termination of appointment of Mark Spedding as a director (1 page)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
1 April 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
3 June 2010Termination of appointment of Jonathan Chandler as a director (1 page)
3 June 2010Termination of appointment of Michael Owen as a director (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
20 January 2010Director's details changed for Michael David Bower Owen on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mark Spedding on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Michael David Bower Owen on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Jonathan Alex Russell Chandler on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Neil Michael Dobson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Neil Michael Dobson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Jonathan Alex Russell Chandler on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mark Spedding on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 October 2009Termination of appointment of David Rowley as a director (1 page)
28 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
20 October 2009Appointment of Tymon Broadhead as a director (2 pages)
13 October 2009Appointment of Neil Matheson as a director (3 pages)
12 October 2009Appointment of Mark Spedding as a director (2 pages)
12 October 2009Appointment of Neil Michael Dobson as a director (2 pages)
3 September 2009Full accounts made up to 31 December 2008 (16 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 September 2008Full accounts made up to 31 December 2007 (16 pages)
9 September 2008Appointment terminated director cory inglis (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 November 2007Declaration of assistance for shares acquisition (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
20 August 2007Director's particulars changed (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007New director appointed (6 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
28 June 2006New director appointed (2 pages)
17 May 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Company name changed context research international l imited\certificate issued on 19/01/06 (2 pages)
21 December 2005New director appointed (3 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Location of register of members (1 page)
16 December 2005Registered office changed on 16/12/05 from: 1ST floor welington house 15A leyton green harpenden hertfordshire AL5 2TG (1 page)
16 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 September 2004Director resigned (1 page)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 July 2003New director appointed (2 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 November 2002Director resigned (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 August 2002Auditor's resignation (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 5TH floor 103A oxford street london W1D 2HG (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
8 August 2001Resolutions
  • RES13 ‐ Dividend 27/07/01
(1 page)
7 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 February 2001Nc inc already adjusted 12/12/00 (1 page)
23 February 2001Ad 14/12/00--------- £ si 60000@1 (2 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
11 April 2000Full accounts made up to 31 December 1999 (15 pages)
29 January 2000New director appointed (2 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (15 pages)
5 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 March 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 October 1998Full accounts made up to 31 August 1997 (15 pages)
2 October 1998Director resigned (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Director resigned (1 page)
17 February 1997Full accounts made up to 31 August 1996 (15 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1996Company name changed context research services limite d\certificate issued on 04/06/96 (2 pages)
7 May 1996New director appointed (2 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1996Full 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 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 5TH floor, 103A, oxford street, london. W1R 1TF. (1 page)
26 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 July 1995Full accounts made up to 31 August 1994 (14 pages)
21 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 April 1995Director resigned (2 pages)
22 February 1994Return made up to 31/12/93; full list of members (7 pages)
25 July 1986Company name changed marchsystem LIMITED\certificate issued on 25/07/86 (2 pages)
9 May 1986Incorporation (12 pages)