Company NameBroadridge City Networks (UK) Limited
Company StatusActive
Company Number02027256
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 10 months ago)
Previous NameCity Networks Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2010(24 years after company formation)
Appointment Duration13 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameLaura Perz Matlin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Broadridge 193 Marsh Wall
London
E14 9SG
Director NameMr Justin William Erskine Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed19 June 2010(24 years after company formation)
Appointment Duration13 years, 9 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Richard Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 19 June 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address12 Eglington Road
Chingford
London
E4 7AN
Director NameRonald Arthur Ewins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressGoodwood House
Old Stable Mews Littleton
Winchester
Hampshire
SO22 6PU
Secretary NameRonald Arthur Ewins
NationalityBritish
StatusResigned
Appointed04 April 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address7 Gatehouse Farm Cottages
Bidborough Ridge Bidborough
Tunbridge Wells
Kent
TN4 0XJ
Director NameMr Andrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(10 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 19 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Stirling Court 11-13 Elm Road
Leigh On Sea
Essex
SS9 1HT
Director NameDenise Frances Mayes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressHeatley Cottage Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EZ
Director NamePaul Francis Anthony Nash
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(10 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 19 June 2010)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressGibbs Cottage Pains Hill
Limpsfield
Oxted
Surrey
RH8 0RB
Secretary NameDenise Frances Mayes
NationalityBritish
StatusResigned
Appointed11 July 1996(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 2001)
RoleGeneral Manager
Correspondence AddressHeatley Cottage Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EZ
Director NameJames Andrew Fowler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2000)
RoleManager
Correspondence Address6 Woodsyre
London
SE26 6SS
Director NameMarcus John William Dutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 June 2010)
RoleProduct Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameGuyon Richard Hayklan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2006)
RoleManaging Director
Correspondence AddressSion House
Long Drage Hill
Tiverton
Devon
EX16 5AQ
Director NameMr Arthur Francis Howlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 June 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bettons Park
Stratford
London
E15 3JN
Director NameNicholas George Russen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatley Cottage
Shenfield Road, Shenfield
Brentwood
Essex
CM15 8EZ
Director NameMr Michael John William Potter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(14 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Secretary NameMr Michael John William Potter
NationalityBritish
StatusResigned
Appointed23 March 2001(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameCosta Christodoulou
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressBraeside
Reigate Road West
Reigate
Surrey
RH2 9RE
Director NameMr Peter Christopher Little
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoppelegh'S
West End Lane
Haslemere
Surrey
GU27 2EN
Director NameJulie Ann Zimmerman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 2010)
RoleSales & Marketing Director
Correspondence Address19 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2010(24 years after company formation)
Appointment Duration11 years (resigned 30 June 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2010(24 years after company formation)
Appointment Duration12 years, 2 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG

Contact

Websitecitynetworks.com
Telephone020 74184500
Telephone regionLondon

Location

Registered Address193 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.3m at £0.01Broadridge Financial Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,860,000
Current Liabilities£4,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Charges

5 February 2010Delivered on: 11 February 2010
Persons entitled: Erinastar Limited

Classification: Lease
Secured details: £3,846 due or to become due from the company to the chargee.
Particulars: The sum of £3,846 by way of a rent deposit.
Outstanding
1 April 2008Delivered on: 3 April 2008
Satisfied on: 24 June 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 November 2000Delivered on: 16 November 2000
Satisfied on: 25 July 2007
Persons entitled: The United Bank of Kuwait PLC(For Itself and as Agent and Trustee for Each of the Banks)

Classification: Pledge and security agreement
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee and the banks or any of them on any account whatsoever including under the financing documents.
Particulars: 10 shares of common stock of city networks inc and all proceeds thereof.
Fully Satisfied
9 November 2000Delivered on: 16 November 2000
Satisfied on: 25 July 2007
Persons entitled: The United Bank of Kuwait PLC(For Itself and as Agent and Trustee for Each of the Banks)

Classification: Share charge
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee and the banks or any of them under the facility agreement or any other financing documents.
Particulars: 100,000 ordinary shares of s$1 each in citynet software (asia) pte limited and all dividends rights moneys accruing by way of redemption bonus etc.
Fully Satisfied
9 November 2000Delivered on: 16 November 2000
Satisfied on: 25 July 2007
Persons entitled: The United Bank of Kuwait PLC(For Itself and as Agent and Trustee for Each of the Banks)

Classification: Deed of pledge
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee and the banks or any of them under the facility agreement or any other financing documents.
Particulars: The entire share capital of city networks (china) LTD and al dividends rights moneys accruing by way of redemption bonus etc.
Fully Satisfied
9 November 2000Delivered on: 16 November 2000
Satisfied on: 25 July 2007
Persons entitled: The United Bank of Kuwait PLC(For Itself and as Agent and Trustee for Each of the Banks)

Classification: Pledge agreement
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee and the banks or any of them under the facility agreement or any other financing documents.
Particulars: The entire share capital of city networks (japan) co. LTD and al dividends rights moneys accruing by way of redemption bonus etc.
Fully Satisfied
9 November 2000Delivered on: 16 November 2000
Satisfied on: 25 July 2007
Persons entitled: The United Bank of Kuwait PLC(For Itself and as Agent and Trustee for Each of the Secured Parties)

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee and the secured parties and to any of them under any of the financing documents.
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 1987Delivered on: 20 March 1987
Satisfied on: 22 September 2000
Persons entitled: Sterling Brokers Limited

Classification: Deed
Secured details: The due performance of the tenant's covenant and conditions contained in the lease (as defined) and all loss (as defined) which sterling brokers limited may incur.
Particulars: The sum of £8,000 to be paid by the landlord as soon as possible after the execution of the said deed to the credit of an interest bearing account with a clearing bank in the name of sterling brokers limited rent deposit account (see doc m 98 /20 mar/ln for further details).
Fully Satisfied

Filing History

3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
13 April 2023Satisfaction of charge 8 in full (1 page)
8 April 2023Accounts for a small company made up to 30 June 2022 (17 pages)
14 February 2023Appointment of Mr Craig Andrew Brighten as a secretary on 8 February 2023 (2 pages)
8 February 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG (1 page)
7 February 2023Register(s) moved to registered office address 193 Marsh Wall London E14 9SG (1 page)
7 February 2023Register(s) moved to registered office address 193 Marsh Wall London E14 9SG (1 page)
7 February 2023Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 February 2023 (1 page)
7 February 2023Register(s) moved to registered office address 193 Marsh Wall London E14 9SG (1 page)
1 September 2022Appointment of Mr Justin William Erskine Scott as a director on 22 August 2022 (2 pages)
25 August 2022Termination of appointment of David John Kelly as a director on 22 August 2022 (1 page)
4 July 2022Accounts for a small company made up to 30 June 2021 (17 pages)
1 June 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
3 March 2022Statement of capital following an allotment of shares on 7 February 2022
  • GBP 13,113.62
(3 pages)
13 July 2021Appointment of Laura Perz Matlin as a director on 13 July 2021 (2 pages)
13 July 2021Termination of appointment of Adam David Amsterdam as a director on 30 June 2021 (1 page)
6 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
28 April 2021Accounts for a small company made up to 30 June 2020 (16 pages)
11 June 2020Full accounts made up to 30 June 2019 (17 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
30 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
11 March 2019Full accounts made up to 30 June 2018 (17 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (17 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 13,113.61
(7 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 13,113.61
(7 pages)
25 April 2016Director's details changed for Mr David John Kelly on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Adam David Amsterdam on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Thomas Patrick Carey on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr David John Kelly on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Adam David Amsterdam on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mr Thomas Patrick Carey on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 25 April 2016 (1 page)
31 March 2016Full accounts made up to 30 June 2015 (16 pages)
31 March 2016Full accounts made up to 30 June 2015 (16 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 13,113.61
(7 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 13,113.61
(7 pages)
23 March 2015Full accounts made up to 30 June 2014 (16 pages)
23 March 2015Full accounts made up to 30 June 2014 (16 pages)
29 April 2014Register(s) moved to registered inspection location (1 page)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 13,113.61
(7 pages)
29 April 2014Register(s) moved to registered inspection location (1 page)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 13,113.61
(7 pages)
25 March 2014Full accounts made up to 30 June 2013 (19 pages)
25 March 2014Full accounts made up to 30 June 2013 (19 pages)
6 March 2014Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
6 March 2013Full accounts made up to 30 June 2012 (19 pages)
6 March 2013Full accounts made up to 30 June 2012 (19 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
3 April 2012Full accounts made up to 30 June 2011 (20 pages)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Register inspection address has been changed (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
28 June 2011Director's details changed for Mr Adam David Amsterdam on 26 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Adam David Amsterdam on 26 June 2011 (2 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (17 pages)
8 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (17 pages)
18 April 2011Auditor's resignation (1 page)
18 April 2011Auditor's resignation (1 page)
25 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
25 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
2 October 2010Registered office address changed from 386 Salisbury House London Wall London EC2M 5UP on 2 October 2010 (1 page)
2 October 2010Registered office address changed from 386 Salisbury House London Wall London EC2M 5UP on 2 October 2010 (1 page)
2 October 2010Registered office address changed from 386 Salisbury House London Wall London EC2M 5UP on 2 October 2010 (1 page)
5 July 2010Appointment of Adam David Amsterdam as a director (3 pages)
5 July 2010Appointment of Adam David Amsterdam as a director (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 June 2010Termination of appointment of Michael Potter as a secretary (2 pages)
25 June 2010Termination of appointment of Paul Nash as a director (2 pages)
25 June 2010Termination of appointment of Marcus Dutton as a director (2 pages)
25 June 2010Termination of appointment of Peter Little as a director (2 pages)
25 June 2010Termination of appointment of Michael Potter as a director (2 pages)
25 June 2010Termination of appointment of Paul Nash as a director (2 pages)
25 June 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 June 2010Termination of appointment of Julie Zimmerman as a director (2 pages)
25 June 2010Termination of appointment of Julie Zimmerman as a director (2 pages)
25 June 2010Appointment of Thomas Patrick Carey as a director (3 pages)
25 June 2010Termination of appointment of Arthur Howlin as a director (2 pages)
25 June 2010Termination of appointment of Richard Hill as a director (2 pages)
25 June 2010Termination of appointment of Arthur Howlin as a director (2 pages)
25 June 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 June 2010Termination of appointment of Andrew Herrtage as a director (2 pages)
25 June 2010Termination of appointment of Michael Potter as a director (2 pages)
25 June 2010Termination of appointment of Michael Potter as a secretary (2 pages)
25 June 2010Termination of appointment of Peter Little as a director (2 pages)
25 June 2010Appointment of Mr David John Kelly as a director (3 pages)
25 June 2010Appointment of Mr David John Kelly as a director (3 pages)
25 June 2010Termination of appointment of Andrew Herrtage as a director (2 pages)
25 June 2010Termination of appointment of Richard Hill as a director (2 pages)
25 June 2010Termination of appointment of Marcus Dutton as a director (2 pages)
25 June 2010Appointment of Thomas Patrick Carey as a director (3 pages)
22 June 2010Change of name notice (2 pages)
22 June 2010Change of name notice (2 pages)
22 June 2010Company name changed city networks LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-20
(3 pages)
22 June 2010Company name changed city networks LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-20
(3 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (22 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (22 pages)
2 March 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
2 March 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 May 2009Return made up to 31/03/09; full list of members (14 pages)
29 May 2009Return made up to 31/03/09; full list of members (14 pages)
29 May 2009Director's change of particulars / andrew herrtage / 26/05/2009 (1 page)
29 May 2009Director's change of particulars / andrew herrtage / 26/05/2009 (1 page)
22 April 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
22 April 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
21 April 2008Return made up to 31/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
21 April 2008Return made up to 31/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
14 April 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
14 April 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
27 April 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
27 April 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
12 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
19 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 November 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
11 November 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
13 April 2004Return made up to 31/03/04; full list of members (14 pages)
13 April 2004Return made up to 31/03/04; full list of members (14 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
17 December 2003Group of companies' accounts made up to 30 June 2003 (23 pages)
17 December 2003Group of companies' accounts made up to 30 June 2003 (23 pages)
16 June 2003Return made up to 31/03/03; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 June 2003Return made up to 31/03/03; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 May 2003Return made up to 31/03/02; full list of members; amend (13 pages)
30 May 2003Return made up to 31/03/02; full list of members; amend (13 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 December 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
12 December 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
2 August 2002Registered office changed on 02/08/02 from: 6 skylines village limeharbour docklands london E14 9TS (1 page)
2 August 2002Registered office changed on 02/08/02 from: 6 skylines village limeharbour docklands london E14 9TS (1 page)
8 April 2002Return made up to 31/03/02; full list of members (11 pages)
8 April 2002Return made up to 31/03/02; full list of members (11 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2002Memorandum and Articles of Association (19 pages)
28 February 2002Memorandum and Articles of Association (19 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
13 November 2001Group of companies' accounts made up to 30 June 2001 (25 pages)
13 November 2001Group of companies' accounts made up to 30 June 2001 (25 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
2 May 2001Full group accounts made up to 30 June 2000 (19 pages)
2 May 2001Full group accounts made up to 30 June 2000 (19 pages)
20 April 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
20 April 2001New secretary appointed (3 pages)
20 April 2001New secretary appointed (3 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
20 April 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (3 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
18 December 2000Ad 10/11/00--------- £ si [email protected]=3500 £ ic 9638/13138 (2 pages)
18 December 2000Ad 10/11/00--------- £ si [email protected]=3500 £ ic 9638/13138 (2 pages)
11 December 2000£ ic 22897/9638 10/11/00 £ sr [email protected]=13259 (1 page)
11 December 2000£ ic 22897/9638 10/11/00 £ sr [email protected]=13259 (1 page)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
16 November 2000Particulars of mortgage/charge (9 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000Particulars of mortgage/charge (9 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000Particulars of mortgage/charge (8 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000Particulars of mortgage/charge (8 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 September 2000Declaration of shares redemption:auditor's report (3 pages)
29 September 2000Declaration of shares redemption:auditor's report (3 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (1 page)
22 September 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Full group accounts made up to 30 June 1999 (20 pages)
3 May 2000Full group accounts made up to 30 June 1999 (20 pages)
15 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
15 September 1999Ad 30/06/99--------- £ si [email protected]=438 £ ic 22434/22872 (2 pages)
15 September 1999Ad 03/09/99--------- £ si [email protected]=24 £ ic 22872/22896 (2 pages)
15 September 1999Ad 30/06/99--------- £ si [email protected]=438 £ ic 22434/22872 (2 pages)
15 September 1999Ad 03/09/99--------- £ si [email protected]=24 £ ic 22872/22896 (2 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
13 April 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 April 1999Return made up to 31/03/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 January 1999Full group accounts made up to 30 June 1998 (21 pages)
28 January 1999Full group accounts made up to 30 June 1998 (21 pages)
18 November 1998Ad 30/06/98--------- £ si [email protected]=280 £ ic 22154/22434 (2 pages)
18 November 1998Ad 30/06/98--------- £ si [email protected]=280 £ ic 22154/22434 (2 pages)
12 November 1998Ad 16/07/98--------- £ si [email protected]=35 £ ic 22119/22154 (2 pages)
12 November 1998Ad 16/07/98--------- £ si [email protected]=35 £ ic 22119/22154 (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
20 April 1998Return made up to 31/03/98; change of members (9 pages)
20 April 1998Return made up to 31/03/98; change of members (9 pages)
9 March 1998Full group accounts made up to 30 June 1997 (19 pages)
9 March 1998Full group accounts made up to 30 June 1997 (19 pages)
21 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1997Full group accounts made up to 30 June 1996 (17 pages)
3 April 1997Full group accounts made up to 30 June 1996 (17 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
10 October 1996S-div 07/10/96 (1 page)
10 October 1996New secretary appointed;new director appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996S-div 07/10/96 (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 October 1996New secretary appointed;new director appointed (2 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 June 1995 (14 pages)
4 March 1996Full accounts made up to 30 June 1995 (14 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
13 March 1995Full accounts made up to 30 June 1994 (14 pages)
13 March 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
19 March 1987Allotment of shares (2 pages)
19 March 1987Allotment of shares (2 pages)
5 September 1986Allotment of shares (2 pages)
5 September 1986Allotment of shares (2 pages)
11 June 1986Incorporation (14 pages)
11 June 1986Certificate of Incorporation (1 page)
11 June 1986Incorporation (14 pages)
11 June 1986Certificate of Incorporation (1 page)