Suite 400
Atlanta
30339
Georgia
Director Name | Mr James Wetekamp |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 April 2022(35 years after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 380 Interstate North Parkway Se Suite 400 Atlanta 30339 Georgia |
Director Name | Mrs Jennifer Helen Denning |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Director Of Finance/Planning |
Correspondence Address | 4 Welford Place Wimbledon London SW19 5AJ |
Director Name | Mr Nicholas Henry Denning |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lingfield Road Wimbledon London SW19 4PZ |
Secretary Name | Penelope Anne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | David Paul Ellis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 July 2007) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 46b Rectory Grove London SW4 0EB |
Director Name | Richard Lawrence Higgs |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 June 2007) |
Role | Managing Director |
Correspondence Address | Green Acres Highfields Ashtead KT21 2NL |
Director Name | Mark James Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2011) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wilbury Avenue Hove East Sussex BN3 6GH |
Director Name | Peter William Lloyd Morgan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Cleeves Weydown Road Haslemere Surrey GU27 1DT |
Director Name | Mr Paul Adam Edward Tuson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(18 years after company formation) |
Appointment Duration | 8 months (resigned 22 December 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 512 Wokingham Road Earley Reading Berkshire RG6 7HY |
Director Name | Mr Andrew Hamish Darby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 August 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Director Name | Mr David Richard Guy Woolner |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(19 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 27 September 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hatch Lower Farm Road Effingham Surrey KT24 5JL |
Director Name | Mr Martin Edward Metcalf |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lower Hill House The Street North Wraxhall Wiltshire SN14 7AF |
Director Name | Mr Adrian Leigh Farley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 October 2015) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Director Name | Darren John Thorpe |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 August 2013) |
Role | Director Of Product Developmen |
Country of Residence | England |
Correspondence Address | 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Director Name | Michael Gerald Steele |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2009) |
Role | European Sales Director |
Correspondence Address | Woodlands Cottage Severals Road, Bepton Midhurst West Sussex GU29 0LU |
Director Name | Cyril Moreau |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2009) |
Role | Md Strategic Thought Services |
Correspondence Address | Flat 398 Flagstaff House 10 St George Wharf London SW8 2LZ |
Director Name | Mr Peter Charles Kingsley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thimble Hall Hexworthy Dartmoor Forest Devon PL20 6SD |
Director Name | Mr Peter Ian Robertshaw |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2011) |
Role | Vp Global Marketing |
Country of Residence | England |
Correspondence Address | 31 Nashdom Nashdom Lane Burnham Berkshire SL1 8NJ |
Director Name | Mr Karl Pringle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Oatlands 75 The Street West Horsley Leatherhead Surrey KT24 6BG |
Director Name | Mr Lynton Kenneth Barker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2013) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Secretary Name | Mrs Alison Katharine Berry |
---|---|
Status | Resigned |
Appointed | 01 October 2011(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Director Name | Mr Stuart Antony Allen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 October 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Director Name | Mr Jacques Francois Mottard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2013(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 April 2022) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | 1 Grenfell Road Maidenhead Berkshire SL6 1HN |
Director Name | Mr Frederic Goosse |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 October 2018(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Sword Group 2 Rue D'Arlon L-8399 Windhof Luxembourg |
Website | activerisk.com |
---|
Registered Address | 3rd Floor 70 Gracechurch Street London EC3V 0XL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
362.5k at £0.05 | Active Risk Group PLC 84.08% Ordinary |
---|---|
68.7k at £0.05 | Active Risk Group PLC 15.92% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,030,583 |
Gross Profit | £2,583,034 |
Net Worth | £2,280,837 |
Cash | £2,291,712 |
Current Liabilities | £3,536,453 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
15 March 2023 | Delivered on: 16 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
16 September 2011 | Delivered on: 21 September 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/c no. 55730515 with the bank. Outstanding |
11 July 2008 | Delivered on: 25 July 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 1995 | Delivered on: 30 October 1995 Satisfied on: 20 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 May 1995 | Delivered on: 17 May 1995 Satisfied on: 3 October 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 |
28 March 2024 | Registered office address changed from 2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom to 3rd Floor 70 Gracechurch Street London EC3V 0XL on 28 March 2024 (1 page) |
---|---|
20 March 2024 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2nd Floor 70 Gracechurch Street London EC3V 0HR on 20 March 2024 (1 page) |
13 March 2024 | Change of details for Riskonnect Active Risk Group Limited as a person with significant control on 21 September 2023 (2 pages) |
13 March 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages) |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (63 pages) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 September 2023 | Registered office address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN to 1 Park Row Leeds LS1 5AB on 21 September 2023 (1 page) |
7 August 2023 | Director's details changed for Mr. James Wetekamp on 1 August 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr David Rockvam on 1 August 2023 (2 pages) |
16 March 2023 | Registration of charge 021196060005, created on 15 March 2023 (13 pages) |
13 March 2023 | Confirmation statement made on 23 February 2023 with updates (5 pages) |
11 May 2022 | Notification of Riskonnect Active Risk Group Limited as a person with significant control on 21 April 2022 (2 pages) |
9 May 2022 | Withdrawal of a person with significant control statement on 9 May 2022 (2 pages) |
6 May 2022 | Full accounts made up to 31 December 2021 (32 pages) |
25 April 2022 | Company name changed sword grc LIMITED\certificate issued on 25/04/22
|
22 April 2022 | Appointment of Mr James Wetekamp as a director on 21 April 2022 (2 pages) |
22 April 2022 | Termination of appointment of Jacques Francois Mottard as a director on 21 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Frederic Goosse as a director on 21 April 2022 (1 page) |
22 April 2022 | Appointment of Mr David Rockvam as a director on 21 April 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
15 December 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
13 May 2021 | Full accounts made up to 31 December 2020 (30 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
28 October 2019 | Satisfaction of charge 4 in full (1 page) |
21 October 2019 | Resolutions
|
11 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Frederic Goosse as a director on 18 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Stuart Antony Allen as a director on 18 October 2018 (1 page) |
31 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 February 2016 | Satisfaction of charge 3 in full (1 page) |
18 February 2016 | Satisfaction of charge 3 in full (1 page) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
21 October 2015 | Termination of appointment of Adrian Leigh Farley as a director on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Adrian Leigh Farley as a director on 21 October 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 June 2015 | Termination of appointment of Alison Katharine Berry as a secretary on 13 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Alison Katharine Berry as a secretary on 13 May 2015 (1 page) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
6 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
17 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
15 October 2013 | Section 519 (1 page) |
15 October 2013 | Section 519 (1 page) |
10 September 2013 | Termination of appointment of Darren Thorpe as a director (1 page) |
10 September 2013 | Termination of appointment of Andrew Darby as a director (1 page) |
10 September 2013 | Termination of appointment of Lynton Barker as a director (1 page) |
10 September 2013 | Appointment of Mr Jacques Francois Mottard as a director (2 pages) |
10 September 2013 | Appointment of Mr Jacques Francois Mottard as a director (2 pages) |
10 September 2013 | Termination of appointment of Darren Thorpe as a director (1 page) |
10 September 2013 | Appointment of Mr Stuart Antony Allen as a director (2 pages) |
10 September 2013 | Appointment of Mr Stuart Antony Allen as a director (2 pages) |
10 September 2013 | Termination of appointment of Lynton Barker as a director (1 page) |
10 September 2013 | Termination of appointment of Andrew Darby as a director (1 page) |
13 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
13 August 2013 | Full accounts made up to 31 March 2013 (22 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Full accounts made up to 31 March 2012 (22 pages) |
21 June 2012 | Full accounts made up to 31 March 2012 (22 pages) |
13 December 2011 | Director's details changed for Mr Adrian Leigh Farley on 13 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for Andrew Hamish Darby on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Adrian Leigh Farley on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Andrew Hamish Darby on 13 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Termination of appointment of Mark Brown as a director (1 page) |
2 November 2011 | Termination of appointment of Mark Brown as a director (1 page) |
18 October 2011 | Appointment of Mr Lynton Kenneth Barker as a director (2 pages) |
18 October 2011 | Termination of appointment of Peter Robertshaw as a director (1 page) |
18 October 2011 | Termination of appointment of Penelope Rose as a secretary (1 page) |
18 October 2011 | Director's details changed for Darren John Thorpe on 1 October 2011 (2 pages) |
18 October 2011 | Termination of appointment of Penelope Rose as a secretary (1 page) |
18 October 2011 | Director's details changed for Darren John Thorpe on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Darren John Thorpe on 1 October 2011 (2 pages) |
18 October 2011 | Appointment of Mrs Alison Katharine Berry as a secretary (1 page) |
18 October 2011 | Appointment of Mrs Alison Katharine Berry as a secretary (1 page) |
18 October 2011 | Termination of appointment of Peter Robertshaw as a director (1 page) |
18 October 2011 | Appointment of Mr Lynton Kenneth Barker as a director (2 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
29 June 2011 | Change of name notice (2 pages) |
29 June 2011 | Company name changed strategic thought LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Change of name notice (2 pages) |
29 June 2011 | Company name changed strategic thought LIMITED\certificate issued on 29/06/11
|
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
3 December 2010 | Registered office address changed from 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom on 3 December 2010 (1 page) |
18 October 2010 | Termination of appointment of Karl Pringle as a director (1 page) |
18 October 2010 | Termination of appointment of Karl Pringle as a director (1 page) |
25 June 2010 | Termination of appointment of Peter Kingsley as a director (1 page) |
25 June 2010 | Termination of appointment of Peter Kingsley as a director (1 page) |
11 June 2010 | Full accounts made up to 31 March 2010 (23 pages) |
11 June 2010 | Full accounts made up to 31 March 2010 (23 pages) |
27 April 2010 | Termination of appointment of Martin Metcalf as a director (1 page) |
27 April 2010 | Termination of appointment of Martin Metcalf as a director (1 page) |
11 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Darren John Thorpe on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Mr Peter Ian Robertshaw on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter Ian Robertshaw on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mark James Brown on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Darren John Thorpe on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mark James Brown on 11 January 2010 (2 pages) |
7 December 2009 | Appointment of Mr Karl Pringle as a director (2 pages) |
7 December 2009 | Appointment of Mr Karl Pringle as a director (2 pages) |
11 November 2009 | Termination of appointment of Cyril Moreau as a director (1 page) |
11 November 2009 | Termination of appointment of Cyril Moreau as a director (1 page) |
13 September 2009 | Auditor's resignation (1 page) |
13 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (2 pages) |
7 September 2009 | Auditor's resignation (2 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (24 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (24 pages) |
24 April 2009 | Appointment terminated director michael steele (1 page) |
24 April 2009 | Appointment terminated director michael steele (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
4 February 2009 | Return made up to 10/12/08; full list of members (6 pages) |
4 February 2009 | Return made up to 10/12/08; full list of members (6 pages) |
18 December 2008 | Director's change of particulars / mark brown / 01/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / mark brown / 01/12/2008 (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from, the old town hall, 4QUEENS road, wimbledon, london, SW19 8YA (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from, the old town hall, 4QUEENS road, wimbledon, london, SW19 8YA (1 page) |
12 August 2008 | Director appointed mr peter robertshaw (1 page) |
12 August 2008 | Director appointed mr peter robertshaw (1 page) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 May 2008 | Director appointed mr peter charles kingsley (1 page) |
27 May 2008 | Director appointed mr peter charles kingsley (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
26 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (9 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (9 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
12 January 2006 | Return made up to 10/12/05; full list of members
|
12 January 2006 | Return made up to 10/12/05; full list of members
|
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
11 July 2005 | Full accounts made up to 31 March 2005 (30 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (30 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
22 December 2004 | Return made up to 10/12/04; full list of members
|
22 December 2004 | Return made up to 10/12/04; full list of members
|
16 July 2004 | Ad 08/07/04--------- £ si [email protected]=856 £ ic 20701/21557 (2 pages) |
16 July 2004 | Ad 08/07/04--------- £ si [email protected]=856 £ ic 20701/21557 (2 pages) |
8 July 2004 | Full accounts made up to 31 March 2004 (25 pages) |
8 July 2004 | Full accounts made up to 31 March 2004 (25 pages) |
21 June 2004 | Ad 09/06/04-15/06/04 £ si [email protected]=585 £ ic 20116/20701 (2 pages) |
21 June 2004 | Ad 09/06/04-15/06/04 £ si [email protected]=585 £ ic 20116/20701 (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
18 May 2004 | Ad 06/05/04--------- £ si [email protected]=2231 £ ic 17885/20116 (2 pages) |
18 May 2004 | Ad 06/05/04--------- £ si [email protected]=2231 £ ic 17885/20116 (2 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
19 April 2004 | Full accounts made up to 31 March 2003 (25 pages) |
19 April 2004 | Full accounts made up to 31 March 2003 (25 pages) |
19 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
19 December 2003 | Return made up to 10/12/03; no change of members
|
19 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
19 December 2003 | Return made up to 10/12/03; no change of members
|
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
17 December 2002 | Return made up to 10/12/02; no change of members (8 pages) |
17 December 2002 | Return made up to 10/12/02; no change of members (8 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2002 | Full accounts made up to 31 March 2002 (26 pages) |
18 August 2002 | Full accounts made up to 31 March 2002 (26 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
30 October 2001 | Ad 26/09/01--------- £ si [email protected]=186 £ ic 17699/17885 (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
30 October 2001 | Ad 26/09/01--------- £ si [email protected]=186 £ ic 17699/17885 (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Nc inc already adjusted 26/09/01 (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Nc inc already adjusted 26/09/01 (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
29 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members
|
18 December 2000 | Return made up to 10/12/00; full list of members
|
6 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Memorandum and Articles of Association (9 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Memorandum and Articles of Association (9 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
20 July 2000 | Nc inc already adjusted 05/07/00 (1 page) |
20 July 2000 | Ad 05/07/00--------- £ si [email protected]=7699 £ ic 10000/17699 (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 July 2000 | Ad 05/07/00--------- £ si [email protected]=7699 £ ic 10000/17699 (2 pages) |
20 July 2000 | Nc inc already adjusted 05/07/00 (1 page) |
16 December 1999 | Return made up to 10/12/99; full list of members
|
16 December 1999 | Return made up to 10/12/99; full list of members
|
27 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 December 1998 | Return made up to 10/12/98; no change of members
|
15 December 1998 | Return made up to 10/12/98; no change of members
|
14 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 April 1998 | Particulars of contract relating to shares (3 pages) |
16 April 1998 | Conve 27/03/98 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Ad 26/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
16 April 1998 | Ad 26/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
16 April 1998 | Particulars of contract relating to shares (3 pages) |
16 April 1998 | Conve 27/03/98 (1 page) |
16 April 1998 | Resolutions
|
31 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 May 1995 | Particulars of mortgage/charge (6 pages) |
17 May 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: wimbledon village business ctr, thornton house, thornton road, wimbledon, london SW19 4NG (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: wimbledon village business ctr, thornton house, thornton road, wimbledon, london SW19 4NG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 March 1992 | Company name changed\certificate issued on 19/03/92 (2 pages) |
19 March 1992 | Company name changed\certificate issued on 19/03/92 (2 pages) |
1 March 1991 | Secretary resigned;new director appointed (2 pages) |
1 March 1991 | Secretary resigned;new director appointed (2 pages) |
5 February 1991 | New secretary appointed (2 pages) |
5 February 1991 | New secretary appointed (2 pages) |
1 March 1990 | Full accounts made up to 31 March 1989 (8 pages) |
1 March 1990 | Full accounts made up to 31 March 1989 (8 pages) |
24 November 1988 | Return made up to 15/11/88; full list of members (4 pages) |
24 November 1988 | Return made up to 15/11/88; full list of members (4 pages) |
24 November 1988 | Full accounts made up to 31 March 1988 (8 pages) |
24 November 1988 | Full accounts made up to 31 March 1988 (8 pages) |
19 November 1987 | Director's particulars changed (2 pages) |
19 November 1987 | Director's particulars changed (2 pages) |
14 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 April 1987 | Certificate of Incorporation (1 page) |
3 April 1987 | Certificate of Incorporation (1 page) |