Company NameSolicitors Own Software Limited
DirectorsRichard Dirk Hugo-Hamman and John Edward Espley
Company StatusActive
Company Number02149438
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRichard Dirk Hugo-Hamman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 2023(35 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor, 70 1st Floor Regal House (C/O Leap)
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameJohn Edward Espley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(35 years, 8 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 70 1st Floor Regal House (C/O Leap)
70 London Road
Twickenham
Middlesex
TW1 3QS
Secretary NameMr Antonio Giacomo Ghiazza
StatusCurrent
Appointed12 September 2023(36 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address1st Floor, 70 1st Floor Regal House (C/O Leap)
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Barry Kilburn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 14 October 1991)
RoleSolicitor
Correspondence AddressChip Chase Wilsons Road Headley
Down Hants
GU35 8JG
Director NameMr Clive Victor Margrave-Jones
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLake Cottage
Llandrindod Wells
Powys
LD1 5NU
Wales
Director NameMr Michael Francis Westlake Platt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Summer House
North Road
Bath
Avon
BA2 6HY
Secretary NameMr Michael Francis Westlake Platt
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Summer House
North Road
Bath
Avon
BA2 6HY
Director NameMr David McNamara
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(8 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Bampton Drive
Downend
Bristol
Avon
BS16 6BJ
Director NameMr Keith Denman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(8 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 21 December 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address25 Digley Road
Holmbridge
Holmfirth
West Yorkshire
HD9 2QN
Director NameDebora June Widdicombe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressMarmalade Cottage 3 Silver Street
Sherston
Malmesbury
Wiltshire
SN16 0LW
Director NameMrs Elaine Joyce Galvin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(17 years, 4 months after company formation)
Appointment Duration16 years (resigned 21 December 2020)
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address84 Courtney Road
Kingswood
Bristol
Avon
BS15 9RH
Director NameMr Graham David Colbourne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(17 years, 4 months after company formation)
Appointment Duration16 years (resigned 21 December 2020)
RoleSystems Director
Country of ResidenceEngland
Correspondence Address46 Blackberry Way
Midsomer Norton
Radstock
BA3 2RN
Director NameMr Stephen Parry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(19 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2010)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 73 Great Pulteney Street
Bath
Avon
BA2 4DL
Secretary NameMr Keith Denman
NationalityBritish
StatusResigned
Appointed05 April 2008(20 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 December 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address25 Digley Road
Holmbridge
Holmfirth
West Yorkshire
HD9 2QN
Director NameMr Stephen Paul Wood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2020(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOrion Gate 1st Floor Guildford Road
Woking
GU22 7NJ
Director NameMr David Boland
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2020(33 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOrion Gate 1st Floor Guildford Road
Woking
GU22 7NJ
Secretary NameMr Lloyd Adrian Smith
StatusResigned
Appointed21 December 2020(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2022)
RoleCompany Director
Correspondence AddressOrion Gate 1st Floor Guildford Road
Woking
GU22 7NJ
Secretary NameMr Antonio Giacomo Ghiazza
StatusResigned
Appointed24 May 2021(33 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 March 2022)
RoleCompany Director
Correspondence AddressLevel 11 207 Kent Street
Sydney
New South Wales, Nsw 2000
Australia
Director NameDavid Hill
Date of BirthMay 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed10 March 2022(34 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOrion Gate 1st Floor Guildford Road
Woking
GU22 7NJ
Secretary NameSimon Appleby
StatusResigned
Appointed10 March 2022(34 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressOrion Gate 1st Floor Guildford Road
Woking
GU22 7NJ
Secretary NameShelley Maree Burger
StatusResigned
Appointed10 March 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2023)
RoleCompany Director
Correspondence AddressOrion Gate 1st Floor Guildford Road
Woking
GU22 7NJ

Contact

Websitewww.solicitorsownsoftware.co.uk
Telephone01225 787700
Telephone regionBath

Location

Registered Address1st Floor, 70 1st Floor Regal House (C/O Leap)
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£981,358
Cash£28,530
Current Liabilities£1,538,032

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

26 August 2022Delivered on: 2 September 2022
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Agent

Classification: A registered charge
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Evolution Mit Services Pty. LTD. as Security Trustee

Classification: A registered charge
Particulars: Intellectual property means (a) all patents, trade marks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and (b) the benefit of all applications, licences and rights to use or exploit the assets listed in paragraph (a) above.. Each chargor charges (a) by way of first legal mortgage, all of its mortgaged property, all the rights under any licence or other agreement or document which gives such chargor a right to occupy or use that mortgaged property; (b) (to the extent that they are not the subject of a mortgage under paragraph (a) above or any legal mortgage) by way of first fixed charge, all of its real property, all rights under any licence or other agreement or document which gives such chargor a right to occupy or use that real property; and (c) all of its related rights in respect of such assets.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Evolution Fund Services Pty. LTD. as Security Trustee

Classification: A registered charge
Particulars: Intellectual property means (a) all patents, trade marks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and (b) the benefit of all applications, licences and rights to use or exploit the assets listed in paragraph (a) above.. Each chargor charges (a) by way of first legal mortgage, all of its mortgaged property, all the rights under any licence or other agreement or document which gives such chargor a right to occupy or use that mortgaged property; (b) (to the extent that they are not the subject of a mortgage under paragraph (a) above or any legal mortgage) by way of first fixed charge, all of its real property, all rights under any licence or other agreement or document which gives such chargor a right to occupy or use that real property; and (c) all of its related rights in respect of such assets.
Outstanding
5 April 2008Delivered on: 7 July 2008
Persons entitled: Michael Francis Westlake Platt

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 September 1997Delivered on: 13 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 April 2008Delivered on: 7 July 2008
Satisfied on: 17 March 2010
Persons entitled: Barry Kilburn, Molesworth Bright Clegg, Gordon Ashton, David John Moore, Richard Miller, Michael Davies, John Meadows, Peter Moulden

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 April 2008Delivered on: 7 July 2008
Satisfied on: 11 November 2014
Persons entitled: John Frederick Kay

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 April 2008Delivered on: 7 July 2008
Satisfied on: 11 November 2014
Persons entitled: Clive Victor Margrave-Jones

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 January 2021Termination of appointment of Keith Denman as a director on 21 December 2020 (1 page)
8 January 2021Appointment of Mr David Boland as a director on 21 December 2020 (2 pages)
8 January 2021Termination of appointment of Elaine Joyce Galvin as a director on 21 December 2020 (1 page)
8 January 2021Appointment of Mr Lloyd Adrian Smith as a secretary on 21 December 2020 (3 pages)
8 January 2021Appointment of Mr Stephen Paul Wood as a director on 21 December 2020 (2 pages)
8 January 2021Termination of appointment of Keith Denman as a secretary on 21 December 2020 (2 pages)
8 January 2021Termination of appointment of Graham David Colbourne as a director on 21 December 2020 (1 page)
8 January 2021Registered office address changed from 2 Widcombe Parade Bath Avon BA2 4JT to Orion Gate 1st Floor Guildford Road Woking GU22 7NJ on 8 January 2021 (2 pages)
16 December 2020Satisfaction of charge 1 in full (2 pages)
16 December 2020Cessation of Keith Denman as a person with significant control on 16 December 2020 (1 page)
15 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
11 December 2020Notification of Widcombe Limited as a person with significant control on 11 November 2020 (2 pages)
26 November 2020Termination of appointment of David Mcnamara as a director on 1 April 2016 (1 page)
30 October 2020Satisfaction of charge 3 in full (1 page)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
30 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
10 January 2017Full accounts made up to 31 March 2016 (15 pages)
26 February 2016Secretary's details changed for Mr Keith Denman on 24 March 2015 (1 page)
26 February 2016Secretary's details changed for Mr Keith Denman on 24 March 2015 (1 page)
26 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 14,383
(7 pages)
26 February 2016Director's details changed for Mr Keith Denman on 24 March 2015 (2 pages)
26 February 2016Director's details changed for Mr Keith Denman on 24 March 2015 (2 pages)
26 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 14,383
(7 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (9 pages)
19 December 2015Accounts for a small company made up to 31 March 2015 (9 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 14,383
(7 pages)
2 February 2015Director's details changed for Mr Graham David Colbourne on 1 August 2014 (2 pages)
2 February 2015Director's details changed for Mr Graham David Colbourne on 1 August 2014 (2 pages)
2 February 2015Director's details changed for Mr Graham David Colbourne on 1 August 2014 (2 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 14,383
(7 pages)
16 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
16 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 November 2014Satisfaction of charge 4 in full (6 pages)
11 November 2014Satisfaction of charge 2 in full (6 pages)
11 November 2014Satisfaction of charge 4 in full (6 pages)
11 November 2014Satisfaction of charge 2 in full (6 pages)
6 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 14,383
(7 pages)
6 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 14,383
(7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (10 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (10 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
18 February 2011Termination of appointment of Stephen Parry as a director (1 page)
18 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
18 February 2011Termination of appointment of Stephen Parry as a director (1 page)
17 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
17 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
11 February 2010Director's details changed for Mr David Mcnamara on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Graham Colbourne on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Keith Denman on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Ms Elaine Galvin on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Keith Denman on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Ms Elaine Galvin on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Graham Colbourne on 14 January 2010 (2 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Mr Stephen Parry on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Stephen Parry on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Mr David Mcnamara on 14 January 2010 (2 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 February 2009Director's change of particulars / elaine galvin / 05/04/2008 (1 page)
16 February 2009Director's change of particulars / elaine galvin / 05/04/2008 (1 page)
16 February 2009Director's change of particulars / graham colbourne / 05/04/2008 (1 page)
16 February 2009Return made up to 14/01/09; full list of members (9 pages)
16 February 2009Director's change of particulars / david mcnamara / 05/04/2008 (1 page)
16 February 2009Appointment terminated secretary michael platt (1 page)
16 February 2009Director's change of particulars / stephen parry / 05/04/2008 (1 page)
16 February 2009Secretary appointed mr keith denman (1 page)
16 February 2009Director's change of particulars / david mcnamara / 05/04/2008 (1 page)
16 February 2009Director's change of particulars / stephen parry / 05/04/2008 (1 page)
16 February 2009Return made up to 14/01/09; full list of members (9 pages)
16 February 2009Appointment terminated secretary michael platt (1 page)
16 February 2009Director's change of particulars / graham colbourne / 05/04/2008 (1 page)
16 February 2009Secretary appointed mr keith denman (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 July 2008Particulars of a mortgage or charge/co extend / charge no: 5 (8 pages)
7 July 2008Particulars of a mortgage or charge/co extend / charge no: 4 (8 pages)
7 July 2008Particulars of a mortgage or charge/co extend / charge no: 4 (8 pages)
7 July 2008Particulars of a mortgage or charge/co extend / charge no: 3 (8 pages)
7 July 2008Particulars of a mortgage or charge/co extend / charge no: 2 (8 pages)
7 July 2008Particulars of a mortgage or charge/co extend / charge no: 5 (8 pages)
7 July 2008Particulars of a mortgage or charge/co extend / charge no: 2 (8 pages)
7 July 2008Particulars of a mortgage or charge/co extend / charge no: 3 (8 pages)
1 May 2008Appointment terminated director michael platt (1 page)
1 May 2008Appointment terminated director michael platt (1 page)
25 April 2008Declaration of assistance for shares acquisition (8 pages)
25 April 2008Declaration of assistance for shares acquisition (8 pages)
25 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
25 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 February 2008Return made up to 14/01/08; full list of members (6 pages)
8 February 2008Return made up to 14/01/08; full list of members (6 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2007Return made up to 14/01/07; full list of members (6 pages)
30 January 2007Return made up to 14/01/07; full list of members (6 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
23 February 2006Return made up to 14/01/06; full list of members (6 pages)
23 February 2006Return made up to 14/01/06; full list of members (6 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2005£ sr 300@1 01/04/97 (1 page)
5 September 2005£ sr 300@1 01/04/97 (1 page)
24 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
21 January 2004Return made up to 14/01/04; full list of members (6 pages)
21 January 2004Return made up to 14/01/04; full list of members (6 pages)
9 October 2003Full accounts made up to 31 March 2003 (13 pages)
9 October 2003Full accounts made up to 31 March 2003 (13 pages)
27 January 2003Return made up to 14/01/03; no change of members (5 pages)
27 January 2003Return made up to 14/01/03; no change of members (5 pages)
3 January 2003Ad 01/04/99-31/03/00 £ si 100@1 (2 pages)
3 January 2003Ad 01/04/99-31/03/00 £ si 100@1 (2 pages)
23 December 2002Return made up to 14/01/02; full list of members (11 pages)
23 December 2002Return made up to 14/01/02; full list of members (11 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 May 2000Ad 31/03/98--------- £ si 700@1 (2 pages)
12 May 2000Ad 31/03/98--------- £ si 700@1 (2 pages)
25 April 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 April 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 November 1999Registered office changed on 11/11/99 from: 2 brock street bath avon BA1 2LN (1 page)
11 November 1999Registered office changed on 11/11/99 from: 2 brock street bath avon BA1 2LN (1 page)
6 September 1999Full accounts made up to 31 March 1999 (13 pages)
6 September 1999Full accounts made up to 31 March 1999 (13 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Full accounts made up to 31 March 1998 (13 pages)
30 July 1998Full accounts made up to 31 March 1998 (13 pages)
16 January 1998Return made up to 14/01/98; change of members (5 pages)
16 January 1998Return made up to 14/01/98; change of members (5 pages)
25 September 1997Ad 16/03/96--------- £ si 134@1 (2 pages)
25 September 1997Ad 16/03/96--------- £ si 134@1 (2 pages)
13 September 1997Particulars of mortgage/charge (6 pages)
13 September 1997Particulars of mortgage/charge (6 pages)
18 July 1997Full accounts made up to 31 March 1997 (13 pages)
18 July 1997Full accounts made up to 31 March 1997 (13 pages)
2 February 1997Ad 16/03/96--------- £ si 300@1 (2 pages)
2 February 1997Ad 16/03/96--------- £ si 466@1 (2 pages)
2 February 1997Ad 16/03/96--------- £ si 300@1 (2 pages)
2 February 1997Ad 16/03/96--------- £ si 466@1 (2 pages)
30 January 1997Return made up to 14/01/97; full list of members (6 pages)
30 January 1997Return made up to 14/01/97; full list of members (6 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
18 February 1996Return made up to 14/01/96; no change of members (6 pages)
18 February 1996Return made up to 14/01/96; no change of members (6 pages)
11 February 1996Full accounts made up to 31 March 1995 (13 pages)
11 February 1996Full accounts made up to 31 March 1995 (13 pages)
13 September 1995Auditor's resignation (2 pages)
13 September 1995Auditor's resignation (2 pages)
27 September 1990Return made up to 14/01/90; full list of members (6 pages)
27 September 1990Return made up to 14/01/90; full list of members (6 pages)
12 March 1990Ad 31/12/87--------- £ si 10000@1 (2 pages)
12 March 1990Ad 31/12/87--------- £ si 10000@1 (2 pages)
12 March 1990Statement of affairs (5 pages)
12 March 1990Statement of affairs (5 pages)
27 November 1989Return made up to 14/01/89; full list of members (8 pages)
27 November 1989Return made up to 14/01/89; full list of members (8 pages)
4 February 1989Wd 17/01/89 ad 25/10/88-21/01/89 premium £ si 714@1=714 £ ic 12269/12983 (2 pages)
4 February 1989Wd 17/01/89 ad 25/10/88-21/01/89 premium £ si 714@1=714 £ ic 12269/12983 (2 pages)
25 July 1988Wd 11/07/88 ad 28/01/88-31/03/88 premium £ si 1479@1=1479 £ ic 750/2229 (2 pages)
25 July 1988Wd 11/07/88 ad 28/01/88-31/03/88 premium £ si 1479@1=1479 £ ic 750/2229 (2 pages)
14 March 1988Wd 10/02/88 ad 27/11/87--------- £ si 748@1=748 £ ic 2/750 (2 pages)
14 March 1988Wd 10/02/88 ad 27/11/87--------- £ si 748@1=748 £ ic 2/750 (2 pages)
14 March 1988Wd 10/02/88 pd 27/11/87--------- £ si 2@1 (1 page)
14 March 1988Wd 10/02/88 pd 27/11/87--------- £ si 2@1 (1 page)
1 October 1987Memorandum and Articles of Association (14 pages)
1 October 1987Memorandum and Articles of Association (14 pages)
15 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1987Company name changed politenear LIMITED\certificate issued on 15/09/87 (2 pages)
14 September 1987Company name changed politenear LIMITED\certificate issued on 15/09/87 (2 pages)
22 July 1987Incorporation (12 pages)
22 July 1987Incorporation (12 pages)