London
N3 1QA
Director Name | Mr Seatal Patel |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2009(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Secretary Name | Mr Augustus Philip Jude Machado |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2009(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Director Name | Mrs Michelle Anita Machado |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Director Name | Mrs Rupal Patel |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2012(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Director Name | Ms Smruti Patel |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 August 1992(5 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 October 2004) |
Role | Computer Programmer/Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chester Road Northwood Middlesex HA6 1BQ |
Secretary Name | Ms Smruti Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 23 August 1992(5 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chester Road Northwood Middlesex HA6 1BQ |
Director Name | David Langley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 November 2001) |
Role | Computer Consultant |
Correspondence Address | 16 Lady Yorke Park Sevenhills Road Iver Buckinghamshire SL0 0PD |
Director Name | Mr Jamie Stewart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Lynwood Road Ealing London W5 1JG |
Director Name | Seatal Patel |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | 28 Wembley Way Wembley London HA9 6JJ |
Secretary Name | Mr Augustus Philip Jude Machado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2007) |
Role | Chairman & Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ladywood Close Loudwater Rickmansworth Herts WD3 4AY |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Mr Anthony John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Woodhouse Lane, Holmbury St. Mary Dorking Surrey RH5 6NN |
Director Name | Mr Michael Alan Taylor |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Pelhams Walk Esher Surrey KT10 8QA |
Secretary Name | Mr Anthony John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Woodhouse Lane, Holmbury St. Mary Dorking Surrey RH5 6NN |
Director Name | Mr Andrew Paul Onacko |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(22 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Trevelyan Place St. Stephens Hill St. Albans Hertfordshire AL1 2DT |
Director Name | Mr Joseph Robert McKenna |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(22 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Cumnor Hill Oxford OX2 9HS |
Website | www.datatechnology.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6588480 |
Telephone region | Unknown |
Registered Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Augustus Machado 25.00% Ordinary |
---|---|
25k at £1 | Mrs Michelle Machado 25.00% Ordinary |
25k at £1 | Mrs Rupal Patel 25.00% Ordinary |
25k at £1 | Seatal Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,205 |
Cash | £414,051 |
Current Liabilities | £1,019,885 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
18 February 2008 | Delivered on: 19 February 2008 Satisfied on: 19 September 2009 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 |
---|
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
20 August 2021 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA on 20 August 2021 (1 page) |
6 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
8 October 2020 | Director's details changed for Mr Seatal Patel on 5 October 2020 (2 pages) |
8 October 2020 | Registered office address changed from Unit 18 Building 6 Croxley Green Business Park Watford WD18 8YH to Palladium House 1-4 Argyll Street London W1F 7LD on 8 October 2020 (1 page) |
8 October 2020 | Secretary's details changed for Mr Augustus Philip Jude Machado on 5 October 2020 (1 page) |
8 October 2020 | Director's details changed for Mrs Michelle Anita Machado on 5 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Mrs Rupal Patel on 5 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Augustus Philip Jude Machado on 5 October 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
23 October 2012 | Appointment of Mrs Rupal Patel as a director (2 pages) |
23 October 2012 | Appointment of Mrs Michelle Anita Machado as a director (2 pages) |
23 October 2012 | Appointment of Mrs Michelle Anita Machado as a director (2 pages) |
23 October 2012 | Appointment of Mrs Rupal Patel as a director (2 pages) |
1 May 2012 | Registered office address changed from Keypoint 17-23 High Street Slough SL1 1DY on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Keypoint 17-23 High Street Slough SL1 1DY on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Keypoint 17-23 High Street Slough SL1 1DY on 1 May 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
30 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 December 2010 | Previous accounting period shortened from 7 September 2010 to 31 August 2010 (1 page) |
16 December 2010 | Previous accounting period shortened from 7 September 2010 to 31 August 2010 (1 page) |
16 December 2010 | Previous accounting period shortened from 7 September 2010 to 31 August 2010 (1 page) |
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
25 June 2010 | Section 519 (1 page) |
25 June 2010 | Section 519 (1 page) |
12 May 2010 | Full accounts made up to 7 September 2009 (19 pages) |
12 May 2010 | Full accounts made up to 7 September 2009 (19 pages) |
12 May 2010 | Full accounts made up to 7 September 2009 (19 pages) |
7 February 2010 | Director's details changed for Augustus Philip Jude Machado on 31 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Seatal Patel on 31 January 2010 (2 pages) |
7 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
7 February 2010 | Director's details changed for Augustus Philip Jude Machado on 31 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Seatal Patel on 31 January 2010 (2 pages) |
7 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Registered office address changed from Unit 3-4 the Long Room Summerhouse Lane Harefield Middx UB9 6JA on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from Unit 3-4 the Long Room Summerhouse Lane Harefield Middx UB9 6JA on 14 November 2009 (1 page) |
22 September 2009 | Appointment terminate, director and secretary anthony john edwards logged form (1 page) |
22 September 2009 | Appointment terminate, director and secretary anthony john edwards logged form (1 page) |
21 September 2009 | Director appointed joseph robert mckenna (2 pages) |
21 September 2009 | Director appointed andrew paul onacko (2 pages) |
21 September 2009 | Director appointed seatal patel (2 pages) |
21 September 2009 | Appointment terminate, director michael alan taylor logged form (1 page) |
21 September 2009 | Appointment terminated director joseph mckenna (1 page) |
21 September 2009 | Director appointed seatal patel (2 pages) |
21 September 2009 | Director appointed joseph robert mckenna (2 pages) |
21 September 2009 | Appointment terminated director andrew onacko (1 page) |
21 September 2009 | Accounting reference date shortened from 30/09/2009 to 07/09/2009 (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
21 September 2009 | Secretary appointed augustus philip jude machado (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
21 September 2009 | Appointment terminated director andrew onacko (1 page) |
21 September 2009 | Secretary appointed augustus philip jude machado (2 pages) |
21 September 2009 | Appointment terminate, director michael alan taylor logged form (1 page) |
21 September 2009 | Resolutions
|
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Appointment terminated director joseph mckenna (1 page) |
21 September 2009 | Director appointed andrew paul onacko (2 pages) |
21 September 2009 | Accounting reference date shortened from 30/09/2009 to 07/09/2009 (1 page) |
11 May 2009 | Full accounts made up to 30 September 2008 (22 pages) |
11 May 2009 | Full accounts made up to 30 September 2008 (22 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Director's change of particulars / augustus machado / 30/09/2008 (1 page) |
19 February 2009 | Director's change of particulars / michael taylor / 30/09/2008 (1 page) |
19 February 2009 | Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page) |
19 February 2009 | Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Director's change of particulars / michael taylor / 30/09/2008 (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Director's change of particulars / augustus machado / 30/09/2008 (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
13 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
15 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (20 pages) |
19 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: unit 3 - 4 the longroom summerhouse lane coppermill lock, harefield middlesex UB9 6JA (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: unit 3 - 4 the longroom summerhouse lane coppermill lock, harefield middlesex UB9 6JA (1 page) |
30 November 2007 | Auditor's resignation (1 page) |
30 November 2007 | Auditor's resignation (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: manor court barnes wallis road segensworth hampshire PO15 5GT (1 page) |
28 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
28 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
28 September 2007 | Location of debenture register (1 page) |
28 September 2007 | Location of register of members (1 page) |
28 September 2007 | Location of register of members (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: manor court barnes wallis road segensworth hampshire PO15 5GT (1 page) |
28 September 2007 | Location of debenture register (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Re-registration of Memorandum and Articles (12 pages) |
24 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2007 | Re-registration of Memorandum and Articles (12 pages) |
24 September 2007 | Application for reregistration from PLC to private (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Application for reregistration from PLC to private (1 page) |
24 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 August 2007 | New director appointed (5 pages) |
2 August 2007 | New director appointed (4 pages) |
2 August 2007 | New secretary appointed (5 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New secretary appointed (5 pages) |
2 August 2007 | New director appointed (4 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (5 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA (1 page) |
1 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
1 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
21 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members (3 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
6 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
26 February 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 February 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 January 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 January 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 25/08/01; full list of members
|
5 September 2001 | Return made up to 25/08/01; full list of members
|
28 February 2001 | Full accounts made up to 31 July 2000 (20 pages) |
28 February 2001 | Full accounts made up to 31 July 2000 (20 pages) |
14 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
14 September 2000 | Return made up to 25/08/00; full list of members (7 pages) |
5 November 1999 | Full accounts made up to 31 July 1999 (20 pages) |
5 November 1999 | Full accounts made up to 31 July 1999 (20 pages) |
14 September 1999 | Return made up to 25/08/99; full list of members
|
14 September 1999 | Return made up to 25/08/99; full list of members
|
7 October 1998 | Full accounts made up to 31 July 1998 (20 pages) |
7 October 1998 | Full accounts made up to 31 July 1998 (20 pages) |
10 September 1998 | Return made up to 25/08/98; full list of members
|
10 September 1998 | Return made up to 25/08/98; full list of members
|
8 January 1998 | Auditor's statement (1 page) |
8 January 1998 | Re-registration of Memorandum and Articles (7 pages) |
8 January 1998 | Balance Sheet (10 pages) |
8 January 1998 | Application for reregistration from private to PLC (1 page) |
8 January 1998 | Declaration on reregistration from private to PLC (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Balance Sheet (10 pages) |
8 January 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 January 1998 | Re-registration of Memorandum and Articles (7 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Nc inc already adjusted 23/12/97 (1 page) |
8 January 1998 | Auditor's statement (1 page) |
8 January 1998 | Application for reregistration from private to PLC (1 page) |
8 January 1998 | Auditor's report (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
8 January 1998 | Declaration on reregistration from private to PLC (1 page) |
8 January 1998 | Nc inc already adjusted 23/12/97 (1 page) |
8 January 1998 | Resolutions
|
8 January 1998 | Auditor's report (1 page) |
21 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 21 balmoral road south harrow middx HA2 8TF (1 page) |
12 October 1997 | Return made up to 25/08/97; full list of members
|
12 October 1997 | Return made up to 25/08/97; full list of members
|
12 October 1997 | Registered office changed on 12/10/97 from: 21 balmoral road south harrow middx HA2 8TF (1 page) |
22 November 1996 | Return made up to 25/08/96; full list of members (6 pages) |
22 November 1996 | Return made up to 25/08/96; full list of members (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |