Company NameData Technology Limited
Company StatusActive
Company Number02154023
CategoryPrivate Limited Company
Incorporation Date11 August 1987(36 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Augustus Philip Jude Machado
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(5 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMr Seatal Patel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(22 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Secretary NameMr Augustus Philip Jude Machado
NationalityBritish
StatusCurrent
Appointed07 September 2009(22 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMrs Michelle Anita Machado
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(25 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMrs Rupal Patel
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(25 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMs Smruti Patel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed23 August 1992(5 years after company formation)
Appointment Duration12 years, 2 months (resigned 29 October 2004)
RoleComputer Programmer/Consultants
Country of ResidenceUnited Kingdom
Correspondence Address10 Chester Road
Northwood
Middlesex
HA6 1BQ
Secretary NameMs Smruti Patel
NationalityIndian
StatusResigned
Appointed23 August 1992(5 years after company formation)
Appointment Duration12 years, 2 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameDavid Langley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 2001)
RoleComputer Consultant
Correspondence Address16 Lady Yorke Park
Sevenhills Road
Iver
Buckinghamshire
SL0 0PD
Director NameMr Jamie Stewart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Lynwood Road
Ealing
London
W5 1JG
Director NameSeatal Patel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address28 Wembley Way
Wembley
London
HA9 6JJ
Secretary NameMr Augustus Philip Jude Machado
NationalityBritish
StatusResigned
Appointed29 October 2004(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2007)
RoleChairman & Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ladywood Close
Loudwater
Rickmansworth
Herts
WD3 4AY
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameMr Anthony John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Woodhouse Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NN
Director NameMr Michael Alan Taylor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameMr Anthony John Edwards
NationalityBritish
StatusResigned
Appointed19 July 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Woodhouse Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NN
Director NameMr Andrew Paul Onacko
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(22 years, 1 month after company formation)
Appointment Duration3 days (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Trevelyan Place
St. Stephens Hill
St. Albans
Hertfordshire
AL1 2DT
Director NameMr Joseph Robert McKenna
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(22 years, 1 month after company formation)
Appointment Duration3 days (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside
Cumnor Hill
Oxford
OX2 9HS

Contact

Websitewww.datatechnology.co.uk/
Email address[email protected]
Telephone0845 6588480
Telephone regionUnknown

Location

Registered AddressC/O Sterlings Ltd, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Augustus Machado
25.00%
Ordinary
25k at £1Mrs Michelle Machado
25.00%
Ordinary
25k at £1Mrs Rupal Patel
25.00%
Ordinary
25k at £1Seatal Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£282,205
Cash£414,051
Current Liabilities£1,019,885

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

18 February 2008Delivered 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

Filing History

14 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
20 August 2021Registered 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 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
8 October 2020Director's details changed for Mr Seatal Patel on 5 October 2020 (2 pages)
8 October 2020Registered 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 2020Secretary's details changed for Mr Augustus Philip Jude Machado on 5 October 2020 (1 page)
8 October 2020Director's details changed for Mrs Michelle Anita Machado on 5 October 2020 (2 pages)
8 October 2020Director's details changed for Mrs Rupal Patel on 5 October 2020 (2 pages)
8 October 2020Director's details changed for Mr Augustus Philip Jude Machado on 5 October 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
23 October 2012Appointment of Mrs Rupal Patel as a director (2 pages)
23 October 2012Appointment of Mrs Michelle Anita Machado as a director (2 pages)
23 October 2012Appointment of Mrs Michelle Anita Machado as a director (2 pages)
23 October 2012Appointment of Mrs Rupal Patel as a director (2 pages)
1 May 2012Registered office address changed from Keypoint 17-23 High Street Slough SL1 1DY on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Keypoint 17-23 High Street Slough SL1 1DY on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Keypoint 17-23 High Street Slough SL1 1DY on 1 May 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
30 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 December 2010Previous accounting period shortened from 7 September 2010 to 31 August 2010 (1 page)
16 December 2010Previous accounting period shortened from 7 September 2010 to 31 August 2010 (1 page)
16 December 2010Previous accounting period shortened from 7 September 2010 to 31 August 2010 (1 page)
19 October 2010Resolutions
  • RES13 ‐ Res submit to members 30/09/2010
(1 page)
19 October 2010Resolutions
  • RES13 ‐ Res submit to members 30/09/2010
(1 page)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
25 June 2010Section 519 (1 page)
25 June 2010Section 519 (1 page)
12 May 2010Full accounts made up to 7 September 2009 (19 pages)
12 May 2010Full accounts made up to 7 September 2009 (19 pages)
12 May 2010Full accounts made up to 7 September 2009 (19 pages)
7 February 2010Director's details changed for Augustus Philip Jude Machado on 31 January 2010 (2 pages)
7 February 2010Director's details changed for Seatal Patel on 31 January 2010 (2 pages)
7 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
7 February 2010Director's details changed for Augustus Philip Jude Machado on 31 January 2010 (2 pages)
7 February 2010Director's details changed for Seatal Patel on 31 January 2010 (2 pages)
7 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
14 November 2009Registered office address changed from Unit 3-4 the Long Room Summerhouse Lane Harefield Middx UB9 6JA on 14 November 2009 (1 page)
14 November 2009Registered office address changed from Unit 3-4 the Long Room Summerhouse Lane Harefield Middx UB9 6JA on 14 November 2009 (1 page)
22 September 2009Appointment terminate, director and secretary anthony john edwards logged form (1 page)
22 September 2009Appointment terminate, director and secretary anthony john edwards logged form (1 page)
21 September 2009Director appointed joseph robert mckenna (2 pages)
21 September 2009Director appointed andrew paul onacko (2 pages)
21 September 2009Director appointed seatal patel (2 pages)
21 September 2009Appointment terminate, director michael alan taylor logged form (1 page)
21 September 2009Appointment terminated director joseph mckenna (1 page)
21 September 2009Director appointed seatal patel (2 pages)
21 September 2009Director appointed joseph robert mckenna (2 pages)
21 September 2009Appointment terminated director andrew onacko (1 page)
21 September 2009Accounting reference date shortened from 30/09/2009 to 07/09/2009 (1 page)
21 September 2009Registered office changed on 21/09/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
21 September 2009Secretary appointed augustus philip jude machado (2 pages)
21 September 2009Registered office changed on 21/09/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
21 September 2009Appointment terminated director andrew onacko (1 page)
21 September 2009Secretary appointed augustus philip jude machado (2 pages)
21 September 2009Appointment terminate, director michael alan taylor logged form (1 page)
21 September 2009Resolutions
  • RES13 ‐ Dividend 07/09/2009
(2 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 September 2009Resolutions
  • RES13 ‐ Dividend 07/09/2009
(2 pages)
21 September 2009Appointment terminated director joseph mckenna (1 page)
21 September 2009Director appointed andrew paul onacko (2 pages)
21 September 2009Accounting reference date shortened from 30/09/2009 to 07/09/2009 (1 page)
11 May 2009Full accounts made up to 30 September 2008 (22 pages)
11 May 2009Full accounts made up to 30 September 2008 (22 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Director's change of particulars / augustus machado / 30/09/2008 (1 page)
19 February 2009Director's change of particulars / michael taylor / 30/09/2008 (1 page)
19 February 2009Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page)
19 February 2009Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page)
19 February 2009Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Location of debenture register (1 page)
19 February 2009Director's change of particulars / michael taylor / 30/09/2008 (1 page)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Location of debenture register (1 page)
19 February 2009Director's change of particulars / augustus machado / 30/09/2008 (1 page)
19 February 2009Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
13 October 2008Registered office changed on 13/10/2008 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
13 October 2008Return made up to 25/08/08; full list of members (3 pages)
13 October 2008Return made up to 25/08/08; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
15 April 2008Full accounts made up to 30 September 2007 (20 pages)
15 April 2008Full accounts made up to 30 September 2007 (20 pages)
19 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 January 2008Registered office changed on 29/01/08 from: unit 3 - 4 the longroom summerhouse lane coppermill lock, harefield middlesex UB9 6JA (1 page)
29 January 2008Registered office changed on 29/01/08 from: unit 3 - 4 the longroom summerhouse lane coppermill lock, harefield middlesex UB9 6JA (1 page)
30 November 2007Auditor's resignation (1 page)
30 November 2007Auditor's resignation (1 page)
28 September 2007Registered office changed on 28/09/07 from: manor court barnes wallis road segensworth hampshire PO15 5GT (1 page)
28 September 2007Return made up to 25/08/07; full list of members (3 pages)
28 September 2007Return made up to 25/08/07; full list of members (3 pages)
28 September 2007Location of debenture register (1 page)
28 September 2007Location of register of members (1 page)
28 September 2007Location of register of members (1 page)
28 September 2007Registered office changed on 28/09/07 from: manor court barnes wallis road segensworth hampshire PO15 5GT (1 page)
28 September 2007Location of debenture register (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
24 September 2007Re-registration of Memorandum and Articles (12 pages)
24 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2007Re-registration of Memorandum and Articles (12 pages)
24 September 2007Application for reregistration from PLC to private (1 page)
24 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2007Application for reregistration from PLC to private (1 page)
24 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 August 2007New director appointed (5 pages)
2 August 2007New director appointed (4 pages)
2 August 2007New secretary appointed (5 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New secretary appointed (5 pages)
2 August 2007New director appointed (4 pages)
2 August 2007Director resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (5 pages)
2 August 2007Registered office changed on 02/08/07 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA (1 page)
1 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
1 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
21 April 2007Full accounts made up to 31 December 2006 (20 pages)
21 April 2007Full accounts made up to 31 December 2006 (20 pages)
8 September 2006Return made up to 25/08/06; full list of members (2 pages)
8 September 2006Return made up to 25/08/06; full list of members (2 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (19 pages)
25 May 2006Full accounts made up to 31 December 2005 (19 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
5 September 2005Return made up to 25/08/05; full list of members (3 pages)
5 September 2005Return made up to 25/08/05; full list of members (3 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
24 August 2005Full accounts made up to 31 December 2004 (18 pages)
24 August 2005Full accounts made up to 31 December 2004 (18 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
6 September 2004Return made up to 25/08/04; full list of members (7 pages)
6 September 2004Return made up to 25/08/04; full list of members (7 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
26 February 2004Full accounts made up to 31 December 2003 (17 pages)
26 February 2004Full accounts made up to 31 December 2003 (17 pages)
4 September 2003Return made up to 25/08/03; full list of members (7 pages)
4 September 2003Return made up to 25/08/03; full list of members (7 pages)
26 March 2003Full accounts made up to 31 December 2002 (17 pages)
26 March 2003Full accounts made up to 31 December 2002 (17 pages)
2 September 2002Return made up to 25/08/02; full list of members (7 pages)
2 September 2002Return made up to 25/08/02; full list of members (7 pages)
9 April 2002Full accounts made up to 31 December 2001 (18 pages)
9 April 2002Full accounts made up to 31 December 2001 (18 pages)
15 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
5 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Full accounts made up to 31 July 2000 (20 pages)
28 February 2001Full accounts made up to 31 July 2000 (20 pages)
14 September 2000Return made up to 25/08/00; full list of members (7 pages)
14 September 2000Return made up to 25/08/00; full list of members (7 pages)
5 November 1999Full accounts made up to 31 July 1999 (20 pages)
5 November 1999Full accounts made up to 31 July 1999 (20 pages)
14 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Full accounts made up to 31 July 1998 (20 pages)
7 October 1998Full accounts made up to 31 July 1998 (20 pages)
10 September 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1998Auditor's statement (1 page)
8 January 1998Re-registration of Memorandum and Articles (7 pages)
8 January 1998Balance Sheet (10 pages)
8 January 1998Application for reregistration from private to PLC (1 page)
8 January 1998Declaration on reregistration from private to PLC (1 page)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1998Balance Sheet (10 pages)
8 January 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 January 1998Re-registration of Memorandum and Articles (7 pages)
8 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 January 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1998Nc inc already adjusted 23/12/97 (1 page)
8 January 1998Auditor's statement (1 page)
8 January 1998Application for reregistration from private to PLC (1 page)
8 January 1998Auditor's report (1 page)
8 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 January 1998Declaration on reregistration from private to PLC (1 page)
8 January 1998Nc inc already adjusted 23/12/97 (1 page)
8 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1998Auditor's report (1 page)
21 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
21 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
12 October 1997Registered office changed on 12/10/97 from: 21 balmoral road south harrow middx HA2 8TF (1 page)
12 October 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997Registered office changed on 12/10/97 from: 21 balmoral road south harrow middx HA2 8TF (1 page)
22 November 1996Return made up to 25/08/96; full list of members (6 pages)
22 November 1996Return made up to 25/08/96; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
25 September 1995Accounts for a small company made up to 31 July 1995 (6 pages)
25 September 1995Accounts for a small company made up to 31 July 1995 (6 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (11 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)