Company NameBusiness Systems (U.K.) Limited
DirectorsIan David Brewer and Michael David Wardell
Company StatusActive
Company Number02199582
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Ian David Brewer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(35 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cannon Green 27 Bush Lane
London
EC4R 0AA
Director NameMr Michael David Wardell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(36 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cannon Green 27 Bush Lane
London
EC4R 0AA
Director NameMr Richard Peter Mill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years after company formation)
Appointment Duration29 years (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address462 London Road
Isleworth
Middlesex
TW7 4ED
Director NameMr Stephen Thurston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years after company formation)
Appointment Duration29 years (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address462 London Road
Isleworth
Middlesex
TW7 4ED
Secretary NameMr Stephen Thurston
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years after company formation)
Appointment Duration29 years (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address462 London Road
Isleworth
Middlesex
TW7 4ED
Director NameMr Adam Seth Kantor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cannon Green 27 Bush Lane
London
EC4R 0AA
Director NameMr Geoffrey Adrian Love
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Cannon Green 27 Bush Lane
London
EC4R 0AA
Director NameMr Brett Plunkett Morris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(33 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bush Lane
London
EC4R 0AA

Contact

Website-
Email address[email protected]
Telephone020 83268200
Telephone regionLondon

Location

Registered Address2nd Floor, Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

14k at £1Trustees Of Richard Mill 1987 Accumulation & Maintenance Settlement No
8.19%
Ordinary
100k at £1Mr Richard Peter Mill
58.48%
Ordinary
7k at £1Trustees Of Stephen Thurston 1997 Accumulation & Maintenance Settlement
4.09%
Ordinary
50k at £1Mr Stephen Thurston
29.24%
Ordinary

Financials

Year2014
Turnover£9,289,412
Gross Profit£3,727,273
Net Worth£3,673,048
Cash£1,087,525
Current Liabilities£5,373,119

Accounts

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

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

28 October 2021Delivered on: 1 November 2021
Persons entitled: Hsbc UK Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 September 2011Delivered on: 1 October 2011
Persons entitled: Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £22,500.00.
Outstanding
30 January 2006Delivered on: 16 February 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £10,310.63 or such other sum as is held pursuant to the rent deposit deed.
Outstanding
16 January 2004Delivered on: 23 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £3,980.00. see the mortgage charge document for full details.
Outstanding
13 March 2002Delivered on: 21 March 2002
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: The company with full title guarantee charges £3,800.00 to the chargee.
Outstanding
20 September 1990Delivered on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

21 February 2024Termination of appointment of Geoffrey Adrian Love as a director on 21 February 2024 (1 page)
5 February 2024Appointment of Mr Michael David Wardell as a director on 1 February 2024 (2 pages)
5 February 2024Termination of appointment of Adam Seth Kantor as a director on 1 February 2024 (1 page)
28 December 2023Full accounts made up to 31 December 2022 (26 pages)
15 November 2023Appointment of Mr. Ian David Brewer as a director on 15 November 2023 (2 pages)
4 September 2023Registered office address changed from 27 Bush Lane London EC4R 0AA England to 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 4 September 2023 (1 page)
4 September 2023Registered office address changed from 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 4 September 2023 (1 page)
18 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
20 March 2023Full accounts made up to 31 December 2021 (27 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Termination of appointment of Brett Plunkett Morris as a director on 27 January 2023 (1 page)
21 October 2022Registered office address changed from C/O Business Systems (Uk) Limited 462 London Road Isleworth Middlesex TW7 4ED to 27 Bush Lane London EC4R 0AA on 21 October 2022 (1 page)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 November 2021Full accounts made up to 31 December 2020 (27 pages)
1 November 2021Registration of charge 021995820006, created on 28 October 2021 (55 pages)
21 October 2021Appointment of Mr Brett Plunkett Morris as a director on 20 October 2021 (2 pages)
9 June 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
13 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 January 2021Memorandum and Articles of Association (10 pages)
12 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 179,550
(3 pages)
6 January 2021Cessation of Richard Peter Mill as a person with significant control on 23 December 2020 (1 page)
6 January 2021Cessation of Stephen Thurston as a person with significant control on 23 December 2020 (1 page)
6 January 2021Notification of Saxon Bidco Limited as a person with significant control on 23 December 2020 (2 pages)
4 January 2021Appointment of Adam Seth Kantor as a director on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Richard Peter Mill as a director on 23 December 2020 (1 page)
4 January 2021Termination of appointment of Stephen Thurston as a director on 23 December 2020 (1 page)
4 January 2021Appointment of Mr Geoffrey Adrian Love as a director on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Stephen Thurston as a secretary on 23 December 2020 (1 page)
18 December 2020Satisfaction of charge 4 in full (1 page)
18 December 2020Satisfaction of charge 3 in full (1 page)
9 December 2020Change of details for Mr Stephen Thurston as a person with significant control on 6 April 2016 (2 pages)
9 December 2020Change of details for Mr Richard Peter Mill as a person with significant control on 6 April 2016 (2 pages)
14 September 2020Full accounts made up to 31 December 2019 (27 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
12 August 2019Satisfaction of charge 2 in full (1 page)
16 July 2019Satisfaction of charge 1 in full (1 page)
3 July 2019Full accounts made up to 31 December 2018 (25 pages)
10 June 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (26 pages)
24 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 171,000
(5 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 171,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 171,000
(5 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 171,000
(5 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 171,000
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 171,000
(6 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 171,000
(6 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 171,000
(6 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 September 2011Full accounts made up to 31 December 2010 (18 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2010Registered office address changed from 462 London Road Isleworth Middlesex TW7 4EP on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 462 London Road Isleworth Middlesex TW7 4EP on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 462 London Road Isleworth Middlesex TW7 4EP on 7 December 2010 (1 page)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
4 August 2010Full accounts made up to 31 December 2009 (18 pages)
4 August 2010Full accounts made up to 31 December 2009 (18 pages)
4 January 2010Director's details changed for Mr Richard Peter Mill on 1 November 2009 (2 pages)
4 January 2010Secretary's details changed for Stephen Thurston on 1 November 2009 (1 page)
4 January 2010Director's details changed for Stephen Thurston on 1 November 2009 (2 pages)
4 January 2010Secretary's details changed for Stephen Thurston on 1 November 2009 (1 page)
4 January 2010Director's details changed for Stephen Thurston on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Stephen Thurston on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Richard Peter Mill on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Stephen Thurston on 1 November 2009 (1 page)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Richard Peter Mill on 1 November 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (18 pages)
2 October 2009Full accounts made up to 31 December 2008 (18 pages)
17 December 2008Return made up to 07/12/08; full list of members (5 pages)
17 December 2008Return made up to 07/12/08; full list of members (5 pages)
20 June 2008Full accounts made up to 31 December 2007 (18 pages)
20 June 2008Full accounts made up to 31 December 2007 (18 pages)
10 December 2007Return made up to 07/12/07; full list of members (3 pages)
10 December 2007Return made up to 07/12/07; full list of members (3 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Full accounts made up to 31 December 2006 (18 pages)
18 July 2007Full accounts made up to 31 December 2006 (18 pages)
22 December 2006Return made up to 07/12/06; full list of members (8 pages)
22 December 2006Return made up to 07/12/06; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
14 March 2006Return made up to 07/12/05; full list of members (8 pages)
14 March 2006Return made up to 07/12/05; full list of members (8 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
8 June 2005Full accounts made up to 31 December 2003 (16 pages)
8 June 2005Full accounts made up to 31 December 2004 (16 pages)
8 June 2005Full accounts made up to 31 December 2003 (16 pages)
8 June 2005Full accounts made up to 31 December 2004 (16 pages)
24 January 2005Return made up to 07/12/04; full list of members (8 pages)
24 January 2005Return made up to 07/12/04; full list of members (8 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 07/12/03; full list of members (8 pages)
17 December 2003Return made up to 07/12/03; full list of members (8 pages)
7 November 2003Full accounts made up to 31 December 2002 (16 pages)
7 November 2003Full accounts made up to 31 December 2002 (16 pages)
18 December 2002Return made up to 07/12/02; full list of members (8 pages)
18 December 2002Return made up to 07/12/02; full list of members (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
31 October 2002Full accounts made up to 31 December 2001 (16 pages)
24 May 2002Accounts for a medium company made up to 31 December 2000 (17 pages)
24 May 2002Accounts for a medium company made up to 31 December 2000 (17 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
31 January 2002Return made up to 07/12/01; full list of members (7 pages)
31 January 2002Return made up to 07/12/01; full list of members (7 pages)
28 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
9 February 2000Return made up to 07/12/99; full list of members (6 pages)
9 February 2000Return made up to 07/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 January 1999Return made up to 07/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/99
(6 pages)
8 January 1999Return made up to 07/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/99
(6 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
30 December 1997Return made up to 07/12/97; no change of members (6 pages)
30 December 1997Return made up to 07/12/97; no change of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 July 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(11 pages)
30 July 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(11 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1997Ad 03/06/97--------- £ si 170100@1=170100 £ ic 900/171000 (2 pages)
16 June 1997£ nc 1000/1000000 03/06/97 (1 page)
16 June 1997£ nc 1000/1000000 03/06/97 (1 page)
16 June 1997Ad 03/06/97--------- £ si 170100@1=170100 £ ic 900/171000 (2 pages)
26 January 1997Return made up to 07/12/96; no change of members (4 pages)
26 January 1997Return made up to 07/12/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 December 1995Return made up to 07/12/95; full list of members (6 pages)
21 December 1995Return made up to 07/12/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
18 January 1995Return made up to 07/12/94; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 January 1994Return made up to 07/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 December 1992Return made up to 07/12/92; full list of members (5 pages)
19 January 1992Ad 23/12/91--------- £ si 100@1=100 £ ic 800/900 (2 pages)
23 December 1991Return made up to 07/12/91; no change of members (6 pages)
18 December 1990Return made up to 07/12/90; full list of members (8 pages)
2 October 1990Particulars of mortgage/charge (3 pages)
2 October 1990Particulars of mortgage/charge (3 pages)
16 January 1990Return made up to 21/12/88; full list of members (4 pages)
28 July 1988Wd 14/06/88 ad 07/06/88--------- £ si 798@1=798 £ ic 2/800 (3 pages)
1 March 1988Wd 26/01/88 pd 06/01/88--------- £ si 2@1 (1 page)
19 February 1988Company name changed\certificate issued on 19/02/88 (7 pages)
28 January 1988Company name changed reservestar LIMITED\certificate issued on 29/01/88 (4 pages)
28 January 1988Company name changed reservestar LIMITED\certificate issued on 29/01/88 (4 pages)
27 November 1987Incorporation (12 pages)
27 November 1987Incorporation (12 pages)