Uxbridge
Middlesex
UB8 2FX
Director Name | Mrs Susanne Lealan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Mr Robin Smale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Ms Liza Royal |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Arulraj Ganeshalingam |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Secretary Name | Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 7 Hafod Park Mold Clwyd CH7 1QN Wales |
Director Name | Clive Ronald Brunett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 213 Sutherland Street Paddington New South Wales Foreign |
Secretary Name | Philip Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | Copperbeech 10 Bromfield Close Mold Clwyd CH7 1JU Wales |
Secretary Name | Phillip Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 1995) |
Role | Secretary |
Correspondence Address | 10 Broomfield Close Mold Clwyd CH7 1JU Wales |
Secretary Name | Sarah Helen Campling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 5 Post Office Cottages Hollybush Hill Stoke Poges Slough SL2 4PP |
Secretary Name | Lucy Double |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 37 Grovewood Close Chorleywood Rickmansworth Hertfordshire WD3 5PX |
Secretary Name | Ms Jane Patricia Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 May 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tring Avenue Ealing London W5 3QB |
Director Name | Matthew John Shearlock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Nightingale Road Ricksmansworth Hertsfordshire WD3 7BJ |
Director Name | Mr Robin Francis Smale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Armitage Court Sunninghill Berkshire SL5 9TA |
Director Name | Mr Robert Arthur Farnham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Courtenay Road Wirral Merseyside CH47 1HD Wales |
Director Name | Mr Brian McGuckin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Fellows Lodge Alltami Road Alltami Flintshire CH7 6RW Wales |
Secretary Name | Mr Brian McGuckin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Fellows Lodge Alltami Road Alltami Flintshire CH7 6RW Wales |
Secretary Name | Wendy Marie Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2005) |
Role | Accountant |
Correspondence Address | Clifton House High Street Kinver South Staffordshire DY7 6HL |
Director Name | Mrs Frances Fish |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hill Rise Esher Surrey KT10 0AL |
Secretary Name | Keith Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2017) |
Role | Accountant |
Correspondence Address | 8 Fosse Way Ealing London W13 0BZ |
Director Name | Mr Keith Warren |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | Mr Wayne Cyrus |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Devonhurst Place Heathfield Terrace London W4 4JD |
Director Name | Mrs Susanne Lealan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(28 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Miss Katie Waldeck |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(28 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2021) |
Role | Customer Experience Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Secretary Name | Mrs Susanne Lealan |
---|---|
Status | Resigned |
Appointed | 30 April 2017(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Website | soh.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
290k at £1 | Philip Smith 99.97% Redeemable Preference |
---|---|
100 at £1 | Soh LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,417,127 |
Gross Profit | £1,178,972 |
Net Worth | £260,702 |
Cash | £36,954 |
Current Liabilities | £765,149 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
14 June 2010 | Delivered on: 26 June 2010 Persons entitled: Clydesdale 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 see image for full details. Outstanding |
---|---|
6 August 2004 | Delivered on: 18 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
19 April 2000 | Delivered on: 8 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or quality plus consulting (europe) limited 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 |
21 July 1998 | Delivered on: 27 July 1998 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: 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 July 1999 | Delivered on: 15 July 1999 Satisfied on: 9 December 2015 Persons entitled: P&O Property Holdings Limited Classification: Rent deposit deed Secured details: The due payment to the chargee of the yearly rent insurance rent and service charge payable under the lease in the manner therein contained and the observance and performance of the covenants on the part of the company and/or quality plus consulting (europe) limited and the conditions contained in the lease. Particulars: The rent deposit being £36,000 plus a sum equivalent to value added tax payable thereon or if greater a sum equal to 6 months rent plus a sum equivalent to value added tax payable thereon from time to time under the terms of the lease excluding service charge rent and insurance rent. Fully Satisfied |
24 December 2020 | Satisfaction of charge 4 in full (1 page) |
---|---|
24 December 2020 | Satisfaction of charge 3 in full (1 page) |
24 December 2020 | Satisfaction of charge 1 in full (1 page) |
23 December 2020 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
31 March 2020 | Termination of appointment of Susanne Lealan as a secretary on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Susanne Lealan as a director on 31 March 2020 (1 page) |
7 February 2020 | Statement by Directors (1 page) |
7 February 2020 | Resolutions
|
7 February 2020 | Solvency Statement dated 19/12/19 (1 page) |
7 February 2020 | Statement of capital on 7 February 2020
|
24 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
20 December 2019 | Change of details for Soh Ltd as a person with significant control on 6 December 2019 (2 pages) |
19 December 2019 | Change of details for Soh Ltd as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
19 December 2019 | Director's details changed for Mr Philip Gordon Smith on 19 December 2019 (2 pages) |
19 December 2019 | Change of details for Mr Philip Gordon Smith as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Change of details for Soh Ltd as a person with significant control on 6 December 2019 (2 pages) |
18 December 2019 | Notification of Philip Gordon Smith as a person with significant control on 31 December 2018 (2 pages) |
9 May 2019 | Solvency Statement dated 31/12/18 (1 page) |
9 May 2019 | Statement by Directors (1 page) |
9 May 2019 | Resolutions
|
26 March 2019 | Statement of capital on 26 March 2019
|
24 January 2019 | Termination of appointment of Robin Smale as a director on 24 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
25 April 2018 | Resolutions
|
25 April 2018 | Change of name notice (2 pages) |
20 March 2018 | Registered office address changed from 6 Devonhurst Place Heathfield Terrace London W4 4JD to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 20 March 2018 (1 page) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Mrs Susanne Lealan on 3 July 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Susanne Lealan as a secretary on 30 April 2017 (2 pages) |
3 July 2017 | Director's details changed for Miss Katie Waldeck on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Keith Warren as a director on 30 April 2017 (1 page) |
3 July 2017 | Termination of appointment of Keith Warren as a secretary on 30 April 2017 (1 page) |
3 July 2017 | Appointment of Mrs Susanne Lealan as a secretary on 30 April 2017 (2 pages) |
3 July 2017 | Director's details changed for Miss Katie Waldeck on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mrs Susanne Lealan on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Keith Warren as a secretary on 30 April 2017 (1 page) |
3 July 2017 | Termination of appointment of Keith Warren as a director on 30 April 2017 (1 page) |
5 April 2017 | Appointment of Miss Katie Waldeck as a director on 21 March 2017 (2 pages) |
5 April 2017 | Appointment of Miss Katie Waldeck as a director on 21 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Susanne Lealan as a director on 21 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Susanne Lealan as a director on 21 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 December 2015 | Satisfaction of charge 2 in full (1 page) |
9 December 2015 | Satisfaction of charge 2 in full (1 page) |
30 November 2015 | Auditor's resignation (1 page) |
30 November 2015 | Auditor's resignation (1 page) |
11 March 2015 | Full accounts made up to 31 March 2014 (18 pages) |
11 March 2015 | Full accounts made up to 31 March 2014 (18 pages) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
28 February 2014 | Full accounts made up to 31 March 2013 (18 pages) |
28 February 2014 | Full accounts made up to 31 March 2013 (18 pages) |
18 February 2014 | Appointment of Mr Robin Smale as a director (2 pages) |
18 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Appointment of Mr Robin Smale as a director (2 pages) |
18 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 April 2013 | Accounts for a small company made up to 31 March 2012 (12 pages) |
9 April 2013 | Accounts for a small company made up to 31 March 2012 (12 pages) |
1 February 2013 | Appointment of Mrs Frances Fish as a director (2 pages) |
1 February 2013 | Appointment of Mrs Frances Fish as a director (2 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Termination of appointment of Wayne Cyrus as a director (1 page) |
21 December 2012 | Termination of appointment of Wayne Cyrus as a director (1 page) |
25 July 2012 | Appointment of Mr Wayne Cyrus as a director (2 pages) |
25 July 2012 | Appointment of Mr Wayne Cyrus as a director (2 pages) |
24 July 2012 | Appointment of Mr Keith Warren as a director (2 pages) |
24 July 2012 | Appointment of Mr Keith Warren as a director (2 pages) |
19 June 2012 | Full accounts made up to 31 March 2011 (18 pages) |
19 June 2012 | Full accounts made up to 31 March 2011 (18 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (17 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (17 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 June 2010 | Termination of appointment of Frances Fish as a director (1 page) |
17 June 2010 | Termination of appointment of Frances Fish as a director (1 page) |
3 March 2010 | Director's details changed for Frances Fish on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Secretary's details changed for Keith Warren on 14 December 2009 (1 page) |
3 March 2010 | Director's details changed for Frances Fish on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Frances Fish on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Secretary's details changed for Keith Warren on 14 December 2009 (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
28 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
28 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
28 January 2010 | Resolutions
|
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
21 May 2008 | Appointment terminated director robin smale (1 page) |
21 May 2008 | Appointment terminated director robin smale (1 page) |
24 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
24 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
8 January 2007 | Location of debenture register (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 6 devonhurst place heathfield terrace london W4 4JP (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 6 devonhurst place heathfield terrace london W4 4JP (1 page) |
8 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Location of debenture register (1 page) |
5 April 2006 | Return made up to 04/01/06; full list of members (3 pages) |
5 April 2006 | Return made up to 04/01/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
28 January 2005 | Return made up to 04/01/05; full list of members
|
28 January 2005 | Return made up to 04/01/05; full list of members
|
1 September 2004 | Company name changed success on hold (europe) LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed success on hold (europe) LIMITED\certificate issued on 01/09/04 (2 pages) |
18 August 2004 | Particulars of mortgage/charge (9 pages) |
18 August 2004 | Particulars of mortgage/charge (9 pages) |
23 April 2004 | Return made up to 04/01/04; full list of members (3 pages) |
23 April 2004 | Return made up to 04/01/04; full list of members (3 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
9 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
9 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
11 April 2003 | Return made up to 04/01/03; full list of members
|
11 April 2003 | Return made up to 04/01/03; full list of members
|
25 June 2002 | Full accounts made up to 31 March 2001 (16 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
25 June 2002 | Full accounts made up to 31 March 2001 (16 pages) |
25 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
18 February 2002 | Return made up to 04/01/02; full list of members
|
18 February 2002 | Return made up to 04/01/02; full list of members
|
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
28 January 2001 | Return made up to 04/01/01; full list of members
|
28 January 2001 | Return made up to 04/01/01; full list of members
|
27 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
8 May 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
15 July 1999 | Particulars of mortgage/charge (4 pages) |
15 July 1999 | Particulars of mortgage/charge (4 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: first floor 1 bedford park corner chiswick london W4 1LS (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: first floor 1 bedford park corner chiswick london W4 1LS (1 page) |
7 January 1999 | Return made up to 04/01/99; full list of members
|
7 January 1999 | Return made up to 04/01/99; full list of members
|
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
5 June 1998 | Auditor's resignation (1 page) |
5 June 1998 | Auditor's resignation (1 page) |
18 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
26 June 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 June 1996 | Full accounts made up to 31 March 1995 (11 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: first floor 1 bedford park corner chiswick london W4 1LS (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: first floor 1 bedford park corner chiswick london W4 1LS (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 1 heritage court lower bridge street chester CH1 1RD (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 1 heritage court lower bridge street chester CH1 1RD (1 page) |
11 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | Conve 27/10/95 (1 page) |
19 December 1995 | Conve 27/10/95 (1 page) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
2 February 1995 | Return made up to 04/01/95; no change of members (4 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
2 February 1995 | Return made up to 04/01/95; no change of members (4 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
4 March 1994 | Return made up to 04/01/94; full list of members (5 pages) |
4 March 1994 | Return made up to 04/01/94; full list of members (5 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
13 May 1993 | Return made up to 04/01/93; full list of members
|
13 May 1993 | Return made up to 04/01/93; full list of members
|
25 January 1993 | Full accounts made up to 31 March 1992 (6 pages) |
25 January 1993 | Full accounts made up to 31 March 1992 (6 pages) |
12 June 1992 | Company name changed phoneware LIMITED\certificate issued on 15/06/92 (2 pages) |
12 June 1992 | Company name changed phoneware LIMITED\certificate issued on 15/06/92 (2 pages) |
12 March 1991 | Company name changed ads-on-hold LIMITED\certificate issued on 13/03/91 (3 pages) |
12 March 1991 | Company name changed ads-on-hold LIMITED\certificate issued on 13/03/91 (3 pages) |
4 January 1989 | Incorporation (17 pages) |
4 January 1989 | Incorporation (17 pages) |