Company NameMazaru Limited
Company StatusActive
Company Number02332590
CategoryPrivate Limited Company
Incorporation Date4 January 1989(35 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Philip Gordon Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMrs Susanne Lealan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Robin Smale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMs Liza Royal
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameArulraj Ganeshalingam
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceItaly
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Secretary NameGordon Smith
NationalityBritish
StatusResigned
Appointed04 January 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1992)
RoleCompany Director
Correspondence Address7 Hafod Park
Mold
Clwyd
CH7 1QN
Wales
Director NameClive Ronald Brunett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address213 Sutherland Street
Paddington
New South Wales
Foreign
Secretary NamePhilip Gordon Smith
NationalityBritish
StatusResigned
Appointed21 July 1992(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressCopperbeech
10 Bromfield Close
Mold
Clwyd
CH7 1JU
Wales
Secretary NamePhillip Gordon Smith
NationalityBritish
StatusResigned
Appointed04 January 1994(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 1995)
RoleSecretary
Correspondence Address10 Broomfield Close
Mold
Clwyd
CH7 1JU
Wales
Secretary NameSarah Helen Campling
NationalityBritish
StatusResigned
Appointed03 November 1995(6 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 May 1996)
RoleCompany Director
Correspondence Address5 Post Office Cottages
Hollybush Hill Stoke Poges
Slough
SL2 4PP
Secretary NameLucy Double
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address37 Grovewood Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PX
Secretary NameMs Jane Patricia Hutchings
NationalityBritish
StatusResigned
Appointed29 May 1998(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Tring Avenue
Ealing
London
W5 3QB
Director NameMatthew John Shearlock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Nightingale Road
Ricksmansworth
Hertsfordshire
WD3 7BJ
Director NameMr Robin Francis Smale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 2 months after company formation)
Appointment Duration8 years (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Armitage Court
Sunninghill
Berkshire
SL5 9TA
Director NameMr Robert Arthur Farnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Courtenay Road
Wirral
Merseyside
CH47 1HD
Wales
Director NameMr Brian McGuckin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2003)
RoleAccountant
Country of ResidenceWales
Correspondence AddressFellows Lodge
Alltami Road
Alltami
Flintshire
CH7 6RW
Wales
Secretary NameMr Brian McGuckin
NationalityBritish
StatusResigned
Appointed07 May 2001(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2003)
RoleAccountant
Country of ResidenceWales
Correspondence AddressFellows Lodge
Alltami Road
Alltami
Flintshire
CH7 6RW
Wales
Secretary NameWendy Marie Brady
NationalityBritish
StatusResigned
Appointed16 June 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2005)
RoleAccountant
Correspondence AddressClifton House
High Street
Kinver
South Staffordshire
DY7 6HL
Director NameMrs Frances Fish
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Rise
Esher
Surrey
KT10 0AL
Secretary NameKeith Warren
NationalityBritish
StatusResigned
Appointed11 August 2005(16 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2017)
RoleAccountant
Correspondence Address8 Fosse Way
Ealing
London
W13 0BZ
Director NameMr Keith Warren
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(23 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NameMr Wayne Cyrus
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(23 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NameMrs Susanne Lealan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMiss Katie Waldeck
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(28 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2021)
RoleCustomer Experience Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Secretary NameMrs Susanne Lealan
StatusResigned
Appointed30 April 2017(28 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX

Contact

Websitesoh.co.uk
Email address[email protected]

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

290k at £1Philip Smith
99.97%
Redeemable Preference
100 at £1Soh LTD
0.03%
Ordinary

Financials

Year2014
Turnover£1,417,127
Gross Profit£1,178,972
Net Worth£260,702
Cash£36,954
Current Liabilities£765,149

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

14 June 2010Delivered 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 2004Delivered 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 2000Delivered 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 1998Delivered 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 1999Delivered 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

Filing History

24 December 2020Satisfaction of charge 4 in full (1 page)
24 December 2020Satisfaction of charge 3 in full (1 page)
24 December 2020Satisfaction of charge 1 in full (1 page)
23 December 2020Confirmation statement made on 6 December 2020 with updates (5 pages)
31 March 2020Termination of appointment of Susanne Lealan as a secretary on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Susanne Lealan as a director on 31 March 2020 (1 page)
7 February 2020Statement by Directors (1 page)
7 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2020Solvency Statement dated 19/12/19 (1 page)
7 February 2020Statement of capital on 7 February 2020
  • GBP 144,100
(5 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
20 December 2019Change of details for Soh Ltd as a person with significant control on 6 December 2019 (2 pages)
19 December 2019Change of details for Soh Ltd as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
19 December 2019Director's details changed for Mr Philip Gordon Smith on 19 December 2019 (2 pages)
19 December 2019Change of details for Mr Philip Gordon Smith as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Change of details for Soh Ltd as a person with significant control on 6 December 2019 (2 pages)
18 December 2019Notification of Philip Gordon Smith as a person with significant control on 31 December 2018 (2 pages)
9 May 2019Solvency Statement dated 31/12/18 (1 page)
9 May 2019Statement by Directors (1 page)
9 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2019Statement of capital on 26 March 2019
  • GBP 180,100.00
(3 pages)
24 January 2019Termination of appointment of Robin Smale as a director on 24 January 2019 (1 page)
24 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
25 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
(2 pages)
25 April 2018Change of name notice (2 pages)
20 March 2018Registered 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 2017Accounts for a small company made up to 31 March 2017 (12 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
3 July 2017Director's details changed for Mrs Susanne Lealan on 3 July 2017 (2 pages)
3 July 2017Appointment of Mrs Susanne Lealan as a secretary on 30 April 2017 (2 pages)
3 July 2017Director's details changed for Miss Katie Waldeck on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Keith Warren as a director on 30 April 2017 (1 page)
3 July 2017Termination of appointment of Keith Warren as a secretary on 30 April 2017 (1 page)
3 July 2017Appointment of Mrs Susanne Lealan as a secretary on 30 April 2017 (2 pages)
3 July 2017Director's details changed for Miss Katie Waldeck on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Mrs Susanne Lealan on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Keith Warren as a secretary on 30 April 2017 (1 page)
3 July 2017Termination of appointment of Keith Warren as a director on 30 April 2017 (1 page)
5 April 2017Appointment of Miss Katie Waldeck as a director on 21 March 2017 (2 pages)
5 April 2017Appointment of Miss Katie Waldeck as a director on 21 March 2017 (2 pages)
3 April 2017Appointment of Mrs Susanne Lealan as a director on 21 March 2017 (2 pages)
3 April 2017Appointment of Mrs Susanne Lealan as a director on 21 March 2017 (2 pages)
8 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 290,100
(7 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 290,100
(7 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 December 2015Satisfaction of charge 2 in full (1 page)
9 December 2015Satisfaction of charge 2 in full (1 page)
30 November 2015Auditor's resignation (1 page)
30 November 2015Auditor's resignation (1 page)
11 March 2015Full accounts made up to 31 March 2014 (18 pages)
11 March 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 262,100
(7 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 262,100
(7 pages)
28 February 2014Full accounts made up to 31 March 2013 (18 pages)
28 February 2014Full accounts made up to 31 March 2013 (18 pages)
18 February 2014Appointment of Mr Robin Smale as a director (2 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 375,100
(6 pages)
18 February 2014Appointment of Mr Robin Smale as a director (2 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 375,100
(6 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 375,100
(6 pages)
9 April 2013Accounts for a small company made up to 31 March 2012 (12 pages)
9 April 2013Accounts for a small company made up to 31 March 2012 (12 pages)
1 February 2013Appointment of Mrs Frances Fish as a director (2 pages)
1 February 2013Appointment of Mrs Frances Fish as a director (2 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
21 December 2012Termination of appointment of Wayne Cyrus as a director (1 page)
21 December 2012Termination of appointment of Wayne Cyrus as a director (1 page)
25 July 2012Appointment of Mr Wayne Cyrus as a director (2 pages)
25 July 2012Appointment of Mr Wayne Cyrus as a director (2 pages)
24 July 2012Appointment of Mr Keith Warren as a director (2 pages)
24 July 2012Appointment of Mr Keith Warren as a director (2 pages)
19 June 2012Full accounts made up to 31 March 2011 (18 pages)
19 June 2012Full accounts made up to 31 March 2011 (18 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2011Particulars of variation of rights attached to shares (2 pages)
19 April 2011Particulars of variation of rights attached to shares (2 pages)
1 February 2011Full accounts made up to 31 March 2010 (17 pages)
1 February 2011Full accounts made up to 31 March 2010 (17 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 June 2010Termination of appointment of Frances Fish as a director (1 page)
17 June 2010Termination of appointment of Frances Fish as a director (1 page)
3 March 2010Director's details changed for Frances Fish on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
3 March 2010Secretary's details changed for Keith Warren on 14 December 2009 (1 page)
3 March 2010Director's details changed for Frances Fish on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Frances Fish on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
3 March 2010Secretary's details changed for Keith Warren on 14 December 2009 (1 page)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
28 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 375,100.00000
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 375,100.00000
(4 pages)
28 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
21 May 2008Appointment terminated director robin smale (1 page)
21 May 2008Appointment terminated director robin smale (1 page)
24 February 2008Return made up to 04/01/08; full list of members (4 pages)
24 February 2008Return made up to 04/01/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (16 pages)
24 January 2008Full accounts made up to 31 March 2007 (16 pages)
18 January 2007Full accounts made up to 31 March 2006 (16 pages)
18 January 2007Full accounts made up to 31 March 2006 (16 pages)
8 January 2007Return made up to 04/01/07; full list of members (3 pages)
8 January 2007Location of debenture register (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Registered office changed on 08/01/07 from: 6 devonhurst place heathfield terrace london W4 4JP (1 page)
8 January 2007Registered office changed on 08/01/07 from: 6 devonhurst place heathfield terrace london W4 4JP (1 page)
8 January 2007Return made up to 04/01/07; full list of members (3 pages)
8 January 2007Location of register of members (1 page)
8 January 2007Location of debenture register (1 page)
5 April 2006Return made up to 04/01/06; full list of members (3 pages)
5 April 2006Return made up to 04/01/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New secretary appointed (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
28 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 September 2004Company name changed success on hold (europe) LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed success on hold (europe) LIMITED\certificate issued on 01/09/04 (2 pages)
18 August 2004Particulars of mortgage/charge (9 pages)
18 August 2004Particulars of mortgage/charge (9 pages)
23 April 2004Return made up to 04/01/04; full list of members (3 pages)
23 April 2004Return made up to 04/01/04; full list of members (3 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
9 March 2004Full accounts made up to 31 March 2003 (16 pages)
9 March 2004Full accounts made up to 31 March 2003 (16 pages)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004Secretary resigned;director resigned (1 page)
11 April 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Full accounts made up to 31 March 2001 (16 pages)
25 June 2002Full accounts made up to 31 March 2002 (15 pages)
25 June 2002Full accounts made up to 31 March 2001 (16 pages)
25 June 2002Full accounts made up to 31 March 2002 (15 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
28 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Full accounts made up to 31 March 2000 (12 pages)
27 November 2000Full accounts made up to 31 March 2000 (12 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
17 January 2000Return made up to 04/01/00; full list of members (6 pages)
17 January 2000Return made up to 04/01/00; full list of members (6 pages)
15 July 1999Particulars of mortgage/charge (4 pages)
15 July 1999Particulars of mortgage/charge (4 pages)
12 July 1999Registered office changed on 12/07/99 from: first floor 1 bedford park corner chiswick london W4 1LS (1 page)
12 July 1999Registered office changed on 12/07/99 from: first floor 1 bedford park corner chiswick london W4 1LS (1 page)
7 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 November 1998Full accounts made up to 31 March 1998 (11 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
5 June 1998Auditor's resignation (1 page)
5 June 1998Auditor's resignation (1 page)
18 February 1998Return made up to 04/01/98; no change of members (4 pages)
18 February 1998Return made up to 04/01/98; no change of members (4 pages)
13 June 1997Full accounts made up to 31 March 1997 (11 pages)
13 June 1997Full accounts made up to 31 March 1997 (11 pages)
24 January 1997Return made up to 04/01/97; no change of members (4 pages)
24 January 1997Return made up to 04/01/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 March 1996 (11 pages)
30 December 1996Full accounts made up to 31 March 1996 (11 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
26 June 1996Full accounts made up to 31 March 1995 (11 pages)
26 June 1996Full accounts made up to 31 March 1995 (11 pages)
20 May 1996Registered office changed on 20/05/96 from: first floor 1 bedford park corner chiswick london W4 1LS (1 page)
20 May 1996Registered office changed on 20/05/96 from: first floor 1 bedford park corner chiswick london W4 1LS (1 page)
5 March 1996Registered office changed on 05/03/96 from: 1 heritage court lower bridge street chester CH1 1RD (1 page)
5 March 1996Registered office changed on 05/03/96 from: 1 heritage court lower bridge street chester CH1 1RD (1 page)
11 February 1996Return made up to 04/01/96; full list of members (6 pages)
11 February 1996Return made up to 04/01/96; full list of members (6 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1995Conve 27/10/95 (1 page)
19 December 1995Conve 27/10/95 (1 page)
19 December 1995Director resigned (2 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1995Director resigned (2 pages)
3 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 February 1995Return made up to 04/01/95; no change of members (4 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (10 pages)
2 February 1995Return made up to 04/01/95; no change of members (4 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (10 pages)
4 March 1994Return made up to 04/01/94; full list of members (5 pages)
4 March 1994Return made up to 04/01/94; full list of members (5 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (7 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (7 pages)
13 May 1993Return made up to 04/01/93; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1993Return made up to 04/01/93; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 1993Full accounts made up to 31 March 1992 (6 pages)
25 January 1993Full accounts made up to 31 March 1992 (6 pages)
12 June 1992Company name changed phoneware LIMITED\certificate issued on 15/06/92 (2 pages)
12 June 1992Company name changed phoneware LIMITED\certificate issued on 15/06/92 (2 pages)
12 March 1991Company name changed ads-on-hold LIMITED\certificate issued on 13/03/91 (3 pages)
12 March 1991Company name changed ads-on-hold LIMITED\certificate issued on 13/03/91 (3 pages)
4 January 1989Incorporation (17 pages)
4 January 1989Incorporation (17 pages)