Hampstead Garden Suburb
London
N2 0DE
Director Name | Mr Richard Jonathan Wolfe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rochester Terrace London NW1 9JN |
Secretary Name | Mr Peter Ian Stolerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Gurney Drive Hampstead Garden Suburb London N2 0DE |
Director Name | Mr Simon Bruce Howden |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mr Keith Thomas Donovan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Mrs Louise Anne Dawson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
Director Name | Zigmond Levy |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | 28 Stradella Road London SE24 9HA |
Director Name | Mr Derek Victor Webb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Royal Oak Lane Pirton Hitchin Hertfordshire SG5 3QT |
Director Name | Colin Arthur Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkswood Lower Broad Oak Road West Hill Ottery St. Mary Devon EX11 1UF |
Director Name | Robert Charles Carefull |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 13 St Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | John William Perry |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 November 2004) |
Role | Consultant |
Correspondence Address | Great Barn Sandpit Lane Bledlow Princes Risborough Buckinghamshire HP27 9QQ |
Director Name | Clive William Ingham |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 November 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Pheasants Hill Hambleden Oxfordshire RG9 6RT |
Director Name | Roger Stanley Bellass |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1999) |
Role | Consultant |
Correspondence Address | Briarcroft Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SG |
Director Name | Mr Daniel Robert Chapchal |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Varykino 9 Ridgelands Fetcham Leatherhead Surrey KT22 9DB |
Director Name | Mr Robert Charles Carefull |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(15 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 November 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | Prof David Knox Houston Begg |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2007) |
Role | Professor Of Economics |
Country of Residence | United Kingdom |
Correspondence Address | Camberlot Place Camberlot Road Upper Dicker Hailsham East Sussex BN27 3RQ |
Director Name | Robin Hugh Woodall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2007) |
Role | Fund Manager |
Correspondence Address | 77 Manor Way London SE3 9XG |
Director Name | Mr Michael Francis Flynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashley Court Providence Hill Bursledon Southampton SO31 8AT |
Director Name | Andrew Bell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramleys 5 Boxgrove Road Guildford Surrey GU1 2LX |
Director Name | Mr John Murphy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Birchwood Avenue London N10 3BE |
Director Name | Connel James Torley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2007(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 8 Brewery Square London EC1V 4LE |
Director Name | Julian Conway Mancell Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(19 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Victoria Road Teddington Middlesex TW11 0BB |
Director Name | Mr Graham Neil Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224-232 St. John Street London EC1V 4QR |
Director Name | Mr Ian Thomas Davidson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224-232 St. John Street London EC1V 4QR |
Website | tracegroup.com |
---|---|
Telephone | 020 78251000 |
Telephone region | London |
Registered Address | 29.5 To 30a Great Sutton Street London EC1V 0DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
14.6m at £0.05 | Tulip Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,978,767 |
Gross Profit | £3,749,233 |
Net Worth | £21,713,242 |
Cash | £801 |
Current Liabilities | £7,496,396 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
19 February 2010 | Delivered on: 5 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Charge and release over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of first fixed charge as a continuing security for the payment and discharge of the liabilities; see image for full details. Part Satisfied |
---|---|
19 February 2010 | Delivered on: 5 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture 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: 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. Outstanding |
18 October 2007 | Delivered on: 20 October 2007 Satisfied on: 12 May 2010 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 53 farringdon road london t/no NGL50. 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. Fully Satisfied |
18 October 2007 | Delivered on: 20 October 2007 Satisfied on: 12 May 2010 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 53 farringdon road london t/no NGL50. 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. Fully Satisfied |
29 May 2001 | Delivered on: 8 June 2001 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account no 90420853 with the bank and any deposit or account of any other currency. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 53 farrington road l/b of camden t/n NGL509438. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 December 1997 | Delivered on: 10 December 1997 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 224/232 st john street london borough of islington t/n NGL619042. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 July 1996 | Delivered on: 8 August 1996 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 25TH may 1995 issued by the company to the bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the items listed on the attached schedule ("the equipment"). See the mortgage charge document for full details. Fully Satisfied |
25 May 1995 | Delivered on: 1 June 1995 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Group of companies' accounts made up to 31 May 2022 (41 pages) |
30 November 2022 | Registered office address changed from 224-232 st. John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 30 November 2022 (1 page) |
26 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
4 May 2022 | Group of companies' accounts made up to 31 May 2021 (41 pages) |
7 June 2021 | Appointment of Mrs Louise Anne Dawson as a director on 1 February 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
21 April 2021 | Group of companies' accounts made up to 31 May 2020 (43 pages) |
19 March 2021 | Termination of appointment of Graham Neil Davies as a director on 31 January 2021 (1 page) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
7 April 2020 | Group of companies' accounts made up to 31 May 2019 (39 pages) |
15 January 2020 | Termination of appointment of Ian Thomas Davidson as a director on 15 January 2020 (1 page) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Julian Conway Mancell Smith as a director on 30 November 2018 (1 page) |
1 May 2019 | Termination of appointment of John Murphy as a director on 30 April 2019 (1 page) |
22 March 2019 | Amended full accounts made up to 31 May 2018 (38 pages) |
24 January 2019 | Full accounts made up to 31 May 2018 (38 pages) |
31 July 2018 | Termination of appointment of Colin Arthur Clarke as a director on 31 July 2018 (1 page) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 January 2018 | Group of companies' accounts made up to 31 May 2017 (39 pages) |
9 January 2018 | Group of companies' accounts made up to 31 May 2017 (39 pages) |
6 September 2017 | Appointment of Mr Keith Thomas Donovan as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Simon Bruce Howden as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Simon Bruce Howden as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Keith Thomas Donovan as a director on 6 September 2017 (2 pages) |
31 May 2017 | Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Michael Francis Flynn as a director on 31 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (37 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (37 pages) |
30 November 2016 | Termination of appointment of Andrew Bell as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Ian Thomas Davidson as a director on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Ian Thomas Davidson as a director on 30 November 2016 (2 pages) |
30 November 2016 | Termination of appointment of Andrew Bell as a director on 30 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Graham Neil Davies as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Graham Neil Davies as a director on 25 November 2016 (2 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 January 2016 | Group of companies' accounts made up to 31 May 2015 (36 pages) |
4 January 2016 | Group of companies' accounts made up to 31 May 2015 (36 pages) |
1 June 2015 | Director's details changed for Colin Arthur Clarke on 20 April 2015 (2 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Colin Arthur Clarke on 20 April 2015 (2 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 January 2015 | Group of companies' accounts made up to 31 May 2014 (40 pages) |
3 January 2015 | Group of companies' accounts made up to 31 May 2014 (40 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 December 2013 | Group of companies' accounts made up to 31 May 2013 (40 pages) |
23 December 2013 | Group of companies' accounts made up to 31 May 2013 (40 pages) |
16 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (10 pages) |
16 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (10 pages) |
3 January 2013 | Group of companies' accounts made up to 31 May 2012 (40 pages) |
3 January 2013 | Group of companies' accounts made up to 31 May 2012 (40 pages) |
20 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (10 pages) |
25 January 2012 | Group of companies' accounts made up to 31 May 2011 (40 pages) |
25 January 2012 | Group of companies' accounts made up to 31 May 2011 (40 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (10 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Group of companies' accounts made up to 31 May 2010 (40 pages) |
12 January 2011 | Group of companies' accounts made up to 31 May 2010 (40 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Colin Arthur Clarke on 24 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Colin Arthur Clarke on 24 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2010 | Group of companies' accounts made up to 31 May 2009 (43 pages) |
15 April 2010 | Group of companies' accounts made up to 31 May 2009 (43 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
1 February 2009 | Group of companies' accounts made up to 31 May 2008 (42 pages) |
1 February 2009 | Group of companies' accounts made up to 31 May 2008 (42 pages) |
4 August 2008 | Return made up to 24/05/08; full list of members (5 pages) |
4 August 2008 | Return made up to 24/05/08; full list of members (5 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 224-232 st john street london EC1V 4QR (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 224-232 st john street london EC1V 4QR (1 page) |
19 June 2008 | Group of companies' accounts made up to 31 May 2007 (43 pages) |
19 June 2008 | Group of companies' accounts made up to 31 May 2007 (43 pages) |
16 June 2008 | Director appointed julian conway mancell smith (2 pages) |
16 June 2008 | Director appointed julian conway mancell smith (2 pages) |
12 June 2008 | Appointment terminated director connel torley (1 page) |
12 June 2008 | Appointment terminated director connel torley (1 page) |
5 June 2008 | 169A(2) at time of rereg 10/10/07. 939846ORD @ 5P (2 pages) |
5 June 2008 | 169A(2) at time of rereg 10/10/07. 939846ORD @ 5P (2 pages) |
25 March 2008 | Ad 14/03/08\gbp si [email protected]=16293.85\gbp ic 759433/775726.85\ (12 pages) |
25 March 2008 | Ad 14/03/08\gbp si [email protected]=16293.85\gbp ic 759433/775726.85\ (12 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 October 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 October 2007 | Particulars of mortgage/charge (7 pages) |
20 October 2007 | Particulars of mortgage/charge (7 pages) |
20 October 2007 | Particulars of mortgage/charge (7 pages) |
20 October 2007 | Particulars of mortgage/charge (7 pages) |
10 October 2007 | Application for reregistration from PLC to private (3 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2007 | Re-registration of Memorandum and Articles (40 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Application for reregistration from PLC to private (3 pages) |
10 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2007 | Re-registration of Memorandum and Articles (40 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
18 July 2007 | Return made up to 24/05/07; no change of members
|
18 July 2007 | Return made up to 24/05/07; no change of members
|
22 March 2007 | Group of companies' accounts made up to 31 May 2006 (49 pages) |
22 March 2007 | Group of companies' accounts made up to 31 May 2006 (49 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
11 July 2006 | Return made up to 24/05/06; bulk list available separately (9 pages) |
11 July 2006 | Return made up to 24/05/06; bulk list available separately (9 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
22 December 2005 | Group of companies' accounts made up to 31 May 2005 (37 pages) |
22 December 2005 | Group of companies' accounts made up to 31 May 2005 (37 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 24/05/05; bulk list available separately
|
12 July 2005 | Return made up to 24/05/05; bulk list available separately
|
21 December 2004 | Group of companies' accounts made up to 31 May 2004 (38 pages) |
21 December 2004 | Group of companies' accounts made up to 31 May 2004 (38 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | New director appointed (3 pages) |
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | New director appointed (3 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
5 July 2004 | Return made up to 24/05/04; bulk list available separately
|
5 July 2004 | Return made up to 24/05/04; bulk list available separately
|
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Group of companies' accounts made up to 31 May 2003 (37 pages) |
3 December 2003 | Group of companies' accounts made up to 31 May 2003 (37 pages) |
2 July 2003 | Return made up to 24/05/03; bulk list available separately (9 pages) |
2 July 2003 | Return made up to 24/05/03; bulk list available separately (9 pages) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
22 December 2002 | Group of companies' accounts made up to 31 May 2002 (37 pages) |
22 December 2002 | Group of companies' accounts made up to 31 May 2002 (37 pages) |
17 July 2002 | Return made up to 24/05/02; bulk list available separately (9 pages) |
17 July 2002 | Return made up to 24/05/02; bulk list available separately (9 pages) |
3 July 2002 | £ ic 734933/734433 30/05/02 £ sr [email protected]=500 (1 page) |
3 July 2002 | £ ic 734933/734433 30/05/02 £ sr [email protected]=500 (1 page) |
21 June 2002 | £ ic 735933/734933 09/04/02 £ sr [email protected]=1000 (1 page) |
21 June 2002 | £ ic 735933/734933 09/04/02 £ sr [email protected]=1000 (1 page) |
10 December 2001 | Company name changed trace computers PLC\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed trace computers PLC\certificate issued on 10/12/01 (2 pages) |
28 November 2001 | Group of companies' accounts made up to 31 May 2001 (36 pages) |
28 November 2001 | Group of companies' accounts made up to 31 May 2001 (36 pages) |
3 July 2001 | Return made up to 24/05/01; bulk list available separately
|
3 July 2001 | Return made up to 24/05/01; bulk list available separately
|
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Full group accounts made up to 31 May 2000 (33 pages) |
22 December 2000 | Full group accounts made up to 31 May 2000 (33 pages) |
29 June 2000 | Return made up to 24/05/00; bulk list available separately
|
29 June 2000 | Return made up to 24/05/00; bulk list available separately
|
16 December 1999 | Full group accounts made up to 31 May 1999 (36 pages) |
16 December 1999 | Full group accounts made up to 31 May 1999 (36 pages) |
20 October 1999 | Return made up to 24/05/99; bulk list available separately (7 pages) |
20 October 1999 | Return made up to 24/05/99; bulk list available separately (7 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
7 December 1998 | Ad 25/11/98--------- £ si [email protected]=447 £ ic 735485/735932 (2 pages) |
7 December 1998 | Ad 25/11/98--------- £ si [email protected]=447 £ ic 735485/735932 (2 pages) |
23 November 1998 | Full group accounts made up to 31 May 1998 (32 pages) |
23 November 1998 | Full group accounts made up to 31 May 1998 (32 pages) |
12 October 1998 | Ad 05/10/98--------- £ si [email protected]=6250 £ ic 729235/735485 (2 pages) |
12 October 1998 | Ad 05/10/98--------- £ si [email protected]=6250 £ ic 729235/735485 (2 pages) |
9 June 1998 | Return made up to 24/05/98; bulk list available separately
|
9 June 1998 | Return made up to 24/05/98; bulk list available separately
|
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Ad 18/11/97--------- £ si [email protected]=447 £ ic 720844/721291 (2 pages) |
2 December 1997 | Full group accounts made up to 31 May 1997 (29 pages) |
2 December 1997 | Ad 18/11/97--------- £ si [email protected]=447 £ ic 720844/721291 (2 pages) |
2 December 1997 | Full group accounts made up to 31 May 1997 (29 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
8 August 1997 | Ad 01/08/97--------- £ si [email protected]=17100 £ ic 703744/720844 (2 pages) |
8 August 1997 | Ad 01/08/97--------- £ si [email protected]=17100 £ ic 703744/720844 (2 pages) |
16 June 1997 | Return made up to 24/05/97; bulk list available separately
|
16 June 1997 | Return made up to 24/05/97; bulk list available separately
|
31 December 1996 | Full group accounts made up to 31 May 1996 (35 pages) |
31 December 1996 | Full group accounts made up to 31 May 1996 (35 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Return made up to 24/05/96; bulk list available separately
|
23 July 1996 | Return made up to 24/05/96; bulk list available separately
|
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
24 January 1996 | Ad 11/01/96--------- £ si [email protected]=1955 £ ic 701789/703744 (3 pages) |
24 January 1996 | Ad 11/01/96--------- £ si [email protected]=1955 £ ic 701789/703744 (3 pages) |
4 January 1996 | Full group accounts made up to 31 May 1995 (37 pages) |
4 January 1996 | Full group accounts made up to 31 May 1995 (37 pages) |
27 June 1995 | Ad 06/06/95--------- £ si [email protected]=3323 £ ic 698466/701789 (18 pages) |
27 June 1995 | Ad 06/06/95--------- £ si [email protected]=3323 £ ic 698466/701789 (18 pages) |
26 June 1995 | Return made up to 24/05/95; full list of members
|
26 June 1995 | Return made up to 24/05/95; full list of members
|
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
16 January 1995 | Full group accounts made up to 31 May 1994 (34 pages) |
16 January 1995 | Full group accounts made up to 31 May 1994 (34 pages) |
9 January 1995 | Ad 28/12/94--------- £ si [email protected]=4663 £ ic 693802/698465 (18 pages) |
9 January 1995 | Ad 28/12/94--------- £ si [email protected]=4663 £ ic 693802/698465 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
24 November 1994 | New director appointed (2 pages) |
24 November 1994 | New director appointed (2 pages) |
16 June 1994 | Return made up to 24/05/94; bulk list available separately (9 pages) |
16 June 1994 | Return made up to 24/05/94; bulk list available separately (9 pages) |
16 December 1993 | Ad 02/12/93--------- £ si [email protected]=8176 £ ic 680335/688511 (2 pages) |
16 December 1993 | Ad 02/12/93--------- £ si [email protected]=8176 £ ic 680335/688511 (2 pages) |
12 December 1993 | Resolutions
|
12 December 1993 | Resolutions
|
17 November 1993 | Full group accounts made up to 31 May 1993 (36 pages) |
17 November 1993 | Full group accounts made up to 31 May 1993 (36 pages) |
6 August 1993 | £ ic 685058/680335 18/06/93 £ sr [email protected]=4723 (1 page) |
6 August 1993 | £ ic 685058/680335 18/06/93 £ sr [email protected]=4723 (1 page) |
7 July 1993 | Return made up to 24/05/93; bulk list available separately
|
7 July 1993 | Return made up to 24/05/93; bulk list available separately
|
5 July 1993 | Ad 18/06/93--------- £ si [email protected]=4723 £ ic 672335/677058 (2 pages) |
5 July 1993 | Ad 18/06/93--------- £ si [email protected]=4723 £ ic 672335/677058 (2 pages) |
1 March 1993 | Ad 05/01/93--------- £ si [email protected]=4805 £ ic 667530/672335 (2 pages) |
1 March 1993 | Ad 05/01/93--------- £ si [email protected]=4805 £ ic 667530/672335 (2 pages) |
12 February 1993 | £ ic 672335/667530 05/01/93 £ sr [email protected]=4805 (2 pages) |
12 February 1993 | £ ic 672335/667530 05/01/93 £ sr [email protected]=4805 (2 pages) |
13 January 1993 | Ad 02/12/92--------- £ si [email protected]=9897 £ ic 662438/672335 (2 pages) |
13 January 1993 | Ad 02/12/92--------- £ si [email protected]=9897 £ ic 662438/672335 (2 pages) |
10 December 1992 | Full group accounts made up to 31 May 1992 (36 pages) |
10 December 1992 | Full group accounts made up to 31 May 1992 (36 pages) |
9 December 1992 | Resolutions
|
9 December 1992 | Resolutions
|
13 July 1992 | Return made up to 24/05/92; bulk list available separately
|
13 July 1992 | Return made up to 24/05/92; bulk list available separately
|
22 January 1992 | Ad 02/01/92--------- £ si [email protected]=4781 £ ic 657657/662438 (2 pages) |
22 January 1992 | Ad 02/01/92--------- £ si [email protected]=4781 £ ic 657657/662438 (2 pages) |
22 January 1992 | £ ic 662438/657657 02/01/92 £ sr [email protected]=4781 (1 page) |
22 January 1992 | £ ic 662438/657657 02/01/92 £ sr [email protected]=4781 (1 page) |
20 December 1991 | Ad 29/11/91--------- £ si [email protected]=15348 £ ic 647090/662438 (2 pages) |
20 December 1991 | Ad 29/11/91--------- £ si [email protected]=15348 £ ic 647090/662438 (2 pages) |
16 December 1991 | Full group accounts made up to 31 May 1991 (33 pages) |
16 December 1991 | Full group accounts made up to 31 May 1991 (33 pages) |
5 August 1991 | Return made up to 24/05/91; bulk list available separately (8 pages) |
5 August 1991 | Return made up to 24/05/91; bulk list available separately (8 pages) |
22 March 1991 | Full group accounts made up to 31 May 1990 (37 pages) |
22 March 1991 | Full group accounts made up to 31 May 1990 (37 pages) |
10 January 1991 | Ad 19/12/90--------- premium £ si [email protected]=5146 £ ic 641944/647090 (2 pages) |
10 January 1991 | Ad 19/12/90--------- premium £ si [email protected]=5146 £ ic 641944/647090 (2 pages) |
7 January 1991 | £ ic 647090/641944 19/12/90 £ sr [email protected]=5146 (1 page) |
7 January 1991 | £ ic 647090/641944 19/12/90 £ sr [email protected]=5146 (1 page) |
14 December 1990 | Return made up to 31/10/90; bulk list available separately (6 pages) |
14 December 1990 | Return made up to 31/10/90; bulk list available separately (6 pages) |
14 December 1990 | Full group accounts made up to 31 May 1989 (39 pages) |
14 December 1990 | Full group accounts made up to 31 May 1989 (39 pages) |
25 June 1990 | Particulars of contract relating to shares (3 pages) |
25 June 1990 | Ad 13/06/89--------- premium £ si [email protected] (3 pages) |
25 June 1990 | Particulars of contract relating to shares (3 pages) |
25 June 1990 | Ad 13/06/89--------- premium £ si [email protected] (3 pages) |
23 March 1990 | Statement of affairs (14 pages) |
23 March 1990 | Ad 15/01/90--------- £ si [email protected] (3 pages) |
23 March 1990 | Ad 15/01/90--------- £ si [email protected] (3 pages) |
23 March 1990 | Statement of affairs (14 pages) |
27 February 1990 | Initial accounts made up to 30 November 1989 (9 pages) |
27 February 1990 | Initial accounts made up to 30 November 1989 (9 pages) |
23 January 1990 | Statement of affairs (13 pages) |
23 January 1990 | Statement of affairs (13 pages) |
23 January 1990 | Ad 08/12/89--------- £ si [email protected] (2 pages) |
23 January 1990 | Ad 08/12/89--------- £ si [email protected] (2 pages) |
22 January 1990 | Ad 15/01/90--------- £ si [email protected]=1307 £ ic 537198/538505 (2 pages) |
22 January 1990 | Ad 15/01/90--------- £ si [email protected]=1307 £ ic 537198/538505 (2 pages) |
16 January 1990 | Ad 08/12/89--------- £ si [email protected]=782 £ ic 536416/537198 (2 pages) |
16 January 1990 | Ad 08/12/89--------- £ si [email protected]=782 £ ic 536416/537198 (2 pages) |
10 January 1990 | Ad 18/12/89--------- premium £ si [email protected]=4229 £ ic 532187/536416 (2 pages) |
10 January 1990 | Ad 18/12/89--------- premium £ si [email protected]=4229 £ ic 532187/536416 (2 pages) |
10 January 1990 | £ ic 536416/532187 18/12/89 £ sr [email protected]=4229 (1 page) |
10 January 1990 | £ ic 536416/532187 18/12/89 £ sr [email protected]=4229 (1 page) |
21 August 1989 | Statement of affairs (12 pages) |
21 August 1989 | Statement of affairs (12 pages) |
26 July 1989 | Registered office changed on 26/07/89 from: 53 farringdon road london EC1M 3JB (1 page) |
26 July 1989 | Registered office changed on 26/07/89 from: 53 farringdon road london EC1M 3JB (1 page) |
21 July 1989 | Listing of particulars (50 pages) |
21 July 1989 | Listing of particulars (50 pages) |
21 June 1989 | Resolutions
|
21 June 1989 | Resolutions
|
20 June 1989 | Wd 16/06/89 ad 13/06/89--------- £ si [email protected]=50 £ ic 1/51 (4 pages) |
20 June 1989 | Wd 16/06/89 ad 13/06/89--------- £ si [email protected]=50 £ ic 1/51 (4 pages) |
19 June 1989 | Accounting reference date notified as 31/05 (1 page) |
19 June 1989 | Accounting reference date notified as 31/05 (1 page) |
24 May 1989 | Incorporation (64 pages) |
24 May 1989 | Incorporation (64 pages) |