Company NameMicro Surveys Property Systems Limited
Company StatusDissolved
Company Number02428813
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 6 months ago)
Dissolution Date1 February 2020 (4 years, 1 month ago)
Previous NamesGatefir Limited and Calder Ashby Property Systems Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(27 years after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2014(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Peter Anthony Ashby
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 1993)
RoleChartered Surveyor
Correspondence Address46 Manford Way
Chigwell
Essex
IG7 4JG
Director NameMr Michael Leslie Massie
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHomeleigh 218 Main Road
Hoo
Rochester
Kent
ME3 9HG
Director NameMr Alan Damiral
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 1993)
RoleChartered Surveyor
Correspondence Address18 Paddock Close
St Marys Platt
Sevenoaks
Kent
TN15 8NN
Secretary NameMr Leslie David Emerton
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressPentarrow
39 Elphinstone Road Highcliffe
Christchurch
Dorset
BH23 5LL
Director NameDavid Leonard Brittain
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 1996)
RoleChartered Surveyor
Correspondence AddressThe Gables Avey Lane
Waltham Abbey
Essex
EN9 3QH
Director NameMr Graham Anthony Moore
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1997)
RoleChartered Surveyor
Correspondence Address81 Aldwick Felds
Aldwick
Bognor Regis
W Sussex
PO21 3TH
Director NameLawrence John Murray
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressMichaelmas Lodge
Sandy Down Boldre
Lymington
Hampshire
SO41 8PN
Secretary NameGary John Harding
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address3 Denham Close
Hemel Hempstead
Herts
HP2 7JW
Secretary NameMargaret Murray
NationalityBritish
StatusResigned
Appointed22 November 1996(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address15 Southborough Road
Surbiton
Surrey
KT6 6JN
Director NameMargaret Murray
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2004)
RoleSecretary
Correspondence Address15 Southborough Road
Surbiton
Surrey
KT6 6JN
Director NameIan Tait
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Evesham Road
Fladbury
Worcestershire
WR10 2QR
Director NameMr James Sanjay Bodha
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRook How
22 Elm Tree Road
Lymm
Cheshire
WA13 0NB
Secretary NameVivienne Ruth Hemming
NationalityBritish
StatusResigned
Appointed17 April 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address25 Saint Johns Road
Wallingford
Oxon
OX10 9AW
Director NameJohn Leonard Gibson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(12 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressIvydene
Delly End
Hailey
Oxfordshire
OX29 9XD
Director NameMr Stephen Paul Rowley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh 16 Sandown Road
Esher
Surrey
KT10 9TU
Director NameMr Neil Anthony Bass
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Archery Fields
Odiham
Hampshire
RG29 1AE
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed24 February 2004(14 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2004)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMr Gerard Patrick O'Keefe
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Cornes Close
Winchester
Hampshire
SO22 5DS
Director NameMr Simon Robert Edgar Tyrrell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarks
15 Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameMr Christopher John Humphrey
NationalityBritish
StatusResigned
Appointed02 August 2004(14 years, 10 months after company formation)
Appointment Duration3 months (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
School Lane, Northend
Bath
Somerset
BA1 7EP
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed05 November 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameMr John Michael Sadler
NationalityBritish
StatusResigned
Appointed10 July 2006(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highlands Close
Chalfont St Peter
Buckinghamshire
SL9 0DR
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(19 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed31 October 2008(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 High Street
Burnham
Slough
Berks
SL1 7JD
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Ian Michael Noble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW

Contact

Websiteanite.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40k at £1Nps (Uk5) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 February 2007Delivered on: 1 March 2007
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
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: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 February 2007Delivered on: 1 March 2007
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
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: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
28 November 2006Delivered on: 30 November 2006
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
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: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
28 February 2006Delivered on: 2 March 2006
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 9TH december 2002
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: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
9 December 2002Delivered on: 13 December 2002
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 October 1999Delivered on: 20 October 1999
Satisfied on: 9 May 2007
Persons entitled: Vemore Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and any documents supplemental thereto.
Particulars: The deposit account which the deposit of £15,000 has been paid.
Fully Satisfied
5 January 1999Delivered on: 8 January 1999
Satisfied on: 10 April 2002
Persons entitled: Vemore Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and any documents supplemental thereto.
Particulars: The deposit account which the deposit of £6,171 has been paid.
Fully Satisfied
26 August 1992Delivered on: 4 September 1992
Satisfied on: 7 March 2002
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

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a members' voluntary winding up (6 pages)
3 May 2019Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019 (2 pages)
2 May 2019Appointment of a voluntary liquidator (3 pages)
2 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
(1 page)
2 May 2019Declaration of solvency (5 pages)
19 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
6 August 2018Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page)
6 August 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
6 August 2018Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40,000
(5 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40,000
(5 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 40,000
(5 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 40,000
(4 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 40,000
(4 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 40,000
(4 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 40,000
(4 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 40,000
(4 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 40,000
(4 pages)
13 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
13 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
13 September 2013Termination of appointment of John Richardson as a secretary (1 page)
13 September 2013Termination of appointment of John Richardson as a secretary (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
4 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
17 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
17 January 2012Termination of appointment of Christopher Stone as a director (1 page)
17 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
17 January 2012Termination of appointment of Christopher Stone as a director (1 page)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 November 2008Appointment terminated secretary john sadler (1 page)
12 November 2008Appointment terminated secretary john sadler (1 page)
11 November 2008Secretary appointed john richardson (2 pages)
11 November 2008Secretary appointed john richardson (2 pages)
10 November 2008Director appointed john stier (2 pages)
10 November 2008Director appointed john stier (2 pages)
10 November 2008Director appointed christopher stone (2 pages)
10 November 2008Director appointed christopher stone (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 353 buckingham avenue slough berkshire SL1 4PF (1 page)
6 November 2008Appointment terminated director simon tyrrell (1 page)
6 November 2008Appointment terminated director neil bass (1 page)
6 November 2008Appointment terminated director neil bass (1 page)
6 November 2008Appointment terminated director simon tyrrell (1 page)
6 November 2008Appointment terminated director stephen rowley (1 page)
6 November 2008Appointment terminated director stephen rowley (1 page)
6 November 2008Registered office changed on 06/11/2008 from 353 buckingham avenue slough berkshire SL1 4PF (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 October 2007Return made up to 04/10/07; no change of members (5 pages)
15 October 2007Return made up to 04/10/07; no change of members (5 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
17 October 2006Return made up to 04/10/06; full list of members (6 pages)
17 October 2006Return made up to 04/10/06; full list of members (6 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
2 March 2006Particulars of mortgage/charge (4 pages)
2 March 2006Particulars of mortgage/charge (4 pages)
5 January 2006Return made up to 04/10/05; full list of members (6 pages)
5 January 2006Return made up to 04/10/05; full list of members (6 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
21 September 2005Full accounts made up to 30 April 2005 (15 pages)
21 September 2005Full accounts made up to 30 April 2005 (15 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
5 January 2005Return made up to 04/10/04; full list of members (7 pages)
5 January 2005Return made up to 04/10/04; full list of members (7 pages)
25 November 2004New secretary appointed (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (1 page)
25 November 2004Secretary resigned (1 page)
14 October 2004Full accounts made up to 30 April 2004 (16 pages)
14 October 2004Full accounts made up to 30 April 2004 (16 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
19 January 2004New director appointed (3 pages)
19 January 2004New director appointed (3 pages)
24 December 2003New director appointed (4 pages)
24 December 2003New director appointed (4 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
19 December 2003Full accounts made up to 30 April 2003 (16 pages)
19 December 2003Full accounts made up to 30 April 2003 (16 pages)
26 November 2003Registered office changed on 26/11/03 from: c/o anite group PLC 100 longwater avenue green park reading berkshire RG2 6GP (1 page)
26 November 2003Registered office changed on 26/11/03 from: c/o anite group PLC 100 longwater avenue green park reading berkshire RG2 6GP (1 page)
22 October 2003Return made up to 04/10/03; full list of members (7 pages)
22 October 2003Return made up to 04/10/03; full list of members (7 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
22 March 2003Amended full accounts made up to 30 April 2002 (17 pages)
22 March 2003Amended full accounts made up to 30 April 2002 (17 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 04/10/02; full list of members (7 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Return made up to 04/10/02; full list of members (7 pages)
16 November 2002Director's particulars changed (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
18 August 2002Full accounts made up to 30 April 2002 (16 pages)
18 August 2002Full accounts made up to 30 April 2002 (16 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
24 June 2002New director appointed (3 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
13 May 2002Registered office changed on 13/05/02 from: eagle house ram passage high street kingston upon thames KT1 1HH (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: eagle house ram passage high street kingston upon thames KT1 1HH (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
23 April 2002Ad 29/02/92--------- £ si 998@1 (3 pages)
23 April 2002Ad 29/02/92--------- £ si 998@1 (3 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
21 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
9 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
9 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 November 2000Return made up to 04/10/00; full list of members (6 pages)
14 November 2000Return made up to 04/10/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 November 1999Director's particulars changed (1 page)
4 November 1999Secretary's particulars changed (1 page)
4 November 1999Secretary's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
26 October 1999Registered office changed on 26/10/99 from: eagle house ram passage kingston upon thames surrey KT1 1HH (1 page)
26 October 1999Registered office changed on 26/10/99 from: eagle house ram passage kingston upon thames surrey KT1 1HH (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
12 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
5 November 1998Registered office changed on 05/11/98 from: beaument house lambton road west wimbledon london SW20 0LW (1 page)
5 November 1998Registered office changed on 05/11/98 from: beaument house lambton road west wimbledon london SW20 0LW (1 page)
12 October 1998Return made up to 04/10/98; no change of members (4 pages)
12 October 1998Return made up to 04/10/98; no change of members (4 pages)
4 March 1998Full accounts made up to 30 April 1997 (12 pages)
4 March 1998Full accounts made up to 30 April 1997 (12 pages)
21 October 1997Director resigned (1 page)
21 October 1997Return made up to 04/10/97; full list of members (6 pages)
21 October 1997Return made up to 04/10/97; full list of members (6 pages)
21 October 1997Director resigned (1 page)
23 May 1997Full accounts made up to 30 April 1996 (12 pages)
23 May 1997Full accounts made up to 30 April 1996 (12 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
18 November 1996Return made up to 04/10/96; full list of members (6 pages)
18 November 1996Return made up to 04/10/96; full list of members (6 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: 11-12 the broadway woodford green essex IG8 ohl (1 page)
25 April 1996Registered office changed on 25/04/96 from: 11-12 the broadway woodford green essex IG8 ohl (1 page)
14 November 1995Return made up to 04/10/95; no change of members (4 pages)
14 November 1995Return made up to 04/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 March 1994Return made up to 04/10/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 March 1994Return made up to 04/10/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 July 1993Auditor's resignation (1 page)
23 July 1993Auditor's resignation (1 page)
29 March 1993Auditor's resignation (1 page)
29 March 1993Auditor's resignation (1 page)
18 March 1993Company name changed calder ashby property systems li mited\certificate issued on 19/03/93 (2 pages)
18 March 1993Company name changed calder ashby property systems li mited\certificate issued on 19/03/93 (2 pages)
17 March 1993New secretary appointed (2 pages)
17 March 1993New secretary appointed (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
18 February 1993Director resigned (2 pages)
9 February 1993Return made up to 04/10/92; full list of members (8 pages)
9 February 1993Return made up to 04/10/92; full list of members (8 pages)
9 February 1993Director resigned (2 pages)
9 February 1993Director resigned (2 pages)
4 September 1992Particulars of mortgage/charge (3 pages)
4 September 1992Particulars of mortgage/charge (3 pages)
4 March 1992Accounting reference date shortened from 31/03 to 30/04 (1 page)
4 March 1992Accounting reference date shortened from 31/03 to 30/04 (1 page)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 January 1990Company name changed gatefir LIMITED\certificate issued on 02/01/90 (2 pages)
3 January 1990Company name changed gatefir LIMITED\certificate issued on 02/01/90 (2 pages)
4 October 1989Incorporation (15 pages)
4 October 1989Incorporation (15 pages)