Company NameMortimer Spinks Limited
Company StatusDissolved
Company Number02432139
CategoryPrivate Limited Company
Incorporation Date13 October 1989(34 years, 6 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameTagpass Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Albert George Hector Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(10 years, 3 months after company formation)
Appointment Duration18 years (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director NameMr Simon Mark Wassall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(17 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview
18 Pebworth Drive
Hatton Park
Warwickshire
CV35 7UD
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(27 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Secretary NameMark Jonathan Garratt
StatusClosed
Appointed27 April 2017(27 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 February 2018)
RoleCompany Director
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameKaren Anne Hanton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address12 Crown Reach
145 Grosvenor Road
London
SW1V 3JU
Director NameMr David Ivan Singer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2009)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Drive
Edgware
Middlesex
HA8 8EB
Secretary NameKaren Anne Hanton
NationalityBritish
StatusResigned
Appointed24 March 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Warwick Square Mews
London
SW1V 2EL
Director NameMr David Hedley Treacher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Goft House
Byworth
Petworth
West Sussex
GU28 0HW
Director NameMr Thomas Francis Alexander Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Durrell Road
Fulham
London
SW6 5LQ
Director NameDavid Charles Higgins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(6 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bradbourne Street
Fulham
London
SW6 3TE
Director NameDavid Northey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address128 Farnaby Road
Bromley
Surrey
BR1 4BH
Secretary NameDavid Northey
NationalityBritish
StatusResigned
Appointed20 May 1996(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 March 1997)
RoleChartered Accountant
Correspondence Address187 Croxted Road
West Dulwich
London
SE21 8NL
Secretary NameIan William Furniss
NationalityBritish
StatusResigned
Appointed26 March 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 1999)
RoleFinance Director
Correspondence AddressGreensands
Promrose Way Bramley
Guildford
Surrey
GU5 0BZ
Director NameIan William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2001)
RoleManaging Director
Correspondence AddressGreensands
Promrose Way Bramley
Guildford
Surrey
GU5 0BZ
Director NameMr Albert George Hector Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Secretary NameMr Albert George Hector Ellis
NationalityBritish
StatusResigned
Appointed17 December 1999(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Secretary NameMr Albert George Hector Ellis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLambourne
Three Households
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director NameMr Jonathan Richard Ashcroft
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(16 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 6SD
Secretary NameMr Jonathan Richard Ashcroft
NationalityBritish
StatusResigned
Appointed14 November 2005(16 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Cottage
Hambleden
Henley On Thames
Oxfordshire
RG9 6SD
Secretary NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1992(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1995)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Contact

Websitemortimerspinks.com
Telephone020 71706400
Telephone regionLondon

Location

Registered Address110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Harvey Nash PLC
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

12 February 2013Delivered on: 21 February 2013
Persons entitled: Rbs Invoice Finance Limited

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, uncalled capital, buildings, fixtures, plant & machinery.
Outstanding
3 May 2005Delivered on: 17 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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 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
14 November 2001Delivered on: 27 November 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement (as defined in the charge) for the purchase of debts (as defined in the agreement) or otherwise.
Particulars: By way of fixed equitable charge over any debt with its related rights purchased by the security holder pursuant to the agreement which fails to vest absolutely and effectively in the security holder for any reason and any proceeds thereof; all indebtedness now or at any time owing or becoming due to the company on any account whatsoever with related rights thereto other than the purchased debts and floating charge over all monies which the company may receive in respect of other debts.
Outstanding
8 September 1997Delivered on: 24 September 1997
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.
Outstanding
16 February 1994Delivered on: 18 February 1994
Persons entitled: Stoll Moss Theatres 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 deed.
Particulars: The sum of £5,000 deposited.
Outstanding
29 June 1995Delivered on: 7 July 1995
Satisfied on: 21 November 1997
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.
Fully Satisfied
17 June 1993Delivered on: 25 June 1993
Satisfied on: 5 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2018Satisfaction of charge 5 in full (2 pages)
4 January 2018Satisfaction of charge 4 in full (1 page)
4 January 2018Satisfaction of charge 6 in full (1 page)
4 January 2018Satisfaction of charge 7 in full (1 page)
4 January 2018Satisfaction of charge 2 in full (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
8 November 2017Application to strike the company off the register (3 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages)
13 May 2017Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page)
13 May 2017Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages)
13 May 2017Appointment of Mark Jonathan Garratt as a director on 27 April 2017 (2 pages)
13 May 2017Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 (1 page)
13 May 2017Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 (2 pages)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (11 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (11 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
12 November 2015Full accounts made up to 31 January 2015 (15 pages)
12 November 2015Full accounts made up to 31 January 2015 (15 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(6 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(6 pages)
13 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(6 pages)
28 October 2014Full accounts made up to 31 January 2014 (17 pages)
28 October 2014Full accounts made up to 31 January 2014 (17 pages)
22 September 2014Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
22 September 2014Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 (1 page)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(6 pages)
23 September 2013Full accounts made up to 31 January 2013 (16 pages)
23 September 2013Full accounts made up to 31 January 2013 (16 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution effect notwithstanding any provisions of company articles 05/02/2013
(3 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution effect notwithstanding any provisions of company articles 05/02/2013
(3 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution effect notwithstanding provisions company articles 05/02/2013
(2 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution effect notwithstanding provisions company articles 05/02/2013
(2 pages)
19 October 2012Full accounts made up to 31 January 2012 (16 pages)
19 October 2012Full accounts made up to 31 January 2012 (16 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
12 June 2012Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 (1 page)
28 September 2011Full accounts made up to 31 January 2011 (17 pages)
28 September 2011Full accounts made up to 31 January 2011 (17 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Albert George Hector Ellis on 3 May 2011 (2 pages)
27 October 2010Full accounts made up to 31 January 2010 (17 pages)
27 October 2010Full accounts made up to 31 January 2010 (17 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
25 November 2009Full accounts made up to 31 January 2009 (16 pages)
25 November 2009Full accounts made up to 31 January 2009 (16 pages)
7 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 September 2009Return made up to 06/09/09; full list of members (4 pages)
21 April 2009Appointment terminated director david singer (1 page)
21 April 2009Appointment terminated director david singer (1 page)
22 October 2008Full accounts made up to 31 January 2008 (16 pages)
22 October 2008Full accounts made up to 31 January 2008 (16 pages)
9 September 2008Return made up to 06/09/08; full list of members (4 pages)
9 September 2008Return made up to 06/09/08; full list of members (4 pages)
23 November 2007Full accounts made up to 31 January 2007 (16 pages)
23 November 2007Full accounts made up to 31 January 2007 (16 pages)
1 October 2007Return made up to 06/09/07; full list of members (6 pages)
1 October 2007Return made up to 06/09/07; full list of members (6 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
8 December 2006Full accounts made up to 31 January 2006 (16 pages)
8 December 2006Full accounts made up to 31 January 2006 (16 pages)
19 September 2006Return made up to 06/09/06; full list of members (6 pages)
19 September 2006Return made up to 06/09/06; full list of members (6 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Return made up to 06/09/05; full list of members (6 pages)
12 October 2005Return made up to 06/09/05; full list of members (6 pages)
12 October 2005Director's particulars changed (1 page)
17 May 2005Particulars of mortgage/charge (5 pages)
17 May 2005Particulars of mortgage/charge (5 pages)
12 October 2004Full accounts made up to 31 January 2004 (13 pages)
12 October 2004Full accounts made up to 31 January 2004 (13 pages)
14 September 2004Return made up to 06/09/04; full list of members (6 pages)
14 September 2004Return made up to 06/09/04; full list of members (6 pages)
16 September 2003Return made up to 06/09/03; full list of members (6 pages)
16 September 2003Return made up to 06/09/03; full list of members (6 pages)
24 July 2003Full accounts made up to 31 January 2003 (13 pages)
24 July 2003Full accounts made up to 31 January 2003 (13 pages)
5 March 2003Auditor's resignation (2 pages)
5 March 2003Auditor's resignation (2 pages)
26 November 2002Full accounts made up to 31 January 2002 (13 pages)
26 November 2002Full accounts made up to 31 January 2002 (13 pages)
12 September 2002Return made up to 06/09/02; full list of members (6 pages)
12 September 2002Return made up to 06/09/02; full list of members (6 pages)
12 December 2001Full accounts made up to 31 January 2001 (13 pages)
12 December 2001Full accounts made up to 31 January 2001 (13 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
12 September 2001Return made up to 06/09/01; full list of members (6 pages)
12 September 2001Return made up to 06/09/01; full list of members (6 pages)
14 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page)
26 March 2001Registered office changed on 26/03/01 from: 13 bruton street london W1X 7AH (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director's particulars changed (1 page)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Director's particulars changed (1 page)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
29 September 2000Return made up to 06/09/00; full list of members (7 pages)
29 September 2000Return made up to 06/09/00; full list of members (7 pages)
22 September 2000Full accounts made up to 31 January 2000 (13 pages)
22 September 2000Full accounts made up to 31 January 2000 (13 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
5 November 1999Full accounts made up to 31 January 1999 (14 pages)
5 November 1999Full accounts made up to 31 January 1999 (14 pages)
9 September 1999Return made up to 06/09/99; no change of members (6 pages)
9 September 1999Return made up to 06/09/99; no change of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
9 September 1998Return made up to 06/09/98; no change of members (6 pages)
9 September 1998Return made up to 06/09/98; no change of members (6 pages)
14 August 1998Auditor's resignation (2 pages)
14 August 1998Auditor's resignation (2 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
31 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed;new director appointed (3 pages)
4 June 1997New secretary appointed;new director appointed (3 pages)
4 June 1997Secretary resigned (1 page)
25 April 1997Full accounts made up to 31 January 1997 (16 pages)
25 April 1997Full accounts made up to 31 January 1997 (16 pages)
13 February 1997Company name changed tagpass LIMITED\certificate issued on 14/02/97 (2 pages)
13 February 1997Company name changed tagpass LIMITED\certificate issued on 14/02/97 (2 pages)
12 February 1997Accounting reference date shortened from 31/03 to 31/01 (2 pages)
12 February 1997Accounting reference date shortened from 31/03 to 31/01 (2 pages)
24 January 1997New secretary appointed;new director appointed (3 pages)
24 January 1997Return made up to 06/09/96; full list of members (8 pages)
24 January 1997Return made up to 06/09/95; full list of members (6 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (3 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Return made up to 06/09/95; full list of members (6 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed;new director appointed (3 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Return made up to 06/09/96; full list of members (8 pages)
24 January 1997New director appointed (3 pages)
3 July 1996Registered office changed on 03/07/96 from: third floor 10 charterhouse square london EC1M 6LQ (1 page)
3 July 1996Registered office changed on 03/07/96 from: third floor 10 charterhouse square london EC1M 6LQ (1 page)
18 June 1996Full accounts made up to 31 March 1996 (13 pages)
18 June 1996Full accounts made up to 31 March 1996 (13 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
29 December 1995Registered office changed on 29/12/95 from: holborn road 100 grays inn road london WC1X 8BY (1 page)
29 December 1995Registered office changed on 29/12/95 from: holborn road 100 grays inn road london WC1X 8BY (1 page)
6 October 1995New secretary appointed (2 pages)
6 October 1995New secretary appointed (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Secretary resigned (2 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
4 May 1995Registered office changed on 04/05/95 from: harford house 101-103 great portland street london W1N 6BH (1 page)
4 May 1995Registered office changed on 04/05/95 from: harford house 101-103 great portland street london W1N 6BH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 December 1989Memorandum and Articles of Association (7 pages)
1 December 1989Memorandum and Articles of Association (7 pages)
13 October 1989Incorporation (9 pages)
13 October 1989Incorporation (9 pages)