Company NameText 100 International Limited
DirectorsPeter Jonathan Harris and Jonathan Andrew Peachey
Company StatusActive
Company Number02433862
CategoryPrivate Limited Company
Incorporation Date18 October 1989(34 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(24 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusCurrent
Appointed30 April 2022(32 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Brendan Patrick Michael Magee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 22 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Bower Mount Road
Maidstone
Kent
ME16 8AU
Director NameMr Timothy John Bruce Dyson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 years, 1 month after company formation)
Appointment Duration28 years, 1 month (resigned 28 January 2020)
RolePublic Relations Executive
Country of ResidenceUnited States
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Mark Stuart Adams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 1999)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Springwood Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JJ
Director NameThomas William Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 29 January 2001)
RolePublic Rrelations Executive
Correspondence AddressFrogs Hall
Sissinghurst Road Biddenden
Ashford
Kent
TN27 8HA
Director NameMatthew James Hamilton Ravden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 03 April 2006)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClay Pightles
Stoke Row Road Kingwood
Henley On Thames
Oxfordshire
RG9 5NU
Director NameSusan Caroline Grant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 1992)
RolePublic Ralattions Executive
Correspondence Address15 Rosebank Road
Hanwell
London
W7 2EW
Secretary NameThomas William Lewis
NationalityBritish
StatusResigned
Appointed10 December 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressFrogs Hall
Sissinghurst Road Biddenden
Ashford
Kent
TN27 8HA
Director NameMr Andrew Jeremy Holdsworth West
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 2001)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Director NameKatherine Anne Kemp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1994(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 1999)
RolePublic Relations Executive
Correspondence Address6 Lancaster Gardens
London
W13 9JY
Director NameMr Sandeep Singh Kalsi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 2001)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressCourtlands
38a Abbotswood
Guildford
Surrey
GU1 1UZ
Director NameAedhmar Brid Hynes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 March 1997(7 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 September 2018)
RolePublic Relations Consultant
Country of ResidenceUnited States
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMartin George Lucas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 15 April 1998)
RoleAca
Correspondence Address4 Aubert Road
London
N5 1TX
Secretary NameMr Brendan Patrick Michael Magee
NationalityBritish
StatusResigned
Appointed14 July 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bower Mount Road
Maidstone
Kent
ME16 8AU
Secretary NameAmanda Claire Fogg
NationalityBritish
StatusResigned
Appointed23 February 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2001)
RoleSolicitor
Correspondence Address16 Kenilworth Road
London
NW6 7HJ
Director NameDavid Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2001)
RoleChartered Accountant
Correspondence AddressOld School House Oakham Lane
Staverton
Daventry
Northamptonshire
NN11 6JQ
Director NameCarlo Ian Crighton
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2001)
RolePR Consultant
Correspondence AddressLeysin Crosthwaite Park East
Dun Laoire
County Dublin
Irish
Director NameIan Colin Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2002)
RoleMember Of Parliament
Correspondence Address7 Cooperage
Regents Bridge Gardens
London
SW8 1JR
Secretary NameJames Rupert Hardy
NationalityBritish
StatusResigned
Appointed18 December 2001(12 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address123 Buena Vista Avenue
Corte Madera
California Ca 94925
United States
Director NameAndrew McGregor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2002(12 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2012)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
88 Fellows Road
London
NW3 3JG
Director NameEric Ashman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2002(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2006)
RoleCertified Publoc Acct
Correspondence Address215 W 80th Street
Apt D3
New York
Ny 10024
United States
Director NameMr Thomas William Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(14 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorghew Farm
Smallhythe Road
Tenterden
Kent
TN30 7LR
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHyrons Manor
2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Secretary NameMr Mark John Sanford
NationalityBritish
StatusResigned
Appointed29 February 2008(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Abinger Road
Bedford Park
London
W4 1EL
Director NameMrs Lucy Diana Lowry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(28 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed01 October 2018(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMs Emma Louise Wood
StatusResigned
Appointed11 December 2020(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF

Contact

Websitewww.text100.com
Telephone07 206811808
Telephone regionMobile

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£3,614,619
Cash£82,805
Current Liabilities£5,825,800

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

14 September 1993Delivered on: 29 September 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
8 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (17 pages)
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
8 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages)
18 December 2020Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Timothy John Bruce Dyson as a director on 28 January 2020 (1 page)
16 December 2019Satisfaction of charge 1 in full (1 page)
26 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
26 October 2019Audit exemption subsidiary accounts made up to 31 January 2019 (17 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (114 pages)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
24 September 2019Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages)
12 July 2019Director's details changed for Mr Timothy John Bruce Dyson on 1 July 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
13 May 2019Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page)
7 December 2018Audit exemption subsidiary accounts made up to 31 January 2018 (17 pages)
30 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (102 pages)
6 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages)
6 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
1 November 2018Termination of appointment of Aedhmar Brid Hynes as a director on 30 September 2018 (1 page)
1 November 2018Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages)
1 November 2018Director's details changed for Mr Timothy John Bruce Dyson on 1 February 2018 (2 pages)
15 October 2018Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages)
15 October 2018Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages)
3 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
4 August 2017Full accounts made up to 31 January 2017 (20 pages)
4 August 2017Full accounts made up to 31 January 2017 (20 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 January 2016 (21 pages)
23 August 2016Full accounts made up to 31 January 2016 (21 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
22 December 2015Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 22 December 2015 (1 page)
22 December 2015Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 22 December 2015 (1 page)
9 November 2015Full accounts made up to 31 January 2015 (18 pages)
9 November 2015Full accounts made up to 31 January 2015 (18 pages)
2 June 2015Director's details changed for Aedhmar Brid Hynes on 1 June 2015 (2 pages)
2 June 2015Director's details changed for Aedhmar Brid Hynes on 1 June 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Director's details changed for Aedhmar Brid Hynes on 1 June 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
31 August 2014Auditor's resignation (2 pages)
31 August 2014Auditor's resignation (2 pages)
22 August 2014Section 519 (1 page)
22 August 2014Section 519 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 January 2014Full accounts made up to 31 July 2013 (15 pages)
30 January 2014Full accounts made up to 31 July 2013 (15 pages)
10 January 2014Termination of appointment of David Dewhurst as a director (1 page)
10 January 2014Termination of appointment of David Dewhurst as a director (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 May 2013Full accounts made up to 31 July 2012 (15 pages)
7 May 2013Full accounts made up to 31 July 2012 (15 pages)
20 November 2012Termination of appointment of Andrew Mcgregor as a director (1 page)
20 November 2012Termination of appointment of Andrew Mcgregor as a director (1 page)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
2 May 2012Full accounts made up to 31 July 2011 (15 pages)
2 May 2012Full accounts made up to 31 July 2011 (15 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 March 2011Full accounts made up to 31 July 2010 (15 pages)
16 March 2011Full accounts made up to 31 July 2010 (15 pages)
25 June 2010Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Timothy John Bruce Dyson on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Aedhmar Brid Hynes on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Aedhmar Brid Hynes on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Aedhmar Brid Hynes on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Aedhmar Brid Hynes Mcgovern on 1 September 2007 (2 pages)
4 June 2010Director's details changed for Mr Timothy John Bruce Dyson on 5 December 2007 (1 page)
4 June 2010Director's details changed for Mr Timothy John Bruce Dyson on 5 December 2007 (1 page)
4 June 2010Director's details changed for Aedhmar Brid Hynes Mcgovern on 1 September 2007 (2 pages)
4 June 2010Director's details changed for Mr Timothy John Bruce Dyson on 5 December 2007 (1 page)
4 June 2010Director's details changed for Aedhmar Brid Hynes Mcgovern on 1 September 2007 (2 pages)
9 January 2010Full accounts made up to 31 July 2009 (15 pages)
9 January 2010Full accounts made up to 31 July 2009 (15 pages)
8 September 2009Appointment terminated secretary mark sanford (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
18 August 2009Return made up to 01/06/09; full list of members (4 pages)
18 August 2009Return made up to 01/06/09; full list of members (4 pages)
20 May 2009Full accounts made up to 31 July 2008 (14 pages)
20 May 2009Full accounts made up to 31 July 2008 (14 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 June 2008Return made up to 01/06/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 July 2007 (15 pages)
1 May 2008Full accounts made up to 31 July 2007 (15 pages)
3 March 2008Secretary appointed mr mark john sanford (1 page)
3 March 2008Secretary appointed mr mark john sanford (1 page)
29 February 2008Appointment terminated secretary james hardy (1 page)
29 February 2008Appointment terminated secretary james hardy (1 page)
29 January 2008Registered office changed on 29/01/08 from: 5 albion court galena road london W6 0QT (1 page)
29 January 2008Registered office changed on 29/01/08 from: 5 albion court galena road london W6 0QT (1 page)
2 July 2007Return made up to 01/06/07; full list of members (3 pages)
2 July 2007Return made up to 01/06/07; full list of members (3 pages)
7 June 2007Full accounts made up to 31 July 2006 (17 pages)
7 June 2007Full accounts made up to 31 July 2006 (17 pages)
3 January 2007Return made up to 10/12/06; full list of members (3 pages)
3 January 2007Return made up to 10/12/06; full list of members (3 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
1 June 2006Full accounts made up to 31 July 2005 (17 pages)
1 June 2006Full accounts made up to 31 July 2005 (17 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
10 April 2006Return made up to 10/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 April 2006Return made up to 10/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2005Registered office changed on 09/06/05 from: power road studios 114A power road london W4 5PY (1 page)
9 June 2005Registered office changed on 09/06/05 from: power road studios 114A power road london W4 5PY (1 page)
21 March 2005Full accounts made up to 31 July 2004 (17 pages)
21 March 2005Full accounts made up to 31 July 2004 (17 pages)
17 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 December 2004Secretary's particulars changed (1 page)
17 December 2004Secretary's particulars changed (1 page)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
14 January 2004Return made up to 10/12/03; full list of members (9 pages)
14 January 2004Return made up to 10/12/03; full list of members (9 pages)
5 January 2004New director appointed (3 pages)
5 January 2004New director appointed (3 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Director's particulars changed (1 page)
23 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 January 2003Registered office changed on 23/01/03 from: network house wood lane london W12 7SL (1 page)
23 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 January 2003Registered office changed on 23/01/03 from: network house wood lane london W12 7SL (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
11 February 2002Full accounts made up to 31 July 2001 (12 pages)
11 February 2002Full accounts made up to 31 July 2001 (12 pages)
3 January 2002Return made up to 10/12/01; full list of members (7 pages)
3 January 2002Return made up to 10/12/01; full list of members (7 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001Secretary's particulars changed (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
27 December 2000Full accounts made up to 31 July 2000 (13 pages)
27 December 2000Full accounts made up to 31 July 2000 (13 pages)
19 December 2000Return made up to 10/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2000Return made up to 10/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
7 March 2000Auditor's resignation (1 page)
7 March 2000Auditor's resignation (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
19 January 2000Return made up to 10/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2000Return made up to 10/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2000Full accounts made up to 31 July 1999 (12 pages)
11 January 2000Full accounts made up to 31 July 1999 (12 pages)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
10 November 1999Auditor's resignation (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
23 February 1999Full accounts made up to 31 July 1998 (12 pages)
23 February 1999Full accounts made up to 31 July 1998 (12 pages)
21 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1998Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
5 February 1998Full accounts made up to 31 July 1997 (13 pages)
5 February 1998Return made up to 10/12/97; full list of members (8 pages)
5 February 1998Return made up to 10/12/97; full list of members (8 pages)
5 February 1998Full accounts made up to 31 July 1997 (13 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
7 April 1997Full accounts made up to 31 July 1996 (13 pages)
7 April 1997Full accounts made up to 31 July 1996 (13 pages)
7 January 1997Return made up to 10/12/96; no change of members (6 pages)
7 January 1997Return made up to 10/12/96; no change of members (6 pages)
30 April 1996Full accounts made up to 31 July 1995 (12 pages)
30 April 1996Full accounts made up to 31 July 1995 (12 pages)
18 February 1996Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
30 April 1995Full accounts made up to 31 July 1994 (12 pages)
30 April 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 September 1993Particulars of mortgage/charge (3 pages)
29 September 1993Particulars of mortgage/charge (3 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
18 October 1989Incorporation (14 pages)
18 October 1989Incorporation (14 pages)