Company NameLP+ Limited
DirectorsMehool Harshadray Sanghrajka and Stephen John Heppell
Company StatusActive
Company Number02446924
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mehool Harshadray Sanghrajka
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 11 Building 6
Croxley Business Park
Watford
WD18 8YH
Director NameProf Stephen John Heppell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(20 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11 Building 6
Croxley Business Park
Watford
WD18 8YH
Director NameHerbert Ochtman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address69 Blvd St Marcel
Mbe 149
Paris 75013
Foreign
Director NameMr Emile Phillip Edward Ochtman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleConsultant
Correspondence Address6 Petherton Road
Highbury
London
N5 2RD
Director NameMr Roger Mimoun
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration1 year (resigned 06 December 1993)
RoleCompany Director
Correspondence Address25 Av Alphand
St Mande 94160
Foreign
Secretary NameMr Mehool Harshadray Sanghrajka
NationalityBritish
StatusResigned
Appointed27 November 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Conway Close
Stanmore
Middlesex
HA7 3RT
Secretary NameKetan Damani
NationalityBritish
StatusResigned
Appointed20 January 1997(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address87 Kingshill Avenue
Kenton
Middlesex
HA3 8LA
Director NameEmile Philip Edouard Ochtman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2000(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleConsultant
Correspondence AddressEdificio D-Apt 9
Puerto Debrtuo Sotogrande
Cadiz
11310
Spain
Secretary NameAlastair Davies Jones
NationalityBritish
StatusResigned
Appointed01 April 2001(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2001)
RoleAccountant
Correspondence Address5 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Director NameXavier Alexander Plumley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2002)
RoleChartered Accountant
Correspondence AddressHolly Cottage
Hill Farm Road
Taplow
Buckinghamshire
SL6 0HA
Director NameMr Paul Richard Biddle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(11 years, 11 months after company formation)
Appointment Duration3 months (resigned 15 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestways Farm
Gracious Pond Road
Chobham
Surrey
GU24 8HH
Director NameGerald David Sumpter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2002)
RoleCompany Director
Correspondence Address6 Ennerdale Drive
Congleton
Cheshire
CW12 4FR
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Mark Christopher Ashton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColnebrook
104 Moreton Road
Buckingham
Buckinghamshire
MK18 1PW
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(14 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 July 2004)
RoleDirector Of Corporate Affairs
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameMs Deborah Anne Francis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(14 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dam Lane
Croft
Cheshire
WA3 7HF
Director NameKevin Gregory Lavery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(14 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6, South King Street
Manchester
M2 6DQ
Director NamePaul Bond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(14 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 May 2005)
RoleCompany Director
Correspondence Address12 Leighton Drive
Leigh
Lancashire
WN7 3PN
Secretary NameMr Paul Birch
NationalityBritish
StatusResigned
Appointed26 July 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Engine Cottages
Old Engine Lane
Lathom, Nr Ormskirk
Lancashire
WN8 8UZ
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameAndrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(15 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hillfield Court
Belsize Avenue
London
NW3 4BG
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(15 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameCharles Lucian Henry Parker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(16 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 2007)
RoleCompany Director
Correspondence Address124 Broad Road
Sale
Cheshire
M33 2FU
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(16 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameChristopher Roughton Hogg
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address101 Sproul Road
Bryn Mawr
Pennsylvania 19087
Secretary NameChristopher Roughton Hogg
NationalityAustralian
StatusResigned
Appointed24 May 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address101 Sproul Road
Bryn Mawr
Pennsylvania 19087
Director NameMr Patrick Robert Collier
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fouracres
Letchworth
Hertfordshire
SG6 3UF
Secretary NameSecretariat Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2004)
Correspondence AddressFrogmore Hall
Frogmore Park
Watton On Stone
Hertfordshire
SG14 3RU
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 2001(11 years, 11 months after company formation)
Appointment Duration1 day (resigned 17 November 2001)
Correspondence Address110 Cannon Street
London
EC4N 6AR

Contact

Websitegoneaway.com

Location

Registered AddressSuite 11 Building 6
Croxley Business Park
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

289.3m at £0.01Learning Possibilities LTD
87.99%
Ordinary A
395k at £0.9Learning Possibilities LTD
11.89%
Deferred
395k at £0.01Learning Possibilities LTD
0.12%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

24 August 2007Delivered on: 4 September 2007
Satisfied on: 7 March 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 2007Delivered on: 31 July 2007
Satisfied on: 7 March 2014
Persons entitled: Hsi Active Property Fund Trustees and Hsi Active Property Fund Nominee 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 aforementioned instrument creating or evidencing the charge.
Particulars: Charges its right and interest in the account and all sums from time to time standing to the credit of the account with payment of the liabilities.
Fully Satisfied
29 September 1995Delivered on: 4 October 1995
Satisfied on: 22 February 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
20 May 1992Delivered on: 2 June 1992
Satisfied on: 9 August 1996
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.
Fully Satisfied

Filing History

7 July 2023Amended accounts for a dormant company made up to 30 September 2022 (2 pages)
26 May 2023Confirmation statement made on 26 May 2023 with updates (6 pages)
26 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
11 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
25 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
9 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
12 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
8 September 2020Change of details for Learning Possibilities Limited as a person with significant control on 8 September 2020 (2 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
29 November 2019Registered office address changed from Suite 11 Building 6 Croxley Business Park Watford WD18 8YN United Kingdom to Suite 11 Building 6 Croxley Business Park Watford WD18 8YH on 29 November 2019 (1 page)
12 November 2019Registered office address changed from 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to Suite 11 Building 6 Croxley Business Park Watford WD18 8YN on 12 November 2019 (1 page)
14 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
28 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
26 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
12 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,287,849.22
(4 pages)
12 November 2015Director's details changed for Mr Mehool Harshadray Sanghrajka on 8 September 2014 (2 pages)
12 November 2015Director's details changed for Mr Mehool Harshadray Sanghrajka on 8 September 2014 (2 pages)
12 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,287,849.22
(4 pages)
12 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,287,849.22
(4 pages)
12 November 2015Director's details changed for Mr Mehool Harshadray Sanghrajka on 8 September 2014 (2 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
13 January 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 13 January 2015 (1 page)
10 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,287,849.22
(5 pages)
10 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,287,849.22
(5 pages)
10 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3,287,849.22
(5 pages)
7 March 2014Satisfaction of charge 4 in full (1 page)
7 March 2014Satisfaction of charge 3 in full (1 page)
7 March 2014Satisfaction of charge 3 in full (1 page)
7 March 2014Satisfaction of charge 4 in full (1 page)
14 February 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
14 February 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,287,849.22
(5 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,287,849.22
(5 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,287,849.22
(5 pages)
26 October 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
26 October 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
24 October 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
24 October 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
16 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
16 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
16 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2010Amended accounts made up to 30 June 2009 (7 pages)
6 April 2010Amended accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 February 2010Termination of appointment of Patrick Collier as a director (1 page)
17 February 2010Termination of appointment of Patrick Collier as a director (1 page)
17 February 2010Appointment of Professor Stephen John Heppell as a director (2 pages)
17 February 2010Appointment of Professor Stephen John Heppell as a director (2 pages)
1 October 2009Return made up to 07/09/09; full list of members (4 pages)
1 October 2009Return made up to 07/09/09; full list of members (4 pages)
3 August 2009Auditor's resignation (1 page)
3 August 2009Auditor's resignation (1 page)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 January 2009Return made up to 07/09/08; full list of members (4 pages)
22 January 2009Return made up to 07/09/08; full list of members (4 pages)
11 December 2008Director appointed patrick collier (2 pages)
11 December 2008Appointment terminate, director and secretary christopher roughton hogg logged form (1 page)
11 December 2008Director appointed patrick collier (2 pages)
11 December 2008Appointment terminate, director and secretary christopher roughton hogg logged form (1 page)
1 November 2008Full accounts made up to 30 June 2007 (20 pages)
1 November 2008Full accounts made up to 30 June 2007 (20 pages)
3 July 2008Full accounts made up to 31 December 2006 (17 pages)
3 July 2008Full accounts made up to 31 December 2006 (17 pages)
22 January 2008Return made up to 07/09/07; change of members (7 pages)
22 January 2008Return made up to 07/09/07; change of members (7 pages)
6 November 2007Registered office changed on 06/11/07 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
6 November 2007Registered office changed on 06/11/07 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
4 September 2007Particulars of mortgage/charge (9 pages)
4 September 2007Particulars of mortgage/charge (9 pages)
31 July 2007Particulars of mortgage/charge (6 pages)
31 July 2007Particulars of mortgage/charge (6 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Secretary resigned (1 page)
27 June 2007Ad 25/05/07--------- £ si [email protected]=2888738 £ ic 399111/3287849 (2 pages)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2007Nc inc already adjusted 25/05/07 (1 page)
27 June 2007Nc inc already adjusted 25/05/07 (1 page)
27 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2007Ad 25/05/07--------- £ si [email protected]=2888738 £ ic 399111/3287849 (2 pages)
20 June 2007S-div 16/11/01 (1 page)
20 June 2007S-div 16/11/01 (1 page)
13 June 2007Registered office changed on 13/06/07 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
13 June 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
13 June 2007Registered office changed on 13/06/07 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
13 June 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
31 May 2007Company name changed enterprise mpc LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed enterprise mpc LIMITED\certificate issued on 31/05/07 (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
8 September 2006Return made up to 07/09/06; full list of members (3 pages)
8 September 2006Return made up to 07/09/06; full list of members (3 pages)
12 July 2006Full accounts made up to 31 December 2005 (16 pages)
12 July 2006Full accounts made up to 31 December 2005 (16 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
12 October 2005New director appointed (4 pages)
12 October 2005New director appointed (4 pages)
8 September 2005Return made up to 07/09/05; full list of members (3 pages)
8 September 2005Return made up to 07/09/05; full list of members (3 pages)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
29 April 2005Full accounts made up to 31 March 2004 (22 pages)
29 April 2005Full accounts made up to 31 March 2004 (22 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (4 pages)
29 November 2004New director appointed (4 pages)
29 November 2004New director appointed (6 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (6 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2004New director appointed (4 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2004New director appointed (4 pages)
29 September 2004Company name changed jmpc LIMITED\certificate issued on 29/09/04 (2 pages)
29 September 2004Company name changed jmpc LIMITED\certificate issued on 29/09/04 (2 pages)
16 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: jarvis house toft green york YO1 6JZ (1 page)
7 September 2004Registered office changed on 07/09/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 August 2004Registered office changed on 17/08/04 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
17 August 2004Registered office changed on 17/08/04 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
3 August 2004Auditor's resignation (1 page)
3 August 2004Auditor's resignation (1 page)
2 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 June 2004New director appointed (4 pages)
29 June 2004New director appointed (4 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
20 April 2004Registered office changed on 20/04/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
16 April 2004Memorandum and Articles of Association (15 pages)
16 April 2004Registered office changed on 16/04/04 from: suite 1 197 the heights northolt uxbridge UB5 4BU (1 page)
16 April 2004Registered office changed on 16/04/04 from: suite 1 197 the heights northolt uxbridge UB5 4BU (1 page)
16 April 2004Memorandum and Articles of Association (15 pages)
13 April 2004Registered office changed on 13/04/04 from: frogmore hall frogmore park, watton at stone hertford SG14 3RU (1 page)
13 April 2004Registered office changed on 13/04/04 from: frogmore hall frogmore park, watton at stone hertford SG14 3RU (1 page)
8 April 2004Company name changed jarvis - mpc systems LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed jarvis - mpc systems LIMITED\certificate issued on 08/04/04 (2 pages)
25 March 2004Secretary's particulars changed (1 page)
25 March 2004Secretary's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
19 December 2003Return made up to 27/11/03; full list of members (8 pages)
19 December 2003Return made up to 27/11/03; full list of members (8 pages)
4 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
18 December 2002Return made up to 27/11/02; full list of members (7 pages)
18 December 2002Return made up to 27/11/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (18 pages)
2 November 2002Full accounts made up to 31 March 2002 (18 pages)
23 October 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
23 October 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
15 August 2002Return made up to 27/11/01; change of members; amend (7 pages)
15 August 2002Return made up to 27/11/01; change of members; amend (7 pages)
25 June 2002Memorandum and Articles of Association (9 pages)
25 June 2002Memorandum and Articles of Association (9 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
4 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 March 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
25 February 2002Ad 16/11/01--------- £ si [email protected] (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 2 millfield house croxley business park hatters lane watford hertfordshire WD1 8GL (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 2 millfield house croxley business park hatters lane watford hertfordshire WD1 8GL (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Ad 16/11/01--------- £ si [email protected] (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Declaration of satisfaction of mortgage/charge (1 page)
25 January 2002Return made up to 27/11/01; full list of members (6 pages)
25 January 2002Return made up to 27/11/01; full list of members (6 pages)
19 December 2001Full accounts made up to 31 December 2000 (14 pages)
19 December 2001Full accounts made up to 31 December 2000 (14 pages)
6 December 2001Memorandum and Articles of Association (10 pages)
6 December 2001Memorandum and Articles of Association (10 pages)
3 December 2001Company name changed mpc international (uk) LIMITED\certificate issued on 03/12/01 (9 pages)
3 December 2001Company name changed mpc international (uk) LIMITED\certificate issued on 03/12/01 (9 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
14 February 2001£ nc 100000/400000 27/11/00 (1 page)
14 February 2001£ nc 100000/400000 27/11/00 (1 page)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
13 February 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 January 2001Return made up to 27/11/00; full list of members (6 pages)
2 January 2001Ad 22/09/00--------- £ si 14609@1 (2 pages)
2 January 2001Ad 26/10/00--------- £ si 340000@1 (2 pages)
2 January 2001Ad 26/10/00--------- £ si 340000@1 (2 pages)
2 January 2001Ad 22/09/00--------- £ si 14609@1 (2 pages)
2 January 2001Return made up to 27/11/00; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
6 October 2000Ad 22/09/00--------- £ si 14609@1=14609 £ ic 40391/55000 (2 pages)
6 October 2000Ad 22/09/00--------- £ si 14609@1=14609 £ ic 40391/55000 (2 pages)
29 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
29 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
14 June 2000Full accounts made up to 30 June 1999 (14 pages)
14 June 2000Full accounts made up to 30 June 1999 (14 pages)
22 December 1999Return made up to 27/11/99; full list of members (6 pages)
22 December 1999Return made up to 27/11/99; full list of members (6 pages)
21 December 1998Return made up to 27/11/98; no change of members (4 pages)
21 December 1998Return made up to 27/11/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
7 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
25 November 1997Return made up to 27/11/97; no change of members (4 pages)
25 November 1997Return made up to 27/11/97; no change of members (4 pages)
22 October 1997Registered office changed on 22/10/97 from: 11 the courtyards croxley business park hatters lane watford WD1 8GL (1 page)
22 October 1997Registered office changed on 22/10/97 from: 11 the courtyards croxley business park hatters lane watford WD1 8GL (1 page)
11 March 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 March 1997Return made up to 27/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1995Particulars of mortgage/charge (3 pages)
4 October 1995Particulars of mortgage/charge (3 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 April 1995Return made up to 27/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1995Return made up to 27/11/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
8 February 1994Return made up to 27/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 1994Return made up to 27/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1994Ad 30/03/93--------- £ si 30391@1=30391 £ ic 10000/40391 (2 pages)
3 February 1994Ad 30/03/93--------- £ si 30391@1=30391 £ ic 10000/40391 (2 pages)
19 January 1992Return made up to 27/11/91; full list of members (7 pages)
19 January 1992Return made up to 27/11/91; full list of members (7 pages)
4 May 1990Ad 27/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 May 1990Ad 27/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 November 1989Incorporation (11 pages)
27 November 1989Incorporation (11 pages)