Company NameDataquest (London) Limited
DirectorsDavid Stafford Larkin and Guy Christian Young
Company StatusActive
Company Number02449260
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 months ago)
Previous NameSmartech UK Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Stafford Larkin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(25 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameMr Guy Christian Young
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(25 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chiswell Street
London
EC1Y 4TY
Director NameDarren Robert Boyne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 1994)
RoleService Director
Correspondence Address14 Empress Avenue
Chingford
London
E4 8SR
Director NameMr Leonard Charles Michael Fullilove
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration22 years (resigned 08 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87a Worship Street
London
EC2A 2BE
Director NameMr Kevin Vincent McMorrow
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration22 years (resigned 08 December 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address87a Worship Street
London
EC2A 2BE
Secretary NameMr Leonard Charles Michael Fullilove
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration22 years (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Worship Street
London
EC2A 2BE
Director NamePerry Robert Heath
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2000)
RoleTechnical Director
Correspondence Address1 Reydon Avenue
Wanstead
London
E11 2JD
Director NameMr Daniel Rees Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(25 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Worship Street
London
EC2A 2BE
Secretary NameMr Robert Feeley
StatusResigned
Appointed22 October 2018(28 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address24 Chiswell Street
London
EC1Y 4TY

Contact

Websitewww.smartechuk.com
Telephone020 73928886
Telephone regionLondon

Location

Registered Address24 Chiswell Street
London
EC1Y 4TY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£5,662,859
Gross Profit£2,597,609
Net Worth£202,899
Cash£213,291
Current Liabilities£1,182,810

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

29 October 2019Delivered on: 1 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 October 2019Delivered on: 30 October 2019
Persons entitled: Giles Thorpe

Classification: A registered charge
Outstanding
5 January 2018Delivered on: 11 January 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company. By way of fixed charge all other estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company, all fixtures and fittings, all plant and machinery, all rents, all goodwill, all uncalled capital, all stocks, shares and other securities and all intellectual property rights.
Outstanding
16 November 2011Delivered on: 17 November 2011
Persons entitled: Bayford Properties 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: Deposit of £6,000.00 see image for full details.
Outstanding
14 January 2003Delivered on: 24 January 2003
Persons entitled: Bayford Properties 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: Deposit of £8,507.00 and accrued interest thereon held by bayford properties limited in a separate designated deposit account.
Outstanding
12 December 1994Delivered on: 21 December 1994
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.
Outstanding
22 November 2000Delivered on: 24 November 2000
Satisfied on: 31 December 2003
Persons entitled: The Scottish Provident Institution

Classification: Rent deposit deed
Secured details: All rent interest or any other moneys due or to become due from the company to the chargee (landlord) pursuant to a lease dated 12 january 1998 and made between eagleprint limited (1) selex (UK) limited (2) and angel gate management company limited (3).
Particulars: The sum of £9,725.00 to be held by the landlord on deposit in a separate designated account at the bank of scotland in the name of the landlord.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
1 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
15 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Robert Feeley as a secretary on 31 July 2022 (1 page)
27 July 2022Memorandum and Articles of Association (22 pages)
27 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 April 2022Satisfaction of charge 024492600005 in full (1 page)
24 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 March 2021 (11 pages)
5 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
28 April 2020Accounts for a small company made up to 30 September 2019 (9 pages)
16 March 2020Current accounting period shortened from 30 September 2020 to 31 March 2020 (3 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 November 2019Registration of charge 024492600007, created on 29 October 2019 (23 pages)
30 October 2019Registration of charge 024492600006, created on 29 October 2019 (31 pages)
1 April 2019Accounts for a small company made up to 30 September 2018 (9 pages)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
22 November 2018Registered office address changed from 87a Worship Street London EC2A 2BE to 24 Chiswell Street London EC1Y 4TY on 22 November 2018 (1 page)
25 October 2018Appointment of Mr Robert Feeley as a secretary on 22 October 2018 (2 pages)
18 January 2018Termination of appointment of Daniel Rees Jones as a director on 11 January 2018 (1 page)
18 January 2018Termination of appointment of Daniel Rees Jones as a director on 11 January 2018 (1 page)
11 January 2018Registration of charge 024492600005, created on 5 January 2018 (9 pages)
11 January 2018Registration of charge 024492600005, created on 5 January 2018 (9 pages)
4 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 30 September 2017 (9 pages)
20 December 2017Accounts for a small company made up to 30 September 2017 (9 pages)
4 October 2017Satisfaction of charge 1 in full (3 pages)
4 October 2017Satisfaction of charge 1 in full (3 pages)
15 March 2017Accounts for a medium company made up to 30 September 2016 (24 pages)
15 March 2017Accounts for a medium company made up to 30 September 2016 (24 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
22 September 2016Company name changed smartech uk LIMITED\certificate issued on 22/09/16
  • RES15 ‐ Change company name resolution on 2016-09-12
(2 pages)
22 September 2016Change of name notice (2 pages)
22 September 2016Company name changed smartech uk LIMITED\certificate issued on 22/09/16
  • RES15 ‐ Change company name resolution on 2016-09-12
(2 pages)
22 September 2016Change of name notice (2 pages)
17 March 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
17 March 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19,880
(4 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19,880
(4 pages)
7 July 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
7 July 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
23 January 2015Appointment of Mr David Stafford Larkin as a director on 8 December 2014 (2 pages)
23 January 2015Appointment of Mr Guy Christian Young as a director on 8 December 2014 (2 pages)
23 January 2015Appointment of Mr Guy Christian Young as a director on 8 December 2014 (2 pages)
23 January 2015Appointment of Mr David Stafford Larkin as a director on 8 December 2014 (2 pages)
23 January 2015Appointment of Mr David Stafford Larkin as a director on 8 December 2014 (2 pages)
23 January 2015Appointment of Mr Guy Christian Young as a director on 8 December 2014 (2 pages)
21 January 2015Registered office address changed from 43 London Wall London EC2M 5TF to 87a Worship Street London EC2A 2BE on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Kevin Vincent Mcmorrow as a director on 8 December 2014 (1 page)
21 January 2015Appointment of Mr Daniel Rees Jones as a director on 8 December 2014 (2 pages)
21 January 2015Termination of appointment of Kevin Vincent Mcmorrow as a director on 8 December 2014 (1 page)
21 January 2015Termination of appointment of Leonard Charles Michael Fullilove as a director on 8 December 2014 (1 page)
21 January 2015Appointment of Mr Daniel Rees Jones as a director on 8 December 2014 (2 pages)
21 January 2015Termination of appointment of Leonard Charles Michael Fullilove as a director on 8 December 2014 (1 page)
21 January 2015Termination of appointment of Leonard Charles Michael Fullilove as a secretary on 8 December 2014 (1 page)
21 January 2015Termination of appointment of Leonard Charles Michael Fullilove as a director on 8 December 2014 (1 page)
21 January 2015Termination of appointment of Leonard Charles Michael Fullilove as a secretary on 8 December 2014 (1 page)
21 January 2015Termination of appointment of Kevin Vincent Mcmorrow as a director on 8 December 2014 (1 page)
21 January 2015Registered office address changed from 43 London Wall London EC2M 5TF to 87a Worship Street London EC2A 2BE on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Leonard Charles Michael Fullilove as a secretary on 8 December 2014 (1 page)
21 January 2015Appointment of Mr Daniel Rees Jones as a director on 8 December 2014 (2 pages)
5 January 2015Auditor's resignation (1 page)
5 January 2015Auditor's resignation (1 page)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 19,880
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 19,880
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 19,880
(4 pages)
15 December 2014Full accounts made up to 31 October 2014 (20 pages)
15 December 2014Full accounts made up to 31 October 2014 (20 pages)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 December 2014Solvency Statement dated 03/12/14 (1 page)
3 December 2014Statement of capital on 3 December 2014
  • GBP 19,880
(4 pages)
3 December 2014Statement by Directors (1 page)
3 December 2014Statement of capital on 3 December 2014
  • GBP 19,880
(4 pages)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 December 2014Statement by Directors (1 page)
3 December 2014Solvency Statement dated 03/12/14 (1 page)
3 December 2014Statement of capital on 3 December 2014
  • GBP 19,880
(4 pages)
2 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
2 December 2014Statement of company's objects (2 pages)
2 December 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
2 December 2014Re-registration from a public company to a private limited company (2 pages)
2 December 2014Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 2014Statement of company's objects (2 pages)
2 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 December 2014Re-registration of Memorandum and Articles (21 pages)
20 November 2014Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
20 November 2014Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
5 January 2014Full accounts made up to 30 September 2013 (19 pages)
5 January 2014Full accounts made up to 30 September 2013 (19 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(4 pages)
27 February 2013Full accounts made up to 30 September 2012 (19 pages)
27 February 2013Full accounts made up to 30 September 2012 (19 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 10 December 2012 (1 page)
29 February 2012Full accounts made up to 30 September 2011 (19 pages)
29 February 2012Full accounts made up to 30 September 2011 (19 pages)
22 December 2011Director's details changed for Kevin Mcmorrow on 1 December 2011 (2 pages)
22 December 2011Secretary's details changed for Mr Leonard Charles Michael Fullilove on 1 December 2011 (1 page)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 December 2011Director's details changed for Mr Leonard Charles Michael Fullilove on 1 December 2011 (2 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 December 2011Director's details changed for Mr Leonard Charles Michael Fullilove on 1 December 2011 (2 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 December 2011Secretary's details changed for Mr Leonard Charles Michael Fullilove on 1 December 2011 (1 page)
22 December 2011Secretary's details changed for Mr Leonard Charles Michael Fullilove on 1 December 2011 (1 page)
22 December 2011Director's details changed for Mr Leonard Charles Michael Fullilove on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Kevin Mcmorrow on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Kevin Mcmorrow on 1 December 2011 (2 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 March 2011Full accounts made up to 30 September 2010 (22 pages)
14 March 2011Full accounts made up to 30 September 2010 (22 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
10 March 2010Full accounts made up to 30 September 2009 (18 pages)
10 March 2010Full accounts made up to 30 September 2009 (18 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Leonard Charles Michael Fullilove on 1 December 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Leonard Charles Michael Fullilove on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Leonard Charles Michael Fullilove on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Kevin Mcmorrow on 1 December 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Kevin Mcmorrow on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Kevin Mcmorrow on 1 December 2009 (2 pages)
7 January 2009Full accounts made up to 30 September 2008 (18 pages)
7 January 2009Full accounts made up to 30 September 2008 (18 pages)
18 December 2008Return made up to 05/12/08; full list of members (4 pages)
18 December 2008Return made up to 05/12/08; full list of members (4 pages)
23 January 2008Return made up to 05/12/07; full list of members (2 pages)
23 January 2008Return made up to 05/12/07; full list of members (2 pages)
14 January 2008Full accounts made up to 30 September 2007 (19 pages)
14 January 2008Full accounts made up to 30 September 2007 (19 pages)
9 January 2007Full accounts made up to 30 September 2006 (19 pages)
9 January 2007Full accounts made up to 30 September 2006 (19 pages)
1 January 2007Return made up to 05/12/06; full list of members (2 pages)
1 January 2007Return made up to 05/12/06; full list of members (2 pages)
20 December 2005Full accounts made up to 30 September 2005 (19 pages)
20 December 2005Full accounts made up to 30 September 2005 (19 pages)
19 December 2005Return made up to 05/12/05; full list of members (7 pages)
19 December 2005Return made up to 05/12/05; full list of members (7 pages)
6 December 2005Registered office changed on 06/12/05 from: 31 fairways business park lammas road leyton london E10 7QB (1 page)
6 December 2005Registered office changed on 06/12/05 from: 31 fairways business park lammas road leyton london E10 7QB (1 page)
7 January 2005Full accounts made up to 30 September 2004 (16 pages)
7 January 2005Full accounts made up to 30 September 2004 (16 pages)
17 December 2004Return made up to 05/12/04; full list of members (7 pages)
17 December 2004Return made up to 05/12/04; full list of members (7 pages)
26 January 2004Full accounts made up to 30 September 2003 (17 pages)
26 January 2004Full accounts made up to 30 September 2003 (17 pages)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
14 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Full accounts made up to 30 September 2002 (15 pages)
20 January 2003Full accounts made up to 30 September 2002 (15 pages)
31 December 2002Return made up to 05/12/02; full list of members (7 pages)
31 December 2002Return made up to 05/12/02; full list of members (7 pages)
11 January 2002Full accounts made up to 30 September 2001 (15 pages)
11 January 2002Full accounts made up to 30 September 2001 (15 pages)
7 January 2002Return made up to 05/12/01; full list of members (6 pages)
7 January 2002Return made up to 05/12/01; full list of members (6 pages)
3 January 2001Full accounts made up to 30 September 2000 (15 pages)
3 January 2001Full accounts made up to 30 September 2000 (15 pages)
19 December 2000Return made up to 05/12/00; full list of members (6 pages)
19 December 2000Return made up to 05/12/00; full list of members (6 pages)
24 November 2000Particulars of mortgage/charge (4 pages)
24 November 2000Particulars of mortgage/charge (4 pages)
5 February 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
24 November 1999Re-registration of Memorandum and Articles (8 pages)
24 November 1999Application for reregistration from private to PLC (1 page)
24 November 1999Balance Sheet (1 page)
24 November 1999Declaration on reregistration from private to PLC (1 page)
24 November 1999Auditor's statement (1 page)
24 November 1999Auditor's report (1 page)
24 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
24 November 1999Re-registration of Memorandum and Articles (8 pages)
24 November 1999Application for reregistration from private to PLC (1 page)
24 November 1999Auditor's report (1 page)
24 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
24 November 1999Declaration on reregistration from private to PLC (1 page)
24 November 1999Auditor's statement (1 page)
24 November 1999Balance Sheet (1 page)
23 November 1999Full accounts made up to 30 September 1999 (12 pages)
23 November 1999Full accounts made up to 30 September 1999 (12 pages)
31 August 1999Company name changed s m training LIMITED\certificate issued on 01/09/99 (2 pages)
31 August 1999Company name changed s m training LIMITED\certificate issued on 01/09/99 (2 pages)
27 August 1999£ nc 1000/1000000 17/08/99 (1 page)
27 August 1999£ nc 1000/1000000 17/08/99 (1 page)
27 August 1999Ad 17/08/99--------- £ si 49700@1=49700 £ ic 300/50000 (2 pages)
27 August 1999Ad 17/08/99--------- £ si 49700@1=49700 £ ic 300/50000 (2 pages)
27 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1999Director's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
2 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
2 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
28 April 1999Full accounts made up to 31 July 1998 (12 pages)
28 April 1999Full accounts made up to 31 July 1998 (12 pages)
11 January 1999Return made up to 05/12/98; no change of members (4 pages)
11 January 1999Return made up to 05/12/98; no change of members (4 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
18 December 1997Return made up to 05/12/97; full list of members (6 pages)
18 December 1997Return made up to 05/12/97; full list of members (6 pages)
15 October 1997Full accounts made up to 31 July 1997 (10 pages)
15 October 1997Full accounts made up to 31 July 1997 (10 pages)
24 December 1996Return made up to 05/12/96; no change of members (4 pages)
24 December 1996Return made up to 05/12/96; no change of members (4 pages)
15 October 1996Full accounts made up to 31 July 1996 (10 pages)
15 October 1996Full accounts made up to 31 July 1996 (10 pages)
27 November 1995Return made up to 05/12/95; no change of members (4 pages)
27 November 1995Return made up to 05/12/95; no change of members (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 (17 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
7 December 1994Return made up to 05/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
7 December 1994Secretary's particulars changed (2 pages)
7 December 1994Secretary's particulars changed (2 pages)
7 December 1994Return made up to 05/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
16 October 1992Director resigned;new director appointed (2 pages)
16 October 1992Director resigned;new director appointed (2 pages)
13 February 1992Return made up to 05/12/91; full list of members (8 pages)
13 February 1992Ad 14/01/91--------- £ si 298@1 (2 pages)
13 February 1992Ad 14/01/91--------- £ si 298@1 (2 pages)
13 February 1992Return made up to 05/12/91; full list of members (8 pages)
9 December 1991New director appointed (2 pages)
9 December 1991New director appointed (2 pages)
5 April 1991Director resigned (2 pages)
5 April 1991Director resigned (2 pages)
14 February 1990Director resigned (2 pages)
14 February 1990Director resigned (2 pages)
5 December 1989Incorporation (16 pages)
5 December 1989Incorporation (16 pages)