Company NameALFA Financial Software Limited
Company StatusActive
Company Number02482325
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Previous NameCHP Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Andrew Warren Denton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(13 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMoor Place 1 Fore Street Avenue
London
EC2Y 9DT
Director NameMr Duncan Jonathan Magrath
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(30 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Place 1 Fore Street Avenue
London
EC2Y 9DT
Director NameMr Matthew Paul White
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Place 1 Fore Street Avenue
London
EC2Y 9DT
Director NameMr Justin Michael Cooper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Director NameMr Ian Raymond Hargrave
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration23 years, 6 months (resigned 30 September 2015)
RoleManagement Consultants
Country of ResidenceEngland
Correspondence AddressThe Rookery
Rookery Hill
Ashtead
Surrey
KT21 1HY
Director NameMr Andrew Neville Page
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration28 years, 8 months (resigned 06 November 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMoor Place 1 Fore Street Avenue
London
EC2Y 9DT
Secretary NameMr Ian Raymond Hargrave
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration23 years, 6 months (resigned 30 September 2015)
RoleManagement Consultants
Country of ResidenceEngland
Correspondence AddressThe Rookery
Rookery Hill
Ashtead
Surrey
KT21 1HY
Director NameChristopher Angus Pearson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 October 2006)
RoleIT Consultant
Correspondence Address253 Walmer Road
London
W11 4EW
Director NameMrs Jane Elizabeth Hargrave
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(18 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookery Rookery Hill
Ashtead
Surrey
KT21 1HY
Director NameMs Vivienne Katherine Maclachlan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2019)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Place 1 Fore Street Avenue
London
EC2Y 9DT

Contact

Websitewww.chpconsulting.com
Telephone07 109675877
Telephone regionMobile

Location

Registered AddressMoor Place
1 Fore Street Avenue
London
EC2Y 9DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.1m at £0.01Chp Consulting Group LTD
80.45%
Ordinary
998k at £0.01E.m. Cooper
19.51%
Ordinary
2k at £0.01J.m. Cooper
0.04%
Ordinary

Financials

Year2014
Turnover£43,289,000
Net Worth£45,587,000
Cash£26,875,000
Current Liabilities£13,449,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

24 October 2002Delivered on: 28 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £2,000,000 credited to account designation 55500900 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
20 June 2000Delivered on: 6 July 2000
Persons entitled: The Scottish Life Assurance Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) in relation to the premises known as seventh floor augustine house austin friars london EC2.
Particulars: All the company's right ttle benefit and interest in and to he deposit of £43,706.25 placed in an interest bearing account in the name of the company and specifically designated "seventh floor augustine house deposit account" at such bank or other institution as the landlord shall from time to time decide in it's absolute discretion and notify the tenant in writing together with all related rights thereto and thereof under the deed. See the mortgage charge document for full details.
Outstanding
20 June 2000Delivered on: 6 July 2000
Persons entitled: The Scottish Life Assurance Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) in relation to premises known as sixth floor augustine house austin friars london EC2.
Particulars: All the company's right title benefit and interest in and to the deposit of £80,088.75 placed in an interest bearing account in the name of the tenant and specifically designated "sixth floor augustine house deposit account" at such bank or other institution as the landlord shall from time to time decide in it's absolute discretion and notify the tenant in writing together with all related rights thereto and thereof under the deed. See the mortgage charge document for full details.
Outstanding
20 June 2000Delivered on: 6 July 2000
Persons entitled: The Scottish Life Assurance Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to premises known as fifth floor augustine house austin friars london EC2.
Particulars: All the company's right title benefit and interest in and to the deposit of £99,596.25 placed in an interest bearing account in the name of the company and specifically designated "fifth floor augustine house deposit account" at such bank or other institution as the landlord shall decide in it's absolute discretion and notify the company in writing and all related rights thereto and thereof under the terms of the deed.
Outstanding

Filing History

20 November 2020Termination of appointment of Andrew Neville Page as a director on 6 November 2020 (1 page)
20 November 2020Appointment of Mr Matthew Paul White as a director on 6 November 2020 (2 pages)
5 August 2020Full accounts made up to 31 December 2019 (39 pages)
11 May 2020Appointment of Mr Duncan Jonathan Magrath as a director on 1 May 2020 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (31 pages)
29 April 2019Termination of appointment of Vivienne Katherine Maclachlan as a director on 26 April 2019 (1 page)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
11 April 2018Full accounts made up to 31 December 2017 (28 pages)
14 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
12 October 2017Director's details changed for Mr Andrew Warren Denton on 4 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Andrew Neville Page on 4 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Andrew Warren Denton on 4 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Andrew Warren Denton on 4 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Andrew Warren Denton on 4 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Andrew Neville Page on 4 October 2017 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (28 pages)
15 June 2017Full accounts made up to 31 December 2016 (28 pages)
1 June 2017Appointment of Ms Vivienne Maclachlan as a director on 11 May 2017 (2 pages)
1 June 2017Appointment of Ms Vivienne Maclachlan as a director on 11 May 2017 (2 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 November 2016Change of name notice (2 pages)
25 November 2016Change of name notice (2 pages)
25 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
25 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 51,144
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 51,144
(4 pages)
9 October 2015Termination of appointment of Ian Raymond Hargrave as a secretary on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Ian Raymond Hargrave as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Ian Raymond Hargrave as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Ian Raymond Hargrave as a secretary on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Jane Elizabeth Hargrave as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Jane Elizabeth Hargrave as a director on 30 September 2015 (1 page)
17 September 2015Registered office address changed from 20 Gresham Street London EC2V 7JE to Moor Place 1 Fore Street Avenue London EC2Y 9DT on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 20 Gresham Street London EC2V 7JE to Moor Place 1 Fore Street Avenue London EC2Y 9DT on 17 September 2015 (1 page)
26 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
26 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 51,144
(7 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 51,144
(7 pages)
2 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
2 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 51,144
(7 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 51,144
(7 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
2 September 2013Purchase of own shares. (3 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 51,144
(4 pages)
2 September 2013Purchase of own shares. (3 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 51,144
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 51,144
(4 pages)
12 August 2013Director's details changed for Andrew Warren Denton on 8 July 2013 (2 pages)
12 August 2013Director's details changed for Andrew Warren Denton on 8 July 2013 (2 pages)
12 August 2013Director's details changed for Andrew Warren Denton on 8 July 2013 (2 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
14 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
13 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
20 July 2012Purchase of own shares. (3 pages)
20 July 2012Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 53,902.63
(4 pages)
20 July 2012Purchase of own shares. (3 pages)
20 July 2012Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 53,902.63
(4 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
22 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 55,971.59
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 55,971.59
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 55,020.59
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 55,020.59
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 55,020.59
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 55,971.59
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 54,827.59
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 54,827.59
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 54,827.59
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 54,827.59
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 54,827.59
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 54,827.59
(3 pages)
23 August 2011Purchase of own shares. (3 pages)
23 August 2011Cancellation of shares. Statement of capital on 23 August 2011
  • GBP 54,827.59
(4 pages)
23 August 2011Purchase of own shares. (3 pages)
23 August 2011Cancellation of shares. Statement of capital on 23 August 2011
  • GBP 54,827.59
(4 pages)
28 July 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
28 July 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
8 November 2010Termination of appointment of Justin Cooper as a director (1 page)
8 November 2010Termination of appointment of Justin Cooper as a director (1 page)
20 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 October 2010Cancellation of shares. Statement of capital on 20 October 2010
  • GBP 60,000.00
(4 pages)
20 October 2010Cancellation of shares. Statement of capital on 20 October 2010
  • GBP 60,000.00
(4 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 October 2010Purchase of own shares. (3 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
17 March 2010Director's details changed for Andrew Warren Denton on 16 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
17 March 2010Director's details changed for Andrew Warren Denton on 16 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
3 March 2010Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA on 3 March 2010 (1 page)
12 May 2009Full accounts made up to 31 December 2008 (22 pages)
12 May 2009Full accounts made up to 31 December 2008 (22 pages)
25 March 2009Return made up to 16/03/09; full list of members (5 pages)
25 March 2009Return made up to 16/03/09; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
23 April 2008Return made up to 16/03/08; full list of members (5 pages)
23 April 2008Return made up to 16/03/08; full list of members (5 pages)
4 April 2008Director appointed mrs jane elizabeth hargrave (1 page)
4 April 2008Director appointed mrs jane elizabeth hargrave (1 page)
29 August 2007Full accounts made up to 31 December 2006 (22 pages)
29 August 2007Full accounts made up to 31 December 2006 (22 pages)
26 March 2007Return made up to 16/03/07; full list of members (4 pages)
26 March 2007Return made up to 16/03/07; full list of members (4 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
23 October 2006Full accounts made up to 31 December 2005 (21 pages)
23 October 2006Full accounts made up to 31 December 2005 (21 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
6 April 2006Return made up to 16/03/06; full list of members (9 pages)
6 April 2006Return made up to 16/03/06; full list of members (9 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
4 February 2006Full accounts made up to 31 December 2004 (20 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 March 2005Return made up to 16/03/05; full list of members (9 pages)
29 March 2005Return made up to 16/03/05; full list of members (9 pages)
15 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
15 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
23 March 2004Return made up to 16/03/04; full list of members (9 pages)
23 March 2004Return made up to 16/03/04; full list of members (9 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
29 September 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
29 September 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
7 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
7 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
24 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
4 March 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
21 March 2002Return made up to 16/03/02; full list of members (8 pages)
21 March 2002Return made up to 16/03/02; full list of members (8 pages)
1 October 2001Accounts for a medium company made up to 30 April 2001 (13 pages)
1 October 2001Accounts for a medium company made up to 30 April 2001 (13 pages)
2 April 2001Return made up to 16/03/01; full list of members (8 pages)
2 April 2001Return made up to 16/03/01; full list of members (8 pages)
2 October 2000Accounts for a medium company made up to 30 April 2000 (12 pages)
2 October 2000Accounts for a medium company made up to 30 April 2000 (12 pages)
21 August 2000Registered office changed on 21/08/00 from: 3RD floor 10-11 austin friars london EC2N 2HG (1 page)
21 August 2000Registered office changed on 21/08/00 from: 3RD floor 10-11 austin friars london EC2N 2HG (1 page)
6 July 2000Particulars of mortgage/charge (5 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
10 April 2000Return made up to 16/03/00; full list of members (8 pages)
10 April 2000Return made up to 16/03/00; full list of members (8 pages)
17 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 April 1999Return made up to 16/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
22 April 1999Return made up to 16/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
1 April 1999Ad 22/02/99--------- £ si [email protected]=59400 £ ic 600/60000 (2 pages)
1 April 1999Ad 22/02/99--------- £ si [email protected]=59400 £ ic 600/60000 (2 pages)
12 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1999Nc inc already adjusted 22/02/99 (1 page)
12 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1999Nc inc already adjusted 22/02/99 (1 page)
12 March 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 March 1999S-div 26/02/99 (1 page)
12 March 1999S-div 26/02/99 (1 page)
12 March 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
21 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
11 March 1997Return made up to 16/03/97; no change of members (4 pages)
11 March 1997Return made up to 16/03/97; no change of members (4 pages)
12 December 1996Registered office changed on 12/12/96 from: 8 earl street london EC2A 2AL (1 page)
12 December 1996Registered office changed on 12/12/96 from: 8 earl street london EC2A 2AL (1 page)
16 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
19 March 1996Return made up to 16/03/96; full list of members (6 pages)
19 March 1996Return made up to 16/03/96; full list of members (6 pages)
27 September 1995Director's particulars changed (2 pages)
27 September 1995Director's particulars changed (2 pages)
7 September 1995Full accounts made up to 30 April 1995 (5 pages)
7 September 1995Full accounts made up to 30 April 1995 (5 pages)
10 August 1990Ad 30/04/90--------- £ si 598@1=598 £ ic 2/600 (2 pages)
10 August 1990Ad 30/04/90--------- £ si 598@1=598 £ ic 2/600 (2 pages)
29 May 1990Memorandum and Articles of Association (9 pages)
29 May 1990Memorandum and Articles of Association (9 pages)
22 May 1990Company name changed\certificate issued on 22/05/90 (2 pages)
22 May 1990Company name changed\certificate issued on 22/05/90 (2 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 May 1990Director resigned;new director appointed (4 pages)
17 May 1990Director resigned;new director appointed (4 pages)
16 March 1990Incorporation (9 pages)
16 March 1990Incorporation (9 pages)