London
EC1A 7BN
Director Name | Mr Paul Mark Gillett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Director Name | Ms Victoria Peters |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Director Name | Mr Ian Howard Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Director Name | Ian Seeley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Secretary Name | Ms Victoria Peters |
---|---|
Status | Current |
Appointed | 01 November 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Director Name | Mr Paul William Reginald Rylands |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Janet Bowman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 3 Southill Road Chislehurst Kent BR7 5EE |
Secretary Name | Helena Wallbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 84 Beauvoir Drive Milton Regis Sittingbourne Kent ME10 2TN |
Director Name | Mr Paul Mark Gillett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | David Wallbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 89 Worship Street London EC2A 2BE |
Director Name | Gary Filkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 1 High House Cottages Ashmore Lane Keston Kent BR2 6DH |
Director Name | Mr Nicholas David Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 April 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Vaughan Williams Way Warley Brentwood Essex CM14 5WT |
Secretary Name | Mr Nicholas David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(11 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 14 April 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Director Name | Michael Desmond Morgan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2008(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Norlington Lewes Road East Grinstead West Sussex RH19 3TA |
Director Name | Mr David James Lockie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 2016) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Kevin Peter Dady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Paul Robert Henson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stephen Sharp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Neil Richard Cartwright |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(24 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael Patrick Collier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Jamie Leigh Radford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David Patrick Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(26 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Steven Peter Hallissey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Alistair Robert Mactaggart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Richard John Montague-Fuller |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | Nicholas David Jones |
---|---|
Status | Resigned |
Appointed | 01 August 2020(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Timothy Guy Hubbard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 2020(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2011(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2011(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Website | right-group.com |
---|
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Capita Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,490,000 |
Gross Profit | £12,832,000 |
Net Worth | £4,943,000 |
Current Liabilities | £6,753,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
1 November 2022 | Delivered on: 10 November 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 September 2020 | Delivered on: 10 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 March 2011 | Delivered on: 11 March 2011 Satisfied on: 27 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Deed of confirmation of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's assets as are charged under the debenture pursuant to clause 2.1 of the deed by which the company irrevocably and unconditionally acknowledges and confirms in respect of the debenture that it shall continue in full force and effect in accordance with its terms following the amendment and restatement of the original facilities agreement pursuant to the amendment and restatement deed and so that the security granted by it and obligations and guarantees entered into by it thereunder will constitute security in respect of the facilities agreement and in respect of all other moneys and liabilities which are at any time owing by the company to the bank see image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 4 April 2008 Satisfied on: 27 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 October 2004 | Delivered on: 15 October 2004 Satisfied on: 27 April 2011 Persons entitled: Dorrington City 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: The seperate designated interest-bearing deposit account and all monies standing to the credit of such account. Fully Satisfied |
25 June 2001 | Delivered on: 28 June 2001 Satisfied on: 27 April 2011 Persons entitled: Brian George Laventure John Kimmer Stephen Patrick Shannon Kevin Michael Shannon Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 25 june 2001. Particulars: The company's interest in a deposit account with the national westminster bank PLC 27 south street worthing west sussex in the sum of £2,000 plus interest. Fully Satisfied |
22 April 1996 | Delivered on: 29 April 1996 Satisfied on: 4 April 2008 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 December 2020 | Appointment of Timothy Hubbard as a director on 10 December 2020 (2 pages) |
---|---|
10 December 2020 | Appointment of Ian Seeley as a director on 10 December 2020 (2 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (40 pages) |
18 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
10 September 2020 | Registration of charge 025111400006, created on 9 September 2020 (39 pages) |
21 August 2020 | Resolutions
|
21 August 2020 | Change of name notice (2 pages) |
14 August 2020 | Memorandum and Articles of Association (15 pages) |
14 August 2020 | Resolutions
|
6 August 2020 | Appointment of Victoria Peters as a director on 3 August 2020 (2 pages) |
6 August 2020 | Appointment of Mr Ian Howard Jones as a director on 3 August 2020 (2 pages) |
4 August 2020 | Appointment of Nicholas David Jones as a secretary on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Nicholas David Jones as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Capita Corporate Director Limited as a director on 1 August 2020 (1 page) |
3 August 2020 | Appointment of Paul Mark Gillett as a director on 1 August 2020 (2 pages) |
3 August 2020 | Cessation of Capita Holdings Limited as a person with significant control on 1 August 2020 (1 page) |
3 August 2020 | Notification of Right Group Holdings Limited as a person with significant control on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Alistair Robert Mactaggart as a director on 1 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Richard John Montague-Fuller as a director on 1 August 2020 (1 page) |
3 August 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 3 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Capita Group Secretary Limited as a secretary on 1 August 2020 (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2019 | Full accounts made up to 31 December 2018 (32 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Capita Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 April 2019 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 April 2019 | Appointment of Mr Richard John Montague-Fuller as a director on 1 April 2019 (2 pages) |
28 March 2019 | Termination of appointment of Steven Peter Hallissey as a director on 26 March 2019 (1 page) |
8 February 2019 | Termination of appointment of Alpesh Jayantilal Unalkat as a director on 31 December 2018 (1 page) |
21 January 2019 | Appointment of Mr Alistair Robert Mactaggart as a director on 20 December 2018 (2 pages) |
26 November 2018 | Full accounts made up to 31 December 2017 (31 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
25 June 2018 | Director's details changed for Mr Steven Peter Hallissey on 15 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Mr Alpesh Jayantilal Unalkat on 15 June 2018 (2 pages) |
20 June 2018 | Company name changed right document solutions LIMITED\certificate issued on 20/06/18 (3 pages) |
18 June 2018 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Jamie Leigh Radford as a director on 5 March 2018 (1 page) |
25 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 May 2017 | Termination of appointment of Stephen Sharp as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Stephen Sharp as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of David Patrick Dwyer as a director on 22 May 2017 (1 page) |
26 May 2017 | Termination of appointment of David Patrick Dwyer as a director on 22 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Alpesh Jayantilal Unalkat as a director on 11 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Steven Peter Hallissey as a director on 11 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Steven Peter Hallissey as a director on 11 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Alpesh Jayantilal Unalkat as a director on 11 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Termination of appointment of Stefan John Maynard as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of David James Lockie as a director on 26 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Stephen Sharp as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Stefan John Maynard as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of David James Lockie as a director on 26 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 1 October 2016 (1 page) |
3 October 2016 | Appointment of Mr David Patrick Dwyer as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr David Patrick Dwyer as a director on 1 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Stephen Sharp as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 1 October 2016 (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 September 2015 | Termination of appointment of Paul Mark Gillett as a director on 17 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Paul Mark Gillett as a director on 17 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 January 2015 | Termination of appointment of Neil Richard Cartwright as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Neil Richard Cartwright as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Neil Richard Cartwright as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stephen Sharp as a director on 1 January 2015 (1 page) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 September 2014 | Termination of appointment of Paul Robert Henson as a director on 22 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Neil Richard Cartwright as a director on 22 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Neil Richard Cartwright as a director on 22 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Paul Robert Henson as a director on 22 September 2014 (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 January 2014 | Appointment of Mr Stephen Sharp as a director (2 pages) |
28 January 2014 | Termination of appointment of Kevin Dady as a director (1 page) |
28 January 2014 | Termination of appointment of Kevin Dady as a director (1 page) |
28 January 2014 | Appointment of Mr Stephen Sharp as a director (2 pages) |
20 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
20 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
12 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 June 2013 | Appointment of Paul Robert Henson as a director (2 pages) |
21 June 2013 | Appointment of Paul Robert Henson as a director (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Auditor's resignation (2 pages) |
24 April 2012 | Auditor's resignation (2 pages) |
18 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
5 July 2011 | Appointment of David James Lockie as a director (2 pages) |
5 July 2011 | Appointment of David James Lockie as a director (2 pages) |
30 June 2011 | Director's details changed for Paul Gillett on 30 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Paul Gillett on 30 May 2011 (2 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
26 April 2011 | Appointment of Mr Richard John Shearer as a director (2 pages) |
26 April 2011 | Appointment of Mr Richard John Shearer as a director (2 pages) |
26 April 2011 | Appointment of Mr Kevin Peter Dady as a director (2 pages) |
26 April 2011 | Appointment of Mr Kevin Peter Dady as a director (2 pages) |
21 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 April 2011 | Termination of appointment of Nicholas Jones as a director (1 page) |
21 April 2011 | Termination of appointment of Nicholas Jones as a secretary (1 page) |
21 April 2011 | Termination of appointment of Alpesh Unalkat as a director (1 page) |
21 April 2011 | Termination of appointment of Nicholas Jones as a secretary (1 page) |
21 April 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
21 April 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
21 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 April 2011 | Termination of appointment of Nicholas Jones as a director (1 page) |
21 April 2011 | Termination of appointment of Alpesh Unalkat as a director (1 page) |
20 April 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
20 April 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
20 April 2011 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
20 April 2011 | Registered office address changed from Napier House 2 Cranwood Street London EC1V 9PE England on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Napier House 2 Cranwood Street London EC1V 9PE England on 20 April 2011 (1 page) |
20 April 2011 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
5 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
7 June 2010 | Director's details changed for Mr Nicholas David Jones on 16 November 2009 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Mr Nicholas David Jones on 16 November 2009 (1 page) |
7 June 2010 | Director's details changed for Mr Nicholas David Jones on 16 November 2009 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Mr Nicholas David Jones on 16 November 2009 (1 page) |
7 October 2009 | Full accounts made up to 30 June 2009 (19 pages) |
7 October 2009 | Full accounts made up to 30 June 2009 (19 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 22 melton street london NW1 2BW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 22 melton street london NW1 2BW (1 page) |
7 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
7 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
16 December 2008 | Appointment terminated director michael morgan (1 page) |
16 December 2008 | Appointment terminated director michael morgan (1 page) |
4 November 2008 | Director appointed michael desmond morgan (2 pages) |
4 November 2008 | Director appointed michael desmond morgan (2 pages) |
10 July 2008 | Auditor's resignation (1 page) |
10 July 2008 | Auditor's resignation (1 page) |
3 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 May 2008 | Director appointed colin rutherford (3 pages) |
14 May 2008 | Director appointed colin rutherford (3 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Memorandum and Articles of Association (9 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Memorandum and Articles of Association (9 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
5 April 2008 | Auditor's resignation (1 page) |
5 April 2008 | Auditor's resignation (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
6 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
28 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 31/05/06; full list of members (2 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
31 March 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
26 August 2005 | Return made up to 31/05/05; full list of members (2 pages) |
26 August 2005 | Return made up to 31/05/05; full list of members (2 pages) |
18 March 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
18 March 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 May 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
4 May 2004 | Accounts for a medium company made up to 30 June 2003 (18 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members
|
10 June 2003 | Return made up to 31/05/03; full list of members
|
10 June 2003 | Registered office changed on 10/06/03 from: 29 ludgate hill london EC4M 7JE (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 29 ludgate hill london EC4M 7JE (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
27 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
27 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
30 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
30 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | £ ic 50000/25000 11/04/02 £ sr 25000@1=25000 (1 page) |
25 April 2002 | £ ic 50000/25000 11/04/02 £ sr 25000@1=25000 (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | Resolutions
|
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 June 1999 | Return made up to 12/06/99; full list of members (8 pages) |
29 June 1999 | Return made up to 12/06/99; full list of members (8 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
15 June 1998 | Return made up to 12/06/98; full list of members (7 pages) |
15 June 1998 | Return made up to 12/06/98; full list of members (7 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 August 1997 | Return made up to 12/06/97; full list of members (8 pages) |
21 August 1997 | Return made up to 12/06/97; full list of members (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
7 October 1996 | Return made up to 12/06/96; full list of members (6 pages) |
7 October 1996 | Return made up to 12/06/96; full list of members (6 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 138 southcroft road london SW17 9TP (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 138 southcroft road london SW17 9TP (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
14 March 1996 | Company name changed right document services LIMITED\certificate issued on 15/03/96 (2 pages) |
14 March 1996 | Company name changed right document services LIMITED\certificate issued on 15/03/96 (2 pages) |
21 February 1996 | Ad 15/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
21 February 1996 | £ nc 100/50000 15/01/96 (1 page) |
21 February 1996 | Resolutions
|
21 February 1996 | Ad 15/12/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | £ nc 100/50000 15/01/96 (1 page) |
15 February 1996 | Company name changed right copier services LIMITED\certificate issued on 16/02/96 (2 pages) |
15 February 1996 | Company name changed right copier services LIMITED\certificate issued on 16/02/96 (2 pages) |
28 September 1995 | Return made up to 12/06/95; full list of members (6 pages) |
28 September 1995 | Return made up to 12/06/95; full list of members (6 pages) |
30 May 1995 | Return made up to 12/06/93; no change of members (4 pages) |
30 May 1995 | Return made up to 12/06/93; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
5 May 1994 | Full accounts made up to 30 June 1993 (10 pages) |
5 May 1994 | Full accounts made up to 30 June 1993 (10 pages) |
30 April 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
30 April 1993 | Accounts for a small company made up to 30 June 1992 (4 pages) |
29 October 1992 | Full accounts made up to 30 June 1991 (10 pages) |
29 October 1992 | Full accounts made up to 30 June 1991 (10 pages) |
13 May 1991 | Director resigned (2 pages) |
13 May 1991 | Director resigned (2 pages) |
19 April 1991 | Director resigned (2 pages) |
19 April 1991 | Director resigned (2 pages) |
24 January 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 January 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 June 1990 | Incorporation (16 pages) |
12 June 1990 | Incorporation (16 pages) |