Company NameVertex Services Group Limited
Company StatusActive
Company Number02522345
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Michael James Curran
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(10 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Main Road St Lawrence Bay
Southminster
Essex
CM0 7NA
Director NameLeonard James Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(10 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9PG
Secretary NameMr Christopher Robert Harvey
NationalityBritish
StatusCurrent
Appointed01 October 2001(11 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage Dunn Street Road
Bredhurst
Gillingham
Kent
ME7 3LX
Director NameMr Patrick Brian Curran
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorringales
Dunmow Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BN
Director NameMr Sean William Joseph Curran
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(24 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakwood Hill Industrial Estate Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Wayne Richard Tantrum
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
Director NameMr Robert Douglas John Cartwright
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(2 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 31 October 2000)
RoleManaging Director
Correspondence Address81 York Hill
Loughton
Essex
IG10 1HZ
Secretary NameMrs Brenda Cartwirght
NationalityBritish
StatusResigned
Appointed30 June 1991(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressCountry Gardens
Baldock Road
Cottered
Hertfordshire
SG9 9QZ
Secretary NameLeonard James Smith
NationalityBritish
StatusResigned
Appointed01 August 1993(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9PG
Director NameJames Mitchell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 March 2004)
RoleOperations Director
Correspondence Address45 Damian Way
Keymer
Hassocks
West Sussex
BN6 8BJ
Director NameMr Hywel Harris Davies
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Secretary NameMr Hywel Harris Davies
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameCompton Elwyn Darlington
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish,Guyanese
StatusResigned
Appointed22 October 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address433 Aldborough Road South
Newbury Park
Essex
IG3 8JN
Director NameMr Karl John Horner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address13 Elmdene Avenue
Hornchurch
RM11 2QH
Director NameRobert John Fardell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(17 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Belvedere Avenue
Ilford
Essex
IG5 0UE

Contact

Websitevertexltd.co.uk
Email address[email protected]
Telephone01708 251900
Telephone regionRomford

Location

Registered Address5 White Oak Square
London Road
Swanley
Kent
BR8 7AG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60k at £0.001James Edward Dielhenn
3.09%
Ordinary
60k at £0.001Paul O'grady
3.09%
Ordinary
511.5k at £0.001Brian Patrick Curran
26.37%
Ordinary
511.5k at £0.001David Michael James Curran
26.37%
Ordinary
511.5k at £0.001Leonard James Smith
26.37%
Ordinary
40k at £0.001Christopher Robert Harvey
2.06%
Ordinary
245.5k at £0.001Robert John Fardell
12.65%
Ordinary

Financials

Year2014
Net Worth£625,811
Cash£191,797
Current Liabilities£512,083

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

20 August 2015Delivered on: 2 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property unit 21 oakwood hill industrial estate loughton essex title number EX340901.
Outstanding
1 June 2007Delivered on: 7 June 2007
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
27 September 2002Delivered on: 10 October 2002
Satisfied on: 22 July 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1998Delivered on: 10 July 1998
Satisfied on: 24 May 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 December 1996Delivered on: 20 December 1996
Satisfied on: 15 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of goodmayes avenue godmayes ilford london borough of redbridge.
Fully Satisfied
7 December 1994Delivered on: 15 December 1994
Satisfied on: 15 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 54 goodmayes road, ilford, l/b of redbridge t/no: EGL261560.
Fully Satisfied
7 December 1994Delivered on: 15 December 1994
Satisfied on: 15 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 goodmayes avenue, ilford, l/b of redbridge t/no: EGL238392.
Fully Satisfied
7 December 1994Delivered on: 15 December 1994
Satisfied on: 15 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 55 goodmayes road, ilford, l/b of redbridge t/no: EGL238391.
Fully Satisfied
27 January 1992Delivered on: 5 February 1992
Satisfied on: 27 July 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M451C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 October 2023Full accounts made up to 30 June 2023 (26 pages)
24 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
3 November 2022Full accounts made up to 30 June 2022 (27 pages)
11 August 2022Cessation of Leonard James Smith as a person with significant control on 28 February 2018 (1 page)
11 August 2022Cessation of David Michael James Curran as a person with significant control on 28 February 2018 (1 page)
18 July 2022Confirmation statement made on 16 July 2022 with updates (5 pages)
7 September 2021Full accounts made up to 30 June 2021 (28 pages)
19 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
19 May 2021Termination of appointment of Robert John Fardell as a director on 1 April 2021 (1 page)
15 April 2021Director's details changed for Mr Sean William Joseph Curran on 14 April 2021 (2 pages)
3 March 2021Full accounts made up to 30 June 2020 (28 pages)
2 February 2021Appointment of Mr Wayne Richard Tantrum as a director on 1 February 2021 (2 pages)
19 October 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 3,815.311
(3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
2 July 2019Director's details changed for Mr David Michael James Curran on 2 June 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 August 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
6 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 3,786.11
(3 pages)
14 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 3,331.98
(3 pages)
14 March 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 3,646
(3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
10 July 2017Notification of David Michael James Curran as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Leonard James Smith as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of David Michael James Curran as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Leonard James Smith as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Patrick Brian Curran as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Patrick Brian Curran as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of David Michael James Curran as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Leonard James Smith as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Patrick Brian Curran as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 September 2015Registration of charge 025223450009, created on 20 August 2015 (12 pages)
2 September 2015Registration of charge 025223450009, created on 20 August 2015 (12 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,940
(9 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,940
(9 pages)
30 June 2015Appointment of Mr Sean William Joseph Curran as a director on 24 June 2015 (2 pages)
30 June 2015Appointment of Mr Sean William Joseph Curran as a director on 24 June 2015 (2 pages)
19 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,940
(8 pages)
19 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,940
(8 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,940
(8 pages)
9 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,940
(8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
8 January 2013Director's details changed for Mr Brian Patrick Curran on 9 September 2010 (2 pages)
8 January 2013Director's details changed for Mr Brian Patrick Curran on 9 September 2010 (2 pages)
8 January 2013Director's details changed for Mr Brian Patrick Curran on 9 September 2010 (2 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 July 2012Director's details changed for Robert John Fardell on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Robert John Fardell on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr. Brian Patrick Curran on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr. Brian Patrick Curran on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Leonard James Smith on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
17 July 2012Director's details changed for Leonard James Smith on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 March 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 2,000
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 2,000
(4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
27 August 2009Return made up to 16/07/09; full list of members (6 pages)
27 August 2009Return made up to 16/07/09; full list of members (6 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (10 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (10 pages)
7 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div shares 30/05/2007
(2 pages)
7 January 2009Gbp nc 1000/100000\30/05/07 (1 page)
7 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div shares 30/05/2007
(2 pages)
7 January 2009Gbp nc 1000/100000\30/05/07 (1 page)
28 December 2008Capitals not rolled up (2 pages)
28 December 2008Capitals not rolled up (2 pages)
28 December 2008S-div (2 pages)
28 December 2008Capitals not rolled up (2 pages)
28 December 2008Capitals not rolled up (2 pages)
28 December 2008S-div (2 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
19 August 2008Return made up to 16/07/08; full list of members (7 pages)
19 August 2008Return made up to 16/07/08; full list of members (7 pages)
9 June 2008Director appointed brian patrick curran (2 pages)
9 June 2008Director appointed brian patrick curran (2 pages)
27 February 2008Registered office changed on 27/02/2008 from gary sargeant & co 5 white oak square london road, swanley kent BR8 7AG (1 page)
27 February 2008Registered office changed on 27/02/2008 from gary sargeant & co 5 white oak square london road, swanley kent BR8 7AG (1 page)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
31 July 2007Registered office changed on 31/07/07 from: 5 gary sargeant & co 5 white oak square london road swanley kent BR8 7AG (1 page)
31 July 2007Return made up to 16/07/07; full list of members (3 pages)
31 July 2007Registered office changed on 31/07/07 from: 5 gary sargeant & co 5 white oak square london road swanley kent BR8 7AG (1 page)
31 July 2007Return made up to 16/07/07; full list of members (3 pages)
7 June 2007Particulars of mortgage/charge (9 pages)
7 June 2007Particulars of mortgage/charge (9 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 August 2006Return made up to 16/07/06; full list of members (3 pages)
15 August 2006Return made up to 16/07/06; full list of members (3 pages)
6 February 2006Company name changed evergreen fm LIMITED\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed evergreen fm LIMITED\certificate issued on 04/02/06 (2 pages)
31 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
31 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 July 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
20 July 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
15 November 2004Full accounts made up to 30 June 2004 (11 pages)
15 November 2004Full accounts made up to 30 June 2004 (11 pages)
28 July 2004Company name changed facilities software internationa l LIMITED\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed facilities software internationa l LIMITED\certificate issued on 28/07/04 (2 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (4 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (4 pages)
13 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
13 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
(7 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
23 February 2004Full accounts made up to 30 June 2003 (16 pages)
23 February 2004Full accounts made up to 30 June 2003 (16 pages)
15 July 2003Return made up to 16/07/03; full list of members (8 pages)
15 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
15 July 2003Return made up to 16/07/03; full list of members (8 pages)
15 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
11 February 2003Full accounts made up to 31 October 2002 (16 pages)
11 February 2003Full accounts made up to 31 October 2002 (16 pages)
17 October 2002Memorandum and Articles of Association (11 pages)
17 October 2002Memorandum and Articles of Association (11 pages)
10 October 2002Particulars of mortgage/charge (2 pages)
10 October 2002Particulars of mortgage/charge (2 pages)
9 October 2002Declaration of assistance for shares acquisition (4 pages)
9 October 2002Declaration of assistance for shares acquisition (4 pages)
9 October 2002Resolutions
  • RES13 ‐ Statutory declaration 19/09/02
(1 page)
9 October 2002Resolutions
  • RES13 ‐ Statutory declaration 19/09/02
(1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Full accounts made up to 31 October 2001 (15 pages)
10 January 2002Full accounts made up to 31 October 2001 (15 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned;director resigned (1 page)
24 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 July 2001Return made up to 16/07/01; full list of members (7 pages)
20 July 2001Return made up to 16/07/01; full list of members (7 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (4 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (4 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
24 November 2000Full accounts made up to 31 October 1999 (16 pages)
24 November 2000Full accounts made up to 31 October 1999 (16 pages)
13 October 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2000Registered office changed on 05/03/00 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
5 March 2000Registered office changed on 05/03/00 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
21 January 2000Auditor's resignation (1 page)
21 January 2000Auditor's resignation (1 page)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 December 1999£ nc 100000/100900 08/11/99 (2 pages)
3 December 1999Ad 08/11/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 December 1999£ nc 100000/100900 08/11/99 (2 pages)
3 December 1999Ad 08/11/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 August 1999Return made up to 16/07/99; no change of members (4 pages)
2 August 1999Return made up to 16/07/99; no change of members (4 pages)
6 July 1999Full accounts made up to 31 October 1998 (19 pages)
6 July 1999Full accounts made up to 31 October 1998 (19 pages)
8 February 1999Full accounts made up to 31 October 1997 (17 pages)
8 February 1999Full accounts made up to 31 October 1997 (17 pages)
18 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
15 May 1998Full accounts made up to 31 October 1996 (15 pages)
15 May 1998Full accounts made up to 31 October 1996 (15 pages)
22 October 1997Registered office changed on 22/10/97 from: concept house goodmayes avenue goodmayes ilford IG3 8TW (1 page)
22 October 1997Registered office changed on 22/10/97 from: concept house goodmayes avenue goodmayes ilford IG3 8TW (1 page)
7 August 1997Return made up to 16/07/97; full list of members (6 pages)
7 August 1997Return made up to 16/07/97; full list of members (6 pages)
20 March 1997Return made up to 16/07/96; full list of members; amend (8 pages)
20 March 1997Return made up to 16/07/96; full list of members; amend (8 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 October 1995 (11 pages)
14 August 1996Full accounts made up to 31 October 1995 (11 pages)
31 July 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Return made up to 16/07/95; no change of members
  • 363(287) ‐ Registered office changed on 31/07/95
(4 pages)
31 July 1995Return made up to 16/07/95; no change of members
  • 363(287) ‐ Registered office changed on 31/07/95
(4 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 June 1995£ nc 100/100000 03/05/95 (1 page)
14 June 1995£ nc 100/100000 03/05/95 (1 page)
14 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 August 1994Return made up to 16/07/94; full list of members (5 pages)
1 August 1994Return made up to 16/07/94; full list of members (5 pages)
24 February 1994Return made up to 16/07/93; change of members (6 pages)
24 February 1994Return made up to 16/07/93; change of members (6 pages)
13 July 1992Return made up to 16/07/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 July 1992Return made up to 16/07/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 September 1991Return made up to 30/06/91; full list of members (7 pages)
17 September 1991Return made up to 30/06/91; full list of members (7 pages)
12 November 1990Accounting reference date notified as 31/10 (1 page)
12 November 1990Accounting reference date notified as 31/10 (1 page)
9 November 1990Company name changed swellpoint LIMITED\certificate issued on 12/11/90 (2 pages)
9 November 1990Company name changed\certificate issued on 09/11/90 (2 pages)
9 November 1990Company name changed\certificate issued on 09/11/90 (2 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 October 1990Memorandum and Articles of Association (7 pages)
17 October 1990Memorandum and Articles of Association (7 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 July 1990Incorporation (14 pages)
16 July 1990Incorporation (14 pages)