Company NameCashfac Initiative Limited
Company StatusActive
Company Number02570541
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul William Ormrod
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Secretary NameHelena Jane McInally
NationalityBritish
StatusCurrent
Appointed27 October 2006(15 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMiss Helena Jane McInally
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(20 years after company formation)
Appointment Duration13 years, 3 months
RoleDirector Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr Kevin Stewart
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(20 years after company formation)
Appointment Duration13 years, 3 months
RoleProduct Development Director
Country of ResidenceScotland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr John Peter James Ferguson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(23 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleProduct Director
Country of ResidenceScotland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Secretary NameAngela Elizabeth Blair
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressDanes Manor Cottage
Danes Gardens
Cookham
Berkshire
SL6 9BF
Director NameIan Trevor Nicol
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmethyst Green
The Holloway
Droitwich
Worcestershire
WR9 7AH
Director NameIan Denis Wade
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(2 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressWixford Lodge
Bidford On Avon
Warwickshire
B50 4JT
Director NameMr Edmund Lionel Bendelow
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(8 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 1999)
RoleCompany Director
Country of ResidenceChannel Isles
Correspondence AddressMaison De La Capelle
La Rue De La Mare Ballam St Jean
Jersey
Channel Islands
JE3 4EJ
Director NameMs Penelope Gillian Louise Maystone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2008)
RoleDirector Business Developement
Country of ResidenceEngland
Correspondence Address16 Gatton Road
Reigate
Surrey
RH2 0EX
Director NameAngela Elizabeth Blair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressDanes Manor Cottage
Danes Gardens
Cookham
Berkshire
SL6 9BF
Director NameMr Stuart Haddow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Medway Road
Gillingham
Kent
ME7 1NH
Director NameMr David Henshaw
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(20 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2015)
RoleDirector Of Client Services
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr Stuart James Meiklejohn
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(20 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2015)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr Ray Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(20 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2020)
RoleBusiness Development Director, Emea
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr Richard Thomas Cummings
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(23 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 July 2022)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr Alastair Charles McGill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(23 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 April 2018)
RoleManaging Director, Global Business
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMrs Tiffany Joy Stockton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2019)
RoleDirector Of Implementation Services
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr Lee Cottrill
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2019)
RoleHead Of Cloud Services
Country of ResidenceScotland
Correspondence AddressCedar House Quarrywood Court
Livingston
EH54 6AX
Scotland

Contact

Websitecashfac.com
Email address[email protected]
Telephone020 79200617
Telephone regionLondon

Location

Registered AddressMonument House
18 King William Street
London
EC4N 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75k at £1Cashfac PLC
98.33%
Redeemable Preference
12.8k at £0.1Cashfac PLC
1.67%
Ordinary

Financials

Year2014
Turnover£5,447,733
Net Worth£628,021
Cash£2,470,161
Current Liabilities£2,515,370

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

1 May 2012Delivered on: 5 May 2012
Persons entitled: Bradley Mark Lane Nominee 1 Limited Bradley Mark Lane Nominee 2 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: £118,470 including vat see image for full details.
Outstanding
7 June 2007Delivered on: 21 June 2007
Satisfied on: 23 July 2015
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: £47,500.00 and all other monies due or to become due.
Particulars: £47,500.00 together with any further sums deposited. See the mortgage charge document for full details.
Fully Satisfied
23 May 1997Delivered on: 6 June 1997
Satisfied on: 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 May 1997Delivered on: 6 June 1997
Satisfied on: 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest of the company in and to the policy no.5229734 Held by the company with scottish widows' fund and life assurance society in respect of the life of paul william ormrod and all moneys that may become payable under the policy.
Fully Satisfied
23 May 1997Delivered on: 6 June 1997
Satisfied on: 23 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over intellectual property
Secured details: All monies due or to become due from the company or any of its subsidiaries to the chargee on any account whatsoever including without limitation all sums which are or may become payable to the chargee under or in connection with the medium term loan agreement dated 23RD may 1997 (the facilities agreement), the debenture dated 23RD may 1997 or the charge.
Particulars: All the company's right title and interest in and to the company intellectual property rights and the applications throughout the world together with all registrations thereof which are from time to time in the name of the company, licences to the bank all the company's right title and interest throughout the world in and to all those third party rights. See the mortgage charge document for full details.
Fully Satisfied
6 August 1992Delivered on: 19 August 1992
Satisfied on: 30 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade and tenants fixtures). 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

13 January 2021Full accounts made up to 30 September 2020 (39 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Ray Wilson as a director on 1 October 2020 (1 page)
1 February 2020Satisfaction of charge 6 in full (4 pages)
22 January 2020Director's details changed for Mr Paul William Ormrod on 22 January 2020 (2 pages)
22 January 2020Secretary's details changed for Helena Jane Mcinally on 22 January 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Cessation of Antilla Investments Limited as a person with significant control on 9 January 2020 (1 page)
27 December 2019Full accounts made up to 30 September 2019 (36 pages)
3 April 2019Termination of appointment of Lee Cottrill as a director on 31 March 2019 (1 page)
3 April 2019Termination of appointment of Tiffany Joy Stockton as a director on 31 March 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 December 2018Full accounts made up to 30 September 2018 (31 pages)
2 May 2018Termination of appointment of Alastair Charles Mcgill as a director on 23 April 2018 (1 page)
2 May 2018Termination of appointment of Alastair Charles Mcgill as a director on 23 April 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Full accounts made up to 30 September 2017 (32 pages)
26 July 2017Appointment of Mr Lee Cottrill as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Lee Cottrill as a director on 25 July 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
7 January 2017Full accounts made up to 30 September 2016 (29 pages)
7 January 2017Full accounts made up to 30 September 2016 (29 pages)
12 April 2016Appointment of Mrs Tiffany Joy Stockton as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Mrs Tiffany Joy Stockton as a director on 11 April 2016 (2 pages)
7 January 2016Full accounts made up to 30 September 2015 (24 pages)
7 January 2016Full accounts made up to 30 September 2015 (24 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 76,276
(9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 76,276
(9 pages)
30 September 2015Termination of appointment of David Henshaw as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of David Henshaw as a director on 30 September 2015 (1 page)
23 July 2015Satisfaction of charge 4 in full (1 page)
23 July 2015Satisfaction of charge 5 in full (1 page)
23 July 2015Termination of appointment of Stuart James Meiklejohn as a director on 30 June 2015 (1 page)
23 July 2015Satisfaction of charge 3 in full (1 page)
23 July 2015Satisfaction of charge 2 in full (2 pages)
23 July 2015Termination of appointment of Stuart James Meiklejohn as a director on 30 June 2015 (1 page)
23 July 2015Satisfaction of charge 3 in full (1 page)
23 July 2015Satisfaction of charge 2 in full (2 pages)
23 July 2015Satisfaction of charge 5 in full (1 page)
23 July 2015Satisfaction of charge 4 in full (1 page)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
30 June 2015Auditor's resignation (1 page)
30 June 2015Auditor's resignation (1 page)
12 May 2015Appointment of Mr John Peter James Ferguson as a director on 6 October 2014 (2 pages)
12 May 2015Appointment of Mr John Peter James Ferguson as a director on 6 October 2014 (2 pages)
12 May 2015Appointment of Mr John Peter James Ferguson as a director on 6 October 2014 (2 pages)
27 January 2015Director's details changed for Mr Ray Wilson on 4 December 2014 (2 pages)
27 January 2015Director's details changed for Mr Ray Wilson on 4 December 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 76,276
(9 pages)
27 January 2015Director's details changed for Mr Ray Wilson on 4 December 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 76,276
(9 pages)
14 January 2015Full accounts made up to 30 September 2014 (16 pages)
14 January 2015Full accounts made up to 30 September 2014 (16 pages)
27 May 2014Appointment of Mr Alastair Charles Mcgill as a director (2 pages)
27 May 2014Appointment of Mr Richard Thomas Cummings as a director (2 pages)
27 May 2014Appointment of Mr Richard Thomas Cummings as a director (2 pages)
27 May 2014Appointment of Mr Alastair Charles Mcgill as a director (2 pages)
11 February 2014Accounts made up to 30 September 2013 (16 pages)
11 February 2014Accounts made up to 30 September 2013 (16 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 76,276
(8 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 76,276
(8 pages)
8 January 2013Accounts made up to 30 September 2012 (17 pages)
8 January 2013Accounts made up to 30 September 2012 (17 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 May 2012Registered office address changed from 14 Austin Friars London EC2N 2HE on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 14 Austin Friars London EC2N 2HE on 28 May 2012 (1 page)
5 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Accounts made up to 30 September 2011 (17 pages)
6 January 2012Accounts made up to 30 September 2011 (17 pages)
31 January 2011Director's details changed for Mr Kevin Stewart on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Stuart James Meiklejohn on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr David Henshaw on 31 January 2011 (2 pages)
31 January 2011Appointment of Miss Helena Jane Mcinally as a director (2 pages)
31 January 2011Appointment of Miss Helena Jane Mcinally as a director (2 pages)
31 January 2011Director's details changed for Mr Kevin Stewart on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr David Henshaw on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Stuart James Meiklejohn on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Ray Wilson on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Ray Wilson on 31 January 2011 (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Appointment of Mr David Henshaw as a director (2 pages)
17 January 2011Appointment of Mr Kevin Stewart as a director (2 pages)
17 January 2011Appointment of Mr Stuart James Meiklejohn as a director (2 pages)
17 January 2011Appointment of Mr Ray Wilson as a director (2 pages)
17 January 2011Appointment of Mr Kevin Stewart as a director (2 pages)
17 January 2011Appointment of Mr David Henshaw as a director (2 pages)
17 January 2011Appointment of Mr Ray Wilson as a director (2 pages)
17 January 2011Appointment of Mr Stuart James Meiklejohn as a director (2 pages)
7 January 2011Accounts made up to 30 September 2010 (17 pages)
7 January 2011Accounts made up to 30 September 2010 (17 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Paul William Ormrod on 14 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Paul William Ormrod on 14 January 2010 (2 pages)
4 January 2010Accounts made up to 30 September 2009 (18 pages)
4 January 2010Accounts made up to 30 September 2009 (18 pages)
6 February 2009Accounts made up to 30 September 2008 (16 pages)
6 February 2009Accounts made up to 30 September 2008 (16 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
24 January 2008Accounts made up to 30 September 2007 (15 pages)
24 January 2008Accounts made up to 30 September 2007 (15 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 June 2007Particulars of mortgage/charge (7 pages)
21 June 2007Particulars of mortgage/charge (7 pages)
16 January 2007Accounts made up to 30 September 2006 (15 pages)
16 January 2007Accounts made up to 30 September 2006 (15 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
27 February 2006Accounts made up to 30 September 2005 (16 pages)
27 February 2006Accounts made up to 30 September 2005 (16 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 September 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Director's particulars changed (2 pages)
1 February 2005Director's particulars changed (2 pages)
18 January 2005Accounts made up to 30 September 2004 (17 pages)
18 January 2005Accounts made up to 30 September 2004 (17 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
11 August 2004Amended full accounts made up to 30 September 2003 (17 pages)
11 August 2004Amended full accounts made up to 30 September 2003 (17 pages)
20 April 2004Accounts made up to 30 September 2003 (15 pages)
20 April 2004Accounts made up to 30 September 2003 (15 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2003Accounts made up to 30 September 2002 (19 pages)
2 April 2003Accounts made up to 30 September 2002 (19 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 June 2002Accounts made up to 30 September 2001 (19 pages)
17 June 2002Accounts made up to 30 September 2001 (19 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 July 2001Auditor's resignation (1 page)
18 July 2001Accounts made up to 30 September 2000 (20 pages)
18 July 2001Accounts made up to 30 September 2000 (20 pages)
18 July 2001Auditor's resignation (1 page)
30 April 2001Auditor's resignation (1 page)
30 April 2001Auditor's resignation (1 page)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 March 2000Accounts made up to 30 September 1999 (21 pages)
13 March 2000Accounts made up to 30 September 1999 (21 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Return made up to 21/12/99; full list of members (8 pages)
6 January 2000Return made up to 21/12/99; full list of members (8 pages)
6 January 2000New director appointed (2 pages)
7 October 1999Full group accounts made up to 31 December 1998 (19 pages)
7 October 1999Full group accounts made up to 31 December 1998 (19 pages)
20 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
20 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
19 August 1999Ad 15/07/99--------- £ si [email protected]=44 £ ic 76232/76276 (2 pages)
19 August 1999Ad 15/07/99--------- £ si [email protected]=44 £ ic 76232/76276 (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
24 February 1999Ad 19/02/99--------- £ si [email protected]=22 £ ic 76420/76442 (2 pages)
24 February 1999Ad 19/02/99--------- £ si [email protected]=22 £ ic 76420/76442 (2 pages)
11 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
23 December 1998Ad 21/12/98--------- £ si [email protected]=110 £ ic 76310/76420 (2 pages)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
23 December 1998Ad 21/12/98--------- £ si [email protected]=110 £ ic 76310/76420 (2 pages)
23 December 1998£ nc 76310/76486 21/12/98 (1 page)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
23 December 1998Memorandum and Articles of Association (15 pages)
23 December 1998Memorandum and Articles of Association (15 pages)
23 December 1998£ nc 76310/76486 21/12/98 (1 page)
28 October 1998Full group accounts made up to 31 December 1997 (19 pages)
28 October 1998Full group accounts made up to 31 December 1997 (19 pages)
12 January 1998Return made up to 21/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1998Return made up to 21/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1997Full group accounts made up to 31 December 1996 (20 pages)
1 July 1997Full group accounts made up to 31 December 1996 (20 pages)
17 June 1997Registered office changed on 17/06/97 from: moor house 119 london wall london EC2Y 5ET (1 page)
17 June 1997Registered office changed on 17/06/97 from: moor house 119 london wall london EC2Y 5ET (1 page)
6 June 1997Particulars of mortgage/charge (5 pages)
6 June 1997Particulars of mortgage/charge (12 pages)
6 June 1997Particulars of mortgage/charge (5 pages)
6 June 1997Particulars of mortgage/charge (5 pages)
6 June 1997Particulars of mortgage/charge (5 pages)
6 June 1997Particulars of mortgage/charge (12 pages)
19 May 1997S-div 14/05/97 (1 page)
19 May 1997S-div 14/05/97 (1 page)
19 May 1997£ nc 76200/76310 14/05/97 (1 page)
19 May 1997Memorandum and Articles of Association (15 pages)
19 May 1997Memorandum and Articles of Association (15 pages)
19 May 1997Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
19 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
19 May 1997Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
19 May 1997£ nc 76200/76310 14/05/97 (1 page)
19 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
29 January 1997Return made up to 21/12/96; full list of members (8 pages)
29 January 1997Return made up to 21/12/96; full list of members (8 pages)
31 October 1996Full group accounts made up to 31 December 1995 (18 pages)
31 October 1996Full group accounts made up to 31 December 1995 (18 pages)
15 January 1996Return made up to 21/12/95; no change of members (7 pages)
15 January 1996Return made up to 21/12/95; no change of members (7 pages)
3 November 1995Full group accounts made up to 31 December 1994 (19 pages)
3 November 1995Full group accounts made up to 31 December 1994 (19 pages)