Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 February 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mrs Ursula Katherine Sadler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Director (Proposed) |
Correspondence Address | Highcroft Hollies Hill Nailsworth Stroud Glos GL6 0AW Wales |
Director Name | Christopher John Sadler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Corinium House Seven Leaze Lane, Edge Stroud Gloucestershire GL6 6NJ Wales |
Director Name | Mrs Melanie Gordon-Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Director (Proposed) |
Correspondence Address | 2 Summerdale Aldbourne Marlborough Wiltshire SN8 2LG |
Director Name | Mr Andrew Gordon-Jones |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Wiltshire House Uffcott Broad Hinton Swindon Wiltshire SN4 9NB |
Director Name | Judith Cliff |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Director (Proposed) |
Correspondence Address | Highbury The Headlands North Woodchester Stroud Gloucestershire GL5 5PS Wales |
Director Name | Mr David Ross Cliff |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Highbury The Headlands North Woodchester Stroud Gloucestershire GL5 5PS Wales |
Secretary Name | Mr David Ross Cliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Highbury The Headlands North Woodchester Stroud Gloucestershire GL5 5PS Wales |
Director Name | Mr Richard Mark Lea Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leycester Cottage Middlewich Road Toft Knutsford Cheshire WA16 9PG |
Director Name | Mr James Peter Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Radmore Green Haughton Tarporley Cheshire CW6 9RL |
Secretary Name | Mr Richard Mark Lea Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leycester Cottage Middlewich Road Toft Knutsford Cheshire WA16 9PG |
Director Name | Malcolm John Mottram |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 August 2003) |
Role | Managing Director |
Correspondence Address | West End Barn Church Road Egleton Oakham Leicestershire LE15 8AD |
Director Name | Michael Andrew Sowden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 August 2003) |
Role | It Business Developments |
Correspondence Address | Flat 3 Crete 25 Ray Mill Road East Maidenhead Berkshire SL6 8SW |
Director Name | John Gordon Hodgson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 1 Stone Cottages The Street, Starston Harleston Norfolk IP20 9NP |
Director Name | Philip William Wilson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Paradise Farm Banbury Road Lower Boddington Northamptonshire NN11 6XY |
Secretary Name | Mr Neil Geoffrey Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Long Acre East Bingham Nottingham Nottinghamshire NG13 8BY |
Director Name | Keith Pearson Charlton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 September 2001) |
Role | Executive Director |
Correspondence Address | Thatched Barn Hanslope Road Castlethorpe Milton Keynes Northamptonshire MK19 7HD |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | Bridge Cottage 6 Hodges Lane Kislingbury Northamptonshire NN7 4AJ |
Director Name | Mr Craig Wilson Routledge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Bevere Green Worcester WR3 7RG |
Secretary Name | Robert Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 10 Cherry Hill Old Northampton Northamptonshire NN6 9EN |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Nicholas Brian Farrimond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Secretary Name | Carol Jayne Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Boundary Way Hemel Hempstead Hertfordshire HP2 7HU |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(14 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 High Street Burnham Slough Berks SL1 7JD |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | northagte-is.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2m at £1 | Northgate Information Solutions Uk LTD 100.00% Ordinary A |
---|---|
30 at £1 | Northgate Information Solutions Uk LTD 0.00% Ordinary B |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 April 2005 | Delivered on: 10 May 2005 Persons entitled: Barclays Bank PLC (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
22 January 2004 | Delivered on: 10 February 2004 Persons entitled: Barclays Bank PLC (The "Facility Agent") as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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. Outstanding |
13 April 1999 | Delivered on: 17 April 1999 Satisfied on: 8 February 2000 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason. Fully Satisfied |
31 March 1999 | Delivered on: 13 April 1999 Satisfied on: 4 December 2001 Persons entitled: Midland Bank PLC(The Security Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor (as defined therein) to the bank (as defined in the senior facility agreement of even date) and/or the chargee (the security agent); as agent and trustee for itself and each of the lenders (as defined therein) under the terms of the senior finance documents (as defined threrein) or any other document; and all monies due or to become due from each obligor (as defined therein) to the mezzanine lenders (as defined therein) (or any of them) under the terms of the mezzanine finance documents (as defined therein) or any other document. 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 |
7 July 1997 | Delivered on: 8 July 1997 Satisfied on: 4 October 2001 Persons entitled: Charles Michael Baron Faringdon Classification: Rent deposit deed Secured details: £5,750 and interest due or to become due from the company to the chargee. Particulars: The deposit account and all sums standing to the credit thereof (£5,750). Fully Satisfied |
30 May 1997 | Delivered on: 4 June 1997 Satisfied on: 4 December 2001 Persons entitled: Midland Bank Plcas Security Agent Classification: Third supplemental debenture Secured details: All monies due or to become due from each obligor (as defined) to the bank and/or the security agent under any of the senior finance documents (as defined) or any other document and all other obligatios and liabilities of eash obligor to the mezzanine lenders under the mezzanine finance documents (as defined) or any other document. 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 |
8 May 1997 | Delivered on: 28 May 1997 Satisfied on: 4 December 2001 Persons entitled: Midland Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from each obligor (as defined therein) to the bank (as defined in the senior facility agreement of even date) and/or the chargee (the security agent) as agent and trustee for itself and each of the lenders (as defined therein) or any other document; and all monies due or to become due from each obligor (as defined therein) to the mezzanine lenders (as defined therein) (or any of them) under the terms of the mezzanine finance documents (as defined therein) or any other document. 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 |
19 January 1995 | Delivered on: 31 January 1995 Satisfied on: 4 December 2001 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 |
9 December 1993 | Delivered on: 16 December 1993 Satisfied on: 4 October 2001 Persons entitled: Ian Kennedy Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 20TH august 1993 and this deed. Particulars: £2,750.00 in cash standing to the credit of a bank deposit account in the name of the landlord. Fully Satisfied |
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 May 2019 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019 (2 pages) |
2 May 2019 | Declaration of solvency (5 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Appointment of a voluntary liquidator (3 pages) |
19 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
6 August 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
6 August 2018 | Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page) |
6 August 2018 | Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
9 December 2016 | Satisfaction of charge 8 in full (4 pages) |
9 December 2016 | Satisfaction of charge 9 in full (4 pages) |
9 December 2016 | Satisfaction of charge 8 in full (4 pages) |
9 December 2016 | Satisfaction of charge 9 in full (4 pages) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 June 2015 | Company name changed northgate csg LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Company name changed northgate csg LIMITED\certificate issued on 16/06/15
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page) |
24 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
9 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
9 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
9 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
9 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
20 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
20 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
20 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
20 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
24 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
12 December 2006 | Return made up to 27/09/06; full list of members (7 pages) |
12 December 2006 | Return made up to 27/09/06; full list of members (7 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (3 pages) |
31 May 2006 | New secretary appointed (3 pages) |
15 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
15 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
3 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
9 September 2005 | Amended full accounts made up to 30 June 2003 (22 pages) |
9 September 2005 | Amended full accounts made up to 30 June 2003 (22 pages) |
8 September 2005 | Full accounts made up to 30 April 2004 (13 pages) |
8 September 2005 | Full accounts made up to 30 April 2004 (13 pages) |
25 August 2005 | Full accounts made up to 30 June 2003 (20 pages) |
25 August 2005 | Full accounts made up to 30 June 2003 (20 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
10 May 2005 | Particulars of mortgage/charge (15 pages) |
10 May 2005 | Particulars of mortgage/charge (15 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
7 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
10 February 2004 | Particulars of mortgage/charge (12 pages) |
10 February 2004 | Particulars of mortgage/charge (12 pages) |
19 November 2003 | Return made up to 27/09/03; full list of members
|
19 November 2003 | Return made up to 27/09/03; full list of members
|
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (3 pages) |
23 September 2003 | New director appointed (3 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
27 August 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: hays house millmead guildford surrey GU2 4HJ (1 page) |
27 August 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
21 August 2003 | Ad 01/08/03--------- £ si 2000000@1=2000000 £ ic 16890/2016890 (2 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Ad 01/08/03--------- £ si 2000000@1=2000000 £ ic 16890/2016890 (2 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Nc inc already adjusted 01/08/03 (2 pages) |
21 August 2003 | Nc inc already adjusted 01/08/03 (2 pages) |
12 August 2003 | Company name changed hays redfern LIMITED\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Company name changed hays redfern LIMITED\certificate issued on 12/08/03 (2 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (26 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (26 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
16 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
25 September 2002 | New secretary appointed (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Location of register of members (1 page) |
25 September 2002 | Location of register of members (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New secretary appointed (1 page) |
25 September 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
12 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
12 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
19 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
19 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
6 April 2001 | Return made up to 02/04/01; full list of members
|
6 April 2001 | Return made up to 02/04/01; full list of members
|
19 October 2000 | Registered office changed on 19/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
19 October 2000 | Location of register of members (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page) |
19 October 2000 | Location of register of members (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
16 April 2000 | Location of register of members (1 page) |
16 April 2000 | Return made up to 02/04/00; no change of members (8 pages) |
16 April 2000 | Director's particulars changed (1 page) |
16 April 2000 | Return made up to 02/04/00; no change of members (8 pages) |
16 April 2000 | Director's particulars changed (1 page) |
16 April 2000 | Location of register of members (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Company name changed redfern consultancy LIMITED\certificate issued on 05/01/00 (3 pages) |
4 January 2000 | Company name changed redfern consultancy LIMITED\certificate issued on 05/01/00 (3 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (18 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (18 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: crown house 3RD floor manchester road wilmslow cheshire SK9 1BH (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: crown house 3RD floor manchester road wilmslow cheshire SK9 1BH (1 page) |
13 December 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
13 December 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
6 July 1999 | Amended full accounts made up to 31 July 1998 (16 pages) |
6 July 1999 | Amended full accounts made up to 31 July 1998 (16 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (16 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (16 pages) |
23 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
23 April 1999 | Return made up to 02/04/99; no change of members (6 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (19 pages) |
13 April 1999 | Particulars of mortgage/charge (19 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 1 st ann street manchester M2 7LG (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 1 st ann street manchester M2 7LG (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
30 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
21 May 1998 | Return made up to 02/04/98; full list of members
|
21 May 1998 | Return made up to 02/04/98; full list of members
|
5 August 1997 | Return made up to 02/04/97; change of members (6 pages) |
5 August 1997 | Return made up to 02/04/97; change of members (6 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 June 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
12 June 1997 | New secretary appointed;new director appointed (3 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 14 dorcan business village murdock road dorcan, swindon wiltshire SN8 2LG (1 page) |
12 June 1997 | New secretary appointed;new director appointed (3 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 14 dorcan business village murdock road dorcan, swindon wiltshire SN8 2LG (1 page) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
12 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Particulars of mortgage/charge (31 pages) |
4 June 1997 | Particulars of mortgage/charge (31 pages) |
28 May 1997 | Particulars of mortgage/charge (31 pages) |
28 May 1997 | Particulars of mortgage/charge (31 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Declaration of assistance for shares acquisition (9 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Declaration of assistance for shares acquisition (9 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
23 May 1997 | Resolutions
|
13 May 1997 | £ nc 1000/17000 25/04/97 (1 page) |
13 May 1997 | £ nc 1000/17000 25/04/97 (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 12 dorcan business village murdock road dorcan swindon, SN3 5HY (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 12 dorcan business village murdock road dorcan swindon, SN3 5HY (1 page) |
12 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 March 1996 | Return made up to 02/04/96; full list of members (6 pages) |
22 March 1996 | Return made up to 02/04/96; full list of members (6 pages) |
24 March 1995 | Return made up to 02/04/95; full list of members (6 pages) |
24 March 1995 | Return made up to 02/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 March 1994 | Return made up to 02/04/94; full list of members (7 pages) |
23 March 1994 | Return made up to 02/04/94; full list of members (7 pages) |
14 July 1993 | Return made up to 03/04/93; full list of members (7 pages) |
14 July 1993 | Return made up to 03/04/93; full list of members (7 pages) |
21 February 1993 | Ad 03/04/92--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
21 February 1993 | Ad 03/04/92--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
3 April 1992 | Incorporation (16 pages) |
3 April 1992 | Incorporation (16 pages) |