Company NameNPS (UK1) Limited
Company StatusDissolved
Company Number02703539
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Dissolution Date1 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2014(22 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMrs Ursula Katherine Sadler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleDirector (Proposed)
Correspondence AddressHighcroft Hollies Hill
Nailsworth
Stroud
Glos
GL6 0AW
Wales
Director NameChristopher John Sadler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCorinium House
Seven Leaze Lane, Edge
Stroud
Gloucestershire
GL6 6NJ
Wales
Director NameMrs Melanie Gordon-Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleDirector (Proposed)
Correspondence Address2 Summerdale
Aldbourne
Marlborough
Wiltshire
SN8 2LG
Director NameMr Andrew Gordon-Jones
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWiltshire House Uffcott
Broad Hinton
Swindon
Wiltshire
SN4 9NB
Director NameJudith Cliff
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleDirector (Proposed)
Correspondence AddressHighbury The Headlands
North Woodchester
Stroud
Gloucestershire
GL5 5PS
Wales
Director NameMr David Ross Cliff
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHighbury The Headlands
North Woodchester
Stroud
Gloucestershire
GL5 5PS
Wales
Secretary NameMr David Ross Cliff
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHighbury The Headlands
North Woodchester
Stroud
Gloucestershire
GL5 5PS
Wales
Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeycester Cottage Middlewich Road
Toft
Knutsford
Cheshire
WA16 9PG
Director NameMr James Peter Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Radmore Green Haughton
Tarporley
Cheshire
CW6 9RL
Secretary NameMr Richard Mark Lea Jones
NationalityBritish
StatusResigned
Appointed08 May 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeycester Cottage Middlewich Road
Toft
Knutsford
Cheshire
WA16 9PG
Director NameMalcolm John Mottram
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(6 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 August 2003)
RoleManaging Director
Correspondence AddressWest End Barn Church Road
Egleton
Oakham
Leicestershire
LE15 8AD
Director NameMichael Andrew Sowden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 August 2003)
RoleIt Business Developments
Correspondence AddressFlat 3 Crete
25 Ray Mill Road East
Maidenhead
Berkshire
SL6 8SW
Director NameJohn Gordon Hodgson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address1 Stone Cottages
The Street, Starston
Harleston
Norfolk
IP20 9NP
Director NamePhilip William Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressParadise Farm
Banbury Road
Lower Boddington
Northamptonshire
NN11 6XY
Secretary NameMr Neil Geoffrey Fraser
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Long Acre East
Bingham
Nottingham
Nottinghamshire
NG13 8BY
Director NameKeith Pearson Charlton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2001)
RoleExecutive Director
Correspondence AddressThatched Barn
Hanslope Road Castlethorpe
Milton Keynes
Northamptonshire
MK19 7HD
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 2003)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameMr Craig Wilson Routledge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Bevere Green
Worcester
WR3 7RG
Secretary NameRobert Layton
NationalityBritish
StatusResigned
Appointed23 August 2002(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 2003)
RoleCompany Director
Correspondence Address10 Cherry Hill
Old
Northampton
Northamptonshire
NN6 9EN
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(11 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Nicholas Brian Farrimond
NationalityBritish
StatusResigned
Appointed07 August 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Secretary NameCarol Jayne Nunn
NationalityBritish
StatusResigned
Appointed17 November 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressBoundary Way
Hemel Hempstead
Hertfordshire
HP2 7HU
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed03 April 2006(14 years after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 High Street
Burnham
Slough
Berks
SL1 7JD
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Ian Michael Noble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenorthagte-is.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2m at £1Northgate Information Solutions Uk LTD
100.00%
Ordinary A
30 at £1Northgate Information Solutions Uk LTD
0.00%
Ordinary B

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 April 2005Delivered 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 2004Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1993Delivered 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

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a members' voluntary winding up (6 pages)
3 May 2019Registered 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 2019Declaration of solvency (5 pages)
2 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
(1 page)
2 May 2019Appointment of a voluntary liquidator (3 pages)
19 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
6 August 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
6 August 2018Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page)
6 August 2018Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
9 December 2016Satisfaction of charge 8 in full (4 pages)
9 December 2016Satisfaction of charge 9 in full (4 pages)
9 December 2016Satisfaction of charge 8 in full (4 pages)
9 December 2016Satisfaction of charge 9 in full (4 pages)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
23 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,016,890
(6 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,016,890
(6 pages)
16 June 2015Company name changed northgate csg LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
16 June 2015Company name changed northgate csg LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,016,890
(5 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,016,890
(5 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
24 March 2014Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,016,890
(5 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,016,890
(5 pages)
9 September 2013Termination of appointment of John Richardson as a secretary (1 page)
9 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
9 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
9 September 2013Termination of appointment of John Richardson as a secretary (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
20 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
20 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
20 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
20 January 2012Termination of appointment of Christopher Stone as a director (1 page)
20 January 2012Termination of appointment of Christopher Stone as a director (1 page)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
1 March 2008Full accounts made up to 30 April 2007 (14 pages)
1 March 2008Full accounts made up to 30 April 2007 (14 pages)
24 October 2007Return made up to 27/09/07; full list of members (2 pages)
24 October 2007Return made up to 27/09/07; full list of members (2 pages)
6 March 2007Full accounts made up to 30 April 2006 (15 pages)
6 March 2007Full accounts made up to 30 April 2006 (15 pages)
12 December 2006Return made up to 27/09/06; full list of members (7 pages)
12 December 2006Return made up to 27/09/06; full list of members (7 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
26 July 2006Registered office changed on 26/07/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
26 July 2006Registered office changed on 26/07/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (3 pages)
31 May 2006New secretary appointed (3 pages)
15 November 2005Return made up to 27/09/05; full list of members (7 pages)
15 November 2005Return made up to 27/09/05; full list of members (7 pages)
3 November 2005Full accounts made up to 30 April 2005 (14 pages)
3 November 2005Full accounts made up to 30 April 2005 (14 pages)
9 September 2005Amended full accounts made up to 30 June 2003 (22 pages)
9 September 2005Amended full accounts made up to 30 June 2003 (22 pages)
8 September 2005Full accounts made up to 30 April 2004 (13 pages)
8 September 2005Full accounts made up to 30 April 2004 (13 pages)
25 August 2005Full accounts made up to 30 June 2003 (20 pages)
25 August 2005Full accounts made up to 30 June 2003 (20 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Particulars of mortgage/charge (15 pages)
10 May 2005Particulars of mortgage/charge (15 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
8 December 2004New secretary appointed (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
7 October 2004Return made up to 27/09/04; full list of members (5 pages)
7 October 2004Return made up to 27/09/04; full list of members (5 pages)
1 March 2004Resolutions
  • RES13 ‐ Replacement of reg 24 20/02/04
(1 page)
1 March 2004Resolutions
  • RES13 ‐ Replacement of reg 24 20/02/04
(1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Particulars of mortgage/charge (12 pages)
10 February 2004Particulars of mortgage/charge (12 pages)
19 November 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: hays house millmead guildford surrey GU2 4HJ (1 page)
27 August 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
27 August 2003Registered office changed on 27/08/03 from: hays house millmead guildford surrey GU2 4HJ (1 page)
27 August 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
21 August 2003Ad 01/08/03--------- £ si 2000000@1=2000000 £ ic 16890/2016890 (2 pages)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Ad 01/08/03--------- £ si 2000000@1=2000000 £ ic 16890/2016890 (2 pages)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Nc inc already adjusted 01/08/03 (2 pages)
21 August 2003Nc inc already adjusted 01/08/03 (2 pages)
12 August 2003Company name changed hays redfern LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed hays redfern LIMITED\certificate issued on 12/08/03 (2 pages)
2 May 2003Full accounts made up to 30 June 2002 (26 pages)
2 May 2003Full accounts made up to 30 June 2002 (26 pages)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Return made up to 27/09/02; full list of members (6 pages)
16 October 2002Return made up to 27/09/02; full list of members (6 pages)
25 September 2002New secretary appointed (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Location of register of members (1 page)
25 September 2002Location of register of members (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New secretary appointed (1 page)
25 September 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
12 April 2002Full accounts made up to 30 June 2001 (18 pages)
12 April 2002Full accounts made up to 30 June 2001 (18 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
19 October 2001Return made up to 27/09/01; full list of members (8 pages)
19 October 2001Return made up to 27/09/01; full list of members (8 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (17 pages)
3 May 2001Full accounts made up to 30 June 2000 (17 pages)
6 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2000Registered office changed on 19/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
19 October 2000Location of register of members (1 page)
19 October 2000Registered office changed on 19/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
19 October 2000Location of register of members (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
16 April 2000Location of register of members (1 page)
16 April 2000Return made up to 02/04/00; no change of members (8 pages)
16 April 2000Director's particulars changed (1 page)
16 April 2000Return made up to 02/04/00; no change of members (8 pages)
16 April 2000Director's particulars changed (1 page)
16 April 2000Location of register of members (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
13 January 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
4 January 2000Company name changed redfern consultancy LIMITED\certificate issued on 05/01/00 (3 pages)
4 January 2000Company name changed redfern consultancy LIMITED\certificate issued on 05/01/00 (3 pages)
30 December 1999Full accounts made up to 31 July 1999 (18 pages)
30 December 1999Full accounts made up to 31 July 1999 (18 pages)
13 December 1999Registered office changed on 13/12/99 from: crown house 3RD floor manchester road wilmslow cheshire SK9 1BH (1 page)
13 December 1999Registered office changed on 13/12/99 from: crown house 3RD floor manchester road wilmslow cheshire SK9 1BH (1 page)
13 December 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
13 December 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
6 July 1999Amended full accounts made up to 31 July 1998 (16 pages)
6 July 1999Amended full accounts made up to 31 July 1998 (16 pages)
1 June 1999Full accounts made up to 31 July 1998 (16 pages)
1 June 1999Full accounts made up to 31 July 1998 (16 pages)
23 April 1999Return made up to 02/04/99; no change of members (6 pages)
23 April 1999Return made up to 02/04/99; no change of members (6 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (19 pages)
13 April 1999Particulars of mortgage/charge (19 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 1 st ann street manchester M2 7LG (1 page)
6 August 1998Registered office changed on 06/08/98 from: 1 st ann street manchester M2 7LG (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
30 May 1998Full accounts made up to 31 July 1997 (14 pages)
30 May 1998Full accounts made up to 31 July 1997 (14 pages)
21 May 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 May 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 August 1997Return made up to 02/04/97; change of members (6 pages)
5 August 1997Return made up to 02/04/97; change of members (6 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
12 June 1997New secretary appointed;new director appointed (3 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New director appointed (3 pages)
12 June 1997Registered office changed on 12/06/97 from: 14 dorcan business village murdock road dorcan, swindon wiltshire SN8 2LG (1 page)
12 June 1997New secretary appointed;new director appointed (3 pages)
12 June 1997Registered office changed on 12/06/97 from: 14 dorcan business village murdock road dorcan, swindon wiltshire SN8 2LG (1 page)
12 June 1997New director appointed (3 pages)
12 June 1997Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
12 June 1997Secretary resigned (1 page)
4 June 1997Particulars of mortgage/charge (31 pages)
4 June 1997Particulars of mortgage/charge (31 pages)
28 May 1997Particulars of mortgage/charge (31 pages)
28 May 1997Particulars of mortgage/charge (31 pages)
27 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
27 May 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
27 May 1997Declaration of assistance for shares acquisition (9 pages)
27 May 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
27 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
27 May 1997Declaration of assistance for shares acquisition (9 pages)
23 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 May 1997£ nc 1000/17000 25/04/97 (1 page)
13 May 1997£ nc 1000/17000 25/04/97 (1 page)
22 May 1996Registered office changed on 22/05/96 from: 12 dorcan business village murdock road dorcan swindon, SN3 5HY (1 page)
22 May 1996Registered office changed on 22/05/96 from: 12 dorcan business village murdock road dorcan swindon, SN3 5HY (1 page)
12 May 1996Full accounts made up to 31 December 1995 (9 pages)
12 May 1996Full accounts made up to 31 December 1995 (9 pages)
22 March 1996Return made up to 02/04/96; full list of members (6 pages)
22 March 1996Return made up to 02/04/96; full list of members (6 pages)
24 March 1995Return made up to 02/04/95; full list of members (6 pages)
24 March 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 March 1994Return made up to 02/04/94; full list of members (7 pages)
23 March 1994Return made up to 02/04/94; full list of members (7 pages)
14 July 1993Return made up to 03/04/93; full list of members (7 pages)
14 July 1993Return made up to 03/04/93; full list of members (7 pages)
21 February 1993Ad 03/04/92--------- £ si 88@1=88 £ ic 2/90 (2 pages)
21 February 1993Ad 03/04/92--------- £ si 88@1=88 £ ic 2/90 (2 pages)
3 April 1992Incorporation (16 pages)
3 April 1992Incorporation (16 pages)