Company NameEthos Communication Solutions Limited
DirectorsSharon Yavuz and Michelle Norris
Company StatusActive
Company Number02730700
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)
Previous NamesHands On Copiers Plc and Ethos Communication Solutions Plc

Business Activity

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

Directors

Director NameMrs Sharon Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMrs Michelle Norris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(31 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameMrs Sharon Yavuz
StatusCurrent
Appointed01 September 2023(31 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameRichard Henri Bell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleEngineer
Correspondence Address167a Hertford Road
London
N9 7EL
Director NameMr David Peter Coatman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Tower View
Shirley
Croydon
Surrey
CR0 7DZ
Secretary NameMr David Peter Coatman
NationalityBritish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Tower View
Shirley
Croydon
Surrey
CR0 7DZ
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameMr Barry Matthews
NationalityBritish
StatusResigned
Appointed11 June 2001(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-128 City Road
London
EC1V 2NJ
Secretary NameDavid Stanlick
StatusResigned
Appointed01 March 2011(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2011)
RoleCompany Director
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameMr Barry Matthews
StatusResigned
Appointed10 August 2011(19 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 September 2023)
RoleCompany Director
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Charles Norris
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2023(31 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteethos-communications.co.uk
Email address[email protected]
Telephone020 72534882
Telephone regionLondon

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Ethos Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,568,371
Gross Profit£3,796,696
Net Worth£2,107,310
Cash£873,113
Current Liabilities£8,598,393

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due16 May 2024 (2 weeks, 4 days from now)
Accounts CategoryFull
Accounts Year End29 May

Returns

Latest Return22 April 2024 (5 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

5 September 2011Delivered on: 20 September 2011
Satisfied on: 30 April 2014
Persons entitled: Konica Minolta Business Solutions (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 November 2010Delivered on: 9 November 2010
Satisfied on: 15 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The policy meaning the policy of insurance where the insurer is aviva life and pensions UK limited with policy no 3623882EG for paul charles noms for the sum assured £499,999 dated 13/09/2010.
Fully Satisfied
19 September 2007Delivered on: 25 September 2007
Satisfied on: 17 December 2014
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: 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
31 January 2003Delivered on: 5 February 2003
Satisfied on: 17 October 2006
Persons entitled: Toshiba Tec UK Imaging Systems Limited

Classification: Debenture
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: 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
15 February 1999Delivered on: 25 February 1999
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) in and to charged account(s) with barclays bank PLC re;-ethos communication solutions PLC high interest business account account number 10790966. see the mortgage charge document for full details.
Fully Satisfied
11 August 1998Delivered on: 21 August 1998
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 July 1998Delivered on: 23 July 1998
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In barclays bank PLC high interest business account number 10006645. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
18 July 1997Delivered on: 29 July 1997
Satisfied on: 15 February 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: In barclays bank PLC higher interest business account number 70069434. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
17 February 1997Delivered on: 25 February 1997
Satisfied on: 14 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All moneys due or to become due from the company and summers technical services limited 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
16 March 2020Delivered on: 24 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 11 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
27 March 2020Full accounts made up to 31 May 2019 (31 pages)
24 March 2020Registration of charge 027307000012, created on 16 March 2020 (55 pages)
11 March 2020Notification of Ethos Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 February 2020Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
14 October 2019Appointment of Mrs Sharon Yavuz as a director on 20 September 2019 (2 pages)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr Paul Charles Norris on 27 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Paul Charles Norris on 26 June 2019 (2 pages)
4 June 2019Amended full accounts made up to 30 November 2017 (36 pages)
31 May 2019Full accounts made up to 30 November 2017 (36 pages)
28 May 2019Previous accounting period extended from 25 November 2018 to 25 May 2019 (1 page)
26 February 2019Current accounting period shortened from 26 November 2017 to 25 November 2017 (1 page)
25 February 2019Current accounting period shortened from 26 May 2019 to 25 May 2019 (1 page)
11 January 2019Current accounting period extended from 26 November 2018 to 26 May 2019 (1 page)
27 November 2018Current accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
27 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
24 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 December 2017Full accounts made up to 30 November 2016 (29 pages)
4 December 2017Full accounts made up to 30 November 2016 (29 pages)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 January 2017Registration of charge 027307000011, created on 9 January 2017 (16 pages)
11 January 2017Registration of charge 027307000011, created on 9 January 2017 (16 pages)
16 November 2016Full accounts made up to 30 November 2015 (22 pages)
16 November 2016Full accounts made up to 30 November 2015 (22 pages)
26 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
19 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 June 2016Director's details changed for Barry Matthews on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Barry Matthews on 28 June 2016 (2 pages)
15 October 2015Satisfaction of charge 8 in full (1 page)
15 October 2015Satisfaction of charge 8 in full (1 page)
4 October 2015Full accounts made up to 30 November 2014 (23 pages)
4 October 2015Full accounts made up to 30 November 2014 (23 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300,000
(4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300,000
(4 pages)
17 December 2014Satisfaction of charge 7 in full (1 page)
17 December 2014Satisfaction of charge 7 in full (1 page)
5 December 2014Registration of charge 027307000010, created on 27 November 2014 (27 pages)
5 December 2014Registration of charge 027307000010, created on 27 November 2014 (27 pages)
4 December 2014Accounts for a small company made up to 30 November 2013 (8 pages)
4 December 2014Accounts for a small company made up to 30 November 2013 (8 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300,000
(4 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300,000
(4 pages)
30 April 2014Satisfaction of charge 9 in full (4 pages)
30 April 2014Satisfaction of charge 9 in full (4 pages)
4 September 2013Accounts for a small company made up to 30 November 2012 (9 pages)
4 September 2013Accounts for a small company made up to 30 November 2012 (9 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
11 February 2013Accounts for a small company made up to 30 November 2011 (10 pages)
11 February 2013Accounts for a small company made up to 30 November 2011 (10 pages)
27 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
21 October 2011Appointment of Mr Barry Matthews as a secretary (1 page)
21 October 2011Termination of appointment of David Stanlick as a secretary (1 page)
21 October 2011Appointment of Mr Barry Matthews as a secretary (1 page)
21 October 2011Termination of appointment of David Stanlick as a secretary (1 page)
20 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Barry Matthews on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Paul Charles Norris on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Barry Matthews on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Paul Charles Norris on 22 June 2011 (2 pages)
6 June 2011Registered office address changed from 124-128 City Road London EC1V 2NJ on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 124-128 City Road London EC1V 2NJ on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 124-128 City Road London EC1V 2NJ on 6 June 2011 (1 page)
13 April 2011Full accounts made up to 30 November 2010 (21 pages)
13 April 2011Full accounts made up to 30 November 2010 (21 pages)
3 March 2011Appointment of David Stanlick as a secretary (1 page)
3 March 2011Termination of appointment of Barry Matthews as a secretary (1 page)
3 March 2011Termination of appointment of Barry Matthews as a secretary (1 page)
3 March 2011Appointment of David Stanlick as a secretary (1 page)
9 November 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 October 2010Auditor's resignation (1 page)
28 October 2010Auditor's resignation (1 page)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts made up to 30 November 2008 (27 pages)
5 May 2010Accounts made up to 30 November 2009 (24 pages)
5 May 2010Accounts made up to 30 November 2008 (27 pages)
5 May 2010Accounts made up to 30 November 2009 (24 pages)
20 July 2009Return made up to 13/07/09; full list of members (3 pages)
20 July 2009Return made up to 13/07/09; full list of members (3 pages)
27 April 2009Gbp sr 250000@1 (1 page)
27 April 2009Gbp sr 250000@1 (1 page)
2 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
2 April 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
24 March 2009Nc inc already adjusted 01/03/09 (1 page)
24 March 2009Ad 01/03/09\gbp si 250000@1=250000\gbp ic 300000/550000\ (3 pages)
24 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2009Nc inc already adjusted 01/03/09 (1 page)
24 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2009Ad 01/03/09\gbp si 250000@1=250000\gbp ic 300000/550000\ (3 pages)
14 November 2008Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
14 November 2008Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
7 November 2008Registered office changed on 07/11/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
7 November 2008Registered office changed on 07/11/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
10 September 2008Return made up to 13/07/08; full list of members (4 pages)
10 September 2008Return made up to 13/07/08; full list of members (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (20 pages)
30 April 2008Full accounts made up to 30 June 2007 (20 pages)
3 October 2007Registered office changed on 03/10/07 from: 35 ballards lane london N3 1XW (1 page)
3 October 2007Registered office changed on 03/10/07 from: 35 ballards lane london N3 1XW (1 page)
25 September 2007Particulars of mortgage/charge (6 pages)
25 September 2007Particulars of mortgage/charge (6 pages)
19 September 2007Auditor's resignation (1 page)
19 September 2007Auditor's resignation (1 page)
31 August 2007Return made up to 13/07/07; full list of members (2 pages)
31 August 2007Return made up to 13/07/07; full list of members (2 pages)
4 July 2007Full accounts made up to 30 June 2006 (22 pages)
4 July 2007Full accounts made up to 30 June 2006 (22 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2006£ ic 368000/300000 30/06/06 £ sr 68000@1=68000 (1 page)
14 August 2006£ ic 368000/300000 30/06/06 £ sr 68000@1=68000 (1 page)
14 August 2006Return made up to 13/07/06; full list of members (3 pages)
14 August 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2006Return made up to 13/07/06; full list of members (3 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Return made up to 13/07/05; full list of members (3 pages)
6 October 2005Return made up to 13/07/05; full list of members (3 pages)
24 December 2004Group of companies' accounts made up to 30 June 2004 (23 pages)
24 December 2004Group of companies' accounts made up to 30 June 2004 (23 pages)
13 October 2004Return made up to 13/05/04; full list of members (7 pages)
13 October 2004Return made up to 13/05/04; full list of members (7 pages)
29 September 2004Ad 30/06/04--------- £ si 68000@1=68000 £ ic 300000/368000 (2 pages)
29 September 2004Ad 30/06/04--------- £ si 68000@1=68000 £ ic 300000/368000 (2 pages)
13 July 2004£ nc 312500/380500 30/06/04 (1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 July 2004£ nc 312500/380500 30/06/04 (1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2004Declaration of assistance for shares acquisition (4 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2004Declaration of assistance for shares acquisition (4 pages)
30 June 2004Nc inc already adjusted 10/05/04 (1 page)
30 June 2004Ad 10/05/04--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 June 2004Ad 10/05/04--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
30 June 2004Nc inc already adjusted 10/05/04 (1 page)
23 June 2004Application for reregistration from PLC to private (1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
23 June 2004Re-registration of Memorandum and Articles (14 pages)
23 June 2004Application for reregistration from PLC to private (1 page)
23 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
23 June 2004Re-registration of Memorandum and Articles (14 pages)
24 May 2004Group of companies' accounts made up to 30 June 2002 (29 pages)
24 May 2004Group of companies' accounts made up to 30 June 2002 (29 pages)
24 May 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
24 May 2004Group of companies' accounts made up to 30 June 2003 (28 pages)
31 March 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Secretary's particulars changed;director's particulars changed (1 page)
27 August 2003Ad 24/07/97--------- £ si 37500@1 (2 pages)
27 August 2003Amen 882-cancel 4997 sh @ £1 (2 pages)
27 August 2003Amen 882-cancel 4997 sh @ £1 (2 pages)
27 August 2003Ad 24/07/97--------- £ si 37500@1 (2 pages)
21 July 2003Return made up to 13/07/03; full list of members (5 pages)
21 July 2003Return made up to 13/07/03; full list of members (5 pages)
22 April 2003Auditor's resignation (1 page)
22 April 2003Auditor's resignation (1 page)
18 April 2003Auditor's resignation (1 page)
18 April 2003Auditor's resignation (1 page)
6 March 2003Registered office changed on 06/03/03 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
6 March 2003Registered office changed on 06/03/03 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
3 March 2003Nc inc already adjusted 31/01/03 (2 pages)
3 March 2003Nc inc already adjusted 31/01/03 (2 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 September 2002Return made up to 13/07/02; full list of members (5 pages)
5 September 2002Return made up to 13/07/02; full list of members (5 pages)
24 April 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: 124-128 city road london EC1V 2NJ (1 page)
16 April 2002Registered office changed on 16/04/02 from: 124-128 city road london EC1V 2NJ (1 page)
2 April 2002Ad 01/04/01--------- £ si 4997@1=4997 £ ic 12500/17497 (2 pages)
2 April 2002Ad 01/04/01--------- £ si 4997@1=4997 £ ic 12500/17497 (2 pages)
2 April 2002Return made up to 13/07/01; full list of members (5 pages)
2 April 2002Return made up to 13/07/01; full list of members (5 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
30 January 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
16 January 2001Full group accounts made up to 31 December 1999 (22 pages)
16 January 2001Full group accounts made up to 31 December 1999 (22 pages)
27 November 2000Return made up to 13/07/00; full list of members (7 pages)
27 November 2000Return made up to 13/07/00; full list of members (7 pages)
21 November 2000Registered office changed on 21/11/00 from: 83 riverside 3 sir thomas longley road rochester kent ME2 4BH (1 page)
21 November 2000Registered office changed on 21/11/00 from: 83 riverside 3 sir thomas longley road rochester kent ME2 4BH (1 page)
9 August 2000Full group accounts made up to 31 December 1998 (22 pages)
9 August 2000Full group accounts made up to 31 December 1998 (22 pages)
25 July 2000Auditor's resignation (1 page)
25 July 2000Auditor's resignation (1 page)
13 July 1999Return made up to 13/07/99; no change of members (4 pages)
13 July 1999Return made up to 13/07/99; no change of members (4 pages)
27 May 1999Full accounts made up to 31 December 1997 (25 pages)
27 May 1999Full accounts made up to 31 December 1997 (25 pages)
25 February 1999Particulars of mortgage/charge (5 pages)
25 February 1999Particulars of mortgage/charge (5 pages)
4 January 1999Company name changed hands on copiers PLC\certificate issued on 04/01/99 (2 pages)
4 January 1999Company name changed hands on copiers PLC\certificate issued on 04/01/99 (2 pages)
25 August 1998Return made up to 13/07/98; full list of members (6 pages)
25 August 1998Return made up to 13/07/98; full list of members (6 pages)
24 August 1998Registered office changed on 24/08/98 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page)
24 August 1998Registered office changed on 24/08/98 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (5 pages)
23 July 1998Particulars of mortgage/charge (5 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1997Balance Sheet (1 page)
27 August 1997Application for reregistration from private to PLC (1 page)
27 August 1997Auditor's report (1 page)
27 August 1997Auditor's statement (1 page)
27 August 1997Ad 24/07/97--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
27 August 1997Auditor's statement (1 page)
27 August 1997Certificate of re-registration from Private to Public Limited Company (1 page)
27 August 1997Application for reregistration from private to PLC (1 page)
27 August 1997Declaration on reregistration from private to PLC (1 page)
27 August 1997Re-registration of Memorandum and Articles (9 pages)
27 August 1997Ad 24/07/97--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages)
27 August 1997Balance Sheet (1 page)
27 August 1997Declaration on reregistration from private to PLC (1 page)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1997Auditor's report (1 page)
27 August 1997Re-registration of Memorandum and Articles (9 pages)
27 August 1997Certificate of re-registration from Private to Public Limited Company (1 page)
3 August 1997Accounts for a small company made up to 31 December 1995 (3 pages)
3 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1997£ nc 12500/50000 24/07/97 (1 page)
3 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 August 1997Return made up to 13/07/97; no change of members (4 pages)
3 August 1997Ad 24/03/95--------- £ si 7500@1 (2 pages)
3 August 1997£ nc 5000/12500 24/03/95 (1 page)
3 August 1997Return made up to 13/07/97; no change of members (4 pages)
3 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1997£ nc 5000/12500 24/03/95 (1 page)
3 August 1997£ nc 12500/50000 24/07/97 (1 page)
3 August 1997Ad 24/03/95--------- £ si 7500@1 (2 pages)
3 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1997Accounts for a small company made up to 31 December 1995 (3 pages)
29 July 1997Particulars of mortgage/charge (4 pages)
29 July 1997Particulars of mortgage/charge (4 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
20 October 1996Accounts for a small company made up to 31 December 1994 (3 pages)
20 October 1996Accounts for a small company made up to 31 December 1994 (3 pages)
3 September 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
12 July 1995Return made up to 13/07/95; full list of members (6 pages)
12 July 1995Return made up to 13/07/95; full list of members (6 pages)
8 November 1994Return made up to 13/07/94; full list of members (5 pages)
8 November 1994Return made up to 13/07/94; full list of members (5 pages)
13 October 1993Ad 06/10/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 October 1993Ad 06/10/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 August 1993Return made up to 13/07/93; full list of members (5 pages)
27 August 1993Return made up to 13/07/93; full list of members (5 pages)
13 July 1992Incorporation (16 pages)
13 July 1992Incorporation (16 pages)