London
EC3V 1LT
Director Name | Mrs Michelle Norris |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(31 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Secretary Name | Mrs Sharon Yavuz |
---|---|
Status | Current |
Appointed | 01 September 2023(31 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Richard Henri Bell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 167a Hertford Road London N9 7EL |
Director Name | Mr David Peter Coatman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Tower View Shirley Croydon Surrey CR0 7DZ |
Secretary Name | Mr David Peter Coatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Tower View Shirley Croydon Surrey CR0 7DZ |
Director Name | Mr Paul Charles Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Barry Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Secretary Name | Mr Barry Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124-128 City Road London EC1V 2NJ |
Secretary Name | David Stanlick |
---|---|
Status | Resigned |
Appointed | 01 March 2011(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2011) |
Role | Company Director |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Secretary Name | Mr Barry Matthews |
---|---|
Status | Resigned |
Appointed | 10 August 2011(19 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Charles Norris |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2023(31 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ethos-communications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72534882 |
Telephone region | London |
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Ethos Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,568,371 |
Gross Profit | £3,796,696 |
Net Worth | £2,107,310 |
Cash | £873,113 |
Current Liabilities | £8,598,393 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 16 May 2024 (2 weeks, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 29 May |
Latest Return | 22 April 2024 (5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
5 September 2011 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2020 | Delivered on: 24 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 January 2017 | Delivered on: 11 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 November 2014 | Delivered on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 December 2020 | Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
27 March 2020 | Full accounts made up to 31 May 2019 (31 pages) |
24 March 2020 | Registration of charge 027307000012, created on 16 March 2020 (55 pages) |
11 March 2020 | Notification of Ethos Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 February 2020 | Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page) |
14 October 2019 | Appointment of Mrs Sharon Yavuz as a director on 20 September 2019 (2 pages) |
14 October 2019 | Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Paul Charles Norris on 27 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Paul Charles Norris on 26 June 2019 (2 pages) |
4 June 2019 | Amended full accounts made up to 30 November 2017 (36 pages) |
31 May 2019 | Full accounts made up to 30 November 2017 (36 pages) |
28 May 2019 | Previous accounting period extended from 25 November 2018 to 25 May 2019 (1 page) |
26 February 2019 | Current accounting period shortened from 26 November 2017 to 25 November 2017 (1 page) |
25 February 2019 | Current accounting period shortened from 26 May 2019 to 25 May 2019 (1 page) |
11 January 2019 | Current accounting period extended from 26 November 2018 to 26 May 2019 (1 page) |
27 November 2018 | Current accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
27 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
24 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 December 2017 | Full accounts made up to 30 November 2016 (29 pages) |
4 December 2017 | Full accounts made up to 30 November 2016 (29 pages) |
29 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 January 2017 | Registration of charge 027307000011, created on 9 January 2017 (16 pages) |
11 January 2017 | Registration of charge 027307000011, created on 9 January 2017 (16 pages) |
16 November 2016 | Full accounts made up to 30 November 2015 (22 pages) |
16 November 2016 | Full accounts made up to 30 November 2015 (22 pages) |
26 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
19 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
28 June 2016 | Director's details changed for Barry Matthews on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Barry Matthews on 28 June 2016 (2 pages) |
15 October 2015 | Satisfaction of charge 8 in full (1 page) |
15 October 2015 | Satisfaction of charge 8 in full (1 page) |
4 October 2015 | Full accounts made up to 30 November 2014 (23 pages) |
4 October 2015 | Full accounts made up to 30 November 2014 (23 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 December 2014 | Satisfaction of charge 7 in full (1 page) |
17 December 2014 | Satisfaction of charge 7 in full (1 page) |
5 December 2014 | Registration of charge 027307000010, created on 27 November 2014 (27 pages) |
5 December 2014 | Registration of charge 027307000010, created on 27 November 2014 (27 pages) |
4 December 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
4 December 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 April 2014 | Satisfaction of charge 9 in full (4 pages) |
30 April 2014 | Satisfaction of charge 9 in full (4 pages) |
4 September 2013 | Accounts for a small company made up to 30 November 2012 (9 pages) |
4 September 2013 | Accounts for a small company made up to 30 November 2012 (9 pages) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 February 2013 | Accounts for a small company made up to 30 November 2011 (10 pages) |
11 February 2013 | Accounts for a small company made up to 30 November 2011 (10 pages) |
27 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Appointment of Mr Barry Matthews as a secretary (1 page) |
21 October 2011 | Termination of appointment of David Stanlick as a secretary (1 page) |
21 October 2011 | Appointment of Mr Barry Matthews as a secretary (1 page) |
21 October 2011 | Termination of appointment of David Stanlick as a secretary (1 page) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Barry Matthews on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Paul Charles Norris on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Barry Matthews on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Paul Charles Norris on 22 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 124-128 City Road London EC1V 2NJ on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 124-128 City Road London EC1V 2NJ on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 124-128 City Road London EC1V 2NJ on 6 June 2011 (1 page) |
13 April 2011 | Full accounts made up to 30 November 2010 (21 pages) |
13 April 2011 | Full accounts made up to 30 November 2010 (21 pages) |
3 March 2011 | Appointment of David Stanlick as a secretary (1 page) |
3 March 2011 | Termination of appointment of Barry Matthews as a secretary (1 page) |
3 March 2011 | Termination of appointment of Barry Matthews as a secretary (1 page) |
3 March 2011 | Appointment of David Stanlick as a secretary (1 page) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 October 2010 | Auditor's resignation (1 page) |
28 October 2010 | Auditor's resignation (1 page) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts made up to 30 November 2008 (27 pages) |
5 May 2010 | Accounts made up to 30 November 2009 (24 pages) |
5 May 2010 | Accounts made up to 30 November 2008 (27 pages) |
5 May 2010 | Accounts made up to 30 November 2009 (24 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 April 2009 | Gbp sr 250000@1 (1 page) |
27 April 2009 | Gbp sr 250000@1 (1 page) |
2 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
2 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
24 March 2009 | Nc inc already adjusted 01/03/09 (1 page) |
24 March 2009 | Ad 01/03/09\gbp si 250000@1=250000\gbp ic 300000/550000\ (3 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Nc inc already adjusted 01/03/09 (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Ad 01/03/09\gbp si 250000@1=250000\gbp ic 300000/550000\ (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
10 September 2008 | Return made up to 13/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 13/07/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (20 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 35 ballards lane london N3 1XW (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 35 ballards lane london N3 1XW (1 page) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
25 September 2007 | Particulars of mortgage/charge (6 pages) |
19 September 2007 | Auditor's resignation (1 page) |
19 September 2007 | Auditor's resignation (1 page) |
31 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
4 July 2007 | Full accounts made up to 30 June 2006 (22 pages) |
4 July 2007 | Full accounts made up to 30 June 2006 (22 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2006 | Resolutions
|
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 2006 | Return made up to 13/07/06; full list of members (3 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Return made up to 13/07/05; full list of members (3 pages) |
6 October 2005 | Return made up to 13/07/05; full list of members (3 pages) |
24 December 2004 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
24 December 2004 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
13 October 2004 | Return made up to 13/05/04; full list of members (7 pages) |
13 October 2004 | Return made up to 13/05/04; full list of members (7 pages) |
29 September 2004 | Ad 30/06/04--------- £ si 68000@1=68000 £ ic 300000/368000 (2 pages) |
29 September 2004 | Ad 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 2004 | Resolutions
|
13 July 2004 | £ nc 312500/380500 30/06/04 (1 page) |
13 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
30 June 2004 | Nc inc already adjusted 10/05/04 (1 page) |
30 June 2004 | Ad 10/05/04--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
30 June 2004 | Ad 10/05/04--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
30 June 2004 | Nc inc already adjusted 10/05/04 (1 page) |
23 June 2004 | Application for reregistration from PLC to private (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
23 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 June 2004 | Re-registration of Memorandum and Articles (14 pages) |
23 June 2004 | Application for reregistration from PLC to private (1 page) |
23 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 June 2004 | Re-registration of Memorandum and Articles (14 pages) |
24 May 2004 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
24 May 2004 | Group of companies' accounts made up to 30 June 2002 (29 pages) |
24 May 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
24 May 2004 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
31 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2003 | Ad 24/07/97--------- £ si 37500@1 (2 pages) |
27 August 2003 | Amen 882-cancel 4997 sh @ £1 (2 pages) |
27 August 2003 | Amen 882-cancel 4997 sh @ £1 (2 pages) |
27 August 2003 | Ad 24/07/97--------- £ si 37500@1 (2 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (5 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (5 pages) |
22 April 2003 | Auditor's resignation (1 page) |
22 April 2003 | Auditor's resignation (1 page) |
18 April 2003 | Auditor's resignation (1 page) |
18 April 2003 | Auditor's resignation (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
3 March 2003 | Nc inc already adjusted 31/01/03 (2 pages) |
3 March 2003 | Nc inc already adjusted 31/01/03 (2 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Return made up to 13/07/02; full list of members (5 pages) |
5 September 2002 | Return made up to 13/07/02; full list of members (5 pages) |
24 April 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 124-128 city road london EC1V 2NJ (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 124-128 city road london EC1V 2NJ (1 page) |
2 April 2002 | Ad 01/04/01--------- £ si 4997@1=4997 £ ic 12500/17497 (2 pages) |
2 April 2002 | Ad 01/04/01--------- £ si 4997@1=4997 £ ic 12500/17497 (2 pages) |
2 April 2002 | Return made up to 13/07/01; full list of members (5 pages) |
2 April 2002 | Return made up to 13/07/01; full list of members (5 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
30 January 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
16 January 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
27 November 2000 | Return made up to 13/07/00; full list of members (7 pages) |
27 November 2000 | Return made up to 13/07/00; full list of members (7 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 83 riverside 3 sir thomas longley road rochester kent ME2 4BH (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 83 riverside 3 sir thomas longley road rochester kent ME2 4BH (1 page) |
9 August 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
9 August 2000 | Full group accounts made up to 31 December 1998 (22 pages) |
25 July 2000 | Auditor's resignation (1 page) |
25 July 2000 | Auditor's resignation (1 page) |
13 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
27 May 1999 | Full accounts made up to 31 December 1997 (25 pages) |
27 May 1999 | Full accounts made up to 31 December 1997 (25 pages) |
25 February 1999 | Particulars of mortgage/charge (5 pages) |
25 February 1999 | Particulars of mortgage/charge (5 pages) |
4 January 1999 | Company name changed hands on copiers PLC\certificate issued on 04/01/99 (2 pages) |
4 January 1999 | Company name changed hands on copiers PLC\certificate issued on 04/01/99 (2 pages) |
25 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 1ST floor 49 stafford road wallington surrey SM6 9AP (1 page) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (5 pages) |
23 July 1998 | Particulars of mortgage/charge (5 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | Balance Sheet (1 page) |
27 August 1997 | Application for reregistration from private to PLC (1 page) |
27 August 1997 | Auditor's report (1 page) |
27 August 1997 | Auditor's statement (1 page) |
27 August 1997 | Ad 24/07/97--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages) |
27 August 1997 | Auditor's statement (1 page) |
27 August 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 August 1997 | Application for reregistration from private to PLC (1 page) |
27 August 1997 | Declaration on reregistration from private to PLC (1 page) |
27 August 1997 | Re-registration of Memorandum and Articles (9 pages) |
27 August 1997 | Ad 24/07/97--------- £ si 37500@1=37500 £ ic 12500/50000 (2 pages) |
27 August 1997 | Balance Sheet (1 page) |
27 August 1997 | Declaration on reregistration from private to PLC (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Auditor's report (1 page) |
27 August 1997 | Re-registration of Memorandum and Articles (9 pages) |
27 August 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 August 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | £ nc 12500/50000 24/07/97 (1 page) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
3 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
3 August 1997 | Ad 24/03/95--------- £ si 7500@1 (2 pages) |
3 August 1997 | £ nc 5000/12500 24/03/95 (1 page) |
3 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | £ nc 5000/12500 24/03/95 (1 page) |
3 August 1997 | £ nc 12500/50000 24/07/97 (1 page) |
3 August 1997 | Ad 24/03/95--------- £ si 7500@1 (2 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
29 July 1997 | Particulars of mortgage/charge (4 pages) |
29 July 1997 | Particulars of mortgage/charge (4 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1994 (3 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1994 (3 pages) |
3 September 1996 | Return made up to 13/07/96; full list of members
|
3 September 1996 | Return made up to 13/07/96; full list of members
|
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
12 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
12 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
8 November 1994 | Return made up to 13/07/94; full list of members (5 pages) |
8 November 1994 | Return made up to 13/07/94; full list of members (5 pages) |
13 October 1993 | Ad 06/10/93--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 October 1993 | Ad 06/10/93--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 August 1993 | Return made up to 13/07/93; full list of members (5 pages) |
27 August 1993 | Return made up to 13/07/93; full list of members (5 pages) |
13 July 1992 | Incorporation (16 pages) |
13 July 1992 | Incorporation (16 pages) |