Company NameAltius Consulting Limited
Company StatusLiquidation
Company Number02748906
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Sonia Irene Webb
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2020(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Barry William Pettitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Andrew Leonard Gillett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Secretary NameRuth Redman
StatusCurrent
Appointed06 March 2020(27 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameBruce Kevin Daniels
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address54 Knowles Avenue
Crowthorne
Berkshire
RG11 6DU
Director NameMr John Kevin Gateley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(4 months, 4 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 21 December 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Brockenhurst Road
Bracknell
Berkshire
RG12 9FJ
Secretary NameJohn Kevin Gateley
NationalityBritish
StatusResigned
Appointed17 February 1993(4 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1996)
RoleManagement Consultant
Correspondence Address13d Fernwood Avenue
Streatham
London
SW16 1RD
Director NameMr Kevin Edward Maw
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1996)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Benthall Gardens
Uplands Road
Kenley
Surrey
CR8 5EZ
Secretary NameMr Jonathan Antony Cowle
NationalityBritish
StatusResigned
Appointed20 September 1996(4 years after company formation)
Appointment Duration16 years, 3 months (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Maples
42 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr Jonathan Antony Cowle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(4 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Maples
42 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameDavid Charles Anderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2008)
RoleBusiness Consultant
Correspondence Address12 Burnsall Close
Farnborough
Hampshire
GU14 8NN
Director NameMr Maurice Charles Hancock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMill Pool House, Mill Lane
Godalming
Surrey
GU7 1EY
Director NameMr Steven James Anderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Court Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameMr Simon John Goldsmith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Godalming Business Centre Woolsack Way
Godalming
GU7 1XW
Director NameMr David James Alexander Kilpatrick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Godalming Business Centre Woolsack Way
Godalming
GU7 1XW
Secretary NameMrs Joanne Stokoe
StatusResigned
Appointed21 December 2012(20 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressRiver Court Mill Lane
Godalming
Surrey
GU7 1EZ
Director NameMr Mauro Luigi Meanti
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed06 March 2020(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2021)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence AddressPO Box 11
7 Cheval Place
London
SW7 1EP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameAltius Consulting Group Limited (Corporation)
StatusResigned
Appointed12 May 2008(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2012)
Correspondence AddressMill Pool House Mill Lane
Godalming
Surrey
GU7 1EY

Contact

Websitealtius.co.uk
Email address[email protected]
Telephone01483 418628
Telephone regionGuildford

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cloudpoint LTD
49.50%
A
100 at £1Cloudpoint LTD
49.50%
C
1 at £1Cloudpoint LTD
0.50%
B
1 at £1Cloudpoint LTD
0.50%
D

Financials

Year2014
Net Worth£269,140
Cash£173,137
Current Liabilities£1,240,991

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due29 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return31 December 2020 (3 years, 3 months ago)
Next Return Due14 January 2022 (overdue)

Charges

1 November 2013Delivered on: 7 November 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 December 2008Delivered on: 8 January 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (28 pages)
23 March 2020Termination of appointment of Joanne Stokoe as a secretary on 6 March 2020 (1 page)
13 March 2020Registered office address changed from 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW England to 30 Cannon Street London EC4M 6XH on 13 March 2020 (1 page)
13 March 2020Appointment of Ruth Redman as a secretary on 6 March 2020 (2 pages)
12 March 2020Termination of appointment of David James Alexander Kilpatrick as a director on 6 March 2020 (1 page)
12 March 2020Termination of appointment of Simon John Goldsmith as a director on 6 March 2020 (1 page)
12 March 2020Appointment of Sonia Irene Webb as a director on 6 March 2020 (2 pages)
12 March 2020Appointment of Mr Barry William Pettitt as a director on 6 March 2020 (2 pages)
12 March 2020Appointment of Mr Andrew Leonard Gillett as a director on 6 March 2020 (2 pages)
12 March 2020Appointment of Mauro Luigi Meanti as a director on 6 March 2020 (2 pages)
2 March 2020Satisfaction of charge 1 in full (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
23 September 2019Registered office address changed from River Court Mill Lane Godalming Surrey GU7 1EZ to 3 Godalming Business Centre Woolsack Way Godalming GU7 1XW on 23 September 2019 (1 page)
8 April 2019Termination of appointment of Steven James Anderson as a director on 2 April 2019 (1 page)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 May 2018Secretary's details changed for Ms Joanne Brewer on 12 April 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 202
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 202
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 202
(5 pages)
22 January 2015Registered office address changed from Rivercourt Mill Lane Godalming Surrey GU7 1EZ England to River Court Mill Lane Godalming Surrey GU7 1EZ on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Rivercourt Mill Lane Godalming Surrey GU7 1EZ England to River Court Mill Lane Godalming Surrey GU7 1EZ on 22 January 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 202
(5 pages)
12 November 2014Registered office address changed from Mill Pool House, Mill Lane Godalming Surrey GU7 1EY to Rivercourt Mill Lane Godalming Surrey GU7 1EZ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Mill Pool House, Mill Lane Godalming Surrey GU7 1EY to Rivercourt Mill Lane Godalming Surrey GU7 1EZ on 12 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 202
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 202
(5 pages)
7 November 2013Registration of charge 027489060002 (24 pages)
7 November 2013Registration of charge 027489060002 (24 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
7 January 2013Appointment of Ms Joanne Brewer as a secretary (1 page)
7 January 2013Appointment of Mr Steve James Anderson as a director (2 pages)
7 January 2013Appointment of Mr Steve James Anderson as a director (2 pages)
7 January 2013Termination of appointment of Jonathan Cowle as a secretary (1 page)
7 January 2013Termination of appointment of John Gateley as a director (1 page)
7 January 2013Appointment of Mr David James Alexander Kilpatrick as a director (2 pages)
7 January 2013Termination of appointment of Altius Consulting Group Limited as a director (1 page)
7 January 2013Termination of appointment of Jonathan Cowle as a secretary (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Termination of appointment of Jonathan Cowle as a director (1 page)
7 January 2013Appointment of Mr David James Alexander Kilpatrick as a director (2 pages)
7 January 2013Termination of appointment of Jonathan Cowle as a director (1 page)
7 January 2013Appointment of Mr Simon John Goldsmith as a director (2 pages)
7 January 2013Appointment of Mr Simon John Goldsmith as a director (2 pages)
7 January 2013Termination of appointment of Altius Consulting Group Limited as a director (1 page)
7 January 2013Appointment of Ms Joanne Brewer as a secretary (1 page)
7 January 2013Termination of appointment of John Gateley as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 December 2012Termination of appointment of Maurice Hancock as a director (1 page)
14 December 2012Termination of appointment of Maurice Hancock as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Appointment of Mr Maurice Charles Hancock as a director (2 pages)
12 May 2011Appointment of Mr Maurice Charles Hancock as a director (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Jonathan Antony Cowle on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Jonathan Antony Cowle on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr John Kevin Gateley on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Altius Consulting Group Limited on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr John Kevin Gateley on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Altius Consulting Group Limited on 31 December 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 31/12/08; full list of members (6 pages)
6 February 2009Director's change of particulars / altious consulting group LIMITED / 12/05/2008 (2 pages)
6 February 2009Return made up to 31/12/08; full list of members (6 pages)
6 February 2009Director's change of particulars / altious consulting group LIMITED / 12/05/2008 (2 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
18 June 2008Director appointed altious consulting group LIMITED (2 pages)
18 June 2008Director appointed altious consulting group LIMITED (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 January 2007Location of debenture register (1 page)
31 January 2007Return made up to 15/01/07; full list of members (4 pages)
31 January 2007Location of register of members (1 page)
31 January 2007Return made up to 15/01/07; full list of members (4 pages)
31 January 2007Location of register of members (1 page)
31 January 2007Location of debenture register (1 page)
31 January 2007Registered office changed on 31/01/07 from: elstead suite, mill pool house mill lane godalming surrey GU7 1EY (1 page)
31 January 2007Registered office changed on 31/01/07 from: elstead suite, mill pool house mill lane godalming surrey GU7 1EY (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
3 November 2006Return made up to 31/08/06; full list of members (4 pages)
3 November 2006Return made up to 31/08/06; full list of members (4 pages)
13 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 December 2005Amended accounts made up to 31 December 2004 (8 pages)
13 December 2005Amended accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
5 September 2005Return made up to 31/08/05; full list of members (4 pages)
5 September 2005Registered office changed on 05/09/05 from: elstead suite mill pool house mill lane godalming surrey GU7 1EY (1 page)
5 September 2005Return made up to 31/08/05; full list of members (4 pages)
5 September 2005Registered office changed on 05/09/05 from: elstead suite mill pool house mill lane godalming surrey GU7 1EY (1 page)
7 July 2005Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
5 March 2004Location of register of members (1 page)
5 March 2004Location of debenture register (1 page)
5 March 2004Location of register of members (1 page)
5 March 2004Location of debenture register (1 page)
22 December 2003Registered office changed on 22/12/03 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
22 December 2003Registered office changed on 22/12/03 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
3 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 September 2003Return made up to 31/08/03; full list of members (7 pages)
22 September 2003Return made up to 31/08/03; full list of members (7 pages)
22 March 2003Ad 01/12/02-31/12/02 £ si 1@1=1 £ ic 202/203 (2 pages)
22 March 2003Ad 01/12/02-31/12/02 £ si 1@1=1 £ ic 202/203 (2 pages)
24 October 2002Return made up to 31/08/02; full list of members (7 pages)
24 October 2002Return made up to 31/08/02; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
17 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 September 2001Return made up to 31/08/01; full list of members (6 pages)
12 September 2001Return made up to 31/08/01; full list of members (6 pages)
13 September 2000Return made up to 24/08/00; full list of members (6 pages)
13 September 2000Return made up to 24/08/00; full list of members (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (12 pages)
27 July 2000Full accounts made up to 31 December 1999 (12 pages)
21 September 1999Full accounts made up to 31 December 1998 (12 pages)
21 September 1999Full accounts made up to 31 December 1998 (12 pages)
7 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Full accounts made up to 31 December 1997 (11 pages)
25 June 1998Full accounts made up to 31 December 1997 (11 pages)
7 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
7 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
29 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
21 November 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996New secretary appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
12 October 1995Registered office changed on 12/10/95 from: c/o jardine macduff progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
12 October 1995Registered office changed on 12/10/95 from: c/o jardine macduff progress house 404 brighton road south croydon surrey CR2 6AN (1 page)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
9 October 1995Full accounts made up to 31 December 1994 (16 pages)
15 September 1995Return made up to 21/09/95; no change of members
  • 363(287) ‐ Registered office changed on 15/09/95
(4 pages)
15 September 1995Return made up to 21/09/95; no change of members
  • 363(287) ‐ Registered office changed on 15/09/95
(4 pages)
19 October 1993Return made up to 21/09/93; full list of members (5 pages)
19 October 1993Return made up to 21/09/93; full list of members (5 pages)
24 February 1993Ad 17/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1993Ad 17/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 October 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
21 September 1992Incorporation (17 pages)
21 September 1992Incorporation (17 pages)