One Mayfair Place
London
W1J 8AJ
Director Name | Mr David Peter Thompson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runnington Barn Runnington Wellington Somerset TA21 0QN |
Director Name | Mrs Clare Elizabeth Edgar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Tipple Hill Road Aley Green Luton Bedfordshire LU1 4DT |
Director Name | Mr Christopher Marsden Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2016(23 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 13 October 2020) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | High Trees Clewers Lane Waltham Chase Southampton SO32 2LP |
Director Name | Robert Henry Carter |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 41 Bowes Hill Rowlands Castle Hampshire PO9 6BP |
Secretary Name | Ann Maureen Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2006) |
Role | Administration Manager |
Correspondence Address | 5 Berdonna Court Copper Beech Drive Farlington Portsmouth Hampshire PO6 1AZ |
Director Name | Mr Richard Anthony Price |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 1994) |
Role | Systems Consultant |
Correspondence Address | 1 The Hyde New Milton Hampshire BH25 5GA |
Director Name | Terence Albert Roden |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hurstwood Avenue Emsworth Hampshire PO10 8LN |
Director Name | Mr Keith Reginald Lucas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Merthyr Avenue Portsmouth PO6 2AR |
Director Name | Mark Steven Mason |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2005) |
Role | Software Development |
Correspondence Address | 198 Copnor Road Portsmouth Hampshire PO3 5DA |
Director Name | Ann Maureen Moss |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Role | Administration Manager |
Correspondence Address | 5 Berdonna Court Copper Beech Drive Farlington Portsmouth Hampshire PO6 1AZ |
Director Name | Mr Neil James Biltcliffe |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2014) |
Role | Company Director (Managing Joint) |
Country of Residence | England |
Correspondence Address | 2 Woodward Close Gosport Hampshire PO12 3SH |
Secretary Name | Melissa Louise Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 2007) |
Role | Accounts Manager |
Correspondence Address | 144 Beauchamp Avenue Gosport Hampshire PO13 0LH |
Secretary Name | Mr Neil James Biltcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2014) |
Role | Company Director (Managing Joint) |
Country of Residence | England |
Correspondence Address | 2 Woodward Close Gosport Hampshire PO12 3SH |
Director Name | Mr Christopher Norman Harrison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(16 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 September 2018) |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 190 Portsmouth Road Horndean Waterlooville Hampshire PO8 9HR |
Director Name | Robert Martin Alexander Gentles |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Wheatlands Titchfield Common Fareham Hants PO14 4SL |
Director Name | Mr Gareth Owen Luker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Gatton Road Reigate Surrey RH2 0HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | g7computerservices.com |
---|---|
Telephone | 023 92248550 |
Telephone region | Southampton / Portsmouth |
Registered Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
626 at £1 | Swan Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,633 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
17 April 2000 | Delivered on: 27 April 2000 Satisfied on: 25 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10045023 with the bank and any deposit or account. Fully Satisfied |
---|
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
25 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mr Christopher Marsden Jones as a director on 14 October 2016 (2 pages) |
4 October 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 November 2015 | Termination of appointment of Keith Reginald Lucas as a director on 31 October 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Company name changed G7 computer services LIMITED\certificate issued on 23/06/15
|
15 June 2015 | Registered office address changed from C/O Leigh Saxton Green Llp Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
9 March 2015 | Termination of appointment of Neil James Biltcliffe as a director on 31 December 2014 (1 page) |
28 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Registered office address changed from Wellington Gate Silverthorne Way Waterlooville Hampshire PO7 7XY on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Wellington Gate Silverthorne Way Waterlooville Hampshire PO7 7XY on 5 June 2014 (1 page) |
4 June 2014 | Termination of appointment of Neil Biltcliffe as a secretary (1 page) |
27 May 2014 | Appointment of Gareth Owen Luker as a director (3 pages) |
27 May 2014 | Appointment of Clare Edgar as a director (3 pages) |
27 May 2014 | Appointment of David Peter Thompson as a director (3 pages) |
25 November 2013 | Satisfaction of charge 1 in full (4 pages) |
21 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 October 2013 | Cancellation of shares. Statement of capital on 28 October 2013
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 July 2013 | Purchase of own shares. (3 pages) |
26 June 2013 | Resolutions
|
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Termination of appointment of Terence Roden as a director (2 pages) |
12 January 2012 | Termination of appointment of Robert Gentles as a director (2 pages) |
24 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (10 pages) |
24 November 2011 | Director's details changed for Terence Albert Roden on 31 October 2011 (2 pages) |
24 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (10 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (10 pages) |
6 December 2010 | Director's details changed for Terence Albert Roden on 30 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (10 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Appointment of Robert Martin Alexander Gentles as a director (3 pages) |
26 November 2009 | Director's details changed for Christopher Norman Harrison on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Neil James Biltcliffe on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Keith Reginald Lucas on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Director's details changed for David Antony Price on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Director's details changed for Terence Albert Roden on 26 November 2009 (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from systems technology park elettra avenue waterlooville hampshire PO7 7XS (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Ad 01/06/09\gbp si 38@1=38\gbp ic 600/638\ (2 pages) |
27 January 2009 | Return made up to 09/11/08; full list of members (6 pages) |
27 January 2009 | Director and secretary's change of particulars / neil biltcliffe / 27/01/2009 (1 page) |
3 December 2008 | Director appointed christopher norman harrison (2 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 December 2007 | Return made up to 09/11/07; no change of members (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 September 2007 | Director's particulars changed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
29 January 2007 | Return made up to 09/11/06; full list of members (10 pages) |
2 January 2007 | £ ic 700/600 26/10/06 £ sr 100@1=100 (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | New secretary appointed (3 pages) |
28 November 2005 | Return made up to 09/11/05; full list of members (4 pages) |
22 November 2005 | Amended accounts made up to 30 November 2004 (7 pages) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
19 September 2005 | New director appointed (2 pages) |
12 August 2005 | £ ic 800/700 08/07/05 £ sr 100@1=100 (1 page) |
27 July 2005 | Resolutions
|
15 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
11 April 2005 | Director resigned (1 page) |
11 December 2004 | Return made up to 09/11/04; full list of members
|
11 October 2004 | Registered office changed on 11/10/04 from: clapgate house broadcut ,wallington nr fareham hamps PO16 8ST (1 page) |
28 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
27 November 2003 | Return made up to 09/11/03; full list of members
|
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
18 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
20 November 2002 | Return made up to 09/11/02; full list of members (9 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 November 2001 | Return made up to 09/11/01; full list of members (8 pages) |
24 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
17 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
15 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Return made up to 09/11/99; full list of members (8 pages) |
25 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 February 1999 | Memorandum and Articles of Association (10 pages) |
4 February 1999 | Company name changed keyapart LIMITED\certificate issued on 05/02/99 (2 pages) |
10 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
16 November 1998 | Director resigned (1 page) |
27 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
10 December 1997 | Return made up to 09/11/97; full list of members
|
19 November 1997 | New director appointed (2 pages) |
10 July 1997 | £ ic 900/800 15/05/97 £ sr 100@1=100 (1 page) |
3 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
13 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
22 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|