Trafalgar Square
London
WC2N 5BW
Director Name | Mr Brian David Alexander |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 February 2017(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Director Name | John Harrison Van Arsdale Iii |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 February 2017(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Director Name | Miss Sylvia Gordon |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 1994) |
Role | Probation Officer |
Correspondence Address | 18 Sheil Court 292-294 Willesden Lane London NW2 5HS |
Director Name | Mrs Leila Falconer |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 1994) |
Role | Home Help |
Correspondence Address | 37 Burrows Road Kensal Rise London W10 5SW |
Secretary Name | Miss Sylvia Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 1994) |
Role | Probation Officer |
Correspondence Address | 18 Sheil Court 292-294 Willesden Lane London NW2 5HS |
Director Name | Jonathan Mark Abson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 1994) |
Role | Solicitor |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Director Name | James Christopher Robinson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 1994) |
Role | Solicitor |
Correspondence Address | 7 Southampton Place London WC1A 2DR |
Director Name | Mervyn John Ainsworth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Drive Mottingham London SE9 4DH |
Director Name | Joan Hilary Bingley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2002) |
Role | Chartered Secretary |
Correspondence Address | Eaton Farm Miles Lane Cobham Surrey KT11 2ED |
Secretary Name | Mervyn John Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Drive Mottingham London SE9 4DH |
Director Name | Mr Peter Richard Jones |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4 Hood Avenue London SW14 7LH |
Director Name | Keith Charles Day |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 August 1998) |
Role | Commercial Manager |
Correspondence Address | 12 Barron Place Basingstoke Hampshire RG24 9JS |
Director Name | Peter Mervyn Cobb |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1994(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 April 1999) |
Role | Commercial Manager |
Correspondence Address | 11 Osborne Way Wigginton Tring Hertfordshire HP23 6EN |
Secretary Name | Mr Neill McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cartmel Linkside South Hindhead Surrey GU26 6NX |
Director Name | Mr Nigel Duncan Urwin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Flodden Road London SE5 9LH |
Director Name | Mr Michael Patrick Evans |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest View Canada Road, West Wellow Romsey Hampshire SO51 6DD |
Director Name | Mr Jeremy Grahame Lloyd |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Barn Fisher Lane South Mundham Chichester West Sussex PO20 1ND |
Secretary Name | Mr Russell Martin Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Millside Carshalton Surrey SM5 2BQ |
Director Name | Mr Christopher Trevor Lenton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2006(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Bencombe Road Marlow Bottom Buckinghamshire SL7 3NZ |
Director Name | Mr Roger Martin Dickinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockes Cottage Manor Road West Adderbury Oxfordshire OX17 3EL |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | Mr Robert Graham Ing |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Windmill Wood Amersham Buckinghamshire HP6 5QZ |
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Herons Place Old Isleworth Isleworth Middlesex TW7 7BE |
Director Name | Mr Alan Phillip Theakston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 February 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fingals House 15 The Green High Coniscliffe Darlington DL2 2LJ |
Secretary Name | Mrs Cynthia Mora-Spencer |
---|---|
Status | Resigned |
Appointed | 12 February 2015(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 February 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Southampton Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 1994) |
Correspondence Address | 71 Lincolns Inn Fields London WC2A 3JF |
Website | icsasoftware.com |
---|---|
Telephone | 023 80789107 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Institute Of Chartered Secretaries & Administrators 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,843,099 |
Gross Profit | £6,636,529 |
Net Worth | £1,567,879 |
Cash | £2,633,341 |
Current Liabilities | £5,349,925 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 October 2020 | Delivered on: 21 October 2020 Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
2 August 2018 | Delivered on: 9 August 2018 Persons entitled: Cortland Trustees Limited as the Security Agent Classification: A registered charge Particulars: UK trademark "blueprint" with registration no 1288701,UK trade mark "blueprint onboard" with registration no 2501368 united kingdon trade mark "minutepad" with registration no 3155925 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Cortland Trustees Limited Classification: A registered charge Particulars: Trademarks include: "blueprint onboard" with UK registration number 2501368; "blueprint oneworld" with UK registration number 2501367; "minutepad" with UK registration number 3155925. please refer to schedule 3, part 2 of the security instrument for further details on additional trademarks and registered designs and applications. Outstanding |
28 March 2017 | Delivered on: 5 April 2017 Persons entitled: Cortland Trustees Limiited Classification: A registered charge Outstanding |
28 March 2017 | Delivered on: 5 April 2017 Persons entitled: Cortland Trustees Limited Classification: A registered charge Particulars: Trade marks 1288701, 2501368 and 2501367 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
27 July 2012 | Delivered on: 3 August 2012 Persons entitled: National Westminster Bank 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 amounts now and in the future credited to account number 37902903 with the bank. Outstanding |
6 February 2012 | Delivered on: 11 February 2012 Persons entitled: Reassure Limited Classification: Deed of security for rent 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 first charge the tenant's interest in the interest earning deposit account see image for full details. Outstanding |
15 August 2011 | Delivered on: 25 August 2011 Persons entitled: Windsor Life Assurance Company Limited Classification: Deed of security for rent 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: Interest in the deposit account, initial deposit £11,750 including vat see image for full details. Outstanding |
18 January 2006 | Delivered on: 20 January 2006 Persons entitled: Windsor Life Assurance Company Limited Classification: Deed of security for rent 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: Interest in the deposit account relating to fourth floor 41 kingsway london. Outstanding |
13 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
---|---|
19 November 2020 | Satisfaction of charge 027782880005 in full (1 page) |
19 November 2020 | Satisfaction of charge 027782880009 in full (1 page) |
19 November 2020 | Satisfaction of charge 027782880007 in full (1 page) |
19 November 2020 | Satisfaction of charge 027782880008 in full (1 page) |
19 November 2020 | Satisfaction of charge 027782880006 in full (1 page) |
21 October 2020 | Registration of charge 027782880009, created on 20 October 2020 (65 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 December 2018 (25 pages) |
4 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
9 August 2018 | Registration of charge 027782880008, created on 2 August 2018 (65 pages) |
5 April 2018 | Registration of charge 027782880007, created on 29 March 2018 (59 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
3 November 2017 | Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL to 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL to 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR on 3 November 2017 (1 page) |
28 September 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
28 September 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
19 September 2017 | Group of companies' accounts made up to 31 January 2017 (25 pages) |
19 September 2017 | Group of companies' accounts made up to 31 January 2017 (25 pages) |
2 August 2017 | Change of details for Ukriat Nominees Limited as a person with significant control on 15 February 2017 (2 pages) |
2 August 2017 | Change of details for Ukriat Nominees Limited as a person with significant control on 15 February 2017 (2 pages) |
5 April 2017 | Registration of charge 027782880006, created on 28 March 2017 (26 pages) |
5 April 2017 | Registration of charge 027782880005, created on 28 March 2017 (19 pages) |
5 April 2017 | Registration of charge 027782880006, created on 28 March 2017 (26 pages) |
5 April 2017 | Registration of charge 027782880005, created on 28 March 2017 (19 pages) |
6 March 2017 | Statement of company's objects (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Statement of company's objects (2 pages) |
24 February 2017 | Termination of appointment of Cynthia Mora-Spencer as a secretary on 15 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Cynthia Mora-Spencer as a secretary on 15 February 2017 (2 pages) |
24 February 2017 | Appointment of Michael James Stanton as a director on 15 February 2017 (3 pages) |
24 February 2017 | Termination of appointment of Michael Patrick Evans as a director on 15 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Simon Kingsley Osborne as a director on 15 February 2017 (2 pages) |
24 February 2017 | Appointment of Brian David Alexander as a director on 15 February 2017 (3 pages) |
24 February 2017 | Appointment of Michael James Stanton as a director on 15 February 2017 (3 pages) |
24 February 2017 | Termination of appointment of Robert Graham Ing as a director on 15 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Jeremy Grahame Lloyd as a director on 15 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Alan Phillip Theakston as a director on 15 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Alan Phillip Theakston as a director on 15 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Simon Kingsley Osborne as a director on 15 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Michael Patrick Evans as a director on 15 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Jeremy Grahame Lloyd as a director on 15 February 2017 (2 pages) |
24 February 2017 | Appointment of Brian David Alexander as a director on 15 February 2017 (3 pages) |
24 February 2017 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of John Harrison Van Arsdale Iii as a director on 15 February 2017 (3 pages) |
24 February 2017 | Appointment of John Harrison Van Arsdale Iii as a director on 15 February 2017 (3 pages) |
24 February 2017 | Termination of appointment of Robert Graham Ing as a director on 15 February 2017 (2 pages) |
7 February 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
7 February 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
30 January 2017 | Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
30 January 2017 | Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
29 January 2017 | Satisfaction of charge 3 in full (1 page) |
29 January 2017 | Satisfaction of charge 1 in full (1 page) |
29 January 2017 | Satisfaction of charge 1 in full (1 page) |
29 January 2017 | Satisfaction of charge 2 in full (1 page) |
29 January 2017 | Satisfaction of charge 2 in full (1 page) |
29 January 2017 | Satisfaction of charge 3 in full (1 page) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
3 October 2016 | Satisfaction of charge 4 in full (1 page) |
3 October 2016 | Satisfaction of charge 4 in full (1 page) |
30 June 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
30 June 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
15 December 2015 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
15 December 2015 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
3 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Auditor's resignation (1 page) |
21 May 2015 | Appointment of Mrs Cynthia Mora-Spencer as a secretary on 12 February 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Cynthia Mora-Spencer as a secretary on 12 February 2015 (2 pages) |
14 April 2015 | Group of companies' accounts made up to 31 July 2014 (22 pages) |
14 April 2015 | Group of companies' accounts made up to 31 July 2014 (22 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 November 2014 | Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page) |
24 March 2014 | Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page) |
18 February 2014 | Group of companies' accounts made up to 31 July 2013 (21 pages) |
18 February 2014 | Group of companies' accounts made up to 31 July 2013 (21 pages) |
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 February 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
20 February 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (8 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 April 2012 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
24 April 2012 | Group of companies' accounts made up to 31 July 2011 (23 pages) |
15 February 2012 | Appointment of Mr Alan Phillip Theakston as a director (3 pages) |
15 February 2012 | Appointment of Mr Alan Phillip Theakston as a director (3 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Appointment of Simon Osborne as a director (3 pages) |
6 December 2011 | Appointment of Simon Osborne as a director (3 pages) |
13 September 2011 | Termination of appointment of David Wilson as a director (1 page) |
13 September 2011 | Termination of appointment of David Wilson as a director (1 page) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 February 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
15 February 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Group of companies' accounts made up to 31 July 2009 (21 pages) |
18 May 2010 | Group of companies' accounts made up to 31 July 2009 (21 pages) |
19 January 2010 | Director's details changed for Robert Graham Ing on 8 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for David Wilson on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert Graham Ing on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert Graham Ing on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Wilson on 8 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Wilson on 8 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
30 September 2009 | Appointment terminated director roger dickinson (1 page) |
30 September 2009 | Director appointed robert graham ing (2 pages) |
30 September 2009 | Appointment terminated director roger dickinson (1 page) |
30 September 2009 | Director appointed robert graham ing (2 pages) |
18 May 2009 | Group of companies' accounts made up to 31 July 2008 (19 pages) |
18 May 2009 | Group of companies' accounts made up to 31 July 2008 (19 pages) |
11 February 2009 | Director appointed david wilson (2 pages) |
11 February 2009 | Appointment terminated director christopher lenton (1 page) |
11 February 2009 | Appointment terminated director christopher lenton (1 page) |
11 February 2009 | Director appointed david wilson (2 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / michael evans / 04/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / michael evans / 04/06/2008 (1 page) |
11 March 2008 | Group of companies' accounts made up to 31 July 2007 (18 pages) |
11 March 2008 | Return made up to 08/01/08; full list of members (6 pages) |
11 March 2008 | Return made up to 08/01/08; full list of members (6 pages) |
11 March 2008 | Group of companies' accounts made up to 31 July 2007 (18 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (3 pages) |
14 June 2007 | Auditor's resignation (1 page) |
14 June 2007 | Auditor's resignation (1 page) |
11 June 2007 | Group of companies' accounts made up to 31 July 2006 (18 pages) |
11 June 2007 | Group of companies' accounts made up to 31 July 2006 (18 pages) |
20 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
30 May 2006 | Full accounts made up to 31 July 2005 (17 pages) |
30 May 2006 | Full accounts made up to 31 July 2005 (17 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
22 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
22 March 2005 | Full accounts made up to 31 July 2004 (17 pages) |
27 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
6 February 2004 | Full accounts made up to 31 July 2003 (18 pages) |
6 February 2004 | Full accounts made up to 31 July 2003 (18 pages) |
3 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
29 May 2003 | Full accounts made up to 31 July 2002 (18 pages) |
29 May 2003 | Full accounts made up to 31 July 2002 (18 pages) |
10 March 2003 | Return made up to 08/01/03; full list of members (6 pages) |
10 March 2003 | Return made up to 08/01/03; full list of members (6 pages) |
18 February 2003 | Company name changed icsa software LIMITED\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed icsa software LIMITED\certificate issued on 17/02/03 (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page) |
30 April 2002 | Full accounts made up to 31 July 2001 (16 pages) |
30 April 2002 | Full accounts made up to 31 July 2001 (16 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | Return made up to 08/01/02; full list of members (6 pages) |
10 April 2002 | Return made up to 08/01/02; full list of members (6 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | New director appointed (3 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
29 June 2001 | Return made up to 08/01/01; full list of members (6 pages) |
29 June 2001 | Return made up to 08/01/01; full list of members (6 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
21 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
25 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
1 February 1999 | Return made up to 08/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 08/01/99; no change of members (4 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
25 January 1998 | Return made up to 08/01/98; no change of members
|
25 January 1998 | Return made up to 08/01/98; no change of members
|
10 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
21 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
15 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
15 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 31 July 1995 (15 pages) |
1 May 1996 | Full accounts made up to 31 July 1995 (15 pages) |
9 February 1996 | Return made up to 08/01/96; no change of members
|
9 February 1996 | Return made up to 08/01/96; no change of members
|
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
11 February 1994 | Return made up to 08/01/94; full list of members (7 pages) |
11 February 1994 | Return made up to 08/01/94; full list of members (7 pages) |
22 October 1993 | Resolutions
|
22 October 1993 | Resolutions
|
22 October 1993 | Ad 13/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1993 | Ad 13/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1993 | Resolutions
|
22 October 1993 | Resolutions
|
24 August 1993 | Company name changed lentag systems LIMITED\certificate issued on 25/08/93 (2 pages) |
24 August 1993 | Company name changed lentag systems LIMITED\certificate issued on 25/08/93 (2 pages) |
6 August 1993 | Resolutions
|
16 March 1993 | Resolutions
|
16 March 1993 | Resolutions
|
8 January 1993 | Certificate of incorporation (1 page) |
8 January 1993 | Incorporation (7 pages) |
8 January 1993 | Incorporation (7 pages) |
8 January 1993 | Certificate of incorporation (1 page) |