Richmond
TW9 2QE
Director Name | Mr Jeffery Surges |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Roger Wakefield |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Old Byre House Sydenham Road, Sydenham Chinnor Oxfordshire OX39 4LR |
Director Name | Christopher Andrew Satterthwaite |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | 184 Broom Road Teddington Middlesex TW11 9PQ |
Director Name | Jayne Carole McBeath |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | Green Haven Redbourn Lane Harpenden Hertfordshire AL5 2NA |
Secretary Name | Roger Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Hamilton Cottage High Street Kingston Blount Chinnor Oxfordshire OX9 4SJ |
Director Name | James William Ross McBeath |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 1999) |
Role | Computer Consultant |
Correspondence Address | Greenhaven Redbourn Lane Harpenden Hertfordshire AL5 2NA |
Director Name | Mr Robert Malcolm Drummond |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Manor Hogs Back Seale Farnham Surrey GU10 1HE |
Director Name | Mr Simon Challis Thorne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 February 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr Raymond Anthony Ride |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ponders Runwell Road Runwell Wickford Essex SS11 7QJ |
Secretary Name | Mr Simon Challis Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 29 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Mr James Ian Lang |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jack Wellesley Debnam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redington 13 Green Lane Oxhey Watford Hertfordshire WD19 4NL |
Director Name | Philip Morgan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 December 2006) |
Role | Director Cruise And Maritime O |
Correspondence Address | 208 Washington Ave Miami Beach Florida 33139 United States |
Director Name | Matthew Paul Scandrett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2004) |
Role | Managing Director |
Correspondence Address | 60 Sunnings Lane Upminster Essex RM14 2DQ |
Director Name | Mr John Richmond Archibald |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 October 2004) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 9 The Templars Worthing West Sussex BN14 9JT |
Director Name | Maj Gen Andrew Robert Douglas Pringle |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 January 2015) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Richard Morgan Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 September 2011) |
Role | Non-Executive Director |
Correspondence Address | Ponds House Ponds Farm Shere Surrey GU5 9JL |
Director Name | Mark Jeremy Stephen Loveland |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 July 2012) |
Role | Head Of Technology Research |
Country of Residence | United Kingdom |
Correspondence Address | 180 Piccadilly London W1J 9ER |
Director Name | Terence Hamilton Osborne |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(14 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Allen Albert Swann |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Christopher Davis Gale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Secretary Name | Mr Christopher Davis Gale |
---|---|
Status | Resigned |
Appointed | 29 April 2010(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 November 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Richard Walter King |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Dr Lynn Drummond |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 November 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Dr Graham Francis Rich |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Paul Fitzsimons |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(22 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Satwinder Singh Sian |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Ryan Friedman Atlas |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2018(25 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.allocatesoftware.com |
---|---|
Email address | [email protected] |
Telephone | 020 73899500 |
Telephone region | London |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
71.4m at £0.05 | Allocate Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,022 |
Net Worth | £8,338 |
Cash | £13,659 |
Current Liabilities | £20,471 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
6 February 2015 | Delivered on: 11 February 2015 Persons entitled: Hayfin Services LLP Classification: A registered charge Outstanding |
---|---|
13 August 2018 | Delivered on: 17 August 2018 Persons entitled: Agensynd Limited Classification: A registered charge Outstanding |
13 August 2018 | Delivered on: 16 August 2018 Persons entitled: Agensynd Limited Classification: A registered charge Outstanding |
13 August 2018 | Delivered on: 16 August 2018 Persons entitled: Agensynd Limited Classification: A registered charge Outstanding |
13 August 2018 | Delivered on: 16 August 2018 Persons entitled: Agensynd Limited Classification: A registered charge Outstanding |
3 June 2016 | Delivered on: 9 June 2016 Persons entitled: Agensynd S.L. as Agent and Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
3 June 2016 | Delivered on: 9 June 2016 Persons entitled: Agensynd S.L. as Security Agent for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
27 May 2016 | Delivered on: 7 June 2016 Persons entitled: Agensynd S.L. as Agent and Trustee for the Secured Parties. Classification: A registered charge Particulars: All future properties (except for any excluded property) acquired by the company, and all current and future intellectual property (except to the extent that any intellectual property constitutes an excluded asset) owned by the company, in each case as specified (and defined) in the security agreement registered by this form MR01 (the "security agreement"). For more information please refer to the security agreement. Outstanding |
9 March 2015 | Delivered on: 11 March 2015 Persons entitled: Hayfin Services LLP Classification: A registered charge Outstanding |
9 March 2015 | Delivered on: 11 March 2015 Persons entitled: Hayfin Services LLP Classification: A registered charge Outstanding |
15 December 2009 | Delivered on: 18 December 2009 Satisfied on: 26 November 2014 Persons entitled: Hsbc Bank PLC Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3,855,436 class a and 280 class b shares in time care ab together with any other shares in the capital of time care ab held by the company at any time after the date of the pledge agreement. See image for full details. Fully Satisfied |
28 May 2004 | Delivered on: 3 June 2004 Satisfied on: 15 November 2014 Persons entitled: Linseed Assets Limited Classification: Rent deposit deed 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: The deposit and each and every debt represented by it. Fully Satisfied |
28 May 2004 | Delivered on: 3 June 2004 Satisfied on: 15 November 2014 Persons entitled: Linseed Assets Limited Classification: Rent deposit deed 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: The deposit and each and every debt represented by it. Fully Satisfied |
20 November 2001 | Delivered on: 20 November 2001 Satisfied on: 19 October 2006 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 x dell personal computers - see form 395 for the serial numbers. See the mortgage charge document for full details. Fully Satisfied |
8 October 2001 | Delivered on: 12 October 2001 Satisfied on: 15 November 2014 Persons entitled: Linseed Assets Limited (Incorporated in the B.V.I.) Classification: Rent deposit deed Secured details: The obligation to pay rents due or to become due from the company to the chargee. Particulars: The deposit standing to the credit of the account being an initial deposit of £46,180.00 together with a sum of V.A.T. of £8,082.00. see the mortgage charge document for full details. Fully Satisfied |
8 October 2001 | Delivered on: 12 October 2001 Satisfied on: 15 November 2014 Persons entitled: Linseed Assets Limited (Incorporated in the B.V.I.) Classification: Rent deposit deed Secured details: The obligation to pay rents due or to become due from the company to the chargee under the lease dated 6 march 1995. Particulars: The deposit standing to the credit of the account being an initial deposit of £54,227.50 together with a sum of V.A.T. of £9,490.00.. see the mortgage charge document for full details. Fully Satisfied |
11 April 1997 | Delivered on: 15 April 1997 Satisfied on: 26 November 2014 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 October 1996 | Delivered on: 1 November 1996 Satisfied on: 15 November 2014 Persons entitled: The Trustees of the Bedford Estates (As Defined in the Deed) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date and the deed. Particulars: The sum of £28,750. see the mortgage charge document for full details. Fully Satisfied |
18 January 2024 | Full accounts made up to 30 April 2023 (55 pages) |
---|---|
2 October 2023 | Registration of charge 028149420019, created on 29 September 2023 (29 pages) |
2 October 2023 | Registration of charge 028149420020, created on 29 September 2023 (17 pages) |
10 June 2023 | Full accounts made up to 30 April 2022 (54 pages) |
11 May 2023 | Director's details changed for Mr Peter Lincoln Holbrook on 28 February 2023 (2 pages) |
11 May 2023 | Director's details changed for Mr Jeffery Surges on 18 March 2022 (2 pages) |
11 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
10 May 2023 | Satisfaction of charge 028149420017 in full (4 pages) |
10 May 2023 | Satisfaction of charge 028149420018 in full (4 pages) |
10 May 2023 | Satisfaction of charge 028149420016 in full (4 pages) |
10 May 2023 | Satisfaction of charge 028149420015 in full (4 pages) |
3 March 2023 | Appointment of Mr John Osment as a director on 21 February 2023 (2 pages) |
3 March 2023 | Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages) |
11 August 2022 | Previous accounting period shortened from 31 May 2022 to 30 April 2022 (1 page) |
14 July 2022 | Director's details changed for Mr Peter Holbrook on 18 March 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 31 May 2021 (42 pages) |
22 March 2022 | Termination of appointment of Nicholas Stephen Wilson as a director on 18 March 2022 (1 page) |
22 March 2022 | Appointment of Jeffery Surges as a director on 18 March 2022 (2 pages) |
20 October 2021 | Termination of appointment of Jonathan James Harston as a director on 15 October 2021 (1 page) |
5 October 2021 | Termination of appointment of Ryan Friedman Atlas as a director on 21 September 2021 (1 page) |
5 October 2021 | Appointment of Mr Peter Holbrook as a director on 21 September 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
22 February 2021 | Full accounts made up to 31 May 2020 (46 pages) |
11 January 2021 | Director's details changed for Mr Jonathan James Harston on 18 December 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (44 pages) |
15 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
2 April 2019 | Group of companies' accounts made up to 31 May 2018 (57 pages) |
19 November 2018 | Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages) |
27 September 2018 | Termination of appointment of Satwinder Singh Sian as a director on 3 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages) |
17 August 2018 | Registration of charge 028149420018, created on 13 August 2018 (38 pages) |
16 August 2018 | Registration of charge 028149420017, created on 13 August 2018 (15 pages) |
16 August 2018 | Registration of charge 028149420016, created on 13 August 2018 (23 pages) |
16 August 2018 | Registration of charge 028149420015, created on 13 August 2018 (38 pages) |
25 July 2018 | Satisfaction of charge 028149420013 in full (4 pages) |
25 July 2018 | Satisfaction of charge 028149420014 in full (4 pages) |
25 July 2018 | Satisfaction of charge 028149420012 in full (4 pages) |
19 July 2018 | Group of companies' accounts made up to 31 May 2017 (60 pages) |
29 May 2018 | Termination of appointment of Paul Fitzsimons as a director on 16 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (54 pages) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (54 pages) |
9 June 2016 | Registration of charge 028149420014, created on 3 June 2016 (29 pages) |
9 June 2016 | Registration of charge 028149420013, created on 3 June 2016 (19 pages) |
9 June 2016 | Registration of charge 028149420013, created on 3 June 2016 (19 pages) |
9 June 2016 | Registration of charge 028149420014, created on 3 June 2016 (29 pages) |
8 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
8 June 2016 | Register inspection address has been changed to 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
8 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Register inspection address has been changed to 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
8 June 2016 | Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
7 June 2016 | Satisfaction of charge 028149420010 in full (4 pages) |
7 June 2016 | Satisfaction of charge 028149420009 in full (4 pages) |
7 June 2016 | Satisfaction of charge 028149420011 in full (4 pages) |
7 June 2016 | Satisfaction of charge 028149420009 in full (4 pages) |
7 June 2016 | Satisfaction of charge 028149420010 in full (4 pages) |
7 June 2016 | Registration of charge 028149420012, created on 27 May 2016 (63 pages) |
7 June 2016 | Registration of charge 028149420012, created on 27 May 2016 (63 pages) |
7 June 2016 | Satisfaction of charge 028149420011 in full (4 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
15 February 2016 | Group of companies' accounts made up to 31 May 2015 (64 pages) |
15 February 2016 | Group of companies' accounts made up to 31 May 2015 (64 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Solvency Statement dated 18/12/15 (1 page) |
4 January 2016 | Statement by Directors (1 page) |
4 January 2016 | Resolutions
|
4 January 2016 | Statement of capital on 4 January 2016
|
4 January 2016 | Statement of capital on 4 January 2016
|
4 January 2016 | Solvency Statement dated 18/12/15 (1 page) |
4 January 2016 | Statement by Directors (1 page) |
25 September 2015 | Termination of appointment of Allen Albert Swann as a director on 16 September 2015 (1 page) |
25 September 2015 | Appointment of Dr Satwinder Singh Sian as a director on 23 September 2015 (2 pages) |
25 September 2015 | Appointment of Dr Satwinder Singh Sian as a director on 23 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Allen Albert Swann as a director on 16 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015 (1 page) |
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 May 2015 | Appointment of Mr Robin Wooldridge as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Robin Wooldridge as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Robin Wooldridge as a director on 6 May 2015 (2 pages) |
31 March 2015 | Termination of appointment of Graham Francis Rich as a director on 23 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Davis Gale as a secretary on 27 November 2014 (1 page) |
31 March 2015 | Termination of appointment of Graham Francis Rich as a director on 23 February 2015 (1 page) |
31 March 2015 | Appointment of Mr Paul Fitzsimons as a director on 12 January 2015 (2 pages) |
31 March 2015 | Appointment of Mr Paul Fitzsimons as a director on 12 January 2015 (2 pages) |
31 March 2015 | Termination of appointment of Christopher Davis Gale as a secretary on 27 November 2014 (1 page) |
11 March 2015 | Registration of charge 028149420011, created on 9 March 2015 (33 pages) |
11 March 2015 | Registration of charge 028149420011, created on 9 March 2015 (33 pages) |
11 March 2015 | Registration of charge 028149420010, created on 9 March 2015 (21 pages) |
11 March 2015 | Registration of charge 028149420010, created on 9 March 2015 (21 pages) |
11 March 2015 | Registration of charge 028149420011, created on 9 March 2015 (33 pages) |
11 March 2015 | Registration of charge 028149420010, created on 9 March 2015 (21 pages) |
11 February 2015 | Registration of charge 028149420009, created on 6 February 2015 (13 pages) |
11 February 2015 | Registration of charge 028149420009, created on 6 February 2015 (13 pages) |
11 February 2015 | Registration of charge 028149420009, created on 6 February 2015 (13 pages) |
16 January 2015 | Termination of appointment of Richard Walter King as a director on 12 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Andrew Robert Douglas Pringle as a director on 12 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Terence Hamilton Osborne as a director on 14 September 2011 (1 page) |
16 January 2015 | Termination of appointment of Terence Hamilton Osborne as a director on 14 September 2011 (1 page) |
16 January 2015 | Termination of appointment of Richard Walter King as a director on 12 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Andrew Robert Douglas Pringle as a director on 12 January 2015 (1 page) |
14 January 2015 | Re-registration of Memorandum and Articles (27 pages) |
14 January 2015 | Re-registration from a public company to a private limited company (2 pages) |
14 January 2015 | Re-registration from a public company to a private limited company
|
14 January 2015 | Resolutions
|
14 January 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2015 | Resolutions
|
7 January 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
8 December 2014 | Resolutions
|
3 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 27 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Lynn Drummond as a director on 27 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Lynn Drummond as a director on 27 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 27 November 2014 (1 page) |
2 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
26 November 2014 | Satisfaction of charge 2 in full (4 pages) |
26 November 2014 | Satisfaction of charge 2 in full (4 pages) |
26 November 2014 | Satisfaction of charge 8 in full (4 pages) |
26 November 2014 | Satisfaction of charge 8 in full (4 pages) |
15 November 2014 | Satisfaction of charge 7 in full (4 pages) |
15 November 2014 | Satisfaction of charge 3 in full (4 pages) |
15 November 2014 | Satisfaction of charge 6 in full (4 pages) |
15 November 2014 | Satisfaction of charge 3 in full (4 pages) |
15 November 2014 | Satisfaction of charge 7 in full (4 pages) |
15 November 2014 | Satisfaction of charge 4 in full (4 pages) |
15 November 2014 | Satisfaction of charge 1 in full (4 pages) |
15 November 2014 | Satisfaction of charge 6 in full (4 pages) |
15 November 2014 | Satisfaction of charge 1 in full (4 pages) |
15 November 2014 | Satisfaction of charge 4 in full (4 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
16 August 2014 | Group of companies' accounts made up to 31 May 2014 (62 pages) |
16 August 2014 | Group of companies' accounts made up to 31 May 2014 (62 pages) |
28 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
16 May 2014 | Annual return made up to 5 May 2014 no member list (7 pages) |
16 May 2014 | Annual return made up to 5 May 2014 no member list (7 pages) |
16 May 2014 | Annual return made up to 5 May 2014 no member list (7 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
10 January 2014 | Appointment of Dr. Graham Francis Rich as a director (2 pages) |
10 January 2014 | Termination of appointment of James Lang as a director (1 page) |
10 January 2014 | Termination of appointment of James Lang as a director (1 page) |
10 January 2014 | Appointment of Dr. Graham Francis Rich as a director (2 pages) |
7 January 2014 | Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages) |
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
25 July 2013 | Group of companies' accounts made up to 31 May 2013 (80 pages) |
25 July 2013 | Group of companies' accounts made up to 31 May 2013 (80 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
31 May 2013 | Annual return made up to 5 May 2013 no member list (7 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
31 May 2013 | Annual return made up to 5 May 2013 no member list (7 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
31 May 2013 | Annual return made up to 5 May 2013 no member list (7 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
26 April 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
26 April 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
29 November 2012 | Appointment of Dr Lynn Drummond as a director (3 pages) |
29 November 2012 | Appointment of Dr Lynn Drummond as a director (3 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
30 August 2012 | Termination of appointment of Mark Loveland as a director (1 page) |
30 August 2012 | Termination of appointment of Mark Loveland as a director (1 page) |
8 August 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
6 August 2012 | Group of companies' accounts made up to 31 May 2012 (80 pages) |
6 August 2012 | Group of companies' accounts made up to 31 May 2012 (80 pages) |
1 June 2012 | Annual return made up to 5 May 2012 no member list (7 pages) |
1 June 2012 | Annual return made up to 5 May 2012 no member list (7 pages) |
1 June 2012 | Annual return made up to 5 May 2012 no member list (7 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
24 February 2012 | Director's details changed for Mr Allen Albert Swann on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr James Ian Lang on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Terence Hamilton Osborne on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Allen Albert Swann on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mark Jeremy Stephen Loveland on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Major General Andrew Robert Douglas Pringle on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Terence Hamilton Osborne on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mark Jeremy Stephen Loveland on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr James Ian Lang on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mark Jeremy Stephen Loveland on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Major General Andrew Robert Douglas Pringle on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Allen Albert Swann on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr James Ian Lang on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Major General Andrew Robert Douglas Pringle on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Terence Hamilton Osborne on 2 February 2012 (2 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
4 October 2011 | Termination of appointment of Richard Morgan Evans as a director (1 page) |
4 October 2011 | Termination of appointment of Richard Morgan Evans as a director (1 page) |
12 September 2011 | Group of companies' accounts made up to 31 May 2011 (73 pages) |
12 September 2011 | Group of companies' accounts made up to 31 May 2011 (73 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
10 June 2011 | Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages) |
10 June 2011 | Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages) |
10 June 2011 | Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
1 June 2011 | Director's details changed for James Ian Lang on 4 May 2011 (3 pages) |
1 June 2011 | Director's details changed for James Ian Lang on 4 May 2011 (3 pages) |
1 June 2011 | Director's details changed for James Ian Lang on 4 May 2011 (3 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
16 February 2011 | Appointment of Mr Richard Walter King as a director (2 pages) |
16 February 2011 | Appointment of Mr Richard Walter King as a director (2 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
30 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
24 August 2010 | Group of companies' accounts made up to 31 May 2010 (85 pages) |
24 August 2010 | Group of companies' accounts made up to 31 May 2010 (85 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with bulk list of shareholders (18 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with bulk list of shareholders (18 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with bulk list of shareholders (18 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
29 April 2010 | Termination of appointment of Simon Thorne as a secretary (1 page) |
29 April 2010 | Appointment of Mr Christopher Davis Gale as a secretary (1 page) |
29 April 2010 | Termination of appointment of Simon Thorne as a secretary (1 page) |
29 April 2010 | Appointment of Mr Christopher Davis Gale as a secretary (1 page) |
8 April 2010 | Appointment of Mr Christopher Davis Gale as a director (2 pages) |
8 April 2010 | Appointment of Mr Christopher Davis Gale as a director (2 pages) |
2 February 2010 | Termination of appointment of Simon Thorne as a director (1 page) |
2 February 2010 | Termination of appointment of Simon Thorne as a director (1 page) |
5 January 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
22 December 2009 | Resolutions
|
22 December 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
22 December 2009 | Resolutions
|
18 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 August 2009 | Group of companies' accounts made up to 31 May 2009 (73 pages) |
24 August 2009 | Group of companies' accounts made up to 31 May 2009 (73 pages) |
28 July 2009 | Reduction of iss capital and minute (oc) \gbp ic 2235131/2235131 (2 pages) |
28 July 2009 | Certificate of cancellation of share premium account (1 page) |
28 July 2009 | Certificate of cancellation of share premium account (1 page) |
28 July 2009 | Reduction of iss capital and minute (oc) \gbp ic 2235131/2235131 (2 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Return made up to 05/05/09; bulk list available separately (12 pages) |
1 June 2009 | Return made up to 05/05/09; bulk list available separately (12 pages) |
1 June 2009 | Resolutions
|
28 May 2009 | Company name changed manpower software PLC\certificate issued on 28/05/09 (2 pages) |
28 May 2009 | Company name changed manpower software PLC\certificate issued on 28/05/09 (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from the communications building 1ST floor leicester square london WC2H 7LU (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from the communications building 1ST floor leicester square london WC2H 7LU (1 page) |
9 September 2008 | Group of companies' accounts made up to 31 May 2008 (68 pages) |
9 September 2008 | Group of companies' accounts made up to 31 May 2008 (68 pages) |
30 June 2008 | Return made up to 05/05/08; bulk list available separately
|
30 June 2008 | Return made up to 05/05/08; bulk list available separately
|
27 June 2008 | Director appointed mr allen arthur albert swann (1 page) |
27 June 2008 | Director appointed mr allen arthur albert swann (1 page) |
8 March 2008 | Ad 26/02/08\gbp si [email protected]=900\gbp ic 2234230/2235130\ (2 pages) |
8 March 2008 | Ad 26/02/08\gbp si [email protected]=900\gbp ic 2234230/2235130\ (2 pages) |
29 November 2007 | Ad 20/11/07--------- £ si [email protected]=7190 £ ic 2227040/2234230 (2 pages) |
29 November 2007 | Ad 20/11/07--------- £ si [email protected]=7190 £ ic 2227040/2234230 (2 pages) |
10 October 2007 | Group of companies' accounts made up to 31 May 2007 (47 pages) |
10 October 2007 | Group of companies' accounts made up to 31 May 2007 (47 pages) |
7 June 2007 | Ad 23/05/07--------- £ si [email protected]=50 £ ic 2226990/2227040 (2 pages) |
7 June 2007 | Ad 23/05/07--------- £ si [email protected]=50 £ ic 2226990/2227040 (2 pages) |
29 May 2007 | Return made up to 05/05/07; bulk list available separately
|
29 May 2007 | Return made up to 05/05/07; bulk list available separately
|
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
24 May 2007 | Ad 01/05/07--------- £ si [email protected]=886 £ ic 2223904/2224790 (3 pages) |
24 May 2007 | Ad 01/05/07--------- £ si [email protected]=886 £ ic 2223904/2224790 (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
28 April 2007 | Ad 30/03/07--------- £ si [email protected]=750 £ ic 2223154/2223904 (2 pages) |
28 April 2007 | Ad 30/03/07--------- £ si [email protected]=750 £ ic 2223154/2223904 (2 pages) |
11 November 2006 | Group of companies' accounts made up to 31 May 2006 (40 pages) |
11 November 2006 | Group of companies' accounts made up to 31 May 2006 (40 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Return made up to 05/05/06; bulk list available separately (10 pages) |
30 June 2006 | Return made up to 05/05/06; bulk list available separately (10 pages) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
27 September 2005 | Group of companies' accounts made up to 31 May 2005 (42 pages) |
27 September 2005 | Group of companies' accounts made up to 31 May 2005 (42 pages) |
20 June 2005 | Return made up to 05/05/05; bulk list available separately
|
20 June 2005 | Return made up to 05/05/05; bulk list available separately
|
6 May 2005 | New director appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
28 January 2005 | Group of companies' accounts made up to 31 May 2004 (46 pages) |
28 January 2005 | Group of companies' accounts made up to 31 May 2004 (46 pages) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
22 October 2004 | Ad 11/10/04--------- £ si [email protected]=10900 £ ic 2212254/2223154 (2 pages) |
22 October 2004 | Ad 11/10/04--------- £ si [email protected]=10900 £ ic 2212254/2223154 (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 05/05/04; bulk list available separately
|
7 June 2004 | Return made up to 05/05/04; bulk list available separately
|
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
30 December 2003 | Group of companies' accounts made up to 31 May 2003 (44 pages) |
30 December 2003 | Group of companies' accounts made up to 31 May 2003 (44 pages) |
9 December 2003 | Resolutions
|
29 May 2003 | Return made up to 05/05/03; bulk list available separately
|
29 May 2003 | Return made up to 05/05/03; bulk list available separately
|
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Group of companies' accounts made up to 31 May 2002 (42 pages) |
31 October 2002 | Group of companies' accounts made up to 31 May 2002 (42 pages) |
31 October 2002 | Resolutions
|
11 July 2002 | Ad 15/05/02--------- £ si [email protected]=1016441 £ ic 1195813/2212254 (17 pages) |
11 July 2002 | Ad 15/05/02--------- £ si [email protected]=1016441 £ ic 1195813/2212254 (17 pages) |
2 July 2002 | Return made up to 05/05/02; bulk list available separately (13 pages) |
2 July 2002 | Return made up to 05/05/02; bulk list available separately (13 pages) |
22 May 2002 | Memorandum and Articles of Association (55 pages) |
22 May 2002 | Memorandum and Articles of Association (55 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Nc inc already adjusted 15/05/02 (1 page) |
22 May 2002 | Nc inc already adjusted 15/05/02 (1 page) |
22 May 2002 | Resolutions
|
22 April 2002 | Prospectus (97 pages) |
22 April 2002 | Prospectus (97 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: 33 bedford place, london, WC1B 5JU (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: 33 bedford place, london, WC1B 5JU (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Resolutions
|
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Group of companies' accounts made up to 31 May 2001 (43 pages) |
5 October 2001 | Group of companies' accounts made up to 31 May 2001 (43 pages) |
8 June 2001 | Return made up to 05/05/01; bulk list available separately
|
8 June 2001 | Return made up to 05/05/01; bulk list available separately
|
24 May 2001 | Ad 18/04/01-19/04/01 £ si [email protected]=512491 £ ic 683322/1195813 (17 pages) |
24 May 2001 | Ad 18/04/01-19/04/01 £ si [email protected]=512491 £ ic 683322/1195813 (17 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
13 April 2001 | Resolutions
|
13 April 2001 | Memorandum and Articles of Association (57 pages) |
13 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
13 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
13 April 2001 | Memorandum and Articles of Association (57 pages) |
13 April 2001 | Resolutions
|
15 March 2001 | Listing of particulars (54 pages) |
15 March 2001 | Listing of particulars (54 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
5 October 2000 | Company name changed msw technology PLC\certificate issued on 06/10/00 (4 pages) |
5 October 2000 | Company name changed msw technology PLC\certificate issued on 06/10/00 (4 pages) |
28 September 2000 | Full group accounts made up to 31 May 2000 (29 pages) |
28 September 2000 | Full group accounts made up to 31 May 2000 (29 pages) |
15 August 2000 | Ad 07/08/00--------- £ si [email protected]=62000 £ ic 621322/683322 (2 pages) |
15 August 2000 | Ad 07/08/00--------- £ si [email protected]=62000 £ ic 621322/683322 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
5 June 2000 | Return made up to 05/05/00; bulk list available separately (11 pages) |
5 June 2000 | Return made up to 05/05/00; bulk list available separately (11 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
16 February 2000 | Ad 01/02/00--------- £ si [email protected]=313782 £ ic 410050/723832 (54 pages) |
16 February 2000 | Ad 01/02/00--------- £ si [email protected]=313782 £ ic 410050/723832 (54 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Listing of particulars (40 pages) |
5 December 1999 | Listing of particulars (40 pages) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
4 October 1999 | Full group accounts made up to 31 May 1999 (28 pages) |
4 October 1999 | Full group accounts made up to 31 May 1999 (28 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 05/05/99; bulk list available separately
|
7 June 1999 | Return made up to 05/05/99; bulk list available separately
|
8 January 1999 | £ ic 377312/277312 15/11/98 £ sr 100000@1=100000 (1 page) |
8 January 1999 | £ ic 377312/277312 15/11/98 £ sr 100000@1=100000 (1 page) |
4 November 1998 | Listing of particulars (44 pages) |
4 November 1998 | Listing of particulars (44 pages) |
2 October 1998 | Ad 24/09/98--------- £ si [email protected]=223016 £ ic 154296/377312 (2 pages) |
2 October 1998 | S-div 24/09/98 (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Ad 24/09/98--------- £ si [email protected]=223016 £ ic 154296/377312 (2 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | S-div 24/09/98 (1 page) |
2 October 1998 | Resolutions
|
29 September 1998 | Registered office changed on 29/09/98 from: 33 bedford place, london, WC1B 5JH (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 33 bedford place, london, WC1B 5JH (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
13 August 1998 | Full accounts made up to 31 May 1998 (18 pages) |
13 August 1998 | Full accounts made up to 31 May 1998 (18 pages) |
2 July 1998 | Amends 882R prev filed (2 pages) |
2 July 1998 | Amends 882R prev filed (2 pages) |
2 July 1998 | Amends 882R prev filed (2 pages) |
2 July 1998 | Amends 882R prev filed (2 pages) |
1 July 1998 | Ad 12/05/98--------- £ si 211@1=211 £ ic 154085/154296 (2 pages) |
1 July 1998 | Ad 12/05/98--------- £ si 211@1=211 £ ic 154085/154296 (2 pages) |
23 June 1998 | Return made up to 05/05/98; full list of members
|
23 June 1998 | Return made up to 05/05/98; full list of members
|
12 May 1998 | Ad 15/04/98--------- £ si 510@1=510 £ ic 51000/51510 (2 pages) |
12 May 1998 | Ad 28/04/98--------- £ si 1056@1=1056 £ ic 51510/52566 (2 pages) |
12 May 1998 | Ad 28/04/98--------- £ si 1056@1=1056 £ ic 51510/52566 (2 pages) |
12 May 1998 | Ad 15/04/98--------- £ si 510@1=510 £ ic 51000/51510 (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | New director appointed (3 pages) |
20 March 1998 | New director appointed (3 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 18 station road, chesham, buckinghamshire, HP5 1DH (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 18 station road, chesham, buckinghamshire, HP5 1DH (1 page) |
2 June 1997 | Return made up to 05/05/97; full list of members
|
2 June 1997 | Return made up to 05/05/97; full list of members
|
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 December 1996 | Application for reregistration from private to PLC (1 page) |
4 December 1996 | Balance Sheet (4 pages) |
4 December 1996 | Auditor's report (1 page) |
4 December 1996 | Re-registration of Memorandum and Articles (10 pages) |
4 December 1996 | Declaration on reregistration from private to PLC (1 page) |
4 December 1996 | Declaration on reregistration from private to PLC (1 page) |
4 December 1996 | Application for reregistration from private to PLC (1 page) |
4 December 1996 | Re-registration of Memorandum and Articles (10 pages) |
4 December 1996 | Auditor's report (1 page) |
4 December 1996 | Auditor's statement (1 page) |
4 December 1996 | Balance Sheet (4 pages) |
4 December 1996 | Auditor's statement (1 page) |
2 December 1996 | Resolutions
|
2 December 1996 | £ nc 50000/1000000 31/10/96 (1 page) |
2 December 1996 | £ nc 50000/1000000 31/10/96 (1 page) |
2 December 1996 | Ad 31/10/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Ad 31/10/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
8 November 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
1 November 1996 | Particulars of mortgage/charge (7 pages) |
1 November 1996 | Particulars of mortgage/charge (7 pages) |
20 May 1996 | Return made up to 05/05/96; no change of members (4 pages) |
20 May 1996 | Return made up to 05/05/96; no change of members (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
1 December 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
17 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 July 1994 | Ad 08/06/93--------- £ si 998@1 (2 pages) |
3 July 1994 | Ad 08/06/93--------- £ si 998@1 (2 pages) |
5 May 1993 | Incorporation (17 pages) |
5 May 1993 | Incorporation (17 pages) |