Company NameIntersoft Systems And Programming Limited
Company StatusActive
Company Number02825778
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMark Richard Wyman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(15 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMr Darren Heilig
StatusCurrent
Appointed02 September 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr James Thomas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameAndrew McPhie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(30 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Adrian Baker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(30 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMark Richard Wyman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1995)
RoleComputer Programmer
Correspondence AddressMarsh Cottage Las Palmas Estate
Russell Road
Shepperton
Middlesex
TW17 9HU
Secretary NameMark Richard Wyman
NationalityBritish
StatusResigned
Appointed26 July 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 1994)
RoleComputer Programmer
Correspondence AddressThe Antie
Penton Hook Marina Staines Road
Chertsey
Surrey
KT16 8PJ
Secretary NameJames Moffat Macrae
NationalityBritish
StatusResigned
Appointed10 June 1994(1 year after company formation)
Appointment Duration1 year (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressFlat 6 Hill House
Rectory Road
Taplow
Berkshire
SL6 0ET
Director NameMr James Moffat Macrae
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years after company formation)
Appointment Duration21 years, 7 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed01 July 1995(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMr Harinder Singh Sethi
NationalityBritish
StatusResigned
Appointed27 July 2001(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Warren Road
Ashford
Middlesex
TW15 1TT
Secretary NameJohn William Davis
NationalityBritish
StatusResigned
Appointed10 January 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2004)
RoleAccountant
Correspondence Address2 Nea Road
Highcliffe
Christchurch
Dorset
BH23 4NA
Secretary NameMr Paul James Greenacre
NationalityBritish
StatusResigned
Appointed22 September 2004(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
Tiptoe Road
New Milton
Hampshire
BH25 5SJ
Director NameMr Nicholas John Reed Landon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed24 March 2016(22 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Jayesh Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Alexander Lorke
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMr Mark Amsden
StatusResigned
Appointed01 May 2019(25 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Victoria Dalby
StatusResigned
Appointed10 March 2020(26 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 August 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Antony Harvey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameSarah Davies
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(29 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 January 2007(13 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 May 2015)
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN

Contact

Websiteintersoft.co.uk
Email address[email protected]
Telephone023 65112305
Telephone regionSouthampton / Portsmouth

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1James Moffat Macrae
50.00%
Ordinary
1000 at £1Mark Richard Wyman
50.00%
Ordinary

Financials

Year2014
Net Worth£767,026
Cash£151,534
Current Liabilities£192,366

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 June 2023 (11 months, 1 week ago)
Next Return Due24 June 2024 (1 month, 1 week from now)

Charges

14 September 1998Delivered on: 24 September 1998
Satisfied on: 8 July 2015
Persons entitled: Barclays 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

Filing History

15 April 2024Termination of appointment of Antony Harvey as a director on 5 March 2024 (1 page)
15 April 2024Appointment of Mr Adrian Baker as a director on 5 March 2024 (2 pages)
6 February 2024Termination of appointment of Alexander Lorke as a director on 2 February 2024 (1 page)
19 December 2023Appointment of Andrew Mcphie as a director on 7 December 2023 (2 pages)
10 November 2023Full accounts made up to 26 March 2023 (26 pages)
13 June 2023Termination of appointment of Sarah Davies as a director on 9 June 2023 (1 page)
13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
11 January 2023Appointment of Sarah Davies as a director on 30 November 2022 (2 pages)
3 January 2023Termination of appointment of Jayesh Patel as a director on 30 November 2022 (1 page)
19 August 2022Full accounts made up to 27 March 2022 (25 pages)
30 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
19 October 2021Appointment of Mr James Thomas as a director on 11 October 2021 (2 pages)
19 October 2021Appointment of Mr Antony Harvey as a director on 11 October 2021 (2 pages)
10 September 2021Full accounts made up to 28 March 2021 (26 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Alexander Lorke on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Jayesh Patel on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Jayesh Patel on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mark Richard Wyman on 1 April 2021 (2 pages)
1 April 2021Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Secretary's details changed for Mr Darren Heilig on 1 April 2021 (1 page)
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ United Kingdom to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page)
1 April 2021Director's details changed for Mr Alexander Lorke on 1 April 2021 (2 pages)
20 December 2020Full accounts made up to 29 March 2020 (29 pages)
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page)
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 March 2020Appointment of Miss Victoria Dalby as a secretary on 10 March 2020 (2 pages)
12 March 2020Termination of appointment of Mark Amsden as a secretary on 10 March 2020 (1 page)
24 October 2019Full accounts made up to 31 March 2019 (15 pages)
16 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages)
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
6 June 2019Appointment of Mr Jayesh Patel as a director on 27 March 2019 (2 pages)
6 June 2019Termination of appointment of Nicholas John Reed Landon as a director on 27 March 2019 (1 page)
6 June 2019Appointment of Mr Alexander Lorke as a director on 27 March 2019 (2 pages)
15 November 2018Full accounts made up to 25 March 2018 (16 pages)
3 July 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
18 January 2018Director's details changed for Mark Richard Wyman on 17 January 2018 (2 pages)
2 October 2017Full accounts made up to 26 March 2017 (15 pages)
2 October 2017Full accounts made up to 26 March 2017 (15 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 February 2017Termination of appointment of a director (1 page)
23 February 2017Termination of appointment of a director (1 page)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2,000
(7 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2,000
(7 pages)
14 April 2016Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 24 March 2016 (2 pages)
14 April 2016Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 24 March 2016 (2 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 March 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
30 March 2016Appointment of Mr. Nicholas John Reed Landon as a director on 24 March 2016 (2 pages)
30 March 2016Registered office address changed from C/O Pauline Healy the Mill Studio Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ to 100 Victoria Embankment London EC4Y 0HQ on 30 March 2016 (1 page)
30 March 2016Appointment of Mr. Nicholas John Reed Landon as a director on 24 March 2016 (2 pages)
30 March 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
30 March 2016Registered office address changed from C/O Pauline Healy the Mill Studio Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ to 100 Victoria Embankment London EC4Y 0HQ on 30 March 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 December 2015Statement of company's objects (2 pages)
23 December 2015Statement of company's objects (2 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 July 2015Satisfaction of charge 1 in full (1 page)
8 July 2015Satisfaction of charge 1 in full (1 page)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(4 pages)
23 June 2015Termination of appointment of J P Secretarial Services Ltd as a secretary on 10 May 2015 (1 page)
23 June 2015Termination of appointment of J P Secretarial Services Ltd as a secretary on 10 May 2015 (1 page)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(4 pages)
16 June 2015Director's details changed for James Moffat Macrae on 16 June 2015 (2 pages)
16 June 2015Director's details changed for James Moffat Macrae on 16 June 2015 (2 pages)
27 May 2015Registered office address changed from C/O Pauline Healy the Mill Studio Horton Road Staines-upon-Thames Middlesex TW19 6BJ England to C/O Pauline Healy the Mill Studio Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from East House 109 South Worple Way London SW14 8TN to C/O Pauline Healy the Mill Studio Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from East House 109 South Worple Way London SW14 8TN to C/O Pauline Healy the Mill Studio Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Pauline Healy the Mill Studio Horton Road Staines-upon-Thames Middlesex TW19 6BJ England to C/O Pauline Healy the Mill Studio Horton Road Stanwell Moor Staines-upon-Thames Middlesex TW19 6BJ on 27 May 2015 (1 page)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,000
(5 pages)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2010Secretary's details changed for J P Secretarial Services Ltd on 10 June 2010 (2 pages)
5 July 2010Director's details changed for Mark Richard Wyman on 10 June 2010 (2 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mark Richard Wyman on 10 June 2010 (2 pages)
5 July 2010Secretary's details changed for J P Secretarial Services Ltd on 10 June 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2009Return made up to 10/06/09; full list of members (4 pages)
5 August 2009Return made up to 10/06/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 May 2009Nc inc already adjusted 25/03/09 (1 page)
18 May 2009Ad 27/03/09-27/03/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (4 pages)
18 May 2009Nc inc already adjusted 25/03/09 (1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2009Ad 27/03/09-27/03/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (4 pages)
17 April 2009Director appointed mark wyman (2 pages)
17 April 2009Director appointed mark wyman (2 pages)
17 July 2008Return made up to 10/06/08; full list of members (3 pages)
17 July 2008Return made up to 10/06/08; full list of members (3 pages)
16 July 2008Director's change of particulars / james macrae / 10/06/2008 (1 page)
16 July 2008Director's change of particulars / james macrae / 10/06/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 July 2007Return made up to 10/06/07; full list of members (2 pages)
6 July 2007Return made up to 10/06/07; full list of members (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: the old bakery tiptoe road new milton hampshire BH25 5SJ (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: the old bakery tiptoe road new milton hampshire BH25 5SJ (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
21 July 2006Return made up to 10/06/06; full list of members (6 pages)
21 July 2006Return made up to 10/06/06; full list of members (6 pages)
3 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
3 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
2 September 2005Return made up to 10/06/05; full list of members (6 pages)
2 September 2005Return made up to 10/06/05; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
4 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (2 pages)
6 October 2004Secretary resigned (2 pages)
2 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
2 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
15 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
24 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
23 June 2003Return made up to 10/06/03; full list of members (6 pages)
23 June 2003Return made up to 10/06/03; full list of members (6 pages)
21 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
9 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
27 January 2002Registered office changed on 27/01/02 from: 169-170 high street egham surrey TW20 9EJ (1 page)
27 January 2002Registered office changed on 27/01/02 from: 169-170 high street egham surrey TW20 9EJ (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 July 2001New secretary appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 61 woodside road new malden surrey KT3 3AW (1 page)
19 June 2001Registered office changed on 19/06/01 from: 61 woodside road new malden surrey KT3 3AW (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 September 1999Full accounts made up to 31 October 1998 (10 pages)
27 September 1999Full accounts made up to 31 October 1998 (10 pages)
15 June 1999Return made up to 10/06/99; no change of members (4 pages)
15 June 1999Return made up to 10/06/99; no change of members (4 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
30 June 1998Full accounts made up to 31 October 1997 (10 pages)
30 June 1998Full accounts made up to 31 October 1997 (10 pages)
11 June 1998Return made up to 10/06/98; full list of members (5 pages)
11 June 1998Return made up to 10/06/98; full list of members (5 pages)
29 August 1997Full accounts made up to 31 October 1996 (10 pages)
29 August 1997Full accounts made up to 31 October 1996 (10 pages)
31 July 1997Registered office changed on 31/07/97 from: 61 woodside road new malden surrey KT3 3AW (1 page)
31 July 1997Registered office changed on 31/07/97 from: 61 woodside road new malden surrey KT3 3AW (1 page)
28 July 1997Return made up to 10/06/97; full list of members (8 pages)
28 July 1997Return made up to 10/06/97; full list of members (8 pages)
18 August 1996Return made up to 10/06/96; full list of members (8 pages)
18 August 1996Return made up to 10/06/96; full list of members (8 pages)
24 June 1996Accounts for a small company made up to 31 October 1995 (13 pages)
24 June 1996Accounts for a small company made up to 31 October 1995 (13 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996New secretary appointed (2 pages)
2 August 1995Ad 30/06/94--------- £ si 998@1 (2 pages)
2 August 1995Ad 30/06/94--------- £ si 998@1 (2 pages)
27 July 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1995Full accounts made up to 31 October 1994 (11 pages)
19 April 1995Full accounts made up to 31 October 1994 (11 pages)
29 January 1995Return made up to 10/06/94; full list of members (7 pages)
29 January 1995Return made up to 10/06/94; full list of members (7 pages)
15 September 1994Company name changed\certificate issued on 15/09/94 (2 pages)
15 September 1994Company name changed\certificate issued on 15/09/94 (2 pages)
6 August 1993Secretary resigned;new secretary appointed (4 pages)
6 August 1993Secretary resigned;new secretary appointed (4 pages)
10 June 1993Incorporation (11 pages)
10 June 1993Incorporation (11 pages)