Gracechurch Street
London
EC3V 0BG
Director Name | David Hollister |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 July 2011(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 March 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9th Floor No. 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Stephen Rhodes Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Princes Building Clifton Bristol Avon BS8 4LB |
Director Name | Mr Stephen Roy Voller |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(2 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 60 West Street Banwell North Somerset BS6 6LJ |
Director Name | Samuel Francis Rodney Beardshall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(2 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Heights Clifton Bristol BS8 1EJ |
Secretary Name | Kay Rosalind Clare Dashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(2 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Heights Clifton Bristol BS8 1EJ |
Director Name | Kay Rosalind Clare Dashfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Wood 8 Church Road Easton In Gordano Bristol North Somerset BS20 0PQ |
Director Name | Mr Robert Wheatley Littledale |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Highfield The Slade Charlbury Chipping Norton Oxfordshire OX7 3SJ |
Director Name | John Ward |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 37 Country Road Mamaroneck Ny 10543 United States |
Director Name | Andrew Rowlinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton Heights Clifton Bristol BS8 1EJ |
Director Name | Lawrence Constable Darke |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 4 Ribston Mews Gloucester GL1 5EU Wales |
Director Name | Mr Bryan Lloyd Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatch Cottage Kent Street, Cowfold Horsham West Sussex RH13 8BG |
Director Name | Mr Russell John Loarridge |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Heights Clifton Bristol BS8 1EJ |
Director Name | Mr Nicholas John Johnson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2013) |
Role | Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor No. 20 Gracechurch Street London EC3V 0BG |
Director Name | John Edward Lynch |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2009(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2011) |
Role | Software Executive |
Country of Residence | United States |
Correspondence Address | 2225 Ne 16th Street Fort Lauderdale Florida 33304 |
Secretary Name | Mr Paul William Eaton |
---|---|
Status | Resigned |
Appointed | 16 August 2010(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Alford Copthorne Bank Copthorne Crawley West Sussex RH10 3JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Byron Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 27 February 1996) |
Correspondence Address | 7 Berkeley Square Clifton Bristol BS8 1HG |
Website | bentley.com |
---|
Registered Address | 9th Floor No. 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
380m at £0.01 | Bentley Systems Inc. 97.32% Deferred Ordinary |
---|---|
9.2m at £0.01 | Bentley Systems Inc. 2.37% Ordinary A |
1.2m at £0.01 | Bentley Systems Inc. 0.31% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,309,312 |
Cash | £6,020 |
Current Liabilities | £62,745 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
22 October 2008 | Delivered on: 25 October 2008 Satisfied on: 5 January 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
27 March 2007 | Delivered on: 14 April 2007 Satisfied on: 21 January 2010 Persons entitled: Robert Hampson and Douglas Hampson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
20 March 2002 | Delivered on: 10 April 2002 Satisfied on: 13 January 2010 Persons entitled: Robert Hampson, Mark O'hare and Douglas Hampson Classification: Debenture Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
26 October 2001 | Delivered on: 2 November 2001 Satisfied on: 1 August 2009 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed. 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. Fully Satisfied |
4 October 2000 | Delivered on: 11 October 2000 Satisfied on: 2 September 2006 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
31 July 2000 | Delivered on: 3 August 2000 Satisfied on: 1 August 2009 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an investment agreement and a pik note instrument both of even date. 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 |
6 March 1996 | Delivered on: 13 March 1996 Satisfied on: 20 January 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Group of companies' accounts made up to 30 November 2015 (19 pages) |
27 June 2016 | Group of companies' accounts made up to 30 November 2015 (19 pages) |
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 November 2015 | Termination of appointment of Paul William Eaton as a secretary on 1 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Paul William Eaton as a secretary on 1 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Paul William Eaton as a secretary on 1 October 2015 (1 page) |
6 August 2015 | Group of companies' accounts made up to 30 November 2014 (20 pages) |
6 August 2015 | Group of companies' accounts made up to 30 November 2014 (20 pages) |
14 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 June 2014 | Group of companies' accounts made up to 30 November 2013 (20 pages) |
3 June 2014 | Group of companies' accounts made up to 30 November 2013 (20 pages) |
16 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 January 2014 | Termination of appointment of Stephen Voller as a director (1 page) |
16 January 2014 | Termination of appointment of Stephen Voller as a director (1 page) |
24 June 2013 | Group of companies' accounts made up to 30 November 2012 (25 pages) |
24 June 2013 | Group of companies' accounts made up to 30 November 2012 (25 pages) |
1 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Termination of appointment of Nicholas Johnson as a director (1 page) |
1 May 2013 | Termination of appointment of Nicholas Johnson as a director (1 page) |
1 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Termination of appointment of Nicholas Johnson as a director (1 page) |
28 February 2013 | Termination of appointment of Nicholas Johnson as a director (1 page) |
9 January 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
9 January 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (12 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (12 pages) |
28 February 2012 | Auditor's resignation (2 pages) |
28 February 2012 | Auditor's resignation (2 pages) |
14 February 2012 | Section 519 (1 page) |
14 February 2012 | Section 519 (1 page) |
14 November 2011 | Registered office address changed from Clifton Heights Clifton Bristol BS8 1EJ on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Clifton Heights Clifton Bristol BS8 1EJ on 14 November 2011 (1 page) |
3 November 2011 | Group of companies' accounts made up to 31 May 2011 (21 pages) |
3 November 2011 | Group of companies' accounts made up to 31 May 2011 (21 pages) |
25 July 2011 | Appointment of David Hollister as a director (2 pages) |
25 July 2011 | Appointment of David Hollister as a director (2 pages) |
20 July 2011 | Auditor's resignation (1 page) |
20 July 2011 | Auditor's resignation (1 page) |
12 July 2011 | Termination of appointment of Andrew Rowlinson as a director (1 page) |
12 July 2011 | Termination of appointment of John Lynch as a director (1 page) |
12 July 2011 | Termination of appointment of John Lynch as a director (1 page) |
12 July 2011 | Termination of appointment of Andrew Rowlinson as a director (1 page) |
10 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Group of companies' accounts made up to 31 May 2010 (30 pages) |
2 March 2011 | Group of companies' accounts made up to 31 May 2010 (30 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
4 February 2011 | Annual return made up to 17 February 2010 with a full list of shareholders (19 pages) |
4 February 2011 | Annual return made up to 17 February 2010 with a full list of shareholders (19 pages) |
1 February 2011 | Annual return made up to 16 February 2010 with a full list of shareholders (19 pages) |
1 February 2011 | Annual return made up to 16 February 2010 with a full list of shareholders (19 pages) |
2 November 2010 | Appointment of Mr Paul William Eaton as a secretary (2 pages) |
2 November 2010 | Appointment of Mr Paul William Eaton as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Kay Dashfield as a secretary (1 page) |
1 November 2010 | Termination of appointment of Samuel Beardshall as a director (1 page) |
1 November 2010 | Termination of appointment of Russell Loarridge as a director (1 page) |
1 November 2010 | Termination of appointment of Kay Dashfield as a secretary (1 page) |
1 November 2010 | Termination of appointment of Samuel Beardshall as a director (1 page) |
1 November 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
1 November 2010 | Termination of appointment of Kay Dashfield as a director (1 page) |
1 November 2010 | Termination of appointment of Russell Loarridge as a director (1 page) |
1 November 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
1 November 2010 | Termination of appointment of Kay Dashfield as a director (1 page) |
28 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (13 pages) |
28 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (13 pages) |
25 May 2010 | Secretary's details changed for Kay Rosalind Clare Dashfield on 15 February 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Nicholas John Johnson on 15 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Samuel Francis Rodney Beardshall on 15 February 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Kay Rosalind Clare Dashfield on 15 February 2010 (1 page) |
25 May 2010 | Director's details changed for Samuel Francis Rodney Beardshall on 15 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Russell John Loarridge on 15 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Russell John Loarridge on 15 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Andrew Rowlinson on 15 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Andrew Rowlinson on 15 February 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Nicholas John Johnson on 15 February 2010 (2 pages) |
18 May 2010 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
18 May 2010 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
9 February 2010 | Auditor's resignation (1 page) |
9 February 2010 | Auditor's resignation (1 page) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 January 2010 | Appointment of Andrew Neil Johnson as a director (2 pages) |
22 January 2010 | Appointment of Andrew Neil Johnson as a director (2 pages) |
22 January 2010 | Appointment of John Edward Lynch as a director (2 pages) |
22 January 2010 | Appointment of John Edward Lynch as a director (2 pages) |
21 January 2010 | Termination of appointment of Bryan Taylor as a director (1 page) |
21 January 2010 | Termination of appointment of Bryan Taylor as a director (1 page) |
21 January 2010 | Termination of appointment of Lawrence Darke as a director (1 page) |
21 January 2010 | Termination of appointment of Lawrence Darke as a director (1 page) |
16 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 November 2009 | Secretary's details changed for Kay Rosalind Clare Quance on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Kay Rosalind Clare Quance on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Kay Rosalind Clare Quance on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Kay Rosalind Clare Quance on 12 November 2009 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 April 2009 | Full accounts made up to 31 May 2008 (24 pages) |
7 April 2009 | Full accounts made up to 31 May 2008 (24 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (10 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (10 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
11 September 2008 | Director appointed mr russell john loarridge (1 page) |
11 September 2008 | Director appointed mr russell john loarridge (1 page) |
1 July 2008 | Director appointed mr nicholas john johnson (1 page) |
1 July 2008 | Director appointed mr nicholas john johnson (1 page) |
14 April 2008 | Return made up to 15/02/08; full list of members (9 pages) |
14 April 2008 | Return made up to 15/02/08; full list of members (9 pages) |
6 February 2008 | Full accounts made up to 31 May 2007 (24 pages) |
6 February 2008 | Full accounts made up to 31 May 2007 (24 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Ad 05/10/06--------- £ si [email protected] (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Ad 05/10/06--------- £ si [email protected] (2 pages) |
21 May 2007 | Nc inc already adjusted 05/10/06 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Minutes (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Minutes (1 page) |
21 May 2007 | Nc inc already adjusted 05/10/06 (2 pages) |
14 April 2007 | Particulars of mortgage/charge (7 pages) |
14 April 2007 | Particulars of mortgage/charge (7 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (25 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (25 pages) |
30 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
30 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
8 March 2007 | Ad 05/10/06--------- £ si [email protected]=524 £ ic 101690/102214 (2 pages) |
8 March 2007 | Ad 05/10/06--------- £ si [email protected]=524 £ ic 101690/102214 (2 pages) |
18 September 2006 | Ad 16/02/06--------- £ si [email protected]=1404 £ ic 100286/101690 (2 pages) |
18 September 2006 | Ad 16/02/06--------- £ si [email protected]=1404 £ ic 100286/101690 (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
15 March 2006 | Return made up to 15/02/06; full list of members (5 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (5 pages) |
19 December 2005 | Full accounts made up to 31 May 2005 (24 pages) |
19 December 2005 | Full accounts made up to 31 May 2004 (24 pages) |
19 December 2005 | Full accounts made up to 31 May 2004 (24 pages) |
19 December 2005 | Full accounts made up to 31 May 2005 (24 pages) |
22 March 2005 | Return made up to 15/02/05; full list of members (13 pages) |
22 March 2005 | Return made up to 15/02/05; full list of members (13 pages) |
27 July 2004 | Full accounts made up to 31 May 2003 (25 pages) |
27 July 2004 | Full accounts made up to 31 May 2003 (25 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 15/02/04; full list of members
|
5 March 2004 | Return made up to 15/02/04; full list of members
|
13 February 2003 | Return made up to 15/02/03; full list of members
|
13 February 2003 | Return made up to 15/02/03; full list of members
|
10 January 2003 | Full accounts made up to 31 May 2002 (20 pages) |
10 January 2003 | Full accounts made up to 31 May 2002 (20 pages) |
4 November 2002 | Full accounts made up to 31 May 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 May 2001 (20 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
10 April 2002 | Particulars of mortgage/charge (6 pages) |
10 April 2002 | Particulars of mortgage/charge (6 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
26 March 2002 | Return made up to 15/02/02; full list of members
|
26 March 2002 | Return made up to 15/02/02; full list of members
|
26 November 2001 | Nc inc already adjusted 26/10/01 (1 page) |
26 November 2001 | Nc inc already adjusted 26/10/01 (1 page) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
2 November 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | Full accounts made up to 31 May 2000 (19 pages) |
4 July 2001 | Full accounts made up to 31 May 2000 (19 pages) |
19 March 2001 | Ad 08/02/01--------- £ si [email protected]=208 £ ic 100078/100286 (2 pages) |
19 March 2001 | Ad 08/02/01--------- £ si [email protected]=208 £ ic 100078/100286 (2 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members (11 pages) |
19 March 2001 | Return made up to 15/02/01; full list of members (11 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | S-div 31/07/00 (1 page) |
23 August 2000 | Ad 31/07/00--------- £ si [email protected]=20828 £ ic 79250/100078 (2 pages) |
23 August 2000 | £ nc 119021/153041 31/07/00 (1 page) |
23 August 2000 | £ nc 119021/153041 31/07/00 (1 page) |
23 August 2000 | Ad 31/07/00--------- £ si [email protected]=20828 £ ic 79250/100078 (2 pages) |
23 August 2000 | S-div 31/07/00 (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
3 August 2000 | Particulars of mortgage/charge (7 pages) |
3 August 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Return made up to 15/02/00; full list of members (10 pages) |
20 April 2000 | Return made up to 15/02/00; full list of members (10 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (16 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (16 pages) |
21 March 2000 | Ad 01/11/99--------- £ si [email protected]=1700 £ ic 77550/79250 (2 pages) |
21 March 2000 | Ad 01/11/99--------- £ si [email protected]=1700 £ ic 77550/79250 (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
3 June 1999 | Return made up to 15/02/99; change of members (6 pages) |
3 June 1999 | Return made up to 15/02/99; change of members (6 pages) |
1 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
1 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
11 May 1998 | S-div conve 24/07/96 (1 page) |
11 May 1998 | S-div conve 24/07/96 (1 page) |
20 April 1998 | £ sr [email protected] 27/02/97 (1 page) |
20 April 1998 | £ sr [email protected] 27/02/97 (1 page) |
9 April 1998 | Ad 27/02/97--------- £ si [email protected] (2 pages) |
9 April 1998 | Ad 27/02/97--------- £ si [email protected] (2 pages) |
9 April 1998 | £ nc 25000/85000 27/02/97 (1 page) |
9 April 1998 | Ad 27/02/97--------- £ si [email protected] (2 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Return made up to 15/02/98; full list of members (6 pages) |
9 April 1998 | Return made up to 15/02/98; full list of members (6 pages) |
9 April 1998 | £ nc 25000/85000 27/02/97 (1 page) |
9 April 1998 | Ad 27/02/97--------- £ si [email protected] (2 pages) |
9 April 1998 | S-div 27/02/97 (1 page) |
9 April 1998 | S-div 27/02/97 (1 page) |
9 April 1998 | Resolutions
|
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
22 December 1997 | Return made up to 15/02/97; full list of members
|
22 December 1997 | Ad 24/07/96--------- £ si [email protected] (1 page) |
22 December 1997 | Return made up to 15/02/97; full list of members
|
22 December 1997 | Ad 24/07/96--------- £ si [email protected] (1 page) |
3 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 7 berkeley square clifton bristol BS5 1HG (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 7 berkeley square clifton bristol BS5 1HG (1 page) |
24 June 1996 | Return made up to 15/02/96; no change of members (4 pages) |
24 June 1996 | Return made up to 15/02/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | New secretary appointed (2 pages) |
28 September 1995 | £ nc 1000/25000 25/10/94 (1 page) |
28 September 1995 | £ nc 1000/25000 25/10/94 (1 page) |
28 September 1995 | Ad 25/10/94--------- £ si 10775@1=10775 £ ic 2/10777 (2 pages) |
28 September 1995 | Ad 25/10/94--------- £ si 10775@1=10775 £ ic 2/10777 (2 pages) |
28 September 1995 | Return made up to 15/02/95; full list of members (6 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Return made up to 15/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
18 November 1994 | Company name changed learnmuch projects LIMITED\certificate issued on 21/11/94 (2 pages) |
18 November 1994 | Company name changed learnmuch projects LIMITED\certificate issued on 21/11/94 (2 pages) |
15 February 1994 | Incorporation (9 pages) |
15 February 1994 | Incorporation (9 pages) |