Company NameEXOR Corporation Limited
Company StatusDissolved
Company Number02898430
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameLearnmuch Projects Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Neil Johnson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 21 March 2017)
RoleVice President Software Development & Consultancy
Country of ResidenceUnited States
Correspondence Address9th Floor No. 20
Gracechurch Street
London
EC3V 0BG
Director NameDavid Hollister
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2011(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 21 March 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9th Floor No. 20
Gracechurch Street
London
EC3V 0BG
Director NameMr Stephen Rhodes Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration16 years, 5 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Princes Building
Clifton
Bristol
Avon
BS8 4LB
Director NameMr Stephen Roy Voller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(2 years after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
60 West Street
Banwell
North Somerset
BS6 6LJ
Director NameSamuel Francis Rodney Beardshall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(2 years after company formation)
Appointment Duration14 years, 6 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Heights
Clifton
Bristol
BS8 1EJ
Secretary NameKay Rosalind Clare Dashfield
NationalityBritish
StatusResigned
Appointed27 February 1996(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Heights
Clifton
Bristol
BS8 1EJ
Director NameKay Rosalind Clare Dashfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood 8 Church Road
Easton In Gordano
Bristol
North Somerset
BS20 0PQ
Director NameMr Robert Wheatley Littledale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressHighfield The Slade
Charlbury
Chipping Norton
Oxfordshire
OX7 3SJ
Director NameJohn Ward
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address37 Country Road
Mamaroneck
Ny 10543
United States
Director NameAndrew Rowlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton Heights
Clifton
Bristol
BS8 1EJ
Director NameLawrence Constable Darke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address4 Ribston Mews
Gloucester
GL1 5EU
Wales
Director NameMr Bryan Lloyd Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatch Cottage
Kent Street, Cowfold
Horsham
West Sussex
RH13 8BG
Director NameMr Russell John Loarridge
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Heights
Clifton
Bristol
BS8 1EJ
Director NameMr Nicholas John Johnson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2013)
RoleServices Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor No. 20
Gracechurch Street
London
EC3V 0BG
Director NameJohn Edward Lynch
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2009(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2011)
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence Address2225 Ne 16th Street
Fort Lauderdale
Florida
33304
Secretary NameMr Paul William Eaton
StatusResigned
Appointed16 August 2010(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressAlford Copthorne Bank
Copthorne
Crawley
West Sussex
RH10 3JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameByron Company Services Limited (Corporation)
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 27 February 1996)
Correspondence Address7 Berkeley Square
Clifton
Bristol
BS8 1HG

Contact

Websitebentley.com

Location

Registered Address9th Floor No. 20
Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

380m at £0.01Bentley Systems Inc.
97.32%
Deferred Ordinary
9.2m at £0.01Bentley Systems Inc.
2.37%
Ordinary A
1.2m at £0.01Bentley Systems Inc.
0.31%
Ordinary B

Financials

Year2014
Net Worth£2,309,312
Cash£6,020
Current Liabilities£62,745

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Charges

22 October 2008Delivered 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 2007Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
27 June 2016Group of companies' accounts made up to 30 November 2015 (19 pages)
27 June 2016Group of companies' accounts made up to 30 November 2015 (19 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,904,752.05
(4 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,904,752.05
(4 pages)
24 November 2015Termination of appointment of Paul William Eaton as a secretary on 1 October 2015 (1 page)
24 November 2015Termination of appointment of Paul William Eaton as a secretary on 1 October 2015 (1 page)
24 November 2015Termination of appointment of Paul William Eaton as a secretary on 1 October 2015 (1 page)
6 August 2015Group of companies' accounts made up to 30 November 2014 (20 pages)
6 August 2015Group of companies' accounts made up to 30 November 2014 (20 pages)
14 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,904,752.05
(5 pages)
14 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,904,752.05
(5 pages)
3 June 2014Group of companies' accounts made up to 30 November 2013 (20 pages)
3 June 2014Group of companies' accounts made up to 30 November 2013 (20 pages)
16 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,904,752.05
(5 pages)
16 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,904,752.05
(5 pages)
16 January 2014Termination of appointment of Stephen Voller as a director (1 page)
16 January 2014Termination of appointment of Stephen Voller as a director (1 page)
24 June 2013Group of companies' accounts made up to 30 November 2012 (25 pages)
24 June 2013Group of companies' accounts made up to 30 November 2012 (25 pages)
1 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
1 May 2013Termination of appointment of Nicholas Johnson as a director (1 page)
1 May 2013Termination of appointment of Nicholas Johnson as a director (1 page)
1 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
28 February 2013Termination of appointment of Nicholas Johnson as a director (1 page)
28 February 2013Termination of appointment of Nicholas Johnson as a director (1 page)
9 January 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
9 January 2013Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (12 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (12 pages)
28 February 2012Auditor's resignation (2 pages)
28 February 2012Auditor's resignation (2 pages)
14 February 2012Section 519 (1 page)
14 February 2012Section 519 (1 page)
14 November 2011Registered office address changed from Clifton Heights Clifton Bristol BS8 1EJ on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Clifton Heights Clifton Bristol BS8 1EJ on 14 November 2011 (1 page)
3 November 2011Group of companies' accounts made up to 31 May 2011 (21 pages)
3 November 2011Group of companies' accounts made up to 31 May 2011 (21 pages)
25 July 2011Appointment of David Hollister as a director (2 pages)
25 July 2011Appointment of David Hollister as a director (2 pages)
20 July 2011Auditor's resignation (1 page)
20 July 2011Auditor's resignation (1 page)
12 July 2011Termination of appointment of Andrew Rowlinson as a director (1 page)
12 July 2011Termination of appointment of John Lynch as a director (1 page)
12 July 2011Termination of appointment of John Lynch as a director (1 page)
12 July 2011Termination of appointment of Andrew Rowlinson as a director (1 page)
10 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
10 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
2 March 2011Group of companies' accounts made up to 31 May 2010 (30 pages)
2 March 2011Group of companies' accounts made up to 31 May 2010 (30 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2011Annual return made up to 17 February 2010 with a full list of shareholders (19 pages)
4 February 2011Annual return made up to 17 February 2010 with a full list of shareholders (19 pages)
1 February 2011Annual return made up to 16 February 2010 with a full list of shareholders (19 pages)
1 February 2011Annual return made up to 16 February 2010 with a full list of shareholders (19 pages)
2 November 2010Appointment of Mr Paul William Eaton as a secretary (2 pages)
2 November 2010Appointment of Mr Paul William Eaton as a secretary (2 pages)
1 November 2010Termination of appointment of Kay Dashfield as a secretary (1 page)
1 November 2010Termination of appointment of Samuel Beardshall as a director (1 page)
1 November 2010Termination of appointment of Russell Loarridge as a director (1 page)
1 November 2010Termination of appointment of Kay Dashfield as a secretary (1 page)
1 November 2010Termination of appointment of Samuel Beardshall as a director (1 page)
1 November 2010Termination of appointment of Stephen Smith as a director (1 page)
1 November 2010Termination of appointment of Kay Dashfield as a director (1 page)
1 November 2010Termination of appointment of Russell Loarridge as a director (1 page)
1 November 2010Termination of appointment of Stephen Smith as a director (1 page)
1 November 2010Termination of appointment of Kay Dashfield as a director (1 page)
28 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
28 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (13 pages)
25 May 2010Secretary's details changed for Kay Rosalind Clare Dashfield on 15 February 2010 (1 page)
25 May 2010Director's details changed for Mr Nicholas John Johnson on 15 February 2010 (2 pages)
25 May 2010Director's details changed for Samuel Francis Rodney Beardshall on 15 February 2010 (2 pages)
25 May 2010Secretary's details changed for Kay Rosalind Clare Dashfield on 15 February 2010 (1 page)
25 May 2010Director's details changed for Samuel Francis Rodney Beardshall on 15 February 2010 (2 pages)
25 May 2010Director's details changed for Mr Russell John Loarridge on 15 February 2010 (2 pages)
25 May 2010Director's details changed for Mr Russell John Loarridge on 15 February 2010 (2 pages)
25 May 2010Director's details changed for Andrew Rowlinson on 15 February 2010 (2 pages)
25 May 2010Director's details changed for Andrew Rowlinson on 15 February 2010 (2 pages)
25 May 2010Director's details changed for Mr Nicholas John Johnson on 15 February 2010 (2 pages)
18 May 2010Group of companies' accounts made up to 31 May 2009 (28 pages)
18 May 2010Group of companies' accounts made up to 31 May 2009 (28 pages)
9 February 2010Auditor's resignation (1 page)
9 February 2010Auditor's resignation (1 page)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 January 2010Appointment of Andrew Neil Johnson as a director (2 pages)
22 January 2010Appointment of Andrew Neil Johnson as a director (2 pages)
22 January 2010Appointment of John Edward Lynch as a director (2 pages)
22 January 2010Appointment of John Edward Lynch as a director (2 pages)
21 January 2010Termination of appointment of Bryan Taylor as a director (1 page)
21 January 2010Termination of appointment of Bryan Taylor as a director (1 page)
21 January 2010Termination of appointment of Lawrence Darke as a director (1 page)
21 January 2010Termination of appointment of Lawrence Darke as a director (1 page)
16 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 3,904,739.54
(9 pages)
16 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 3,904,739.54
(9 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2009Secretary's details changed for Kay Rosalind Clare Quance on 12 November 2009 (1 page)
12 November 2009Director's details changed for Kay Rosalind Clare Quance on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Kay Rosalind Clare Quance on 12 November 2009 (1 page)
12 November 2009Director's details changed for Kay Rosalind Clare Quance on 12 November 2009 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 April 2009Full accounts made up to 31 May 2008 (24 pages)
7 April 2009Full accounts made up to 31 May 2008 (24 pages)
12 March 2009Return made up to 15/02/09; full list of members (10 pages)
12 March 2009Return made up to 15/02/09; full list of members (10 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
11 September 2008Director appointed mr russell john loarridge (1 page)
11 September 2008Director appointed mr russell john loarridge (1 page)
1 July 2008Director appointed mr nicholas john johnson (1 page)
1 July 2008Director appointed mr nicholas john johnson (1 page)
14 April 2008Return made up to 15/02/08; full list of members (9 pages)
14 April 2008Return made up to 15/02/08; full list of members (9 pages)
6 February 2008Full accounts made up to 31 May 2007 (24 pages)
6 February 2008Full accounts made up to 31 May 2007 (24 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 May 2007Ad 05/10/06--------- £ si [email protected] (2 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 May 2007Ad 05/10/06--------- £ si [email protected] (2 pages)
21 May 2007Nc inc already adjusted 05/10/06 (2 pages)
21 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 May 2007Minutes (1 page)
21 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 May 2007Minutes (1 page)
21 May 2007Nc inc already adjusted 05/10/06 (2 pages)
14 April 2007Particulars of mortgage/charge (7 pages)
14 April 2007Particulars of mortgage/charge (7 pages)
11 April 2007Full accounts made up to 31 May 2006 (25 pages)
11 April 2007Full accounts made up to 31 May 2006 (25 pages)
30 March 2007Return made up to 15/02/07; full list of members (8 pages)
30 March 2007Return made up to 15/02/07; full list of members (8 pages)
8 March 2007Ad 05/10/06--------- £ si [email protected]=524 £ ic 101690/102214 (2 pages)
8 March 2007Ad 05/10/06--------- £ si [email protected]=524 £ ic 101690/102214 (2 pages)
18 September 2006Ad 16/02/06--------- £ si [email protected]=1404 £ ic 100286/101690 (2 pages)
18 September 2006Ad 16/02/06--------- £ si [email protected]=1404 £ ic 100286/101690 (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
15 March 2006Return made up to 15/02/06; full list of members (5 pages)
15 March 2006Return made up to 15/02/06; full list of members (5 pages)
19 December 2005Full accounts made up to 31 May 2005 (24 pages)
19 December 2005Full accounts made up to 31 May 2004 (24 pages)
19 December 2005Full accounts made up to 31 May 2004 (24 pages)
19 December 2005Full accounts made up to 31 May 2005 (24 pages)
22 March 2005Return made up to 15/02/05; full list of members (13 pages)
22 March 2005Return made up to 15/02/05; full list of members (13 pages)
27 July 2004Full accounts made up to 31 May 2003 (25 pages)
27 July 2004Full accounts made up to 31 May 2003 (25 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
5 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 January 2003Full accounts made up to 31 May 2002 (20 pages)
10 January 2003Full accounts made up to 31 May 2002 (20 pages)
4 November 2002Full accounts made up to 31 May 2001 (20 pages)
4 November 2002Full accounts made up to 31 May 2001 (20 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
10 April 2002Particulars of mortgage/charge (6 pages)
10 April 2002Particulars of mortgage/charge (6 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 November 2001Nc inc already adjusted 26/10/01 (1 page)
26 November 2001Nc inc already adjusted 26/10/01 (1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 November 2001Particulars of mortgage/charge (7 pages)
2 November 2001Particulars of mortgage/charge (7 pages)
4 July 2001Full accounts made up to 31 May 2000 (19 pages)
4 July 2001Full accounts made up to 31 May 2000 (19 pages)
19 March 2001Ad 08/02/01--------- £ si [email protected]=208 £ ic 100078/100286 (2 pages)
19 March 2001Ad 08/02/01--------- £ si [email protected]=208 £ ic 100078/100286 (2 pages)
19 March 2001Return made up to 15/02/01; full list of members (11 pages)
19 March 2001Return made up to 15/02/01; full list of members (11 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
23 August 2000S-div 31/07/00 (1 page)
23 August 2000Ad 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 2000Ad 31/07/00--------- £ si [email protected]=20828 £ ic 79250/100078 (2 pages)
23 August 2000S-div 31/07/00 (1 page)
23 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
3 August 2000Particulars of mortgage/charge (7 pages)
3 August 2000Particulars of mortgage/charge (7 pages)
20 April 2000Return made up to 15/02/00; full list of members (10 pages)
20 April 2000Return made up to 15/02/00; full list of members (10 pages)
4 April 2000Full accounts made up to 31 May 1999 (16 pages)
4 April 2000Full accounts made up to 31 May 1999 (16 pages)
21 March 2000Ad 01/11/99--------- £ si [email protected]=1700 £ ic 77550/79250 (2 pages)
21 March 2000Ad 01/11/99--------- £ si [email protected]=1700 £ ic 77550/79250 (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
3 June 1999Return made up to 15/02/99; change of members (6 pages)
3 June 1999Return made up to 15/02/99; change of members (6 pages)
1 March 1999Full accounts made up to 31 May 1998 (11 pages)
1 March 1999Full accounts made up to 31 May 1998 (11 pages)
11 May 1998S-div conve 24/07/96 (1 page)
11 May 1998S-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 1998Ad 27/02/97--------- £ si [email protected] (2 pages)
9 April 1998Ad 27/02/97--------- £ si [email protected] (2 pages)
9 April 1998£ nc 25000/85000 27/02/97 (1 page)
9 April 1998Ad 27/02/97--------- £ si [email protected] (2 pages)
9 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1998Return made up to 15/02/98; full list of members (6 pages)
9 April 1998Return 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 1998Ad 27/02/97--------- £ si [email protected] (2 pages)
9 April 1998S-div 27/02/97 (1 page)
9 April 1998S-div 27/02/97 (1 page)
9 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
22 December 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
22 December 1997Ad 24/07/96--------- £ si [email protected] (1 page)
22 December 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
22 December 1997Ad 24/07/96--------- £ si [email protected] (1 page)
3 April 1997Full accounts made up to 31 May 1996 (11 pages)
3 April 1997Full accounts made up to 31 May 1996 (11 pages)
28 August 1996Registered office changed on 28/08/96 from: 7 berkeley square clifton bristol BS5 1HG (1 page)
28 August 1996Registered office changed on 28/08/96 from: 7 berkeley square clifton bristol BS5 1HG (1 page)
24 June 1996Return made up to 15/02/96; no change of members (4 pages)
24 June 1996Return made up to 15/02/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 May 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 May 1995 (6 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996New 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 1995Ad 25/10/94--------- £ si 10775@1=10775 £ ic 2/10777 (2 pages)
28 September 1995Ad 25/10/94--------- £ si 10775@1=10775 £ ic 2/10777 (2 pages)
28 September 1995Return made up to 15/02/95; full list of members (6 pages)
28 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 September 1995Return made up to 15/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
18 November 1994Company name changed learnmuch projects LIMITED\certificate issued on 21/11/94 (2 pages)
18 November 1994Company name changed learnmuch projects LIMITED\certificate issued on 21/11/94 (2 pages)
15 February 1994Incorporation (9 pages)
15 February 1994Incorporation (9 pages)