London
WC1V 6EA
Director Name | Mr Richard John Semple |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Operating Officer Engage Esm |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Matthew Middleton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Augustus Philip Jude Machado |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ladywood Close Loudwater Rickmansworth Herts WD3 4AY |
Director Name | Ms Smruti Patel |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chester Road Northwood Middlesex HA6 1BQ |
Secretary Name | Ms Smruti Patel |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chester Road Northwood Middlesex HA6 1BQ |
Director Name | Seatal Patel |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2007) |
Role | Computer Consultamt |
Correspondence Address | 28 Wembley Way Wembley London HA9 6JJ |
Secretary Name | Mr Augustus Philip Jude Machado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2007) |
Role | Chairman & Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ladywood Close Loudwater Rickmansworth Herts WD3 4AY |
Director Name | Mr Jeffrey Trendell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | Eggington Lodge Eggington Leighton Buzzard Bedfordshire LU7 9PH |
Director Name | Mr Michael Alan Taylor |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(13 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Anthony John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(13 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Secretary Name | Mr Anthony John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(13 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Joseph Robert McKenna |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Andrew Paul Onacko |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Trevelyan Place St. Stephens Hill St. Albans Hertfordshire AL1 2DT |
Director Name | Mr Matthew Piers Middleton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Jayesh Maroo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Peter Laurens Pluim |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 2016(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2018) |
Role | Svp And Coo Global Operations, Atos I&Dm |
Country of Residence | Netherlands |
Correspondence Address | 30 Burgemeester Rijnderslaan 1185 Mc Amstelveen Netherlands |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Resigned |
Appointed | 30 December 2016(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Ronald Gerrit Bakhuis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2019(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2020) |
Role | Cfo Global Idm Atos Se |
Country of Residence | Netherlands |
Correspondence Address | Burgermeester Rijnderslaan 30 1185 Mc Amstelveen Netherlands |
Director Name | Mr Philip John Wray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | innovise.com |
---|---|
Email address | [email protected] |
Telephone | 01753 513800 |
Telephone region | Slough |
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
753.8k at £0.1 | Innovise Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,500 |
Current Liabilities | £11,779,882 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 February 2008 | Delivered on: 19 February 2008 Satisfied on: 8 April 2015 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 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 |
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (11 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (14 pages) |
18 July 2022 | Termination of appointment of Philip John Wray as a director on 1 May 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
5 May 2020 | Appointment of Mr Matthew Middleton as a director on 1 May 2020 (2 pages) |
5 May 2020 | Appointment of Mr Richard John Semple as a director on 1 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Ronald Gerrit Bakhuis as a director on 1 May 2020 (1 page) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
11 February 2019 | Resolutions
|
4 February 2019 | Appointment of Mr Ronald Gerrit Bakhuis as a director on 1 February 2019 (2 pages) |
1 February 2019 | Appointment of Mr Philip John Wray as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Jayesh Maroo as a director on 1 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Peter Laurens Pluim as a director on 21 November 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 April 2018 | Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page) |
18 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
18 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page) |
10 January 2017 | Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages) |
10 November 2016 | Cancellation of shares. Statement of capital on 5 April 2016
|
10 November 2016 | Cancellation of shares. Statement of capital on 5 April 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
26 October 2016 | Purchase of own shares. (3 pages) |
26 October 2016 | Purchase of own shares. (3 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
13 July 2016 | Change of name notice (2 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
13 July 2016 | Change of name notice (2 pages) |
22 June 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
22 June 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (13 pages) |
10 April 2015 | Registration of charge 029442650002, created on 31 March 2015 (26 pages) |
10 April 2015 | Registration of charge 029442650002, created on 31 March 2015 (26 pages) |
9 April 2015 | Appointment of Mr Matthew Middleton as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Matthew Middleton as a director on 31 March 2015 (2 pages) |
8 April 2015 | Satisfaction of charge 1 in full (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Satisfaction of charge 1 in full (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page) |
8 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
12 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page) |
22 February 2013 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Joseph Robert Mckenna on 30 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page) |
22 February 2013 | Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Joseph Robert Mckenna on 30 January 2013 (2 pages) |
30 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
30 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
27 February 2012 | Termination of appointment of Andrew Onacko as a director (1 page) |
27 February 2012 | Termination of appointment of Andrew Onacko as a director (1 page) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page) |
22 September 2011 | Section 519 (1 page) |
22 September 2011 | Section 519 (1 page) |
5 September 2011 | Section 519 (1 page) |
5 September 2011 | Section 519 (1 page) |
1 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
26 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
26 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Termination of appointment of Augustus Machado as a director (1 page) |
1 March 2010 | Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Termination of appointment of Augustus Machado as a director (1 page) |
1 March 2010 | Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages) |
19 September 2009 | Company name changed data technology group LIMITED\certificate issued on 22/09/09 (2 pages) |
19 September 2009 | Company name changed data technology group LIMITED\certificate issued on 22/09/09 (2 pages) |
16 September 2009 | Director appointed joseph robert mckenna (2 pages) |
16 September 2009 | Director appointed andrew paul onacko (2 pages) |
16 September 2009 | Director appointed joseph robert mckenna (2 pages) |
16 September 2009 | Director appointed andrew paul onacko (2 pages) |
11 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
11 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
19 February 2009 | Director's change of particulars / augustus machado / 30/09/2008 (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
19 February 2009 | Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page) |
19 February 2009 | Director's change of particulars / michael taylor / 30/09/2008 (1 page) |
19 February 2009 | Director's change of particulars / michael taylor / 30/09/2008 (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Director's change of particulars / augustus machado / 30/09/2008 (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
19 February 2009 | Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page) |
28 July 2008 | Group of companies' accounts made up to 30 September 2007 (14 pages) |
28 July 2008 | Group of companies' accounts made up to 30 September 2007 (14 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 July 2008 | Director and secretary's change of particulars / anthony edwards / 15/07/2008 (1 page) |
15 July 2008 | Director and secretary's change of particulars / anthony edwards / 15/07/2008 (1 page) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA (1 page) |
30 November 2007 | Auditor's resignation (1 page) |
30 November 2007 | Auditor's resignation (1 page) |
5 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (4 pages) |
2 August 2007 | New director appointed (3 pages) |
2 August 2007 | New secretary appointed (4 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (4 pages) |
2 August 2007 | New secretary appointed (4 pages) |
2 August 2007 | New director appointed (3 pages) |
1 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
1 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
21 April 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
21 April 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
24 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members
|
21 July 2005 | Return made up to 30/06/05; full list of members
|
13 December 2004 | £ ic 100000/73077 29/10/04 £ sr [email protected]=26923 (1 page) |
13 December 2004 | £ ic 100000/73077 29/10/04 £ sr [email protected]=26923 (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 February 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
26 February 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members
|
24 July 2003 | Return made up to 30/06/03; full list of members
|
26 March 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
26 March 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
22 October 2002 | S-div 07/02/02 (1 page) |
22 October 2002 | S-div 07/02/02 (1 page) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
21 January 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
21 January 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
26 July 2001 | Return made up to 30/06/01; full list of members
|
26 July 2001 | Return made up to 30/06/01; full list of members
|
28 February 2001 | Full group accounts made up to 31 July 2000 (21 pages) |
28 February 2001 | Full group accounts made up to 31 July 2000 (21 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
18 May 2000 | Full group accounts made up to 31 July 1999 (21 pages) |
18 May 2000 | Full group accounts made up to 31 July 1999 (21 pages) |
29 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
7 December 1998 | Ad 13/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 December 1998 | Ad 13/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
13 October 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
13 October 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 21 balmoral road south harrow middlesex HA2 8TF (1 page) |
12 October 1997 | Return made up to 30/06/97; no change of members
|
12 October 1997 | Registered office changed on 12/10/97 from: 21 balmoral road south harrow middlesex HA2 8TF (1 page) |
12 October 1997 | Return made up to 30/06/97; no change of members
|
12 September 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 September 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 September 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 September 1995 | Resolutions
|
17 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
17 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 June 1994 | Incorporation (15 pages) |
30 June 1994 | Incorporation (15 pages) |