Company NameEngage Esm Holdings Ltd
DirectorsRichard John Semple and Matthew Middleton
Company StatusActive
Company Number02944265
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Delphine Soria Sak Bun
StatusCurrent
Appointed28 February 2020(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Richard John Semple
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Operating Officer Engage Esm
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Matthew Middleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Augustus Philip Jude Machado
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ladywood Close
Loudwater
Rickmansworth
Herts
WD3 4AY
Director NameMs Smruti Patel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chester Road
Northwood
Middlesex
HA6 1BQ
Secretary NameMs Smruti Patel
NationalityIndian
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameSeatal Patel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2007)
RoleComputer Consultamt
Correspondence Address28 Wembley Way
Wembley
London
HA9 6JJ
Secretary NameMr Augustus Philip Jude Machado
NationalityBritish
StatusResigned
Appointed29 October 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 2007)
RoleChairman & Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ladywood Close
Loudwater
Rickmansworth
Herts
WD3 4AY
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Director NameMr Michael Alan Taylor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(13 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Anthony John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(13 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Secretary NameMr Anthony John Edwards
NationalityBritish
StatusResigned
Appointed19 July 2007(13 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Joseph Robert McKenna
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(15 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Andrew Paul Onacko
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Trevelyan Place
St. Stephens Hill
St. Albans
Hertfordshire
AL1 2DT
Director NameMr Matthew Piers Middleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Peter Laurens Pluim
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2016(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2018)
RoleSvp And Coo Global Operations, Atos I&Dm
Country of ResidenceNetherlands
Correspondence Address30 Burgemeester Rijnderslaan
1185 Mc Amstelveen
Netherlands
Secretary NameMr James Terrence John Loughrey
StatusResigned
Appointed30 December 2016(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Ronald Gerrit Bakhuis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2019(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2020)
RoleCfo Global Idm Atos Se
Country of ResidenceNetherlands
Correspondence AddressBurgermeester Rijnderslaan 30 1185 Mc
Amstelveen
Netherlands
Director NameMr Philip John Wray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websiteinnovise.com
Email address[email protected]
Telephone01753 513800
Telephone regionSlough

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

753.8k at £0.1Innovise Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£111,500
Current Liabilities£11,779,882

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

31 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 February 2008Delivered 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

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
18 July 2022Termination of appointment of Philip John Wray as a director on 1 May 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
5 May 2020Appointment of Mr Matthew Middleton as a director on 1 May 2020 (2 pages)
5 May 2020Appointment of Mr Richard John Semple as a director on 1 May 2020 (2 pages)
5 May 2020Termination of appointment of Ronald Gerrit Bakhuis as a director on 1 May 2020 (1 page)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 February 2019Appointment of Mr Ronald Gerrit Bakhuis as a director on 1 February 2019 (2 pages)
1 February 2019Appointment of Mr Philip John Wray as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Jayesh Maroo as a director on 1 February 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Peter Laurens Pluim as a director on 21 November 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
16 April 2018Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered 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 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
19 July 2017Full accounts made up to 31 December 2016 (19 pages)
19 July 2017Full accounts made up to 31 December 2016 (19 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 January 2017Registered 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 2017Registered 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 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
18 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
12 January 2017Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages)
12 January 2017Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages)
10 January 2017Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page)
10 January 2017Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page)
10 January 2017Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages)
10 January 2017Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page)
10 January 2017Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page)
10 January 2017Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages)
10 November 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 47,304.50
(4 pages)
10 November 2016Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 47,304.50
(4 pages)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 October 2016Purchase of own shares. (3 pages)
26 October 2016Purchase of own shares. (3 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
13 July 2016Change of name notice (2 pages)
13 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20
(2 pages)
13 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20
(2 pages)
13 July 2016Change of name notice (2 pages)
22 June 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
22 June 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 75,377
(4 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 75,377
(4 pages)
15 June 2015Full accounts made up to 30 September 2014 (13 pages)
15 June 2015Full accounts made up to 30 September 2014 (13 pages)
10 April 2015Registration of charge 029442650002, created on 31 March 2015 (26 pages)
10 April 2015Registration of charge 029442650002, created on 31 March 2015 (26 pages)
9 April 2015Appointment of Mr Matthew Middleton as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Matthew Middleton as a director on 31 March 2015 (2 pages)
8 April 2015Satisfaction of charge 1 in full (1 page)
8 April 2015Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page)
8 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 75,377
(4 pages)
8 April 2015Satisfaction of charge 1 in full (1 page)
8 April 2015Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page)
8 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 75,377
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 75,377
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 75,377
(4 pages)
12 February 2014Full accounts made up to 30 September 2013 (13 pages)
12 February 2014Full accounts made up to 30 September 2013 (13 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 February 2013Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page)
22 February 2013Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages)
22 February 2013Director's details changed for Joseph Robert Mckenna on 30 January 2013 (2 pages)
22 February 2013Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages)
22 February 2013Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page)
22 February 2013Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages)
22 February 2013Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages)
22 February 2013Director's details changed for Joseph Robert Mckenna on 30 January 2013 (2 pages)
30 January 2013Full accounts made up to 30 September 2012 (13 pages)
30 January 2013Full accounts made up to 30 September 2012 (13 pages)
12 March 2012Full accounts made up to 30 September 2011 (13 pages)
12 March 2012Full accounts made up to 30 September 2011 (13 pages)
27 February 2012Termination of appointment of Andrew Onacko as a director (1 page)
27 February 2012Termination of appointment of Andrew Onacko as a director (1 page)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 December 2011Registered 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 2011Registered 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 2011Registered 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 2011Section 519 (1 page)
22 September 2011Section 519 (1 page)
5 September 2011Section 519 (1 page)
5 September 2011Section 519 (1 page)
1 April 2011Full accounts made up to 30 September 2010 (14 pages)
1 April 2011Full accounts made up to 30 September 2010 (14 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
26 April 2010Full accounts made up to 30 September 2009 (14 pages)
26 April 2010Full accounts made up to 30 September 2009 (14 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 March 2010Termination of appointment of Augustus Machado as a director (1 page)
1 March 2010Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 March 2010Termination of appointment of Augustus Machado as a director (1 page)
1 March 2010Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages)
19 September 2009Company name changed data technology group LIMITED\certificate issued on 22/09/09 (2 pages)
19 September 2009Company name changed data technology group LIMITED\certificate issued on 22/09/09 (2 pages)
16 September 2009Director appointed joseph robert mckenna (2 pages)
16 September 2009Director appointed andrew paul onacko (2 pages)
16 September 2009Director appointed joseph robert mckenna (2 pages)
16 September 2009Director appointed andrew paul onacko (2 pages)
11 May 2009Full accounts made up to 30 September 2008 (14 pages)
11 May 2009Full accounts made up to 30 September 2008 (14 pages)
19 February 2009Return made up to 31/01/09; full list of members (5 pages)
19 February 2009Director's change of particulars / augustus machado / 30/09/2008 (1 page)
19 February 2009Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
19 February 2009Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
19 February 2009Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page)
19 February 2009Director's change of particulars / michael taylor / 30/09/2008 (1 page)
19 February 2009Director's change of particulars / michael taylor / 30/09/2008 (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Director's change of particulars / augustus machado / 30/09/2008 (1 page)
19 February 2009Return made up to 31/01/09; full list of members (5 pages)
19 February 2009Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page)
28 July 2008Group of companies' accounts made up to 30 September 2007 (14 pages)
28 July 2008Group of companies' accounts made up to 30 September 2007 (14 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Director and secretary's change of particulars / anthony edwards / 15/07/2008 (1 page)
15 July 2008Director and secretary's change of particulars / anthony edwards / 15/07/2008 (1 page)
19 February 2008Particulars of mortgage/charge (4 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
29 January 2008Registered office changed on 29/01/08 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA (1 page)
29 January 2008Registered office changed on 29/01/08 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA (1 page)
30 November 2007Auditor's resignation (1 page)
30 November 2007Auditor's resignation (1 page)
5 September 2007Return made up to 30/06/07; full list of members (3 pages)
5 September 2007Return made up to 30/06/07; full list of members (3 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (4 pages)
2 August 2007New director appointed (3 pages)
2 August 2007New secretary appointed (4 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (4 pages)
2 August 2007New secretary appointed (4 pages)
2 August 2007New director appointed (3 pages)
1 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
1 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
21 April 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
21 April 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
14 July 2006Return made up to 30/06/06; full list of members (3 pages)
14 July 2006Return made up to 30/06/06; full list of members (3 pages)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
24 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
23 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 February 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
26 February 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
24 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
26 March 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
22 October 2002S-div 07/02/02 (1 page)
22 October 2002S-div 07/02/02 (1 page)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
21 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
21 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Full group accounts made up to 31 July 2000 (21 pages)
28 February 2001Full group accounts made up to 31 July 2000 (21 pages)
25 July 2000Return made up to 30/06/00; full list of members (6 pages)
25 July 2000Return made up to 30/06/00; full list of members (6 pages)
18 May 2000Full group accounts made up to 31 July 1999 (21 pages)
18 May 2000Full group accounts made up to 31 July 1999 (21 pages)
29 July 1999Return made up to 30/06/99; full list of members (6 pages)
29 July 1999Return made up to 30/06/99; full list of members (6 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
7 December 1998Ad 13/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 December 1998Ad 13/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 July 1998Return made up to 30/06/98; full list of members (6 pages)
20 July 1998Return made up to 30/06/98; full list of members (6 pages)
13 October 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 October 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
12 October 1997Registered office changed on 12/10/97 from: 21 balmoral road south harrow middlesex HA2 8TF (1 page)
12 October 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1997Registered office changed on 12/10/97 from: 21 balmoral road south harrow middlesex HA2 8TF (1 page)
12 October 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
12 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
30 July 1996Return made up to 30/06/96; full list of members (6 pages)
30 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
25 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Return made up to 30/06/95; full list of members (6 pages)
17 August 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 June 1994Incorporation (15 pages)
30 June 1994Incorporation (15 pages)