Gracechurch Street
London
EC3V 0XL
Director Name | Mr Goutam Rungta |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 January 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 70 6th Floor Gracechurch Street London EC3V 0XL |
Director Name | Mr Raghu Raman Lakshmanan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2023(29 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 70 6th Floor Gracechurch Street London EC3V 0XL |
Director Name | Mark Oliver Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Dynevor Road Richmond Surrey TW10 6PF |
Secretary Name | Paul Manweiler |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 406 Upper Richmond Road Putney London SW15 6JP |
Director Name | Paul Manweiler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1996) |
Role | Consultant |
Correspondence Address | 406 Upper Richmond Road Putney London SW15 6JP |
Director Name | Paul Manweiler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1996) |
Role | Management Consultant |
Correspondence Address | 18 Rue Champs Elysees Brussels B1050 Belgium Foreign |
Director Name | Stephen Vincent Magee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 11 Downshire Square Reading Berkshire RG1 6NJ |
Secretary Name | Vernon Henry Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 112 Lisbon Avenue Twickenham Middlesex TW2 5HN |
Director Name | Donald Mackellar Kirkwood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2002) |
Role | Management Consultant |
Correspondence Address | Oakroyd Eyhurst Close, Kingswood Tadworth Surrey KT20 6NR |
Director Name | Daniel James Eustance |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1998) |
Role | Consultant |
Correspondence Address | 12 Beatrice Road Richmond Surrey TW10 6DT |
Director Name | Ian Cumming Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 45 St Marys Mansions St Marys Terrace London W2 1SH |
Secretary Name | Stephen Vincent Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Downshire Square Reading Berkshire RG1 6NJ |
Secretary Name | Daniel James Eustance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1998) |
Role | Consultant |
Correspondence Address | 12 Beatrice Road Richmond Surrey TW10 6DT |
Director Name | Mr Stuart John Hamilton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2007) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 36 Teddington Park Teddington Middlesex TW11 8DA |
Director Name | Mr Daniel John Crosby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Stables Upper Lansdown Mews Bath BA1 5HG |
Director Name | Robin Lance Halliday |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Northwood Fulmer Road Gerrards Cross Buckinghamshire SL9 7EE |
Secretary Name | Robin Lance Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2000) |
Role | Chartered Accounant |
Correspondence Address | Northwood Fulmer Road Gerrards Cross Buckinghamshire SL9 7EE |
Director Name | Alistair John Lamb |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(4 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 17 September 1999) |
Role | Marketing |
Correspondence Address | 7 The Grove Isleworth Middlesex TW7 4JS |
Director Name | George Ramsay William Fenton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2001) |
Role | Consultant |
Correspondence Address | 46 Burnaby Street London SW10 0PN |
Secretary Name | Christine Elizabeth Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 134 Pattens Lane Chatham Kent ME4 6JP |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Stephen Cardell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2009) |
Role | Business Consulting |
Correspondence Address | 17 Colne Avenue Mill End Rickmansworth Hertfordshire WD3 2BS |
Director Name | Mark David Hirst |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2003) |
Role | Consultant |
Correspondence Address | The Barn Birch Farm Moss Lane Warburton Lymm Cheshire WA13 9TX |
Secretary Name | Mr Stuart John Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Teddington Park Teddington Middlesex TW11 8DA |
Director Name | Mr Matthew St John Davison |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne Road Frimley Surrey GU16 9UW |
Director Name | Paul Knowles |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(13 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Waters Edge Eternit Walk Fulham London SW6 6QU |
Director Name | Mr Sandip Gupta |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2008(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 February 2014) |
Role | Service |
Country of Residence | India |
Correspondence Address | 74 Second Floor Uday Park New Delhi 110049 India |
Director Name | Mr Prahlad Rai Bansal |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2008(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 2016) |
Role | Service |
Country of Residence | India |
Correspondence Address | B-19/3 Shakti Nagar Delhi 110 007 India |
Director Name | Mr Manish Anand |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 February 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 70 6th Floor Gracechurch Street London EC3V 0XL |
Director Name | Mr Subramanian Gopalakrishnan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2016(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Axon Centre Church Road Egham Surrey TW20 9QB |
Director Name | Mr Ajit Krishnan Kutty Kumar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2016(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 70 6th Floor Gracechurch Street London EC3V 0XL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | www.hcl.com |
---|---|
Telephone | 020 71058600 |
Telephone region | London |
Registered Address | 70 6th Floor Gracechurch Street London EC3V 0XL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100.2k at £0.01 | Axon Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £133,460,000 |
Gross Profit | £24,453,000 |
Net Worth | £16,270,000 |
Cash | £2,086,000 |
Current Liabilities | £49,753,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
20 February 2013 | Delivered on: 28 February 2013 Persons entitled: Deutsche Bank Ag Classification: Deed of pledge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A right of pledge over all present and future rights of the pledgor vis-a-vis the pledgee in respect of its participating accounts and the credit balances on them (the rights) see image for full details. Outstanding |
---|---|
18 December 2006 | Delivered on: 19 December 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
14 July 1999 | Delivered on: 17 July 1999 Persons entitled: Taylor Woodrow Developments Limited Classification: Rent deposit deed Secured details: The obligations of the tenant to the landlord under the terms of a lease and this deed. Particulars: £1,039,311. Outstanding |
24 December 1997 | Delivered on: 7 January 1998 Persons entitled: Canadian & Portland Estates PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 24TH december 1997 and the rent deposit deed. Particulars: An amount equal to 15 months principal rent from time to time payable under the lease of the property dated 24TH december 1997 and also the amount standing to the credit of the deposit account in which that rent deposit is held. Outstanding |
12 February 2004 | Delivered on: 25 February 2004 Satisfied on: 19 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account and the deposit and all the present and future rights titles and benefit of the company whatsoever in the charged account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
25 March 1998 | Delivered on: 2 April 1998 Satisfied on: 19 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 March 2019 (35 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 March 2018 (38 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 March 2017 (38 pages) |
20 September 2017 | Full accounts made up to 31 March 2017 (38 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (48 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (48 pages) |
8 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
6 May 2016 | Appointment of Mr Ajit Krishnan Kutty Kumar as a director on 3 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Nalin Mittal as a director on 3 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Ajit Krishnan Kutty Kumar as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Rahul Singh as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Subramanian Gopalakrishnan as a director on 3 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Nalin Mittal as a director on 3 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Shiv Kumar Walia as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Rahul Singh as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Subramanian Gopalakrishnan as a director on 3 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Prahlad Rai Bansal as a director on 3 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Prahlad Rai Bansal as a director on 3 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Shiv Kumar Walia as a director on 3 May 2016 (2 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (28 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (28 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
16 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
16 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
2 December 2014 | Full accounts made up to 30 June 2014 (27 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (27 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 February 2014 | Appointment of Mr Manish Anand as a director (2 pages) |
5 February 2014 | Appointment of Mr Manish Anand as a director (2 pages) |
5 February 2014 | Termination of appointment of Sandip Gupta as a director (1 page) |
5 February 2014 | Appointment of Mr Nalin Mittal as a director (2 pages) |
5 February 2014 | Termination of appointment of Sandip Gupta as a director (1 page) |
5 February 2014 | Appointment of Mr Nalin Mittal as a director (2 pages) |
29 October 2013 | Full accounts made up to 30 June 2013 (24 pages) |
29 October 2013 | Full accounts made up to 30 June 2013 (24 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 January 2013 | Full accounts made up to 30 June 2012 (23 pages) |
18 January 2013 | Full accounts made up to 30 June 2012 (23 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
9 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
9 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
9 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Full accounts made up to 30 June 2011 (24 pages) |
26 September 2011 | Full accounts made up to 30 June 2011 (24 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 30 June 2010 (19 pages) |
21 September 2010 | Full accounts made up to 30 June 2010 (19 pages) |
8 September 2010 | Auditor's resignation (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
14 July 2010 | Auditor's resignation (1 page) |
14 July 2010 | Auditor's resignation (1 page) |
5 May 2010 | Full accounts made up to 30 June 2009 (23 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (23 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr Sandip Gupta on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Sandip Gupta on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Prahlad Rai Bansal on 7 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr Sandip Gupta on 7 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr Prahlad Rai Bansal on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Prahlad Rai Bansal on 7 October 2009 (2 pages) |
29 May 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
29 May 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
5 May 2009 | Appointment terminated director paul knowles (1 page) |
5 May 2009 | Appointment terminated director paul knowles (1 page) |
5 May 2009 | Appointment terminated director mark wyllie (1 page) |
5 May 2009 | Appointment terminated director mark wyllie (1 page) |
8 April 2009 | Appointment terminated director stephen cardell (1 page) |
8 April 2009 | Appointment terminated director ian mcintosh (1 page) |
8 April 2009 | Appointment terminated director ian mcintosh (1 page) |
8 April 2009 | Appointment terminated director stephen cardell (1 page) |
17 February 2009 | Auditor's resignation (1 page) |
17 February 2009 | Auditor's resignation (1 page) |
21 January 2009 | Auditor's resignation (1 page) |
21 January 2009 | Auditor's resignation (1 page) |
22 December 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
22 December 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
15 December 2008 | Director appointed prahlad rai bansal (1 page) |
15 December 2008 | Director appointed sandip gupta (1 page) |
15 December 2008 | Director appointed sandip gupta (1 page) |
15 December 2008 | Director appointed prahlad rai bansal (1 page) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (27 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (27 pages) |
2 June 2008 | Director appointed paul william knowles (2 pages) |
2 June 2008 | Director appointed paul william knowles (2 pages) |
27 February 2008 | Director appointed mark wyllie (2 pages) |
27 February 2008 | Director appointed mark wyllie (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
2 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Resolutions
|
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (3 pages) |
24 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 07/10/05; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
13 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (8 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Return made up to 07/10/03; full list of members
|
10 November 2003 | Return made up to 07/10/03; full list of members
|
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Auditor's resignation (1 page) |
7 November 2002 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 October 2002 | Return made up to 07/10/02; full list of members (9 pages) |
18 October 2002 | Return made up to 07/10/02; full list of members (9 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
28 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
12 October 2000 | Return made up to 07/10/00; full list of members (8 pages) |
12 October 2000 | Return made up to 07/10/00; full list of members (8 pages) |
5 October 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
5 November 1999 | Return made up to 07/10/99; full list of members
|
5 November 1999 | Return made up to 07/10/99; full list of members
|
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: rathgar house 188 high street egham surrey TW20 9ED (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: rathgar house 188 high street egham surrey TW20 9ED (1 page) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Location of register of members (1 page) |
11 June 1999 | Location of register of members (1 page) |
9 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
9 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
25 February 1999 | 169 100150 us$1 cent 111298 (1 page) |
25 February 1999 | 169 100150 us$1 cent 111298 (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
19 January 1999 | £ ic 1002/1001 23/12/98 £ sr 1@1=1 (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | £ ic 1002/1001 23/12/98 £ sr 1@1=1 (1 page) |
19 January 1999 | Resolutions
|
16 December 1998 | Ad 07/12/98--------- £ si [email protected]=1 £ ic 1001/1002 (2 pages) |
16 December 1998 | Resolutions
|
16 December 1998 | Resolutions
|
16 December 1998 | Ad 07/12/98--------- £ si [email protected]=1 £ ic 1001/1002 (2 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
25 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 October 1998 | Return made up to 07/10/98; full list of members
|
26 October 1998 | Return made up to 07/10/98; full list of members
|
19 October 1998 | Ad 01/10/98--------- us$ si [email protected]=1 us$ ic 1000/1001 (2 pages) |
19 October 1998 | Ad 01/10/98--------- us$ si [email protected]=1 us$ ic 1000/1001 (2 pages) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Us$ nc 1000/1001 31/07/98 (1 page) |
18 September 1998 | Us$ nc 1000/1001 31/07/98 (1 page) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
10 August 1998 | Return made up to 07/10/97; full list of members; amend (9 pages) |
10 August 1998 | Amending 882R (2 pages) |
10 August 1998 | Amending 882R (2 pages) |
10 August 1998 | Return made up to 07/10/97; full list of members; amend (9 pages) |
20 April 1998 | Ad 14/01/98--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages) |
20 April 1998 | Ad 14/01/98--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages) |
18 April 1998 | Location of register of members (1 page) |
18 April 1998 | Location of register of members (1 page) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
2 April 1998 | Particulars of mortgage/charge (5 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Nc inc already adjusted 13/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Nc inc already adjusted 13/03/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
11 March 1998 | Registered office changed on 11/03/98 from: 90A queens road twickenham middlesex TW1 4ET (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 90A queens road twickenham middlesex TW1 4ET (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
28 January 1998 | Ad 14/01/97--------- £ si 100@1 (2 pages) |
28 January 1998 | Nc inc already adjusted 14/01/97 (1 page) |
28 January 1998 | S-div 14/01/97 (1 page) |
28 January 1998 | Nc inc already adjusted 14/01/97 (1 page) |
28 January 1998 | S-div 14/01/97 (1 page) |
28 January 1998 | Ad 14/01/97--------- £ si 100@1 (2 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Auditor's resignation (1 page) |
3 November 1997 | Auditor's resignation (1 page) |
28 October 1997 | Return made up to 07/10/97; full list of members
|
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Return made up to 07/10/97; full list of members
|
16 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Ad 24/01/97--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Memorandum and Articles of Association (25 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Memorandum and Articles of Association (25 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Ad 24/01/97--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page) |
28 November 1996 | Return made up to 07/10/96; full list of members (8 pages) |
28 November 1996 | Return made up to 07/10/96; full list of members (8 pages) |
20 November 1996 | Ad 30/04/96--------- £ si 910@1=910 £ ic 90/1000 (2 pages) |
20 November 1996 | Ad 30/04/96--------- £ si 910@1=910 £ ic 90/1000 (2 pages) |
22 August 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
22 August 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
24 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
6 June 1996 | Secretary resigned;director resigned (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Secretary resigned;director resigned (2 pages) |
6 June 1996 | New secretary appointed (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Memorandum and Articles of Association (25 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Memorandum and Articles of Association (25 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | New secretary appointed (1 page) |
12 January 1996 | Return made up to 07/10/95; full list of members
|
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 07/10/95; full list of members
|
7 October 1994 | Incorporation (15 pages) |
7 October 1994 | Incorporation (15 pages) |