Company NameContinua Limited
DirectorsDavid Brian Dyas and Anthony William Arthurton
Company StatusActive
Company Number02989987
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Brian Dyas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(24 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RolePresident, Uk&Ireland, Eurasia, India, Mea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(25 years, 4 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Gregory Hamlin Stone
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NS
Director NameKeith George Meadows
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHolystreet Manor
Chagford
Newton Abbot
Devon
TQ13 8HQ
Director NameJohn McDonald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bluff
Hill Top Lane
Chinnor Hill
Oxfordshire
OX39 4BH
Director NameRodney John Marshall
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 West Lane
Pirton
Hitchin
Hertfordshire
SG5 3QP
Director NameMr Alan Paul Harding
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Farmhouse Hyde End
Hyde End Lane Brimpton
Reading
RG7 4RJ
Director NameJan Michael Grieg-Gran
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleComputer Consultant
Correspondence AddressGreenhill Burgmanns Hill
Lympstone
Devon
EX8 5HP
Secretary NameMr Adrian Roy Phillips
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRusset Manor 3 Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Secretary NameJohn McDonald
NationalityBritish
StatusResigned
Appointed10 January 1996(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 11 January 2000)
RoleCompany Director
Correspondence AddressThe Bluff
Hill Top Lane
Chinnor Hill
Oxfordshire
OX39 4BH
Director NameJames Lyndon Havard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1999)
RoleMarketing Director
Correspondence AddressHeathlands
7 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameMr Jeremy Kimber Luckett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHustings House
Carlesgill Place
Henley On Thames
Oxfordshire
RG9 1NY
Director NamePaul John Luckett
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 22 April 1997)
RoleFinance Controller
Correspondence Address305 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Director NameMr Stephen Charles Dillon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameBruce Kenneth Oliver
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 January 2000)
RoleManager Market Development
Country of ResidenceUnited Kingdom
Correspondence Address14 Saint Lawrence Road
Lechlade
Gloucestershire
GL7 3BZ
Wales
Director NameChristopher John Pinney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Wayside Chipperfield
Watford
Hertfordshire
WD4 9JL
Director NameMr Simon Thomas Geoffrey Jefferson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address36 Squitchey Lane
Oxford
Oxfrodshire
OX2 7LD
Director NameShaun William Pantling
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NamePhilip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address5 Pitters Piece
Chilton Road
Long Crendon
Buckinghamshire
HP18 9PP
Director NameAnoush Dowlatshahi Gordon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 January 2000)
RoleCompany Director
Correspondence AddressWoodlands 4 The Glade
Buckinghamshire Horn Oak
Farnham
Surrey
GU10 4LU
Director NameStephen Anthony Clay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2008)
RoleGeneral Manager
Correspondence Address161 Hempstead Road
Watford
Hertfordshire
WD1 3HF
Secretary NameJacqueline Mary Robertson
NationalityBritish
StatusResigned
Appointed11 January 2000(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 27 June 2008)
RoleSolicitor
Correspondence AddressBridge House
Oxford Road, Uxbridge
Middlesex
UB8 1HS
Director NameGordon Leonard Thomas Raison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 April 2005)
RoleChartered Management Accountant
Correspondence Address10 Basil Close
Earley
Reading
Berkshire
RG6 5GL
Director NameMr Glynn Bissell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 June 2006)
RoleAccountant
Correspondence Address3 Orchid Way
Boughton Vale
Rugby
Warwickshire
CV23 0SD
Director NameJohn Lloyd Edwards
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2010)
RoleFinance Director
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameFrancis James Mooney
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 January 2016)
RoleDirector Of Customer Services Uk &
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed27 June 2008(13 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Brian Cuddy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2011)
RoleGeneral Manager Continua Ltd
Country of ResidenceEngland
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMs Marion Elizabeth Richards
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMark Christopher Cannons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(16 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Olivier Jules Dehon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2013(18 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Richard Robertson Glover
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2018)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Rodney Noonoo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2019(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2020)
RoleCfo, Uk & Ireland, Eurasia, India, Mea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecontinua.ltd.uk

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.4m at £1Xerox LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,803,000
Gross Profit£3,249,000
Net Worth£21,514,000
Cash£125,000
Current Liabilities£3,496,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Charges

30 November 1994Delivered on: 3 December 1994
Satisfied on: 1 June 1995
Persons entitled: Systems Reliability Computer Services Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the sale and purchase agreement.
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
29 November 1994Delivered on: 5 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 January 2021Full accounts made up to 31 December 2019 (30 pages)
17 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Rodney Noonoo as a director on 23 March 2020 (1 page)
3 April 2020Appointment of Mr Anthony William Arthurton as a director on 23 March 2020 (2 pages)
11 November 2019Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (30 pages)
23 April 2019Termination of appointment of Mark Christopher Cannons as a director on 31 March 2019 (1 page)
23 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Stephen Charles Dillon as a director on 31 March 2019 (1 page)
11 February 2019Termination of appointment of Olivier Jules Dehon as a director on 17 January 2019 (1 page)
25 January 2019Termination of appointment of Richard Robertson Glover as a director on 31 December 2018 (1 page)
25 January 2019Appointment of Mr Rodney Noonoo as a director on 11 January 2019 (2 pages)
25 January 2019Appointment of Mr David Brian Dyas as a director on 11 January 2019 (2 pages)
19 December 2018Registered office address changed from Waterside Oxford Road Uxbridge Middlesex UB8 1HS England to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 19 December 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (30 pages)
24 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 May 2017Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page)
24 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (30 pages)
10 October 2016Full accounts made up to 31 December 2015 (30 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 6,375,000
(7 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 6,375,000
(7 pages)
11 March 2016Appointment of Mr Richard Robertson Glover as a director on 29 January 2016 (2 pages)
11 March 2016Appointment of Mr Richard Robertson Glover as a director on 29 January 2016 (2 pages)
29 February 2016Termination of appointment of Francis James Mooney as a director on 29 January 2016 (1 page)
29 February 2016Termination of appointment of Francis James Mooney as a director on 29 January 2016 (1 page)
23 October 2015Full accounts made up to 31 December 2014 (22 pages)
23 October 2015Full accounts made up to 31 December 2014 (22 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,375,000
(7 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,375,000
(7 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,375,000
(7 pages)
19 August 2014Full accounts made up to 31 December 2013 (22 pages)
19 August 2014Full accounts made up to 31 December 2013 (22 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6,375,000
(7 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6,375,000
(7 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6,375,000
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
2 April 2013Appointment of Mr Olivier Jules Dehon as a director (2 pages)
2 April 2013Appointment of Mr Olivier Jules Dehon as a director (2 pages)
19 March 2013Termination of appointment of Marion Richards as a director (1 page)
19 March 2013Termination of appointment of Marion Richards as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (24 pages)
5 July 2012Full accounts made up to 31 December 2011 (24 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
19 August 2011Full accounts made up to 31 December 2010 (23 pages)
19 August 2011Full accounts made up to 31 December 2010 (23 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Mr Stephen Charles Dillon on 1 October 2009 (2 pages)
10 May 2011Director's details changed for Mr Stephen Charles Dillon on 1 October 2009 (2 pages)
10 May 2011Director's details changed for Mr Stephen Charles Dillon on 1 October 2009 (2 pages)
6 April 2011Appointment of Mark Christopher Cannons as a director (3 pages)
6 April 2011Appointment of Mark Christopher Cannons as a director (3 pages)
28 March 2011Termination of appointment of Peter Taylor as a director (2 pages)
28 March 2011Termination of appointment of Peter Taylor as a director (2 pages)
17 March 2011Termination of appointment of Brian Cuddy as a director (2 pages)
17 March 2011Termination of appointment of Brian Cuddy as a director (2 pages)
12 August 2010Full accounts made up to 31 December 2009 (23 pages)
12 August 2010Full accounts made up to 31 December 2009 (23 pages)
29 April 2010Director's details changed for Peter Howard Taylor on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Peter Howard Taylor on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Brian Cuddy on 2 April 2010 (2 pages)
29 April 2010Director's details changed for Peter Howard Taylor on 2 April 2010 (2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Brian Cuddy on 2 April 2010 (2 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Brian Cuddy on 2 April 2010 (2 pages)
20 April 2010Termination of appointment of John Edwards as a director (2 pages)
20 April 2010Termination of appointment of John Edwards as a director (2 pages)
19 April 2010Appointment of Marion Elizabeth Richards as a director (3 pages)
19 April 2010Appointment of Marion Elizabeth Richards as a director (3 pages)
29 September 2009Full accounts made up to 31 December 2008 (21 pages)
29 September 2009Full accounts made up to 31 December 2008 (21 pages)
1 May 2009Return made up to 02/04/09; full list of members (4 pages)
1 May 2009Return made up to 02/04/09; full list of members (4 pages)
23 January 2009Director appointed brian cuddy (2 pages)
23 January 2009Director appointed brian cuddy (2 pages)
22 December 2008Appointment terminated director stephen clay (1 page)
22 December 2008Appointment terminated director stephen clay (1 page)
9 July 2008Secretary appointed michael john barrett (2 pages)
9 July 2008Secretary appointed michael john barrett (2 pages)
7 July 2008Appointment terminated secretary jacqueline robertson (1 page)
7 July 2008Appointment terminated secretary jacqueline robertson (1 page)
7 July 2008Full accounts made up to 31 December 2007 (21 pages)
7 July 2008Full accounts made up to 31 December 2007 (21 pages)
2 May 2008Return made up to 02/04/08; full list of members (4 pages)
2 May 2008Return made up to 02/04/08; full list of members (4 pages)
28 April 2008Director appointed peter howard taylor (2 pages)
28 April 2008Director appointed peter howard taylor (2 pages)
15 March 2008Director appointed francis james mooney (2 pages)
15 March 2008Director appointed francis james mooney (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
9 May 2007Return made up to 02/04/07; full list of members (2 pages)
9 May 2007Return made up to 02/04/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 02/04/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 02/04/06; full list of members (2 pages)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
28 July 2005Ad 08/06/05--------- £ si 6000000@1=6000000 £ ic 375000/6375000 (2 pages)
28 July 2005Nc inc already adjusted 08/06/05 (2 pages)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Nc inc already adjusted 08/06/05 (2 pages)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Ad 08/06/05--------- £ si 6000000@1=6000000 £ ic 375000/6375000 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
29 April 2005Return made up to 02/04/05; full list of members (3 pages)
29 April 2005Return made up to 02/04/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Return made up to 02/04/04; full list of members (6 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Return made up to 02/04/04; full list of members (6 pages)
23 October 2003Full accounts made up to 31 December 2002 (22 pages)
23 October 2003Full accounts made up to 31 December 2002 (22 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
2 May 2003Return made up to 02/04/03; full list of members (6 pages)
2 May 2003Return made up to 02/04/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
29 April 2002Return made up to 02/04/02; full list of members (6 pages)
29 April 2002Return made up to 02/04/02; full list of members (6 pages)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
4 December 2001Return made up to 14/11/01; full list of members (6 pages)
4 December 2001Return made up to 14/11/01; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (19 pages)
3 November 2001Full accounts made up to 31 December 2000 (19 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
28 December 2000Return made up to 14/11/00; full list of members (9 pages)
28 December 2000Return made up to 14/11/00; full list of members (9 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
1 November 2000Full group accounts made up to 31 December 1999 (24 pages)
1 November 2000Full group accounts made up to 31 December 1999 (24 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
19 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: fox house 26 temple end high wycombe buckinghamshire HP13 5DR (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: fox house 26 temple end high wycombe buckinghamshire HP13 5DR (1 page)
15 December 1999Return made up to 14/11/99; full list of members (12 pages)
15 December 1999Return made up to 14/11/99; full list of members (12 pages)
14 November 1999Full group accounts made up to 31 December 1998 (19 pages)
14 November 1999Full group accounts made up to 31 December 1998 (19 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
15 January 1999Return made up to 14/11/98; no change of members (8 pages)
15 January 1999Return made up to 14/11/98; no change of members (8 pages)
26 August 1998Full group accounts made up to 31 December 1997 (17 pages)
26 August 1998Full group accounts made up to 31 December 1997 (17 pages)
10 July 1998Return made up to 14/11/97; change of members; amend (12 pages)
10 July 1998Location of register of members (non legible) (1 page)
10 July 1998Location of register of members (non legible) (1 page)
10 July 1998Return made up to 14/11/97; change of members; amend (12 pages)
3 February 1998Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 February 1998Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
27 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Ad 17/12/96--------- £ si 80000@1=80000 £ ic 295000/375000 (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
10 January 1997Ad 17/12/96--------- £ si 80000@1=80000 £ ic 295000/375000 (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
21 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 December 1996Ad 23/10/96--------- £ si 10000@1=10000 £ ic 280000/290000 (2 pages)
20 December 1996Ad 12/12/96--------- £ si 5000@1=5000 £ ic 290000/295000 (2 pages)
20 December 1996Ad 23/10/96--------- £ si 10000@1=10000 £ ic 280000/290000 (2 pages)
20 December 1996Ad 12/12/96--------- £ si 5000@1=5000 £ ic 290000/295000 (2 pages)
17 July 1996Ad 19/06/96--------- £ si 5000@1=5000 £ ic 275000/280000 (2 pages)
17 July 1996Ad 19/06/96--------- £ si 5000@1=5000 £ ic 275000/280000 (2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
6 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1996£ nc 370000/400000 23/01/96 (1 page)
6 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1996£ nc 370000/400000 23/01/96 (1 page)
6 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
19 December 1994Memorandum and Articles of Association (20 pages)
19 December 1994Memorandum and Articles of Association (20 pages)
5 December 1994Ad 28/11/94--------- £ si 269998@1=269998 £ ic 2/270000 (2 pages)
5 December 1994£ nc 1000/370000 28/11/94 (1 page)
5 December 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
5 December 1994£ nc 1000/370000 28/11/94 (1 page)
5 December 1994Ad 28/11/94--------- £ si 269998@1=269998 £ ic 2/270000 (2 pages)