Company NameData Management Services Group Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number03011070
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(26 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(26 years after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameHugh Christopher Donald Clinton
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Clitherow Road
Brentford
Middlesex
TW8 9JT
Director NameJohn Justin Bygott Webb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(1 week, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressEitha Bach Groes
Guilsfield
Welshpool
Powys
SY21 9NZ
Wales
Director NameMr James William Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(3 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 08 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Rushlake Green
East Sussex
TN21 9QH
Director NameRt Hon Lord Richard Gordon Holme
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(3 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address33 Westminster Gardens
London
SW1P 4JD
Director NameRichard Austen Layem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 17 August 1998)
RolePublishing Sales And Marketing
Correspondence Address53 Isis Street
Earlsfield
London
SW18 3QL
Secretary NameRichard Austen Layem
NationalityBritish
StatusResigned
Appointed10 February 1995(3 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 08 January 1996)
RoleSales & Marketing Director
Correspondence Address53 Isis Street
Earlsfield
London
SW18 3QL
Director NamePeter Warwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address48a King Henrys Road
London
NW3 3RP
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmers Farm
Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NameMark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleAccountant
Correspondence Address86 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Secretary NameAlison Rose McAlpine MacDougall
NationalityBritish
StatusResigned
Appointed08 January 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Director NameRichard Hanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 August 1998)
RoleChartered Accountant
Correspondence Address70 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JG
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed23 May 1998(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 1998)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(3 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 April 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor The Registry Royal Mint Court
London
EC3N 4QN
Director NameDan Levin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Secretary NameDan Levin
NationalityBritish
StatusResigned
Appointed19 August 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address11 St Johns Wood Terrace
London
NW8 6JJ
Director NameMr Peter William Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2010)
RoleChartered Acountant
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Secretary NameMr Peter William Banks
NationalityBritish
StatusResigned
Appointed07 June 2004(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameAndrew William Beach
NationalityBritish
StatusResigned
Appointed13 April 2010(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(22 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitefirmdecisions.com
Email address[email protected]
Telephone020 76509600
Telephone regionLondon

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Register Group LTD
60.00%
Ordinary A
40 at £1Register Group LTD
40.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

10 February 1995Delivered on: 28 February 1995
Satisfied on: 23 September 1995
Persons entitled: Threadneedle Publishing Group Limited

Classification: Debenture
Secured details: £200,000 due from the company to the chargee under the terms of the agreement and/or this debenture.
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
23 February 1995Delivered on: 24 February 1995
Satisfied on: 20 August 2001
Persons entitled: Close Invoice Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
12 May 2023Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page)
12 May 2023Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
24 May 2021Termination of appointment of Mark John Sanford as a director on 26 January 2021 (1 page)
9 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
9 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
2 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
2 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
22 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
19 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
20 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 February 2018Notification of The Register Group Limited as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 January 2018Notification of The Register Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
2 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 January 2015Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
27 January 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
27 January 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
27 January 2015Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
27 January 2015Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page)
27 January 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
22 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (2 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Appointment of Mr Nick Manning as a director (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages)
13 May 2010Appointment of Mr Andrew William Beach as a director (3 pages)
13 May 2010Termination of appointment of John Gordon as a director (2 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (2 pages)
13 May 2010Appointment of Michael Edward Greenlees as a director (3 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Appointment of Andrew William Beach as a secretary (3 pages)
13 May 2010Termination of appointment of Peter Banks as a director (2 pages)
13 May 2010Termination of appointment of Peter Banks as a secretary (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for John Gordon on 11 February 2010 (2 pages)
11 February 2010Director's details changed for John Gordon on 11 February 2010 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
30 October 2008Return made up to 18/01/08; full list of members (4 pages)
30 October 2008Return made up to 18/01/08; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 February 2007Return made up to 18/01/07; full list of members (2 pages)
26 February 2007Return made up to 18/01/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 February 2006Return made up to 18/01/06; full list of members (2 pages)
3 February 2006Return made up to 18/01/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 September 2005Return made up to 18/01/05; full list of members (2 pages)
21 September 2005Return made up to 18/01/05; full list of members (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 45 fouberts place london W1V 1HE (1 page)
21 September 2005Registered office changed on 21/09/05 from: 45 fouberts place london W1V 1HE (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
2 March 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 March 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 February 2003Return made up to 18/01/03; full list of members (7 pages)
19 February 2003Return made up to 18/01/03; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 February 2002Return made up to 18/01/02; full list of members (6 pages)
6 February 2002Return made up to 18/01/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
20 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Return made up to 18/01/01; full list of members (6 pages)
20 March 2001Return made up to 18/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
12 May 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
12 May 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
16 July 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: maple house 149 totenham court road london W1P 9LL (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: maple house 149 totenham court road london W1P 9LL (1 page)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
14 May 1998Return made up to 18/01/98; no change of members (4 pages)
14 May 1998Return made up to 18/01/98; no change of members (4 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
8 September 1997Full accounts made up to 31 December 1996 (14 pages)
8 September 1997Full accounts made up to 31 December 1996 (14 pages)
19 February 1997Return made up to 18/01/97; full list of members (6 pages)
19 February 1997Return made up to 18/01/97; full list of members (6 pages)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
23 July 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
23 July 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
26 April 1996Registered office changed on 26/04/96 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
26 April 1996Registered office changed on 26/04/96 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
18 March 1996Auditor's resignation (1 page)
18 March 1996Auditor's resignation (1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
13 March 1995New director appointed (4 pages)
13 March 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)