London
SE1 8EZ
Secretary Name | Mr Martin Reeves |
---|---|
Status | Current |
Appointed | 18 March 2021(26 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Andrew Kenneth Duggan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 78 Kingfisher Way Bicester Oxfordshire OX26 6YD |
Secretary Name | Deborah Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Kingfisher Way Bicester Oxfordshire OX6 0YD |
Director Name | Mr Tony Barwell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(8 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hunt Close Bicester Oxfordshire OX26 6HX |
Director Name | Simon Howard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(8 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom Buckinghamshire |
Correspondence Address | Burrington House Old Farm Close Worminghall Aylesbury Buckinghamshire HP18 9JU |
Director Name | Mrs Gail Barbara Mitchell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(8 years after company formation) |
Appointment Duration | 7 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Blacksmiths Hill Aynho Banbury Buckinghamshire OX17 3AH |
Director Name | Deborah Duggan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | 78 Kingfisher Way Bicester Oxfordshire OX6 0YD |
Director Name | Jonathan Maurice Sandler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2012(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Ian Belinsky |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2012(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | Usa Massachusetts |
Correspondence Address | 6th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Peter Hoenigsberg |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2012(17 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 May 2013) |
Role | CEO |
Country of Residence | Usa Massachusetts |
Correspondence Address | 6th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
Secretary Name | Lori Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 6th Floor Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | James Lang |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2013(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2016) |
Role | CEO |
Country of Residence | Usa/Massachusetts |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Anup Gupta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 April 2014(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2015) |
Role | Executive Vice President/Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Decision Resources Group 8 New England Executive P Burlington Massachusetts 01803 |
Director Name | Kyle Bettigole |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2014(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2018) |
Role | Vice President General Counsel |
Country of Residence | United States |
Correspondence Address | 100 District Avenue Suite 213 Burlington Ma 01803 |
Secretary Name | Kyle Bettigole |
---|---|
Status | Resigned |
Appointed | 01 June 2014(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 100 District Avenue Suite 213 Burlington Ma 01803 |
Director Name | Mr Kenneth John Lambe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 District Ave., Ste 213 Burlington Massachusetts 01803 United States |
Director Name | Mr Vivek Sharma |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2019(24 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Stephen Paul Hartman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Friars House 160 Blackfriars Road London SE1 8EZ |
Director Name | Tinnapan Ghotheepithak |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2021) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Friars House Blackfriars Road London SE1 8EZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Ch Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(8 years after company formation) |
Appointment Duration | 8 years (resigned 06 April 2011) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Secretary Name | Clark Howes Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2012) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Website | abacusint.com |
---|---|
Telephone | 0x74472ee1c |
Telephone region | Unknown |
Registered Address | 70 St. Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Decision Resources Group Uk LTD 6.51% Ordinary D |
---|---|
540.6k at £0.0001 | Decision Resources Group Uk LTD 35.19% Ordinary B |
495.5k at £0.0001 | Decision Resources Group Uk LTD 32.26% Ordinary C |
400k at £0.0001 | Decision Resources Group Uk LTD 26.04% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,178,346 |
Gross Profit | £4,156,607 |
Net Worth | £1,372,789 |
Cash | £778,112 |
Current Liabilities | £3,247,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
1 December 2021 | Delivered on: 8 December 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: • all assets and properties as further detailed in the instrument. • all rights, title and interest in the chargor’s intellectual property. Outstanding |
---|---|
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: Wilmington Trust, National Association, as Collateral Agent Classification: A registered charge Particulars: • trademarks – abacus international (registration no./application no. 011829462). • trademarks – abacus international (registration no./application no. UK00002643315). • all other assets listed in the schedules to the instrument. For more details, please refer to the instrument. Outstanding |
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: Bank of America, N.a, as Collateral Agent Classification: A registered charge Particulars: • trademarks – abacus international (registration no./application no. 011829462). • trademarks – abacus international (registration no./application no. UK00002643315). • all other assets listed in the schedules to the instrument. For more details, please refer to the instrument. Outstanding |
31 December 2018 | Delivered on: 8 January 2019 Persons entitled: Standard Chartered Bank (As Administrative Agent for the Beneficiaries). Classification: A registered charge Particulars: All current and future land (excluding any restricted land) and intellectual property (excluding any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the leasehold property known as unit 6, talisman business centre, talisman rd, bicester OX26 6HR (title number ON330186 and the trademarks 'abacus international' (registered number 02643315) and 'abacus international' (registered number 011829462). for more details please refer to the debenture. Outstanding |
3 June 2003 | Delivered on: 5 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 April 2003 | Delivered on: 10 May 2003 Satisfied on: 18 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 November 1996 | Delivered on: 12 November 1996 Satisfied on: 23 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 1996 | Delivered on: 2 November 1996 Satisfied on: 7 August 2012 Persons entitled: J. Bennett & Son (Insurance Brokers) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an under lease of even date. Particulars: The interest of the company in the sum of £1,495 held by the chargees pursuant to the rent deposit deed. Fully Satisfied |
5 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
21 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
31 December 2021 | Registered office address changed from Friars House 160 Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on 31 December 2021 (1 page) |
17 December 2021 | Registered office address changed from Friars House Blackfriars Road London SE1 8EZ England to Friars House 160 Blackfriars Road London SE1 8EZ on 17 December 2021 (1 page) |
8 December 2021 | Registration of charge 030349650008, created on 1 December 2021 (120 pages) |
22 November 2021 | Termination of appointment of Tinnapan Ghotheepithak as a director on 22 November 2021 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
8 September 2021 | Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021 (1 page) |
18 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
26 March 2021 | Appointment of Mr Martin Reeves as a secretary on 18 March 2021 (2 pages) |
27 August 2020 | Director's details changed for Tinnapan Ghotheepithak on 11 May 2020 (2 pages) |
19 August 2020 | Termination of appointment of Kenneth John Lambe as a director on 21 May 2020 (1 page) |
19 May 2020 | Registration of charge 030349650006, created on 15 May 2020 (13 pages) |
19 May 2020 | Registration of charge 030349650007, created on 15 May 2020 (13 pages) |
11 May 2020 | Appointment of Tinnapan Ghotheepithak as a director on 11 May 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
20 April 2020 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Friars House Blackfriars Road London SE1 8EZ on 20 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Stephen Paul Hartman as a director on 28 February 2020 (2 pages) |
6 April 2020 | Appointment of Mr Andrew Graham Wright as a director on 28 February 2020 (2 pages) |
6 April 2020 | Termination of appointment of Vivek Sharma as a director on 28 February 2020 (1 page) |
19 March 2020 | Satisfaction of charge 030349650005 in full (1 page) |
4 March 2020 | Full accounts made up to 31 December 2019 (26 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with updates (6 pages) |
8 January 2019 | Registration of charge 030349650005, created on 31 December 2018 (28 pages) |
22 December 2018 | Satisfaction of charge 4 in full (4 pages) |
16 August 2018 | Appointment of Mr Kenneth John Lambe as a director on 4 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Kyle Bettigole as a secretary on 20 April 2018 (1 page) |
25 June 2018 | Termination of appointment of Kyle Bettigole as a director on 20 April 2018 (1 page) |
9 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
16 April 2018 | Secretary's details changed for Kyle Bettigole on 8 January 2018 (1 page) |
16 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Kyle Bettigole on 8 January 2018 (2 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
23 August 2017 | Memorandum and Articles of Association (14 pages) |
23 August 2017 | Memorandum and Articles of Association (14 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (9 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
17 August 2016 | Termination of appointment of James Lang as a director on 8 April 2016 (1 page) |
17 August 2016 | Termination of appointment of James Lang as a director on 8 April 2016 (1 page) |
8 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 February 2016 | Secretary's details changed for Kyle Bettigole on 1 January 2016 (1 page) |
3 February 2016 | Secretary's details changed for Kyle Bettigole on 1 January 2016 (1 page) |
2 February 2016 | Director's details changed for Kyle Bettigole on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Kyle Bettigole on 1 January 2016 (2 pages) |
29 October 2015 | Termination of appointment of Anup Gupta as a director on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Anup Gupta as a director on 9 October 2015 (1 page) |
5 May 2015 | Full accounts made up to 30 December 2014 (22 pages) |
5 May 2015 | Full accounts made up to 30 December 2014 (22 pages) |
21 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | Director's details changed for Jonathan Maurice Sandler on 19 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Jonathan Maurice Sandler on 19 March 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 August 2014 | Auditor's resignation (1 page) |
4 August 2014 | Auditor's resignation (1 page) |
3 July 2014 | Registered office address changed from 6 Talisman Road Bicester Oxon OX26 6HR on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 6 Talisman Road Bicester Oxon OX26 6HR on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 6 Talisman Road Bicester Oxon OX26 6HR on 3 July 2014 (1 page) |
23 June 2014 | Appointment of Kyle Bettigole as a director (2 pages) |
23 June 2014 | Appointment of Anup Gupta as a director (2 pages) |
23 June 2014 | Appointment of Kyle Bettigole as a director (2 pages) |
23 June 2014 | Appointment of Anup Gupta as a director (2 pages) |
20 June 2014 | Appointment of Kyle Bettigole as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Lori Silver as a secretary (1 page) |
20 June 2014 | Termination of appointment of Lori Silver as a secretary (1 page) |
20 June 2014 | Appointment of Kyle Bettigole as a secretary (2 pages) |
24 April 2014 | Full accounts made up to 30 April 2013 (14 pages) |
24 April 2014 | Full accounts made up to 30 April 2013 (14 pages) |
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 March 2014 | Termination of appointment of Simon Howard as a director (1 page) |
17 March 2014 | Termination of appointment of Ian Belinsky as a director (1 page) |
17 March 2014 | Termination of appointment of Ian Belinsky as a director (1 page) |
17 March 2014 | Termination of appointment of Simon Howard as a director (1 page) |
1 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
1 October 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
14 August 2013 | Appointment of James Lang as a director (3 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
14 August 2013 | Termination of appointment of Peter Hoenigsberg as a director (2 pages) |
14 August 2013 | Termination of appointment of Peter Hoenigsberg as a director (2 pages) |
14 August 2013 | Appointment of James Lang as a director (3 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
12 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Director's details changed for Simon Howard on 12 November 2012 (2 pages) |
12 April 2013 | Director's details changed for Simon Howard on 12 November 2012 (2 pages) |
12 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
4 January 2013 | Section 519 (1 page) |
4 January 2013 | Section 519 (1 page) |
21 December 2012 | Appointment of Lori Silver as a secretary (3 pages) |
21 December 2012 | Appointment of Ian Belinsky as a director (3 pages) |
21 December 2012 | Appointment of Jonathan Sandler as a director (3 pages) |
21 December 2012 | Appointment of Jonathan Sandler as a director (3 pages) |
21 December 2012 | Termination of appointment of Tony Barwell as a director (2 pages) |
21 December 2012 | Termination of appointment of Deborah Duggan as a director (2 pages) |
21 December 2012 | Termination of appointment of Clark Howes Business Services Limited as a secretary (2 pages) |
21 December 2012 | Termination of appointment of Tony Barwell as a director (2 pages) |
21 December 2012 | Appointment of Lori Silver as a secretary (3 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
21 December 2012 | Appointment of Paeter Hoenigsberg as a director (3 pages) |
21 December 2012 | Termination of appointment of Deborah Duggan as a director (2 pages) |
21 December 2012 | Appointment of Ian Belinsky as a director (3 pages) |
21 December 2012 | Appointment of Paeter Hoenigsberg as a director (3 pages) |
21 December 2012 | Termination of appointment of Clark Howes Business Services Limited as a secretary (2 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
6 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2012 | Statement of company's objects (2 pages) |
10 July 2012 | Statement of company's objects (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
18 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (17 pages) |
18 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (17 pages) |
25 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders
|
25 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders
|
30 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
18 April 2011 | Termination of appointment of Ch Business Services Limited as a secretary (1 page) |
18 April 2011 | Appointment of Clark Howes Business Services Limited as a secretary (2 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Termination of appointment of Ch Business Services Limited as a secretary (1 page) |
18 April 2011 | Appointment of Clark Howes Business Services Limited as a secretary (2 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Registered office address changed from , 3/4 Market Square, Bicester, Oxfordshire, OX26 6AA on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from , 3/4 Market Square, Bicester, Oxfordshire, OX26 6AA on 22 March 2011 (2 pages) |
25 January 2011 | Sub-division of shares on 11 January 2011 (5 pages) |
25 January 2011 | Sub-division of shares on 11 January 2011 (5 pages) |
23 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
23 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Termination of appointment of Gail Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Gail Mitchell as a director (1 page) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
2 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (6 pages) |
5 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
5 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
11 April 2008 | Return made up to 20/03/08; full list of members (8 pages) |
11 April 2008 | Return made up to 20/03/08; full list of members (8 pages) |
14 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
14 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
14 November 2007 | £ ic 100/98 12/10/07 £ sr [email protected]=2 (1 page) |
14 November 2007 | £ ic 100/98 12/10/07 £ sr [email protected]=2 (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | S-div 08/10/07 (2 pages) |
12 November 2007 | S-div 08/10/07 (2 pages) |
10 May 2007 | Return made up to 20/03/07; full list of members (4 pages) |
10 May 2007 | Return made up to 20/03/07; full list of members (4 pages) |
13 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (4 pages) |
20 March 2006 | Return made up to 20/03/06; full list of members (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 March 2005 | Return made up to 20/03/05; full list of members
|
17 March 2005 | Return made up to 20/03/05; full list of members
|
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Return made up to 20/03/04; full list of members (9 pages) |
12 March 2004 | Return made up to 20/03/04; full list of members (9 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (1 page) |
21 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 June 2002 | Return made up to 20/03/02; full list of members (7 pages) |
29 June 2002 | Return made up to 20/03/02; full list of members (7 pages) |
27 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members
|
27 March 2001 | Return made up to 20/03/01; full list of members
|
8 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
8 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 May 2000 | Return made up to 20/03/00; full list of members (7 pages) |
25 May 2000 | Return made up to 20/03/00; full list of members (7 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 78 kingfisher way, bicester, oxfordshire OX6 0YD (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 78 kingfisher way, bicester, oxfordshire OX6 0YD (2 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
18 April 1995 | Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
18 April 1995 | Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
5 April 1995 | Accounting reference date notified as 31/03 (1 page) |
5 April 1995 | Accounting reference date notified as 31/03 (1 page) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |
20 March 1995 | Incorporation (38 pages) |
20 March 1995 | Incorporation (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |