London
EC3R 6DL
Director Name | Charles David Priestley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Boss House Boss Street London SE1 2LY |
Director Name | Ian Robert Tobin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lowndes Avenue Chesham Buckinghamshire HP5 2HH |
Director Name | Asim Shah |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Chevening Road London NW6 6DY |
Secretary Name | Charles David Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fluhstrasse 7 Hofstetten Ch 4114 Switzerland |
Director Name | Frank Mobjerg |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 August 1997(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | Langloebet 18 Jylinglinge 4040 |
Director Name | Simon Calvert |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 87 Pemberton Road London N4 1AY |
Director Name | Mr Gregory Bernard Hirst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Clifton Road London N8 8JA |
Director Name | Mr Lance Stuart Moir |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 2006) |
Role | University Lecturer |
Correspondence Address | 86 Riversdale Road London N5 2JZ |
Director Name | Mr Mark Timothy Dowding |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 23 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Woodlands Park Leigh On Sea Essex SS9 3TW |
Secretary Name | Keith Bernard Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 29 Victor Gardens Hawkwell Essex SS5 4DR |
Director Name | Sandra Claire Kelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Buckinghamshire HP18 9JB |
Secretary Name | Sandra Claire Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | College Cottage 23 Worminghall Road Ickford Buckinghamshire HP18 9JB |
Secretary Name | Mr Ashoni Kumar Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Secretary Name | Isabelle Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 20 Fawcett Road Croydon Surrey CR0 1SN |
Director Name | David George Carruthers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Orchard On The Green Croxley Green Hertfordshire WD3 3HS |
Director Name | Abdul Karim Peermohamed |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2008) |
Role | Chief Operating Officer |
Correspondence Address | Leavesden Wood Road Hindhead Surrey GU26 6PX |
Secretary Name | Mr Peter Maurice Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Craneswater Park Southsea Hampshire PO4 0NX |
Director Name | Mr Keith Robert Stonell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2012) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Tars Platt Cookham Dean Common Cookham Dean Berkshire SL6 9PY |
Director Name | Mrs Athena Sofia Pappa |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 September 2008(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Director Name | Bryan Bailey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rye Brook Woodfield Ashtead Surrey KT21 2RL |
Secretary Name | Andre Klanga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller Neu |
Correspondence Address | 46 Riverway London N13 5LJ |
Director Name | Constantine Pangalos Christodoulou |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdomo |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Secretary Name | David George Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Desmond James Noctor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2012(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2015) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street 5th Floor London EC3M 4TD |
Director Name | Mr Mark Nicholas Gunning |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(19 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street 5th Floor London EC3M 4TD |
Director Name | Mr Gavin Joseph Lavelle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mrs Elizabeth Ann Koehn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2018(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2019) |
Role | Chief Product Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Mrs Rebecca Wright |
---|---|
Status | Resigned |
Appointed | 20 May 2019(24 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 February 2020) |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Ms Carmen Christine Carey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 12 November 2019(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Ms Nadya Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(24 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 July 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Rebecca Anne Roberts |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | methodware.com |
---|
Registered Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
193.9k at £0.05 | Raft International PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,052,000 |
Gross Profit | £1,052,000 |
Net Worth | £1,034,000 |
Cash | £140,000 |
Current Liabilities | £4,635,000 |
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 | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
21 November 2019 | Delivered on: 22 November 2019 Persons entitled: Hanover Acquisition Limited Classification: A registered charge Particulars: The intellectual property rights as defined in the charge and including copyright over "brady credit risk". See the charge for more details. Outstanding |
---|---|
11 November 2019 | Delivered on: 12 November 2019 Persons entitled: Hanover Acquisition Limited Classification: A registered charge Particulars: The intellectual property rights as defined in the charge and including trade marks with registration number 2169813 usa; 006859839 ctm; 006589731 ctm; and 006859771 ctm. See the charge for more details. Outstanding |
19 July 2007 | Delivered on: 24 July 2007 Satisfied on: 10 December 2008 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. Fully Satisfied |
30 September 1999 | Delivered on: 12 October 1999 Satisfied on: 10 December 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business account no 00398411. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
23 March 1999 | Delivered on: 30 March 1999 Satisfied on: 8 October 2002 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 |
9 July 1997 | Delivered on: 16 July 1997 Satisfied on: 8 October 2002 Persons entitled: Manpower PLC Classification: Rent deposit deed Secured details: £6,000 due or to become due from the company to the chargee. Particulars: The deposited sum as defined by an agreement dated 9TH july 1997 such sum being £6,000. Fully Satisfied |
30 November 2023 | Cessation of Brady Credit Limited as a person with significant control on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Notification of Brady Technologies Limited as a person with significant control on 30 November 2023 (2 pages) |
11 November 2023 | Memorandum and Articles of Association (9 pages) |
7 November 2023 | Resolutions
|
30 October 2023 | Change of details for Brady Credit Limited as a person with significant control on 16 June 2016 (2 pages) |
17 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
21 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
5 April 2021 | Termination of appointment of Carmen Christine Carey as a director on 31 March 2021 (1 page) |
18 February 2021 | Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page) |
10 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
29 July 2020 | Termination of appointment of Nadya Bentley as a director on 12 July 2020 (1 page) |
23 June 2020 | Appointment of Rebecca Anne Roberts as a director on 12 June 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 May 2020 | Change of details for Brady Credit Limited as a person with significant control on 9 May 2020 (2 pages) |
14 February 2020 | Appointment of Ms Nadya Bentley as a director on 13 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Rebecca Wright as a secretary on 6 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page) |
6 February 2020 | Full accounts made up to 31 December 2018 (26 pages) |
13 December 2019 | Satisfaction of charge 030568660005 in full (4 pages) |
22 November 2019 | Registration of charge 030568660006, created on 21 November 2019 (41 pages) |
14 November 2019 | Appointment of Ms Carmen Christine Carey as a director on 12 November 2019 (2 pages) |
12 November 2019 | Registration of charge 030568660005, created on 11 November 2019 (43 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Elizabeth Ann Koehn as a director on 29 April 2019 (1 page) |
20 May 2019 | Appointment of Mrs Rebecca Wright as a secretary on 20 May 2019 (2 pages) |
28 August 2018 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA England to Centennium House 100 Lower Thames Street London EC3R 6DL on 28 August 2018 (1 page) |
17 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018 (2 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page) |
24 April 2017 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 February 2016 | Auditor's resignation (2 pages) |
10 February 2016 | Registered office address changed from 71 Fenchurch Street 5th Floor London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 71 Fenchurch Street 5th Floor London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 10 February 2016 (1 page) |
10 February 2016 | Auditor's resignation (2 pages) |
9 February 2016 | Termination of appointment of Desmond James Noctor as a director on 31 December 2015 (1 page) |
9 February 2016 | Termination of appointment of David George Carruthers as a secretary on 31 December 2015 (1 page) |
9 February 2016 | Appointment of Mr Martin Thorneycroft as a director on 31 December 2015 (2 pages) |
9 February 2016 | Termination of appointment of David George Carruthers as a secretary on 31 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Desmond James Noctor as a director on 31 December 2015 (1 page) |
9 February 2016 | Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 (2 pages) |
9 February 2016 | Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 (2 pages) |
9 February 2016 | Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 (1 page) |
9 February 2016 | Appointment of Mr Martin Thorneycroft as a director on 31 December 2015 (2 pages) |
9 February 2016 | Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 (1 page) |
21 January 2016 | Company name changed financial objects (risk management) LIMITED\certificate issued on 21/01/16
|
21 January 2016 | Change of name notice (2 pages) |
21 January 2016 | Company name changed financial objects (risk management) LIMITED\certificate issued on 21/01/16
|
21 January 2016 | Change of name notice (2 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 May 2012 | Resignation of an auditor (2 pages) |
23 May 2012 | Sect 519 (2 pages) |
23 May 2012 | Auditor's resignation (2 pages) |
23 May 2012 | Sect 519 (2 pages) |
23 May 2012 | Resignation of an auditor (2 pages) |
23 May 2012 | Auditor's resignation (2 pages) |
21 May 2012 | Auditors res (2 pages) |
21 May 2012 | Auditors res (2 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Full accounts made up to 31 December 2010 (15 pages) |
2 May 2012 | Full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Full accounts made up to 31 December 2009 (15 pages) |
8 June 2011 | Full accounts made up to 31 December 2009 (15 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (4 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (4 pages) |
24 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
24 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (17 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
15 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
13 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
13 May 2009 | Full accounts made up to 31 December 2007 (17 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page) |
25 September 2008 | Appointment terminated director abdul peermohamed (1 page) |
25 September 2008 | Appointment terminated director abdul peermohamed (1 page) |
25 September 2008 | Appointment terminated secretary peter youngs (1 page) |
25 September 2008 | Appointment terminated director david carruthers (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
25 September 2008 | Appointment terminated secretary peter youngs (1 page) |
25 September 2008 | Appointment terminated director david carruthers (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
24 September 2008 | Director appointed bryan bailey (3 pages) |
24 September 2008 | Director appointed bryan bailey (3 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
12 September 2008 | Return made up to 10/05/08; full list of members (5 pages) |
12 September 2008 | Return made up to 10/05/08; full list of members (5 pages) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2007 | Particulars of mortgage/charge (9 pages) |
24 July 2007 | Particulars of mortgage/charge (9 pages) |
30 May 2007 | Return made up to 10/05/07; no change of members
|
30 May 2007 | Return made up to 10/05/07; no change of members
|
25 April 2007 | Memorandum and Articles of Association (11 pages) |
25 April 2007 | Memorandum and Articles of Association (11 pages) |
23 March 2007 | Company name changed raft international (uk) LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed raft international (uk) LIMITED\certificate issued on 23/03/07 (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 91-93 farringdon road london EC1M 3LN (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 91-93 farringdon road london EC1M 3LN (1 page) |
19 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 May 2006 | Director resigned (1 page) |
16 March 2006 | Full accounts made up to 31 October 2005 (16 pages) |
16 March 2006 | Full accounts made up to 31 October 2005 (16 pages) |
27 June 2005 | Return made up to 16/05/05; full list of members
|
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Return made up to 16/05/05; full list of members
|
27 June 2005 | New secretary appointed (2 pages) |
22 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
22 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: gallery 4 12 leadenhall street london EC3V 1LP (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: gallery 4 12 leadenhall street london EC3V 1LP (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 16/05/04; full list of members
|
26 May 2004 | Return made up to 16/05/04; full list of members
|
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Full accounts made up to 31 October 2003 (15 pages) |
16 February 2004 | Full accounts made up to 31 October 2003 (15 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: piercy house 7 copthall avenue london EC2R 7NJ (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: piercy house 7 copthall avenue london EC2R 7NJ (1 page) |
2 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
26 February 2003 | Full accounts made up to 31 October 2002 (26 pages) |
26 February 2003 | Full accounts made up to 31 October 2002 (26 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
21 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
12 March 2002 | Full accounts made up to 31 October 2001 (14 pages) |
12 March 2002 | Full accounts made up to 31 October 2001 (14 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 16/05/01; full list of members
|
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 16/05/01; full list of members
|
24 April 2001 | Full accounts made up to 31 October 2000 (30 pages) |
24 April 2001 | Full accounts made up to 31 October 2000 (30 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
28 September 2000 | Company name changed raft international LIMITED\certificate issued on 29/09/00 (2 pages) |
28 September 2000 | Company name changed raft international LIMITED\certificate issued on 29/09/00 (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Registered office changed on 26/09/00 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
26 September 2000 | Conso 15/09/00 (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Conso 15/09/00 (2 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Registered office changed on 26/09/00 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
5 September 2000 | Auditor's resignation (1 page) |
5 September 2000 | Auditor's resignation (1 page) |
1 September 2000 | Full accounts made up to 31 October 1999 (17 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (17 pages) |
12 July 2000 | Return made up to 16/05/00; full list of members
|
12 July 2000 | Return made up to 16/05/00; full list of members
|
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (4 pages) |
14 March 2000 | New director appointed (4 pages) |
12 October 1999 | Particulars of mortgage/charge (5 pages) |
12 October 1999 | Particulars of mortgage/charge (5 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Return made up to 16/05/99; change of members (8 pages) |
20 July 1999 | Ad 28/05/99--------- £ si [email protected]=9212 £ ic 485/9697 (2 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Nc inc already adjusted 28/05/99 (1 page) |
20 July 1999 | Nc inc already adjusted 28/05/99 (1 page) |
20 July 1999 | Return made up to 16/05/99; change of members (8 pages) |
20 July 1999 | Ad 28/05/99--------- £ si [email protected]=9212 £ ic 485/9697 (2 pages) |
19 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
25 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page) |
30 May 1998 | Return made up to 16/05/98; no change of members (6 pages) |
30 May 1998 | Return made up to 16/05/98; no change of members (6 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
17 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 February 1997 | Ad 30/10/96--------- £ si [email protected]=84 £ ic 402/486 (2 pages) |
26 February 1997 | Ad 30/10/96--------- £ si [email protected]=84 £ ic 402/486 (2 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | S-div 27/09/96 (1 page) |
7 January 1997 | S-div 27/09/96 (1 page) |
4 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
22 March 1996 | Ad 19/02/96--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
22 March 1996 | Ad 19/02/96--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
23 November 1995 | Accounting reference date notified as 31/10 (1 page) |
23 November 1995 | Accounting reference date notified as 31/10 (1 page) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 May 1995 | Incorporation (32 pages) |
16 May 1995 | Incorporation (32 pages) |