Dublin
D03 H3f4
Director Name | Mr Richard John Kateley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Ran Cto & Head Of Development |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 4, 566 Chiswick Chiswick Hi London W4 5YE |
Director Name | Stephen Brian Provisor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(3 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Greenberg 32 Raanana Israel |
Director Name | John Henry Atterbury |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 10 July 1996) |
Role | Telecommunications |
Correspondence Address | 9 Eton Green Circle San Antonio Bexar/Texas 78257 |
Director Name | Shmuel Meitar |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 December 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 10 July 1996) |
Role | Management Of Companies |
Correspondence Address | 16 Abba Hillel Silver Road Ramat Gan Foreign Israel |
Director Name | James William Andrews |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 1997) |
Role | Certified Public Accountant |
Correspondence Address | 832 Chancellor Manchester Missouri 63011-3580 United States |
Director Name | Moti Moore |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 6 Laksov Street Ra'Anana Israel |
Director Name | Gavriel Levy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 July 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 1997) |
Role | Managing Director |
Correspondence Address | 37 Hurstwood Road London NW11 0AS |
Director Name | James Kahan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 175 E Houston Street San Antonio 78205 Texas Usa Foreign |
Director Name | Morris Kahn |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 07 January 1998) |
Role | Businessman |
Correspondence Address | La Reserve 5 Avenue Princess Grace Monte Carlo Mc 98000 Monaco Foreign |
Director Name | Bruce Anderson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1999) |
Role | General Partner |
Correspondence Address | Glenpoite Center West Teaneck New Jersey United States |
Director Name | Boaz Dotan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1999) |
Role | Manager |
Correspondence Address | 16 Abba Hillel Street Ramat Gan Israel |
Director Name | Robert Arnold Minicucci |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1999) |
Role | Investment |
Correspondence Address | 7 Hilltop Road South Norwalk Ct 06854 |
Director Name | Rudolph E Rupert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1999) |
Role | Investor |
Correspondence Address | 424 East 52nd Street New York 10022 United States |
Director Name | Paz Littman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 January 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1999) |
Role | Businessman |
Correspondence Address | Flat 1 9 Templewood Avenu Hampstead London NW8 9SP |
Director Name | Thomas George O'Brien |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 July 2012) |
Role | Company Director Accountant |
Correspondence Address | 14791 Chermoore Drive Chesterfield Missouri U S A 63017 |
Director Name | James William Andrews |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 October 1999) |
Role | Accountant |
Correspondence Address | 31 Gwendolen Avenue London SW15 6EP |
Director Name | Dov Baharav |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 2002) |
Role | Executive |
Correspondence Address | 4 Ha'Nevatim Street Ramat Efal 52960 Israel |
Secretary Name | Mr Colin Graham Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Villas Tring Station Tring Hertfordshire HP23 5QX |
Director Name | Kevin Picker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 1999(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 2003) |
Role | Accountant |
Correspondence Address | 2 Hillside Gardens Edgware Middlesex HA8 8HE |
Secretary Name | Jonathan Cary Mottershead Needs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | 126 Milltown Hall Mount St Annes Milltown Dublin 6 Irish |
Director Name | Emmanuel Carmi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 August 2002(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 18 Mapu Street Raanana Israel |
Director Name | Moshe Lahmani |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 November 2003(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | Ha'Emek 234 Nofit 36001 Israel |
Director Name | Sarah Green |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 18 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Jonathan Cary Mottershead Needs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2006) |
Role | Tax Manager |
Correspondence Address | 126 Milltown Hall Mount St Annes Milltown Dublin 6 Irish |
Secretary Name | Gary Lee Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 4 Sandringham Road Leyton London E10 6HJ |
Director Name | Ian Paul May |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2009) |
Role | Vice President Global Sales |
Country of Residence | United Kingdom |
Correspondence Address | Deers Leap Hollybush Ride Finchampstead Berkshire RG40 3QR |
Secretary Name | Mr Ganesh Sanker |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2007(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Martins Drive Wokingham Berkshire RG41 1NY |
Director Name | Mr Ganesh Sanker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 January 2009(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Martins Drive Wokingham Berkshire RG41 1NY |
Director Name | Steven Clifford Pennington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2012(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Timberlake Corporate Centre 1390 Timberlake Manor Chesterfield Missouri Mo 63017-6041 United States |
Secretary Name | Janett Kristina Sarfert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | Amdocs Management Limited Berkshire Place Wharfdale Road Winnersh Berkshire RG41 5RD |
Director Name | Mrs Aine Kavanagh |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2016(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 December 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Amdocs Software Systems Ltd First Floor, Block East Point Business Park Dublin 3 Ireland |
Director Name | Ms Sarit Galanos |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 October 2018(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 June 2022) |
Role | Head Of Ran, R&D |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Chiswick Park Building 4 566 Chiswick High Road London W4 5YE |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2003(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 2010) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.amdocs.com |
---|---|
Telephone | 01245 556450 |
Telephone region | Chelmsford |
Registered Address | 3rd Floor Chiswick Park Building 4 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
7.9m at £1 | European Software Marketing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,412,790 |
Gross Profit | £6,906,318 |
Net Worth | £151,391,772 |
Cash | £13,289,120 |
Current Liabilities | £48,931,821 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
13 March 2007 | Delivered on: 30 March 2007 Persons entitled: Amdocs Development Limited (The Secured Party) Classification: Promissory note Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under all equity interest meaning all participation or other interests in any equity or profits of any business entity. See the mortgage charge document for full details. Outstanding |
---|---|
11 February 1997 | Delivered on: 24 February 1997 Persons entitled: Landene Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11TH february 1997. Particulars: £7,120 together with any sums capitalised or demanded pursuant to the deed standing to the credit of the account all interest therein and all amounts deriving therefrom k/a the "deposit sum" in the deposit account in the sole name of landene at coutts & co., Robarts office 15 lombard street london EC3 or any such london clearing bank as landene may from time to time determine. See the mortgage charge document for full details. Outstanding |
4 September 1996 | Delivered on: 24 September 1996 Persons entitled: Landene Developments Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The sum of £15,568.75 together with any sums demanded. See the mortgage charge document for full details. Outstanding |
13 March 2007 | Delivered on: 30 March 2007 Persons entitled: Amdocs Development Limited (The Secured Party) Classification: Promissory note Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under all equity interest meaning all participation or other interests in any equity or profits of any business entity. See the mortgage charge document for full details. Outstanding |
13 March 2007 | Delivered on: 30 March 2007 Persons entitled: Amdocs Development Limited (The Secured Party) Classification: Promissory note Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under all equity interest meaning all participation or other interests in any equity or profits of any business entity. See the mortgage charge document for full details. Outstanding |
23 November 1995 | Delivered on: 1 December 1995 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: Fixed charge over all the "deposit(s)" referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) .......... details of charged account(s):- barclays bank PLC re amdocs (UK) limited business premium account no 10772941. see the mortgage charge document for full details. Outstanding |
26 May 2006 | Delivered on: 7 June 2006 Satisfied on: 9 May 2007 Persons entitled: European Software Marketing Limited (The Secured Party) Classification: Promissory note Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under all equity interest of the debtor in the entities. See the mortgage charge document for full details. Fully Satisfied |
26 May 2006 | Delivered on: 7 June 2006 Satisfied on: 9 May 2007 Persons entitled: European Software Marketing Limited (The Secured Party) Classification: Promissory note Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under all equity interest of the debtor in the entities. See the mortgage charge document for full details. Fully Satisfied |
26 May 2006 | Delivered on: 7 June 2006 Satisfied on: 9 May 2007 Persons entitled: European Software Marketing Limited (The Secured Party) Classification: Promissory note Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under all equity interest of the debtor in the entities. See the mortgage charge document for full details. Fully Satisfied |
14 February 2000 | Delivered on: 21 February 2000 Satisfied on: 25 September 2010 Persons entitled: Bank of America, N.A.as Trustee for the Secured Parties Classification: Deed of amendment (to debenture dated 6 january 1998) Secured details: All monies due or to become due from the company to the chargee under a credit agreement dated 5 december 1997 and a guaranty dated 6 janaury 1998. Particulars: Fixed charge over all present and future real property, chattels, credit balances standing to the company account(s) with the chargee, intellectual property and goodwill, floating charge over all assets. See the mortgage charge document for full details. Fully Satisfied |
6 January 1998 | Delivered on: 26 January 1998 Satisfied on: 30 October 2001 Persons entitled: Nationsbank of Texas, N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a credit agreement dated 5 december 1997 and a guaranty of even date. 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 |
29 September 2020 | Full accounts made up to 30 September 2019 (42 pages) |
---|---|
30 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
31 October 2019 | Director's details changed for Mrs Aine Moran on 29 October 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
26 July 2019 | Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE (1 page) |
9 July 2019 | Full accounts made up to 30 September 2018 (34 pages) |
19 November 2018 | Appointment of Mrs Sarit Galanos as a director on 31 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Janett Kristina Sarfert as a secretary on 31 October 2018 (1 page) |
6 November 2018 | Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018 (1 page) |
7 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
27 June 2018 | Full accounts made up to 30 September 2017 (35 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
14 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
7 August 2017 | Full accounts made up to 30 September 2016 (32 pages) |
7 August 2017 | Full accounts made up to 30 September 2016 (32 pages) |
17 May 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
17 May 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
16 May 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 3rd Floor Chiswick Park Building 4 566 Chiswick High Road London England W4 5YE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 3rd Floor Chiswick Park Building 4 566 Chiswick High Road London England W4 5YE on 16 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
7 November 2016 | Termination of appointment of Ioannis Tinis as a director on 1 November 2016 (1 page) |
7 November 2016 | Appointment of Aine Moran as a director on 1 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Ioannis Tinis as a director on 1 November 2016 (1 page) |
7 November 2016 | Appointment of Aine Moran as a director on 1 November 2016 (2 pages) |
8 September 2016 | Full accounts made up to 30 September 2015 (24 pages) |
8 September 2016 | Full accounts made up to 30 September 2015 (24 pages) |
5 September 2016 | Registered office address changed from 15 Fetter Lane London EC4A 1BR to 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 15 Fetter Lane London EC4A 1BR to 3rd Floor, Chiswick Park Building 4 566 Chiswick High Road London W4 5YE on 5 September 2016 (1 page) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
17 August 2015 | Full accounts made up to 30 September 2014 (24 pages) |
17 August 2015 | Full accounts made up to 30 September 2014 (24 pages) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 June 2015 | Appointment of Ioannis Tinis as a director on 7 May 2015 (2 pages) |
3 June 2015 | Appointment of Ioannis Tinis as a director on 7 May 2015 (2 pages) |
3 June 2015 | Appointment of Ioannis Tinis as a director on 7 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Steven Clifford Pennington as a director on 7 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Steven Clifford Pennington as a director on 7 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Steven Clifford Pennington as a director on 7 May 2015 (1 page) |
31 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
7 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
29 October 2013 | Full accounts made up to 30 September 2012 (25 pages) |
29 October 2013 | Full accounts made up to 30 September 2012 (25 pages) |
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
8 March 2013 | Appointment of Janett Kristina Sarfert as a director (3 pages) |
8 March 2013 | Appointment of Janett Kristina Sarfert as a secretary (3 pages) |
8 March 2013 | Termination of appointment of Ganesh Sanker as a secretary (2 pages) |
8 March 2013 | Termination of appointment of Ganesh Sanker as a secretary (2 pages) |
8 March 2013 | Termination of appointment of Ganesh Sanker as a director (2 pages) |
8 March 2013 | Appointment of Janett Kristina Sarfert as a director (3 pages) |
8 March 2013 | Appointment of Janett Kristina Sarfert as a secretary (3 pages) |
8 March 2013 | Termination of appointment of Ganesh Sanker as a director (2 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
21 August 2012 | Appointment of Steven Clifford Pennington as a director (3 pages) |
21 August 2012 | Termination of appointment of Thomas O'brien as a director (2 pages) |
21 August 2012 | Appointment of Steven Clifford Pennington as a director (3 pages) |
21 August 2012 | Termination of appointment of Thomas O'brien as a director (2 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (25 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (25 pages) |
2 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
2 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Full accounts made up to 30 September 2010 (25 pages) |
23 August 2011 | Full accounts made up to 30 September 2010 (25 pages) |
15 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 August 2010 | Register(s) moved to registered inspection location (2 pages) |
31 August 2010 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX (2 pages) |
31 August 2010 | Register(s) moved to registered inspection location (2 pages) |
31 August 2010 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX (2 pages) |
19 July 2010 | Full accounts made up to 30 September 2009 (25 pages) |
19 July 2010 | Full accounts made up to 30 September 2009 (25 pages) |
11 June 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
16 October 2009 | Full accounts made up to 30 September 2008 (24 pages) |
16 October 2009 | Full accounts made up to 30 September 2008 (24 pages) |
24 August 2009 | Return made up to 25/07/09; full list of members (6 pages) |
24 August 2009 | Return made up to 25/07/09; full list of members (6 pages) |
16 February 2009 | Director appointed ganesh sanker (2 pages) |
16 February 2009 | Appointment terminated director ian may (1 page) |
16 February 2009 | Director appointed ganesh sanker (2 pages) |
16 February 2009 | Appointment terminated director ian may (1 page) |
4 February 2009 | Full accounts made up to 30 September 2007 (23 pages) |
4 February 2009 | Full accounts made up to 30 September 2007 (23 pages) |
11 December 2008 | Capitals not rolled up (2 pages) |
11 December 2008 | Nc inc already adjusted 23/01/08 (1 page) |
11 December 2008 | Nc inc already adjusted 23/01/08 (1 page) |
11 December 2008 | Capitals not rolled up (2 pages) |
11 December 2008 | Nc inc already adjusted 23/01/08 (1 page) |
11 December 2008 | Capitals not rolled up (2 pages) |
11 December 2008 | Nc inc already adjusted 23/01/08 (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Capitals not rolled up (2 pages) |
4 December 2008 | Secretary's change of particulars / ganesh sanker / 28/03/2008 (1 page) |
4 December 2008 | Secretary's change of particulars / ganesh sanker / 28/03/2008 (1 page) |
22 August 2008 | Return made up to 25/07/08; full list of members (6 pages) |
22 August 2008 | Return made up to 25/07/08; full list of members (6 pages) |
5 June 2008 | Full accounts made up to 30 September 2006 (18 pages) |
5 June 2008 | Full accounts made up to 30 September 2006 (18 pages) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Return made up to 25/07/07; full list of members
|
22 August 2007 | Return made up to 25/07/07; full list of members
|
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
31 May 2007 | Nc inc already adjusted 13/03/07 (1 page) |
31 May 2007 | Ad 13/03/07--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Ad 13/03/07--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
31 May 2007 | Nc inc already adjusted 13/03/07 (1 page) |
31 May 2007 | Resolutions
|
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 15 fetter lane london EC4A 1BW (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 15 fetter lane london EC4A 1BW (1 page) |
1 April 2007 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
1 April 2007 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
30 March 2007 | Particulars of mortgage/charge (6 pages) |
30 March 2007 | Particulars of mortgage/charge (6 pages) |
30 March 2007 | Particulars of mortgage/charge (6 pages) |
30 March 2007 | Particulars of mortgage/charge (6 pages) |
30 March 2007 | Particulars of mortgage/charge (6 pages) |
30 March 2007 | Particulars of mortgage/charge (6 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: fleetway house 25 farringdon street london EC4A 4EP (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: fleetway house 25 farringdon street london EC4A 4EP (1 page) |
4 September 2006 | New secretary appointed;new director appointed (2 pages) |
4 September 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Delivery ext'd 3 mth 30/09/05 (1 page) |
6 December 2005 | Delivery ext'd 3 mth 30/09/05 (1 page) |
4 November 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
4 November 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
5 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
22 April 2005 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
22 April 2005 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
11 January 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
11 January 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
16 August 2004 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
16 August 2004 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
25 January 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
25 January 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
29 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
29 August 2003 | Secretary's particulars changed (1 page) |
29 August 2003 | Secretary's particulars changed (1 page) |
29 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
23 December 2002 | Delivery ext'd 3 mth 30/09/02 (1 page) |
23 December 2002 | Delivery ext'd 3 mth 30/09/02 (1 page) |
12 November 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
12 November 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
5 June 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
5 June 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
17 December 2001 | Group of companies' accounts made up to 30 September 2000 (27 pages) |
17 December 2001 | Group of companies' accounts made up to 30 September 2000 (27 pages) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
24 May 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
24 May 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 1-3 strand london WC2N 5EJ (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 1-3 strand london WC2N 5EJ (1 page) |
22 December 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
22 December 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
10 August 2000 | Return made up to 25/07/00; full list of members
|
10 August 2000 | Return made up to 25/07/00; full list of members
|
27 June 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
27 June 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
21 February 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
30 December 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
19 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
19 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
5 May 1999 | New director appointed (6 pages) |
5 May 1999 | New director appointed (6 pages) |
4 May 1999 | Director resigned (5 pages) |
4 May 1999 | Director resigned (5 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
22 January 1999 | Full group accounts made up to 30 September 1997 (21 pages) |
22 January 1999 | Full group accounts made up to 30 September 1997 (21 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
4 August 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
4 August 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
26 January 1998 | Particulars of mortgage/charge (5 pages) |
26 January 1998 | Particulars of mortgage/charge (5 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
20 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Resolutions
|
6 October 1997 | £ nc 1000/100000 10/07/97 (1 page) |
6 October 1997 | £ nc 1000/100000 10/07/97 (1 page) |
6 October 1997 | Return made up to 25/07/97; full list of members (6 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Resolutions
|
6 October 1997 | Ad 10/07/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
6 October 1997 | Return made up to 25/07/97; full list of members (6 pages) |
6 October 1997 | Ad 10/07/97--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
20 July 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
20 July 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
21 May 1997 | Delivery ext'd 3 mth 30/09/96 (1 page) |
21 May 1997 | Delivery ext'd 3 mth 30/09/96 (1 page) |
24 February 1997 | Particulars of mortgage/charge (7 pages) |
24 February 1997 | Particulars of mortgage/charge (7 pages) |
24 September 1996 | Particulars of mortgage/charge (7 pages) |
24 September 1996 | Particulars of mortgage/charge (7 pages) |
31 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New director appointed (1 page) |
14 March 1996 | Accounting reference date notified as 30/09 (1 page) |
14 March 1996 | Accounting reference date notified as 30/09 (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
21 February 1996 | Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 1996 | Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 December 1995 | Particulars of mortgage/charge (6 pages) |
1 December 1995 | Particulars of mortgage/charge (6 pages) |
22 August 1995 | Director resigned;new director appointed (4 pages) |
22 August 1995 | Director resigned;new director appointed (4 pages) |
25 July 1995 | Incorporation (54 pages) |
25 July 1995 | Incorporation (54 pages) |