London
EC4R 1BE
Director Name | Ms Mandy Rutter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Secretary Name | Neil Griffin |
---|---|
Status | Current |
Appointed | 30 June 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Iain Kennedy Bell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Trocette Mansion Bermondsey Street London SE1 3UQ |
Secretary Name | Thomas Theys |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Role | Financial Futures Trader |
Correspondence Address | Flat G Cathcart House Redcliffe Road London SW10 9NW |
Director Name | Mr Clive Andrew Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 1999) |
Role | Financial Trader |
Correspondence Address | The Elms Laindon Common Road Little Burstead Billericay Essex CM12 9TJ |
Secretary Name | Mandy Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 29 Jalan Sempadan Villa Marina Tower 26 01-05 Singapore 457402 |
Director Name | Paul Hayward |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 September 1999) |
Role | Technology Consultant |
Correspondence Address | Park Farm Bradworthy Holsworthy Devon EX22 7SH |
Director Name | Mr William Noel Starbuck |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 02 September 1999) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 5 Elstree Close Tilehurst Reading Berkshire RG31 6LG |
Director Name | Mariano Latini |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 August 1999(4 years after company formation) |
Appointment Duration | 6 months (resigned 11 February 2000) |
Role | Consultant |
Correspondence Address | Flat3 1 Wetherby Gardens London SW5 0JN |
Director Name | Mr Jacques Jean De Cock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Lindfield Gardens London NW3 6PX |
Director Name | Sandro D'Isidoro |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 February 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 03 March 2000) |
Role | Banker |
Correspondence Address | Seehalden Strasse 29 Kilchberg Zurich 8802 Switzerland |
Director Name | Christopher John Maityard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2002) |
Role | Accountant |
Correspondence Address | Uplands 37 Mitchley Avenue Purley Surrey CR8 1BZ |
Secretary Name | Christopher John Maityard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | Uplands 37 Mitchley Avenue Purley Surrey CR8 1BZ |
Director Name | Mr David Leighton Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2001(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prescott House Prescott Gotherington Cheltenham Gloucestershire GL52 9RD Wales |
Secretary Name | Richard Quentin Mortimer Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Mr Roger Colletta |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Fernleigh Road London N21 3AH |
Director Name | Mrs June Helen Bridgeman |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2003) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 29 Green Dragon Lane Winchmore Hill London N21 2LB |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Kevin Douglas Ashby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 2006) |
Role | CEO |
Correspondence Address | Crockham Hill Farm Kent Hatch Road Edenbridge Kent TN8 6SU |
Director Name | Mr Andrew Edwards |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 September 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vinery The Old Carriageway Chipsted Sevenoaks Kent TN13 2RL |
Director Name | Nicholas John Garrow |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2005) |
Role | Sales Director |
Correspondence Address | 69 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Secretary Name | Joel Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | Flat 15 4 Talbot Road London W2 5LH |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(9 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 22 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Secretary Name | Daljit Kaur-Khela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2008) |
Role | Group Legal Counsel |
Correspondence Address | Flat 4 Arkwright Road Hampstead London NW3 3EE |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Mr Kieron O'Toole |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(15 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mrs Helen Banton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2013) |
Role | Global Delivery Director |
Country of Residence | England |
Correspondence Address | Level 26 30 St Mary Axe London EC3A 8EP |
Secretary Name | Ms Jenny Elizabeth Killip |
---|---|
Status | Resigned |
Appointed | 01 August 2011(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Ms Linzi Sayers |
---|---|
Status | Resigned |
Appointed | 06 December 2012(17 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Minerva House 4th Floor Simmonscourt Road Dublin 4 Ireland |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Level 26 30 St Mary Axe London EC3A 8EP |
Secretary Name | Mr Ashley Graham Woods |
---|---|
Status | Resigned |
Appointed | 06 September 2013(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Conor Gerard Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2014(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.patsystems.com |
---|
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,780,224 |
Gross Profit | £4,214,289 |
Net Worth | -£19,617,795 |
Cash | £326,943 |
Current Liabilities | £4,208,491 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Second Lien Administrative Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As First Lien Administrative Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 July 2011 | Delivered on: 27 July 2011 Satisfied on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 November 2010 | Delivered on: 1 December 2010 Satisfied on: 30 July 2013 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re patsystems (UK) limited us dollar current account ac/no 84328677. Fully Satisfied |
22 February 2005 | Delivered on: 23 February 2005 Satisfied on: 21 February 2008 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
20 January 1999 | Delivered on: 3 February 1999 Satisfied on: 7 December 1999 Persons entitled: Ift International Inc Classification: Fixed and floating charge 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 |
10 June 2014 | Delivered on: 19 June 2014 Satisfied on: 19 August 2015 Persons entitled: Ubs Ag, Stamford Branch (As Second Lien Administrative Agent) Classification: A registered charge Fully Satisfied |
10 June 2014 | Delivered on: 19 June 2014 Satisfied on: 19 August 2015 Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent) Classification: A registered charge Fully Satisfied |
10 June 2014 | Delivered on: 19 June 2014 Satisfied on: 19 August 2015 Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: UK patent registration no 241459, UK patent registration no 2235380 and UK patent registration no 2249219 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As First Lien Administrative Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Second Lien Administrative Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Administrative Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2013 | Delivered on: 8 August 2013 Satisfied on: 23 October 2014 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Administrative Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 September 1997 | Delivered on: 7 October 1997 Satisfied on: 21 February 2008 Persons entitled: Richer Sounds PLC 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 of even date. Particulars: The sums of £1,884 and £330 as deposited by the company with barclays bank PLC. Fully Satisfied |
3 June 2021 | Delivered on: 8 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Trademark over text 'xlink' registered at united states patent and trademark office - registration number 2719849. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Ubs Ag, Stamford Branch (As Second Lien Administrative Agent) Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Ubs Ag, Stamford Branch (As First Lien Administrative Agent) Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Ubs Ag, Stamford Branch (As First Lien Administrative Agent) Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent) Classification: A registered charge Outstanding |
10 June 2014 | Delivered on: 19 June 2014 Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: UK patent registration no 241459, UK patent registration no 2235380 and UK patent registration no 2249219 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
18 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
16 March 2023 | Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages) |
16 March 2023 | Cessation of Ion Investment Group Limited as a person with significant control on 31 December 2022 (1 page) |
18 October 2022 | Second filing of a statement of capital following an allotment of shares on 1 June 2022
|
10 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
4 July 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
29 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
2 July 2021 | Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page) |
8 June 2021 | Registration of charge 030863100022, created on 3 June 2021 (78 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
4 November 2020 | Appointment of Ms Mandy Rutter as a director on 20 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Conor Gerard Clinch as a director on 20 October 2020 (1 page) |
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
17 March 2020 | Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page) |
14 January 2019 | Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
30 August 2018 | Registered office address changed from Level 26 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 August 2015 | Satisfaction of charge 030863100017 in full (4 pages) |
19 August 2015 | Satisfaction of charge 030863100015 in full (4 pages) |
19 August 2015 | Satisfaction of charge 030863100015 in full (4 pages) |
19 August 2015 | Satisfaction of charge 030863100019 in full (4 pages) |
19 August 2015 | Satisfaction of charge 030863100019 in full (4 pages) |
19 August 2015 | Satisfaction of charge 030863100017 in full (4 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
28 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
23 October 2014 | Satisfaction of charge 030863100008 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100010 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100011 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100007 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100006 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100009 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100011 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100008 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100012 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100013 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100010 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100009 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100007 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100006 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100013 in full (1 page) |
23 October 2014 | Satisfaction of charge 030863100012 in full (1 page) |
19 June 2014 | Registration of charge 030863100020 (9 pages) |
19 June 2014 | Registration of charge 030863100016 (90 pages) |
19 June 2014 | Registration of charge 030863100015 (22 pages) |
19 June 2014 | Registration of charge 030863100020 (9 pages) |
19 June 2014 | Registration of charge 030863100018 (10 pages) |
19 June 2014 | Registration of charge 030863100014 (21 pages) |
19 June 2014 | Registration of charge 030863100021 (9 pages) |
19 June 2014 | Registration of charge 030863100015 (22 pages) |
19 June 2014 | Registration of charge 030863100016 (90 pages) |
19 June 2014 | Registration of charge 030863100017 (89 pages) |
19 June 2014 | Registration of charge 030863100018 (10 pages) |
19 June 2014 | Registration of charge 030863100021 (9 pages) |
19 June 2014 | Registration of charge 030863100019 (10 pages) |
19 June 2014 | Registration of charge 030863100014 (21 pages) |
19 June 2014 | Registration of charge 030863100017 (89 pages) |
19 June 2014 | Registration of charge 030863100019 (10 pages) |
3 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
3 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 September 2013 | Termination of appointment of Linzi Sayers as a secretary (1 page) |
6 September 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
6 September 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
6 September 2013 | Termination of appointment of Linzi Sayers as a secretary (1 page) |
14 August 2013 | Termination of appointment of Helen Banton as a director (1 page) |
14 August 2013 | Termination of appointment of Helen Banton as a director (1 page) |
8 August 2013 | Registration of charge 030863100010 (17 pages) |
8 August 2013 | Registration of charge 030863100011 (17 pages) |
8 August 2013 | Registration of charge 030863100008 (12 pages) |
8 August 2013 | Registration of charge 030863100007 (49 pages) |
8 August 2013 | Registration of charge 030863100007 (49 pages) |
8 August 2013 | Registration of charge 030863100010 (17 pages) |
8 August 2013 | Registration of charge 030863100011 (17 pages) |
8 August 2013 | Registration of charge 030863100012 (10 pages) |
8 August 2013 | Registration of charge 030863100013 (10 pages) |
8 August 2013 | Registration of charge 030863100009 (12 pages) |
8 August 2013 | Registration of charge 030863100008 (12 pages) |
8 August 2013 | Registration of charge 030863100013 (10 pages) |
8 August 2013 | Registration of charge 030863100006 (50 pages) |
8 August 2013 | Registration of charge 030863100012 (10 pages) |
8 August 2013 | Registration of charge 030863100006 (50 pages) |
8 August 2013 | Registration of charge 030863100009 (12 pages) |
30 July 2013 | Satisfaction of charge 5 in full (1 page) |
30 July 2013 | Satisfaction of charge 5 in full (1 page) |
30 July 2013 | Satisfaction of charge 4 in full (2 pages) |
30 July 2013 | Satisfaction of charge 4 in full (2 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Termination of appointment of Martin Thorneycroft as a director (1 page) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Termination of appointment of Martin Thorneycroft as a director (1 page) |
23 April 2013 | Appointment of Mr Keith William Grehan as a director (2 pages) |
23 April 2013 | Appointment of Mr Keith William Grehan as a director (2 pages) |
23 April 2013 | Termination of appointment of Martin Thorneycroft as a director (1 page) |
23 April 2013 | Termination of appointment of Martin Thorneycroft as a director (1 page) |
6 February 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA United Kingdom on 6 February 2013 (1 page) |
21 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 December 2012 | Appointment of Ms Linzi Sayers as a secretary (2 pages) |
6 December 2012 | Termination of appointment of Jenny Killip as a secretary (1 page) |
6 December 2012 | Appointment of Ms Linzi Sayers as a secretary (2 pages) |
6 December 2012 | Termination of appointment of Jenny Killip as a secretary (1 page) |
30 July 2012 | Appointment of Mr Silvio Oliviero as a director (2 pages) |
30 July 2012 | Appointment of Mr Silvio Oliviero as a director (2 pages) |
15 June 2012 | Termination of appointment of David Webber as a director (1 page) |
15 June 2012 | Termination of appointment of David Webber as a director (1 page) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
1 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
1 August 2011 | Termination of appointment of Martin Thorneycroft as a secretary (1 page) |
1 August 2011 | Termination of appointment of Martin Thorneycroft as a secretary (1 page) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Appointment of Mrs Helen Banton as a director (2 pages) |
16 February 2011 | Appointment of Mrs Helen Banton as a director (2 pages) |
14 February 2011 | Termination of appointment of Kieron O'toole as a director (1 page) |
14 February 2011 | Termination of appointment of Kieron O'toole as a director (1 page) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 October 2010 | Appointment of Mr Kieron O'toole as a director (2 pages) |
29 October 2010 | Appointment of Mr Kieron O'toole as a director (2 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from riverside house 2A southwark bridge road london SE1 9HA (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from riverside house 2A southwark bridge road london SE1 9HA (1 page) |
12 August 2009 | Director's change of particulars / david webber / 30/11/2008 (1 page) |
12 August 2009 | Director's change of particulars / david webber / 30/11/2008 (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
26 September 2008 | Appointment terminated director andrew edwards (1 page) |
26 September 2008 | Appointment terminated director andrew edwards (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
2 April 2008 | Appointment terminated secretary daljit kaur-khela (1 page) |
2 April 2008 | Appointment terminated secretary daljit kaur-khela (1 page) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
23 September 2005 | Return made up to 01/08/05; full list of members
|
23 September 2005 | Return made up to 01/08/05; full list of members
|
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
31 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 April 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (1 page) |
15 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
18 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (5 pages) |
4 March 2002 | New director appointed (5 pages) |
4 March 2002 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
23 August 2001 | Return made up to 01/08/01; full list of members
|
23 August 2001 | Return made up to 01/08/01; full list of members
|
22 August 2000 | Return made up to 01/08/00; full list of members
|
22 August 2000 | Return made up to 01/08/00; full list of members
|
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
28 March 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
28 March 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary's particulars changed (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary's particulars changed (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Ad 01/02/00--------- £ si [email protected]=38 £ ic 1833/1871 (2 pages) |
8 March 2000 | Ad 01/02/00--------- £ si [email protected]=38 £ ic 1833/1871 (2 pages) |
8 March 2000 | Resolutions
|
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Company name changed pat systems LIMITED\certificate issued on 03/03/00 (3 pages) |
3 March 2000 | Company name changed pat systems LIMITED\certificate issued on 03/03/00 (3 pages) |
18 February 2000 | Ad 01/02/00--------- £ si [email protected]=54 £ ic 1779/1833 (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 35 ballards lane london N3 1XW (1 page) |
18 February 2000 | Ad 01/02/00--------- £ si [email protected]=54 £ ic 1779/1833 (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 35 ballards lane london N3 1XW (1 page) |
18 February 2000 | Director resigned (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
7 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Ad 01/10/99--------- £ si [email protected]=142 £ ic 1637/1779 (2 pages) |
8 October 1999 | Ad 01/10/99--------- £ si [email protected]=142 £ ic 1637/1779 (2 pages) |
28 September 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (3 pages) |
28 September 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
27 August 1999 | Ad 20/07/99--------- £ si [email protected]=71 £ ic 1566/1637 (2 pages) |
27 August 1999 | Ad 20/07/99--------- £ si [email protected]=71 £ ic 1566/1637 (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
24 August 1999 | Memorandum and Articles of Association (14 pages) |
24 August 1999 | Ad 11/08/99--------- £ si [email protected]=213 £ ic 1353/1566 (2 pages) |
24 August 1999 | Ad 11/08/99--------- £ si [email protected]=213 £ ic 1353/1566 (2 pages) |
24 August 1999 | Memorandum and Articles of Association (14 pages) |
19 May 1999 | New director appointed (3 pages) |
19 May 1999 | New director appointed (3 pages) |
28 April 1999 | Ad 12/03/99--------- £ si [email protected]=71 £ ic 1282/1353 (2 pages) |
28 April 1999 | Ad 12/03/99--------- £ si [email protected]=71 £ ic 1282/1353 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
6 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | New director appointed (3 pages) |
16 November 1998 | New director appointed (3 pages) |
16 September 1998 | Return made up to 01/08/98; full list of members (8 pages) |
16 September 1998 | Return made up to 01/08/98; full list of members (8 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Ad 03/04/98--------- £ si [email protected]=23 £ ic 1314/1337 (2 pages) |
1 September 1998 | Ad 13/07/98--------- £ si [email protected]=192 £ ic 1337/1529 (2 pages) |
1 September 1998 | Ad 03/04/98--------- £ si [email protected]=23 £ ic 1314/1337 (2 pages) |
1 September 1998 | Ad 13/07/98--------- £ si [email protected]=192 £ ic 1337/1529 (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
29 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 May 1998 | Ad 11/02/98--------- £ si [email protected]=39 £ ic 1275/1314 (2 pages) |
20 May 1998 | Ad 11/02/98--------- £ si [email protected]=39 £ ic 1275/1314 (2 pages) |
20 May 1998 | Ad 03/04/98--------- £ si [email protected]=14 £ ic 1261/1275 (2 pages) |
20 May 1998 | Ad 03/04/98--------- £ si [email protected]=14 £ ic 1261/1275 (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 01/08/97; full list of members; amend (5 pages) |
15 April 1998 | Return made up to 01/08/97; full list of members; amend (5 pages) |
25 March 1998 | Ad 06/03/98--------- £ si [email protected]=11 £ ic 1250/1261 (2 pages) |
25 March 1998 | Ad 06/03/98--------- £ si [email protected]=11 £ ic 1250/1261 (2 pages) |
12 February 1998 | Ad 16/09/96--------- £ si 100@1 (2 pages) |
12 February 1998 | Ad 16/09/96--------- £ si 100@1 (2 pages) |
8 January 1998 | Return made up to 01/08/97; full list of members
|
8 January 1998 | Return made up to 01/08/97; full list of members
|
31 October 1997 | Registered office changed on 31/10/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
31 October 1997 | Location of register of members (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
31 October 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
31 October 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
31 October 1997 | Location of register of members (1 page) |
9 October 1997 | Memorandum and Articles of Association (4 pages) |
9 October 1997 | Memorandum and Articles of Association (10 pages) |
9 October 1997 | Memorandum and Articles of Association (10 pages) |
9 October 1997 | S-div 22/09/97 (1 page) |
9 October 1997 | S-div 22/09/97 (1 page) |
9 October 1997 | Memorandum and Articles of Association (4 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Ad 16/09/96--------- £ si 100@1=100 £ ic 1150/1250 (2 pages) |
26 September 1997 | Ad 16/09/96--------- £ si 50@1=50 £ ic 1100/1150 (2 pages) |
26 September 1997 | Ad 16/09/96--------- £ si 50@1=50 £ ic 1100/1150 (2 pages) |
26 September 1997 | Ad 16/09/96--------- £ si 100@1=100 £ ic 1150/1250 (2 pages) |
23 September 1997 | Full accounts made up to 31 August 1996 (9 pages) |
23 September 1997 | Full accounts made up to 31 August 1996 (9 pages) |
13 March 1997 | Particulars of contract relating to shares (3 pages) |
13 March 1997 | Ad 14/02/97--------- £ si 10@1 (2 pages) |
13 March 1997 | Particulars of contract relating to shares (3 pages) |
13 March 1997 | Ad 14/02/97--------- £ si 10@1 (2 pages) |
12 March 1997 | Ad 06/02/97--------- £ si 20@1 (2 pages) |
12 March 1997 | Ad 06/02/97--------- £ si 20@1 (2 pages) |
24 February 1997 | Ad 14/02/97--------- £ si 10@1=10 £ ic 1090/1100 (2 pages) |
24 February 1997 | Ad 14/02/97--------- £ si 10@1=10 £ ic 1090/1100 (2 pages) |
13 February 1997 | Ad 06/02/97--------- £ si 20@1=20 £ ic 1070/1090 (2 pages) |
13 February 1997 | Ad 06/02/97--------- £ si 20@1=20 £ ic 1070/1090 (2 pages) |
27 January 1997 | Ad 16/09/96--------- £ si 100@1=100 £ ic 970/1070 (2 pages) |
27 January 1997 | Ad 13/01/97--------- £ si 60@1=60 £ ic 910/970 (2 pages) |
27 January 1997 | Ad 16/09/96--------- £ si 100@1=100 £ ic 970/1070 (2 pages) |
27 January 1997 | Ad 13/01/97--------- £ si 60@1=60 £ ic 910/970 (2 pages) |
11 November 1996 | Return made up to 01/08/96; full list of members (6 pages) |
11 November 1996 | Return made up to 01/08/96; full list of members (6 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: 155 gower street london WC1E 6BJ (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: 155 gower street london WC1E 6BJ (1 page) |
19 September 1996 | Ad 16/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 September 1996 | Ad 16/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 September 1996 | Ad 13/09/96--------- £ si 808@1=808 £ ic 102/910 (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 31 finsbury circus london EC2M 5SQ (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 31 finsbury circus london EC2M 5SQ (1 page) |
19 September 1996 | Ad 13/09/96--------- £ si 808@1=808 £ ic 102/910 (2 pages) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 August 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
1 August 1995 | Incorporation (28 pages) |
1 August 1995 | Incorporation (28 pages) |