Company NameSquare One Resources Limited
Company StatusActive
Company Number03110911
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 7 months ago)
Previous NameSquare One Resources Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Steven Hanikene
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Director NameMr Martin Russell Rush
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1995(1 month after company formation)
Appointment Duration28 years, 5 months
RoleRecruitment Cons
Country of ResidenceEngland
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Director NameMr Gavin Paul Gaskin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(3 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Director NameMr Stephen Walker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Secretary NameMr Gavin Paul Gaskin
NationalityBritish
StatusCurrent
Appointed04 August 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Director NameJames Waters
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWework 120 Moorgate
London
EC2M 6UR
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMartin Harvey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1995(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 March 1996)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address5 Farm Road
Hove
Sussex
BN3 1FB
Secretary NameMartin Russell Rush
NationalityBritish
StatusResigned
Appointed11 November 1995(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 1999)
RoleRecruitment Consultant
Correspondence Address14 Laurel Drive
Winchmore Drive
London
N21 1LJ
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 August 2009)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address18 Brooklands Avenue
Cambridge
Cabridgeshire
CB2 8BB
Director NameTimothy James Harlow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(14 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 September 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Devonshire Square
London
EC2M 4YE
Director NameMr Paul Douglas Savill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(22 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Devonshire Square
London
EC2M 4YE
Director NameMr Adam James Loi Breacher
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 27 April 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWework 12 Moorgate
London
EC2R 6DA
Director NameLauren Carol Cooper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(23 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 October 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence Address6 Devonshire Square
London
EC2M 4YE

Contact

Websitesquareoneresources.com
Email address[email protected]
Telephone020 72082828
Telephone regionLondon

Location

Registered AddressWework
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

16.1k at £0.1Square One Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,076,000
Gross Profit£4,922,000
Net Worth£4,771,000
Cash£287,000
Current Liabilities£11,193,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

27 April 2015Delivered on: 27 April 2015
Persons entitled: Is Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
2 May 2012Delivered on: 4 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Outstanding
22 August 2016Delivered on: 23 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 May 2010Delivered on: 8 May 2010
Satisfied on: 11 July 2012
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
11 September 2002Delivered on: 25 September 2002
Satisfied on: 11 July 2012
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: £206,328.00 due or to become due from the company to the chargee.
Particulars: Part 5TH floor,15 appold street and 32/34 earl street,london EC2.
Fully Satisfied
1 March 2001Delivered on: 20 March 2001
Satisfied on: 29 June 2005
Persons entitled: Richland Pacific Limited

Classification: Dilapidations deposit charge
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: All moneys from time to time standing to the credit of the tenants account with lloyds tsb bank PLC at its branch at 39 threadneedle street, london EC2R 8PT (account number 7468476) or any replacement of substituted account (the "deposit"). See the mortgage charge document for full details.
Fully Satisfied
13 December 2000Delivered on: 18 December 2000
Satisfied on: 21 May 2010
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 March 1998Delivered on: 14 March 1998
Satisfied on: 29 June 2005
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under an invoice discounting agreement or otherwise.
Particulars: Fixed equitable charge all book debts and other debts togehter with the relted rights thereto and a floating charge such of the moneys which the company may receive in respect of the other debts as shall stand relaeased from the fixed charge and a floating charge. Undertaking and all property and assets.
Fully Satisfied
3 November 1997Delivered on: 7 November 1997
Satisfied on: 29 June 2005
Persons entitled: The Master and Keepers or Wardens and Commonalty of the Mystery or Art of Ironmongers Londonas Trustees of Sir Robert Geoffrey's Trust

Classification: Rental deposit deed
Secured details: The whole of the rents reserved and other monies payable from the company to the chargee under the terms of a lease referred to in the deed.
Particulars: The deposit account refferred to in the deed and all money withdrawn from it pursuant to the deed (the intial amount deposited is £7,132).
Fully Satisfied
8 April 1997Delivered on: 11 April 1997
Satisfied on: 29 June 2005
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts. 2.By way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above.
Fully Satisfied

Filing History

24 January 2024Registration of charge 031109110012, created on 23 January 2024 (14 pages)
16 December 2023Full accounts made up to 30 June 2023 (25 pages)
9 November 2023Director's details changed for Mr Stephen Walker on 31 October 2023 (2 pages)
9 November 2023Secretary's details changed for Mr Gavin Paul Gaskin on 31 October 2023 (1 page)
9 November 2023Change of details for Square One Holdings Limited as a person with significant control on 31 October 2023 (2 pages)
9 November 2023Director's details changed for Mr Gavin Paul Gaskin on 31 October 2023 (2 pages)
9 November 2023Director's details changed for James Waters on 31 October 2023 (2 pages)
9 November 2023Director's details changed for Mr Martin Russell Rush on 31 October 2023 (2 pages)
7 November 2023Registered office address changed from Wework 12 Moorgate London EC2R 6DA United Kingdom to Wework 120 Moorgate London EC2M 6UR on 7 November 2023 (1 page)
5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
2 October 2023Change of details for Square One Holdings Limited as a person with significant control on 10 January 2023 (2 pages)
5 May 2023Termination of appointment of Adam James Loi Breacher as a director on 27 April 2023 (1 page)
13 December 2022Full accounts made up to 30 June 2022 (26 pages)
12 December 2022Registered office address changed from Mindspace 9 Appold Street London EC2A 2AP United Kingdom to Wework 12 Moorgate London EC2R 6DA on 12 December 2022 (1 page)
18 October 2022Change of details for Square One Holdings Limited as a person with significant control on 1 October 2022 (2 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 30 June 2021 (31 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 30 June 2020 (30 pages)
4 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 December 2020Director's details changed for Mr Stephen Walker on 3 December 2020 (2 pages)
3 December 2020Director's details changed for James Waters on 3 December 2020 (2 pages)
28 September 2020Registered office address changed from 6 Devonshire Square London EC2M 4YE to Mindspace 9 Appold Street London EC2A 2AP on 28 September 2020 (1 page)
23 January 2020Director's details changed for Mr Stephen Walker on 23 January 2020 (2 pages)
17 December 2019Group of companies' accounts made up to 30 June 2019 (40 pages)
31 October 2019Termination of appointment of Lauren Carol Cooper as a director on 31 October 2019 (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 September 2019Appointment of James Waters as a director on 18 September 2019 (2 pages)
25 September 2019Termination of appointment of Timothy James Harlow as a director on 3 September 2019 (1 page)
5 February 2019Appointment of Lauren Carol Cooper as a director on 1 January 2019 (2 pages)
28 December 2018Full accounts made up to 30 June 2018 (30 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
17 September 2018Termination of appointment of Paul Douglas Savill as a director on 5 September 2018 (1 page)
19 December 2017Full accounts made up to 30 June 2017 (30 pages)
19 December 2017Full accounts made up to 30 June 2017 (30 pages)
16 October 2017Appointment of Mr Adam James Loi Breacher as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Paul Douglas Savill as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Adam James Loi Breacher as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Paul Douglas Savill as a director on 16 October 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 February 2017Full accounts made up to 30 June 2016 (29 pages)
3 February 2017Full accounts made up to 30 June 2016 (29 pages)
15 December 2016Satisfaction of charge 8 in full (1 page)
15 December 2016Satisfaction of charge 8 in full (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 August 2016Registration of charge 031109110011, created on 22 August 2016 (13 pages)
23 August 2016Registration of charge 031109110011, created on 22 August 2016 (13 pages)
9 January 2016Full accounts made up to 30 June 2015 (25 pages)
9 January 2016Full accounts made up to 30 June 2015 (25 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,607.8
(8 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,607.8
(8 pages)
29 May 2015Registration of charge 031109110010, created on 28 May 2015 (23 pages)
29 May 2015Registration of charge 031109110010, created on 28 May 2015 (23 pages)
27 April 2015Registration of charge 031109110009, created on 27 April 2015 (24 pages)
27 April 2015Registration of charge 031109110009, created on 27 April 2015 (24 pages)
29 January 2015Director's details changed for Timothy James Harlow on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Timothy James Harlow on 28 January 2015 (2 pages)
7 January 2015Full accounts made up to 30 June 2014 (25 pages)
7 January 2015Full accounts made up to 30 June 2014 (25 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,607.8
(8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,607.8
(8 pages)
17 December 2013Full accounts made up to 30 June 2013 (24 pages)
17 December 2013Full accounts made up to 30 June 2013 (24 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,607.8
(8 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,607.8
(8 pages)
10 December 2012Full accounts made up to 30 June 2012 (25 pages)
10 December 2012Full accounts made up to 30 June 2012 (25 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Director's details changed for Mr Paul Stephen Hanikene on 2 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Paul Stephen Hanikene on 2 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Paul Stephen Hanikene on 2 May 2012 (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 April 2012Director's details changed for Timothy James Harlow on 25 April 2012 (2 pages)
27 April 2012Director's details changed for Timothy James Harlow on 25 April 2012 (2 pages)
21 December 2011Full accounts made up to 30 June 2011 (21 pages)
21 December 2011Full accounts made up to 30 June 2011 (21 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
14 February 2011Registered office address changed from Earl Place 15 Appold Street London EC2A 2AD on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Earl Place 15 Appold Street London EC2A 2AD on 14 February 2011 (1 page)
13 January 2011Full accounts made up to 30 June 2010 (21 pages)
13 January 2011Full accounts made up to 30 June 2010 (21 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Appointment of Timothy James Harlow as a director (2 pages)
1 June 2010Appointment of Timothy James Harlow as a director (2 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 March 2010Director's details changed for Mr Paul Stephen Hanikene on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Paul Stephen Hanikene on 17 March 2010 (2 pages)
13 January 2010Full accounts made up to 30 June 2009 (21 pages)
13 January 2010Full accounts made up to 30 June 2009 (21 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
25 August 2009Appointment terminated director richard barfield (1 page)
25 August 2009Appointment terminated director richard barfield (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
1 February 2009Full accounts made up to 30 June 2008 (24 pages)
1 February 2009Full accounts made up to 30 June 2008 (24 pages)
22 December 2008Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page)
22 December 2008Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page)
18 December 2008Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page)
18 December 2008Director and secretary's change of particulars / gavin gaskin / 18/12/2008 (1 page)
14 October 2008Return made up to 06/10/08; full list of members (6 pages)
14 October 2008Return made up to 06/10/08; full list of members (6 pages)
21 April 2008Ad 02/04/08\gbp si [email protected]=107.8\gbp ic 1500/1607.8\ (2 pages)
21 April 2008Ad 02/04/08\gbp si [email protected]=107.8\gbp ic 1500/1607.8\ (2 pages)
25 March 2008Full accounts made up to 30 June 2007 (22 pages)
25 March 2008Full accounts made up to 30 June 2007 (22 pages)
19 October 2007Return made up to 06/10/07; full list of members (3 pages)
19 October 2007Return made up to 06/10/07; full list of members (3 pages)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
23 April 2007Full accounts made up to 30 June 2006 (22 pages)
23 April 2007Full accounts made up to 30 June 2006 (22 pages)
16 October 2006Return made up to 06/10/06; full list of members (3 pages)
16 October 2006Return made up to 06/10/06; full list of members (3 pages)
5 April 2006Full accounts made up to 30 June 2005 (21 pages)
5 April 2006Full accounts made up to 30 June 2005 (21 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
12 October 2005Return made up to 06/10/05; full list of members (3 pages)
12 October 2005Return made up to 06/10/05; full list of members (3 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Full accounts made up to 30 June 2004 (21 pages)
5 May 2005Full accounts made up to 30 June 2004 (21 pages)
11 October 2004Return made up to 06/10/04; full list of members (5 pages)
11 October 2004Return made up to 06/10/04; full list of members (5 pages)
20 April 2004Full accounts made up to 30 June 2003 (22 pages)
20 April 2004Full accounts made up to 30 June 2003 (22 pages)
22 October 2003Return made up to 06/10/03; no change of members (5 pages)
22 October 2003Return made up to 06/10/03; no change of members (5 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 February 2003Company name changed square one resources LTD\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed square one resources LTD\certificate issued on 11/02/03 (2 pages)
13 January 2003Full accounts made up to 30 June 2002 (22 pages)
13 January 2003Full accounts made up to 30 June 2002 (22 pages)
9 October 2002Return made up to 06/10/02; full list of members (7 pages)
9 October 2002Return made up to 06/10/02; full list of members (7 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
10 November 2001Declaration of mortgage charge released/ceased (1 page)
10 November 2001Declaration of mortgage charge released/ceased (1 page)
10 November 2001Declaration of mortgage charge released/ceased (1 page)
10 November 2001Declaration of mortgage charge released/ceased (1 page)
7 November 2001Full accounts made up to 31 March 2001 (17 pages)
7 November 2001Full accounts made up to 31 March 2001 (17 pages)
2 November 2001Return made up to 06/10/01; no change of members (5 pages)
2 November 2001Return made up to 06/10/01; no change of members (5 pages)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
10 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2001Particulars of mortgage/charge (7 pages)
20 March 2001Particulars of mortgage/charge (7 pages)
27 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 2001S-div 13/02/01 (1 page)
27 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 February 2001S-div 13/02/01 (1 page)
18 December 2000Particulars of mortgage/charge (6 pages)
18 December 2000Particulars of mortgage/charge (6 pages)
17 October 2000Return made up to 06/10/00; no change of members (5 pages)
17 October 2000Return made up to 06/10/00; no change of members (5 pages)
16 August 2000Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000Secretary's particulars changed;director's particulars changed (1 page)
15 August 2000Full accounts made up to 31 March 2000 (15 pages)
15 August 2000Full accounts made up to 31 March 2000 (15 pages)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Return made up to 06/10/99; full list of members (6 pages)
11 October 1999Return made up to 06/10/99; full list of members (6 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 September 1999Full accounts made up to 31 March 1999 (15 pages)
6 September 1999Full accounts made up to 31 March 1999 (15 pages)
18 August 1999Secretary resigned (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: sun house 31/35 sun street london EC2M 2PY (1 page)
18 August 1999Registered office changed on 18/08/99 from: sun house 31/35 sun street london EC2M 2PY (1 page)
25 June 1999New director appointed (3 pages)
25 June 1999New director appointed (3 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
7 October 1998Return made up to 06/10/98; no change of members (4 pages)
7 October 1998Return made up to 06/10/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (14 pages)
12 August 1998Full accounts made up to 31 March 1998 (14 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
22 May 1998Location of register of members (1 page)
22 May 1998Location of register of members (1 page)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
21 November 1997Registered office changed on 21/11/97 from: 154 bishopsgate london EC2M 4LN (1 page)
21 November 1997Registered office changed on 21/11/97 from: 154 bishopsgate london EC2M 4LN (1 page)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
9 October 1997Return made up to 06/10/97; no change of members (4 pages)
9 October 1997Return made up to 06/10/97; no change of members (4 pages)
23 September 1997Location of register of members (1 page)
23 September 1997Location of register of members (1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1997Full accounts made up to 31 March 1997 (15 pages)
7 July 1997Full accounts made up to 31 March 1997 (15 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
7 November 1996Return made up to 06/10/96; full list of members (6 pages)
7 November 1996Return made up to 06/10/96; full list of members (6 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 January 1996Nc inc already adjusted 02/01/96 (1 page)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996Ad 07/12/95--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages)
15 January 1996Nc inc already adjusted 02/01/96 (1 page)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996Ad 07/12/95--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 7-9 lonsdale gardens tunbridge wells kent. TN1 1NJ. (1 page)
22 December 1995New secretary appointed (2 pages)
22 December 1995Accounting reference date notified as 31/03 (1 page)
22 December 1995New secretary appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 7-9 lonsdale gardens tunbridge wells kent. TN1 1NJ. (1 page)
22 December 1995Accounting reference date notified as 31/03 (1 page)
25 October 1995Director resigned (2 pages)
25 October 1995Secretary resigned (1 page)
25 October 1995Director resigned (2 pages)
25 October 1995Secretary resigned (1 page)
6 October 1995Incorporation (20 pages)
6 October 1995Incorporation (20 pages)