London
EC3M 4BY
Director Name | Mr Matthew Peter Vincent Wyles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Scott Roger Walford Southgate |
---|---|
Status | Current |
Appointed | 28 February 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Nicholas John Moulton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Grants Court Victoria Road Walton On The Naze Essex CO14 8BU |
Director Name | Diana Joy Biggs |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 February 1996) |
Role | Co Secretary |
Correspondence Address | 2 Prior Street Greenwich London SE10 8SF |
Secretary Name | Diana Joy Biggs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 May 2000) |
Role | Co Secretary |
Correspondence Address | 2 Prior Street Greenwich London SE10 8SF |
Director Name | Lord Mitchell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1995(1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 3 Elm Row London NW3 1AA |
Director Name | Herbert Boyd Blodgett |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(4 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Apartment 31c 167 East 61st Street New York Ny 10021 Foreign |
Director Name | Constantin Boden |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Apartment 12a 149 East 73rd Street New York 10021 United States |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Philip Neville Brook |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Coombe Place Warren Cutting Kingston Upon Thames Surrey KT2 7HH |
Secretary Name | Philip Neville Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Coombe Place Warren Cutting Kingston Upon Thames Surrey KT2 7HH |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | Mr Michael Andrew Round |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lukes The Common Marlborough Wiltshire SN8 1DL |
Secretary Name | Mr Michael Andrew Round |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 2001(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lukes The Common Marlborough Wiltshire SN8 1DL |
Director Name | Mr Michael Mangham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Kyrle Road London SW11 6BB |
Director Name | Mr Mark Jonathan Gidge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 March 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewsbury House 31 Duttonslane Kelsall Cheshire CW6 0QW |
Secretary Name | Mr Lawrence Gerald Steingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Director Name | Sean Peter Read |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2008) |
Role | Lease Finance |
Correspondence Address | 19 Pipit Meadow Uckfield East Sussex TN22 5NG |
Director Name | Christopehr John Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Finance Director |
Correspondence Address | 48 Palace Road East Molesey Surrey KT8 9DW |
Secretary Name | Mark Robert Cottrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | 56 Langdon Road Bath Avon BA2 1LT |
Director Name | Philip Edwin Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Mark James Henry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 2010(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Frederick Yue |
---|---|
Status | Resigned |
Appointed | 01 April 2011(15 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Steven Michael Dunne |
---|---|
Status | Resigned |
Appointed | 09 August 2011(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Craig William Errington |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(19 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Clive Bridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(19 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Stephen Nicholas Deutsch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Douglas Peter Bright |
---|---|
Status | Resigned |
Appointed | 19 February 2015(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Laoiseach Sean O'Loingsigh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2015(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mrs Selena Jane Pritchard |
---|---|
Status | Resigned |
Appointed | 01 July 2018(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Wesleyan Assurance Society Colmore Circus Queenswa Birmingham B4 6AR |
Director Name | Mr Andrew James D'Arcy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(23 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.syscap.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,974,000 |
Gross Profit | £8,929,000 |
Net Worth | £12,630,000 |
Cash | £6,082,000 |
Current Liabilities | £27,490,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
30 January 2017 | Delivered on: 30 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 January 2016 | Delivered on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 31 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 5 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 September 2006 | Delivered on: 6 October 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Target group debenture Secured details: All monies due or to become due of each borrower and the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
3 August 2006 | Delivered on: 15 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Finance Parties Classification: A target group debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
30 January 2006 | Delivered on: 6 February 2006 Satisfied on: 12 August 2006 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due of each chargor to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 September 2004 | Delivered on: 18 October 2004 Satisfied on: 12 August 2006 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page) |
1 December 2023 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page) |
20 October 2023 | Full accounts made up to 31 December 2022 (8 pages) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 December 2022 | Confirmation statement made on 30 November 2022 with updates (3 pages) |
2 December 2022 | Notification of Hampshire Trust Bank Plc as a person with significant control on 1 March 2022 (2 pages) |
7 July 2022 | Termination of appointment of Andrew James D'arcy as a director on 30 June 2022 (1 page) |
1 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (142 pages) |
1 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 March 2022 | Registered office address changed from C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 28 February 2022 (2 pages) |
1 March 2022 | Appointment of Mr Scott Roger Walford Southgate as a secretary on 28 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Selena Jane Pritchard as a secretary on 28 February 2022 (1 page) |
7 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
7 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (135 pages) |
7 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
21 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
21 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
21 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 August 2020 | Appointment of Mr Sean Peter Read as a director on 18 August 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
8 January 2019 | Statement of capital on 8 January 2019
|
8 January 2019 | Statement by Directors (1 page) |
8 January 2019 | Resolutions
|
8 January 2019 | Resolutions
|
8 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
8 January 2019 | Solvency Statement dated 20/12/18 (1 page) |
19 December 2018 | Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Andrew James D'arcy as a director on 19 December 2018 (2 pages) |
13 December 2018 | Satisfaction of charge 031326500008 in full (1 page) |
13 December 2018 | Satisfaction of charge 5 in full (2 pages) |
13 December 2018 | Satisfaction of charge 031326500006 in full (1 page) |
13 December 2018 | Satisfaction of charge 031326500007 in full (1 page) |
13 December 2018 | Satisfaction of charge 031326500009 in full (1 page) |
13 December 2018 | Satisfaction of charge 4 in full (2 pages) |
10 December 2018 | All of the property or undertaking has been released from charge 031326500008 (1 page) |
10 December 2018 | All of the property or undertaking has been released from charge 031326500009 (1 page) |
10 December 2018 | All of the property or undertaking has been released from charge 031326500007 (1 page) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
2 July 2018 | Appointment of Mrs Selena Jane Pritchard as a secretary on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Douglas Peter Bright as a secretary on 30 June 2018 (1 page) |
8 March 2018 | Termination of appointment of Laoiseach Sean O'loingsigh as a director on 28 February 2018 (1 page) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
2 October 2017 | Termination of appointment of Philip David White as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Philip David White as a director on 30 September 2017 (1 page) |
10 August 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
10 August 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 May 2017 | Auditor's resignation (2 pages) |
31 May 2017 | Auditor's resignation (2 pages) |
30 January 2017 | Registration of charge 031326500009, created on 30 January 2017 (50 pages) |
30 January 2017 | Registration of charge 031326500009, created on 30 January 2017 (50 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2016 | Registration of charge 031326500008, created on 28 January 2016 (49 pages) |
9 February 2016 | Registration of charge 031326500008, created on 28 January 2016 (49 pages) |
27 January 2016 | Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page) |
27 January 2016 | Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages) |
27 January 2016 | Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page) |
27 January 2016 | Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
31 July 2015 | Registration of charge 031326500007, created on 28 July 2015 (48 pages) |
31 July 2015 | Registration of charge 031326500007, created on 28 July 2015 (48 pages) |
23 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
5 February 2015 | Registration of charge 031326500006, created on 28 January 2015 (49 pages) |
5 February 2015 | Registration of charge 031326500006, created on 28 January 2015 (49 pages) |
18 December 2014 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 September 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
19 September 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
8 May 2012 | Resolutions
|
8 May 2012 | Memorandum and Articles of Association (15 pages) |
8 May 2012 | Memorandum and Articles of Association (15 pages) |
8 May 2012 | Resolutions
|
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
26 August 2011 | Termination of appointment of Frederick Yue as a secretary (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
26 August 2011 | Termination of appointment of Frederick Yue as a secretary (1 page) |
26 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
26 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
20 June 2011 | Appointment of Mr Frederick Yue as a secretary (1 page) |
20 June 2011 | Appointment of Mr Frederick Yue as a secretary (1 page) |
16 March 2011 | Termination of appointment of Mark Cottrill as a secretary (1 page) |
16 March 2011 | Termination of appointment of Mark Cottrill as a secretary (1 page) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
27 August 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
21 April 2010 | Appointment of Mr Mark James Henry as a director (2 pages) |
21 April 2010 | Appointment of Mr Mark James Henry as a director (2 pages) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
24 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (34 pages) |
6 January 2010 | Director's details changed for Mr Frederick Yue on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Philip David White on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Frederick Yue on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Philip Edwin Ross on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mark Jonathan Gidge on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mark Jonathan Gidge on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Philip David White on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Philip Edwin Ross on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Philip Edwin Ross on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Philip David White on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Frederick Yue on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mark Jonathan Gidge on 6 January 2010 (2 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
29 April 2009 | Director appointed philip edwin ross (1 page) |
29 April 2009 | Director appointed philip edwin ross (1 page) |
6 March 2009 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
6 March 2009 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
15 January 2009 | Appointment terminated director sean read (1 page) |
15 January 2009 | Return made up to 30/11/08; full list of members (22 pages) |
15 January 2009 | Appointment terminated director sean read (1 page) |
15 January 2009 | Return made up to 30/11/08; full list of members (22 pages) |
11 November 2008 | Appointment terminated director christopher ellis (1 page) |
11 November 2008 | Appointment terminated director christopher ellis (1 page) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
8 January 2008 | Return made up to 30/11/07; full list of members (8 pages) |
8 January 2008 | Return made up to 30/11/07; full list of members (8 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Full accounts made up to 31 March 2006 (38 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (38 pages) |
9 December 2006 | Return made up to 30/11/06; full list of members (9 pages) |
9 December 2006 | Return made up to 30/11/06; full list of members (9 pages) |
16 October 2006 | Conve 29/09/06 (1 page) |
16 October 2006 | Conve 29/09/06 (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
6 October 2006 | Particulars of mortgage/charge (15 pages) |
6 October 2006 | Particulars of mortgage/charge (15 pages) |
15 August 2006 | Particulars of mortgage/charge (15 pages) |
15 August 2006 | Particulars of mortgage/charge (15 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
5 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 June 2006 | Re-registration of Memorandum and Articles (24 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Application for reregistration from PLC to private (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Application for reregistration from PLC to private (2 pages) |
5 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 June 2006 | Re-registration of Memorandum and Articles (24 pages) |
6 February 2006 | Particulars of mortgage/charge (10 pages) |
6 February 2006 | Particulars of mortgage/charge (10 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (12 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (12 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Memorandum and Articles of Association (15 pages) |
11 October 2005 | Memorandum and Articles of Association (15 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
23 September 2005 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
23 September 2005 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
18 June 2005 | £ ic 94118/93872 01/04/05 £ sr [email protected]=246 (1 page) |
18 June 2005 | £ ic 94118/93872 01/04/05 £ sr [email protected]=246 (1 page) |
7 June 2005 | £ ic 94364/94118 01/05/05 £ sr [email protected]=246 (1 page) |
7 June 2005 | £ ic 94364/94118 01/05/05 £ sr [email protected]=246 (1 page) |
12 May 2005 | £ ic 94610/94364 01/02/05 £ sr [email protected]=246 (1 page) |
12 May 2005 | £ ic 94610/94364 01/02/05 £ sr [email protected]=246 (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
7 April 2005 | £ ic 94856/94610 01/01/05 £ sr [email protected]=246 (1 page) |
7 April 2005 | £ ic 94856/94610 01/01/05 £ sr [email protected]=246 (1 page) |
18 February 2005 | £ sr [email protected] 01/11/04 (1 page) |
18 February 2005 | £ sr [email protected] 01/10/04 (1 page) |
18 February 2005 | £ ic 95102/94856 01/12/04 £ sr [email protected]=246 (1 page) |
18 February 2005 | £ sr [email protected] 01/11/04 (1 page) |
18 February 2005 | £ sr [email protected] 01/10/04 (1 page) |
18 February 2005 | £ ic 95102/94856 01/12/04 £ sr [email protected]=246 (1 page) |
12 January 2005 | £ sr [email protected] 01/09/04 (1 page) |
12 January 2005 | £ sr [email protected] 01/08/04 (1 page) |
12 January 2005 | £ sr [email protected] 01/09/04 (1 page) |
12 January 2005 | £ sr [email protected] 01/08/04 (1 page) |
14 December 2004 | Return made up to 30/11/04; full list of members
|
14 December 2004 | Return made up to 30/11/04; full list of members
|
18 October 2004 | Particulars of mortgage/charge (8 pages) |
18 October 2004 | Particulars of mortgage/charge (8 pages) |
29 September 2004 | Company name changed syscap PLC\certificate issued on 29/09/04 (2 pages) |
29 September 2004 | Company name changed syscap PLC\certificate issued on 29/09/04 (2 pages) |
18 June 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
18 June 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
20 May 2004 | £ ic 94406/94160 05/02/04 £ sr [email protected]=246 (1 page) |
20 May 2004 | £ ic 94406/94160 05/02/04 £ sr [email protected]=246 (1 page) |
17 May 2004 | £ ic 94652/94406 01/05/04 £ sr [email protected]=246 (1 page) |
17 May 2004 | £ ic 94652/94406 01/05/04 £ sr [email protected]=246 (1 page) |
15 May 2004 | £ ic 95144/94898 01/03/04 £ sr [email protected]=246 (1 page) |
15 May 2004 | £ ic 94898/94652 01/04/04 £ sr [email protected]=246 (1 page) |
15 May 2004 | £ ic 95144/94898 01/03/04 £ sr [email protected]=246 (1 page) |
15 May 2004 | £ ic 94898/94652 01/04/04 £ sr [email protected]=246 (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
5 February 2004 | £ ic 95390/95144 05/01/04 £ sr [email protected]=246 (1 page) |
5 February 2004 | £ ic 95636/95390 01/12/03 £ sr [email protected]=246 (1 page) |
5 February 2004 | £ ic 95390/95144 05/01/04 £ sr [email protected]=246 (1 page) |
5 February 2004 | £ ic 95636/95390 01/12/03 £ sr [email protected]=246 (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (16 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (16 pages) |
21 November 2003 | £ ic 95885/95639 03/11/03 £ sr [email protected]=246 (1 page) |
21 November 2003 | £ ic 95885/95639 03/11/03 £ sr [email protected]=246 (1 page) |
6 November 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
6 November 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
28 October 2003 | £ ic 96377/96131 01/09/03 £ sr [email protected]=246 (1 page) |
28 October 2003 | £ ic 96377/96131 01/09/03 £ sr [email protected]=246 (1 page) |
28 October 2003 | £ ic 96131/95885 01/10/03 £ sr [email protected]=246 (1 page) |
28 October 2003 | £ ic 96131/95885 01/10/03 £ sr [email protected]=246 (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
22 August 2003 | £ ic 96623/96377 01/08/03 £ sr [email protected]=246 (2 pages) |
22 August 2003 | £ ic 96623/96377 01/08/03 £ sr [email protected]=246 (2 pages) |
28 July 2003 | £ ic 96869/96623 01/07/03 £ sr [email protected]=246 (2 pages) |
28 July 2003 | £ ic 96869/96623 01/07/03 £ sr [email protected]=246 (2 pages) |
27 June 2003 | £ ic 97115/96869 02/06/03 £ sr [email protected]=246 (1 page) |
27 June 2003 | £ ic 97115/96869 02/06/03 £ sr [email protected]=246 (1 page) |
17 May 2003 | Ad 15/04/03--------- £ si [email protected]=500 £ ic 96615/97115 (2 pages) |
17 May 2003 | Ad 15/04/03--------- £ si [email protected]=500 £ ic 96615/97115 (2 pages) |
8 May 2003 | £ ic 99314/96615 11/04/03 £ sr [email protected]=2699 (1 page) |
8 May 2003 | £ ic 99314/96615 11/04/03 £ sr [email protected]=2699 (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
24 December 2002 | Return made up to 30/11/02; no change of members (9 pages) |
24 December 2002 | Return made up to 30/11/02; no change of members (9 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
12 July 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
12 July 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members
|
5 December 2001 | Return made up to 30/11/01; full list of members
|
22 August 2001 | Group of companies' accounts made up to 31 March 2001 (34 pages) |
22 August 2001 | Group of companies' accounts made up to 31 March 2001 (34 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
30 April 2001 | Ad 30/03/01--------- £ si [email protected]=286 £ ic 99027/99313 (2 pages) |
30 April 2001 | Ad 30/03/01--------- £ si [email protected]=286 £ ic 99027/99313 (2 pages) |
2 March 2001 | Auditor's resignation (1 page) |
2 March 2001 | Auditor's resignation (1 page) |
16 January 2001 | Ad 06/07/00--------- £ si [email protected] (2 pages) |
16 January 2001 | Ad 06/07/00--------- £ si [email protected] (2 pages) |
16 January 2001 | Statement of affairs (37 pages) |
16 January 2001 | Statement of affairs (37 pages) |
12 January 2001 | Return made up to 30/11/00; full list of members
|
12 January 2001 | Return made up to 30/11/00; full list of members
|
2 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
2 January 2001 | Ad 29/11/00--------- £ si [email protected]=300 £ ic 144354/144654 (2 pages) |
2 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
2 January 2001 | Ad 29/11/00--------- £ si [email protected]=300 £ ic 144354/144654 (2 pages) |
20 October 2000 | New director appointed (5 pages) |
20 October 2000 | New director appointed (5 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
24 August 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
9 June 2000 | £ ic 146604/144354 10/05/00 £ sr [email protected]=2250 (1 page) |
9 June 2000 | £ ic 146604/144354 10/05/00 £ sr [email protected]=2250 (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
15 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Memorandum and Articles of Association (21 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Memorandum and Articles of Association (21 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (13 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (13 pages) |
5 August 1999 | Full group accounts made up to 31 March 1999 (29 pages) |
5 August 1999 | Full group accounts made up to 31 March 1999 (29 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
21 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 July 1999 | Auditor's report (1 page) |
21 July 1999 | Balance Sheet (6 pages) |
21 July 1999 | Auditor's report (1 page) |
21 July 1999 | Balance Sheet (6 pages) |
21 July 1999 | Auditor's statement (1 page) |
21 July 1999 | Declaration on reregistration from private to PLC (1 page) |
21 July 1999 | Declaration on reregistration from private to PLC (1 page) |
21 July 1999 | Re-registration of Memorandum and Articles (27 pages) |
21 July 1999 | Auditor's statement (1 page) |
21 July 1999 | Application for reregistration from private to PLC (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Application for reregistration from private to PLC (1 page) |
21 July 1999 | Re-registration of Memorandum and Articles (27 pages) |
4 February 1999 | Company name changed systems capital group LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed systems capital group LIMITED\certificate issued on 05/02/99 (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: calvert house 5 calvert avenue london E2 7JP (1 page) |
31 January 1999 | Registered office changed on 31/01/99 from: calvert house 5 calvert avenue london E2 7JP (1 page) |
10 December 1998 | Return made up to 30/11/98; change of members
|
10 December 1998 | Return made up to 30/11/98; change of members
|
2 December 1998 | Ad 31/03/98--------- £ si [email protected]=51812 £ ic 94792/146604 (2 pages) |
2 December 1998 | Particulars of contract relating to shares (4 pages) |
2 December 1998 | Ad 31/03/98--------- £ si [email protected]=51812 £ ic 94792/146604 (2 pages) |
2 December 1998 | Particulars of contract relating to shares (4 pages) |
15 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
15 October 1998 | Full group accounts made up to 31 March 1998 (27 pages) |
21 July 1998 | Ad 30/03/98--------- £ si [email protected]=47974 £ ic 46818/94792 (2 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Ad 30/03/98--------- £ si [email protected]=47974 £ ic 46818/94792 (2 pages) |
21 July 1998 | Resolutions
|
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
24 April 1998 | Ad 30/03/98--------- £ si [email protected]=46612 £ ic 206/46818 (2 pages) |
24 April 1998 | Resolutions
|
24 April 1998 | Ad 30/03/98--------- £ si [email protected]=46612 £ ic 206/46818 (2 pages) |
24 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
15 April 1998 | S-div 30/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Nc inc already adjusted 30/03/98 (1 page) |
15 April 1998 | S-div 30/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Nc inc already adjusted 30/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
30 March 1998 | Company name changed paramount holdings LIMITED\certificate issued on 30/03/98 (2 pages) |
30 March 1998 | Company name changed paramount holdings LIMITED\certificate issued on 30/03/98 (2 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
10 December 1997 | Return made up to 30/11/97; full list of members
|
10 December 1997 | Return made up to 30/11/97; full list of members
|
7 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
7 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members
|
11 December 1996 | Return made up to 30/11/96; full list of members
|
9 August 1996 | Director's particulars changed (1 page) |
9 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Ad 10/07/96--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
7 August 1996 | Ad 10/07/96--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
16 April 1996 | New director appointed (3 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (3 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
19 January 1996 | New director appointed (1 page) |
19 January 1996 | Accounting reference date notified as 31/03 (1 page) |
19 January 1996 | New director appointed (1 page) |
19 January 1996 | Accounting reference date notified as 31/03 (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
5 January 1996 | Company name changed jadegrow LIMITED\certificate issued on 05/01/96 (2 pages) |
5 January 1996 | Company name changed jadegrow LIMITED\certificate issued on 05/01/96 (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 120 east road london N1 6AA (1 page) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | New secretary appointed;new director appointed (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 120 east road london N1 6AA (1 page) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | New secretary appointed;new director appointed (2 pages) |
30 November 1995 | Incorporation (30 pages) |
30 November 1995 | Incorporation (30 pages) |