Company NameMorningstar Real-Time Data Limited
Company StatusActive
Company Number03135892
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 5 months ago)
Previous NamesDe Facto 445 Limited and Tenfore Systems Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark John Roomans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed22 March 2021(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleHead Of Emea, Morningstar
Country of ResidenceSpain
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameAndrew Frank Rechner
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameBrian James McElligott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleGlobal Head Of Market Data
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr David John Oxnam
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 September 1996)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Thornhill Bridge Wharf
Caledonian Road Islington
London
N1 0RU
Director NameRobert Edmund Paul Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 23 December 1996)
RoleCompany Director
Correspondence Address102 Sarsfield Road
London
Secretary NameSiva Sithamparam Ranjan
NationalityBritish
StatusResigned
Appointed21 December 1995(1 week, 6 days after company formation)
Appointment Duration13 years (resigned 17 December 2008)
RoleAccountant
Correspondence Address28 Tybenham Road
Merton Park
London
SW19 3LA
Director NameJohn Francis Bertrand
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(8 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 February 1997)
RoleCompany Director
Correspondence AddressSpringwell Cottage
Basingstoke Road
Heckfield
Hampshire
RG27 0LL
Director NameRobert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address102 Sarsfeld Road
London
SW12 8HL
Director NameAlexis Charamis
Date of BirthMay 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed29 April 1997(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 July 1997)
RoleChief Executive
Correspondence Address6 Em Bemaki Street
Athens
15452
Greece
Director NameMr Jonathan Michael Bloch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed08 July 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 July 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Director NameAndrew Thomas Martin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbury Knoll 5 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Director NameGeorge Tsirivakos
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed27 June 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2004)
RoleCompany Director
Correspondence AddressLohrbergstr 14
63477
Maintal
Germany
Director NameMr Julian David Pollard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehosue
7 High Street
Byfield
Northamptonshire
NN11 6XQ
Director NameGordon Charles Bloor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2008)
RoleCEO
Correspondence AddressWhite Lodge
Magna Carta Lane
Wraysbury
TW19 5AF
Director NameCatherine Odelbo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2008(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2011)
RolePresindent Equity Research Group
Correspondence Address350 W. Belden Avenue
Chicago
Illinois 60614
United States
Director NameElizabeth Kirscher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2012)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address1441 Forest
Wilmette
Illonois
60091
Director NameGeoffrey Michael Balzano
Date of BirthDecember 1972 (Born 51 years ago)
NationalityUs National
StatusResigned
Appointed01 September 2011(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameKunal Kapoor
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameMr Mark John Roomans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2013(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameConnor Sloman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Leigham Court Road
London
SW16 2RB
Director NameMr Mark Ormes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorningstar Europe Limited 55-61 City Road
London
EC1Y 1HQ
Director NamePratik Shah
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2019(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2021)
RoleFp&A Manager At Morningstar Inc.
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameScott Vlna
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2019(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2021)
RoleHead Of Data Products
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed17 December 2008(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2012)
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 August 2012(16 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitemorningstar.co.uk

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13.9m at £1Morningstar Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,864,753
Gross Profit£2,783,273
Net Worth-£9,223,154
Cash£164,555
Current Liabilities£18,940,339

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

14 January 2008Delivered on: 26 January 2008
Satisfied on: 11 February 2009
Persons entitled: Cardinal International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold and leasehold property or other immoveable property plant and machinery book debts goodwill and all of the undertaking and asset of the company. See the mortgage charge document for full details.
Fully Satisfied
26 January 2007Delivered on: 2 February 2007
Satisfied on: 26 June 2010
Persons entitled: Amsprop Estates Limited

Classification: Rent deposit deed
Secured details: £29,821.50 due or to become due from the company to.
Particulars: Rent deposit containing the sum of £29,821.50.
Fully Satisfied
1 April 2005Delivered on: 2 April 2005
Satisfied on: 21 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 November 2004Delivered on: 6 December 2004
Satisfied on: 6 February 2008
Persons entitled: Tenfore Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h l/h or other immovable property plant and machinery book debts stock shares and other securities goodwill patents trademarks & intellectual property rights and all of the undertaking and assets of the company.
Fully Satisfied
15 June 2001Delivered on: 20 June 2001
Satisfied on: 22 May 2007
Persons entitled: Crossco (494) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: The tenant with full title guarantee hereby charges to the landlord and agrees to charge the tenant's interest in the deposit. Deposit being £21,000.00.
Fully Satisfied
26 April 1999Delivered on: 14 May 1999
Satisfied on: 9 July 2004
Persons entitled:
E.B.S.Pensioneer Trustees Limited
Stuart Lindsay Pearson
Peter Parbhu Dass

Classification: Rent deposit deed
Secured details: The sum of £6,000.00 due or to become due from the company to peter parbhu dass,stuart lindsay pearson and E.B.S.pensioneer trustees limited the trustees of bayswater pension scheme supplemental to a lease of even date.
Particulars: Rent deposit sum of £6,000.00.
Fully Satisfied
8 January 1998Delivered on: 13 January 1998
Satisfied on: 12 January 2005
Persons entitled: Co-Operation Retirement Benefit Fund (L) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold leasehold or other immovable property, plant and machinery book debts stocks shares and other securities goodwill patents trade marks and intellectual property rights and all of the undertaking and assets of the company.
Fully Satisfied

Filing History

13 November 2020Full accounts made up to 31 December 2019 (28 pages)
21 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Mark Ormes as a director on 31 December 2019 (1 page)
27 February 2020Appointment of Pratik Shah as a director on 31 December 2019 (2 pages)
27 February 2020Termination of appointment of Mark John Roomans as a director on 31 December 2019 (1 page)
27 February 2020Appointment of Scott Vlna as a director on 31 December 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (32 pages)
1 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
5 July 2019Director's details changed for Mark Ormes on 12 June 2019 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (29 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Kunal Kapoor as a director on 2 April 2018 (1 page)
31 May 2018Appointment of Mark Ormes as a director on 18 April 2018 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
30 September 2017Full accounts made up to 31 December 2016 (29 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 March 2017Termination of appointment of Connor Sloman as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Connor Sloman as a director on 22 February 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
12 October 2016Full accounts made up to 31 December 2015 (27 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
5 February 2016Appointment of Connor Sloman as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Connor Sloman as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page)
7 December 2015Full accounts made up to 31 December 2014 (21 pages)
7 December 2015Full accounts made up to 31 December 2014 (21 pages)
12 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
12 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
11 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
11 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
11 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 13,937,752
(6 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 13,937,752
(6 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 13,937,752
(6 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 13,937,752
(6 pages)
13 October 2014Full accounts made up to 31 December 2013 (21 pages)
13 October 2014Full accounts made up to 31 December 2013 (21 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
29 October 2013Auditor's resignation (1 page)
29 October 2013Auditor's resignation (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (158 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (158 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 13,937,752
(7 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 13,937,752
(7 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 December 2012Full accounts made up to 31 December 2011 (20 pages)
18 December 2012Full accounts made up to 31 December 2011 (20 pages)
6 November 2012Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages)
6 November 2012Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages)
6 November 2012Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages)
16 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
30 August 2012Register inspection address has been changed (1 page)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register inspection address has been changed (1 page)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
1 June 2012Appointment of Kunal Kapoor as a director (2 pages)
1 June 2012Appointment of Kunal Kapoor as a director (2 pages)
1 June 2012Termination of appointment of Elizabeth Kirscher as a director (1 page)
1 June 2012Termination of appointment of Elizabeth Kirscher as a director (1 page)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
4 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
7 September 2011Appointment of Geoffrey Michael Balzano as a director (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (16 pages)
7 September 2011Full accounts made up to 31 December 2010 (16 pages)
7 September 2011Appointment of Geoffrey Michael Balzano as a director (2 pages)
18 August 2011Auditor's resignation (1 page)
18 August 2011Auditor's resignation (1 page)
4 February 2011Appointment of Elizabeth Kirscher as a director (2 pages)
4 February 2011Appointment of Elizabeth Kirscher as a director (2 pages)
1 February 2011Termination of appointment of Catherine Odelbo as a director (1 page)
1 February 2011Termination of appointment of Catherine Odelbo as a director (1 page)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
9 August 2010Full accounts made up to 31 December 2009 (17 pages)
9 August 2010Full accounts made up to 31 December 2009 (17 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Company name changed tenfore systems LIMITED\certificate issued on 06/07/09 (2 pages)
3 July 2009Company name changed tenfore systems LIMITED\certificate issued on 06/07/09 (2 pages)
23 February 2009Registered office changed on 23/02/2009 from 2ND floor aldermans house 34-37 liverpool street london EC2M 3UJ (1 page)
23 February 2009Registered office changed on 23/02/2009 from 2ND floor aldermans house 34-37 liverpool street london EC2M 3UJ (1 page)
11 February 2009Secretary appointed goodwille LIMITED (2 pages)
11 February 2009Secretary appointed goodwille LIMITED (2 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 January 2009Return made up to 08/12/08; full list of members (4 pages)
7 January 2009Return made up to 08/12/08; full list of members (4 pages)
30 December 2008Appointment terminated director julian pollard (1 page)
30 December 2008Appointment terminated secretary siva ranjan (1 page)
30 December 2008Appointment terminated director gordon bloor (1 page)
30 December 2008Appointment terminated director julian pollard (1 page)
30 December 2008Director appointed catherine odelbo (2 pages)
30 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 December 2008Director appointed catherine odelbo (2 pages)
30 December 2008Appointment terminated director gordon bloor (1 page)
30 December 2008Appointment terminated secretary siva ranjan (1 page)
18 August 2008Full accounts made up to 31 March 2008 (18 pages)
18 August 2008Full accounts made up to 31 March 2008 (18 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Ad 14/01/08--------- £ si 13937750@1=13937750 £ ic 2/13937752 (1 page)
23 January 2008Ad 14/01/08--------- £ si 13937750@1=13937750 £ ic 2/13937752 (1 page)
15 January 2008Return made up to 08/12/07; full list of members (2 pages)
15 January 2008Return made up to 08/12/07; full list of members (2 pages)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2007£ nc 1000/20000000 17/12/07 (2 pages)
31 December 2007£ nc 1000/20000000 17/12/07 (2 pages)
28 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2007Full accounts made up to 31 March 2007 (18 pages)
30 August 2007Full accounts made up to 31 March 2007 (18 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Secretary's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Registered office changed on 17/02/07 from: 4 elder street london E1 6BT (1 page)
17 February 2007Registered office changed on 17/02/07 from: 4 elder street london E1 6BT (1 page)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
19 January 2007Return made up to 08/12/06; full list of members (2 pages)
19 January 2007Return made up to 08/12/06; full list of members (2 pages)
1 August 2006Full accounts made up to 31 March 2006 (17 pages)
1 August 2006Full accounts made up to 31 March 2006 (17 pages)
16 January 2006Full accounts made up to 31 March 2005 (16 pages)
16 January 2006Full accounts made up to 31 March 2005 (16 pages)
14 December 2005Return made up to 08/12/05; full list of members (2 pages)
14 December 2005Return made up to 08/12/05; full list of members (2 pages)
23 May 2005Auditor's resignation (1 page)
23 May 2005Auditor's resignation (1 page)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 March 2005Full accounts made up to 31 March 2004 (16 pages)
2 March 2005Full accounts made up to 31 March 2004 (16 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
14 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Particulars of mortgage/charge (3 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
5 July 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
28 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
28 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
13 December 2003Return made up to 08/12/03; full list of members (7 pages)
13 December 2003Return made up to 08/12/03; full list of members (7 pages)
28 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
28 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
4 July 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
4 July 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
13 March 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
13 March 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
7 January 2003Return made up to 08/12/02; full list of members (6 pages)
7 January 2003Return made up to 08/12/02; full list of members (6 pages)
17 August 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
17 August 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
6 December 2001Return made up to 08/12/01; full list of members (6 pages)
6 December 2001Return made up to 08/12/01; full list of members (6 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 18 phipp street london EC2A 4NU (1 page)
26 June 2001Registered office changed on 26/06/01 from: 18 phipp street london EC2A 4NU (1 page)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
12 February 2001Full group accounts made up to 31 May 2000 (19 pages)
12 February 2001Full group accounts made up to 31 May 2000 (19 pages)
8 December 2000Return made up to 08/12/00; full list of members (6 pages)
8 December 2000Return made up to 08/12/00; full list of members (6 pages)
9 February 2000Full group accounts made up to 31 May 1999 (19 pages)
9 February 2000Full group accounts made up to 31 May 1999 (19 pages)
6 January 2000Return made up to 08/12/99; full list of members (6 pages)
6 January 2000Return made up to 08/12/99; full list of members (6 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
18 April 1999Registered office changed on 18/04/99 from: 1/3 newton street london WC2B 5EL (1 page)
18 April 1999Registered office changed on 18/04/99 from: 1/3 newton street london WC2B 5EL (1 page)
30 December 1998Return made up to 08/12/98; full list of members (6 pages)
30 December 1998Return made up to 08/12/98; full list of members (6 pages)
8 October 1998Full group accounts made up to 31 May 1998 (21 pages)
8 October 1998Full group accounts made up to 31 May 1998 (21 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
11 June 1998Full accounts made up to 31 May 1997 (13 pages)
11 June 1998Full accounts made up to 31 May 1997 (13 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
5 February 1998Return made up to 08/12/97; full list of members (6 pages)
5 February 1998Return made up to 08/12/97; full list of members (6 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
4 January 1998Full accounts made up to 31 December 1996 (13 pages)
4 January 1998Full accounts made up to 31 December 1996 (13 pages)
23 October 1997Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page)
23 October 1997Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (3 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
10 March 1997Return made up to 08/12/96; full list of members (6 pages)
10 March 1997Return made up to 08/12/96; full list of members (6 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 10 snow hill london EC1A 2AL. (1 page)
26 September 1996Registered office changed on 26/09/96 from: 10 snow hill london EC1A 2AL. (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
30 July 1996Accounting reference date notified as 31/12 (1 page)
30 July 1996Accounting reference date notified as 31/12 (1 page)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Director resigned (1 page)
4 February 1996Secretary resigned;director resigned (1 page)
4 February 1996New secretary appointed (2 pages)
4 February 1996New secretary appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Director resigned (1 page)
4 February 1996Secretary resigned;director resigned (1 page)
11 January 1996Company name changed de facto 445 LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed de facto 445 LIMITED\certificate issued on 12/01/96 (2 pages)
8 December 1995Incorporation (34 pages)
8 December 1995Incorporation (34 pages)