Company NameErinaceous Property Services Limited
Company StatusDissolved
Company Number03142678
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous NameImpactmoney Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(6 years after company formation)
Appointment Duration9 years, 10 months (closed 20 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed26 November 2004(8 years, 11 months after company formation)
Appointment Duration7 years (closed 20 December 2011)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed29 November 2007(11 years, 11 months after company formation)
Appointment Duration4 years (closed 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(12 years after company formation)
Appointment Duration3 years, 11 months (closed 20 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park St James
Prince Albert Road
St Johns Wood
NW8 7LE
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 October 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed29 March 1996(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameMr Edward George Young
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Brampton Grove
London
NW4 4AH
Director NameMr Robert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Firecrest Drive
Hampstead
London
NW3 7ND
Director NameWilliam Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1999)
RoleChartered Accountant
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Director NameJonathan Philip Radgick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 2000)
RoleChartered Surveyor
Correspondence Address37 Johns Mews
London
WC1N 2NS
Director NameJonathan Philip Radgick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 2000)
RoleChartered Surveyor
Correspondence Address37 Johns Mews
London
WC1N 2NS
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Street
London
NW1 4DX
Secretary NameNigel Peter Davis
NationalityBritish
StatusResigned
Appointed22 October 2004(8 years, 9 months after company formation)
Appointment Duration1 month (resigned 26 November 2004)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Barmouth Road
Wandsworth
Greater London
SW18 2DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved following liquidation (1 page)
20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Notice of move from Administration to Dissolution (20 pages)
20 September 2011Notice of move from Administration to Dissolution on 14 September 2011 (20 pages)
20 May 2011Administrator's progress report to 13 April 2011 (18 pages)
20 May 2011Administrator's progress report to 13 April 2011 (18 pages)
15 November 2010Administrator's progress report to 13 October 2010 (27 pages)
15 November 2010Administrator's progress report to 13 October 2010 (27 pages)
15 October 2010Notice of extension of period of Administration (1 page)
15 October 2010Notice of extension of period of Administration (1 page)
19 May 2010Administrator's progress report to 13 April 2010 (29 pages)
19 May 2010Administrator's progress report to 13 April 2010 (29 pages)
26 April 2010Notice of extension of period of Administration (1 page)
26 April 2010Notice of extension of period of Administration (1 page)
16 November 2009Administrator's progress report to 13 October 2009 (41 pages)
16 November 2009Administrator's progress report to 13 October 2009 (41 pages)
4 June 2009Administrator's progress report to 13 April 2009 (39 pages)
4 June 2009Notice of extension of period of Administration (1 page)
4 June 2009Administrator's progress report to 13 April 2009 (39 pages)
4 June 2009Administrator's progress report to 13 October 2008 (44 pages)
4 June 2009Notice of extension of period of Administration (1 page)
4 June 2009Administrator's progress report to 13 October 2008 (44 pages)
20 May 2009Notice of extension of period of Administration (1 page)
20 May 2009Notice of extension of period of Administration (1 page)
21 April 2009Notice of extension of period of Administration (1 page)
21 April 2009Notice of extension of period of Administration (1 page)
29 July 2008Statement of administrator's proposal (145 pages)
29 July 2008Statement of administrator's proposal (145 pages)
14 July 2008Statement of affairs with form 2.14B (7 pages)
14 July 2008Statement of affairs with form 2.14B (7 pages)
17 June 2008Notice of extension of time period of the administration (1 page)
17 June 2008Notice of extension of time period of the administration (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
28 April 2008Registered office changed on 28/04/2008 from kpmg LLP 8 salisbury square london EC4Y 8BB (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
28 April 2008Registered office changed on 28/04/2008 from kpmg LLP 8 salisbury square london EC4Y 8BB (1 page)
24 April 2008Appointment of an administrator (1 page)
24 April 2008Appointment of an administrator (1 page)
8 February 2008Return made up to 02/01/08; full list of members (2 pages)
8 February 2008Return made up to 02/01/08; full list of members (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
25 January 2008New director appointed (5 pages)
25 January 2008New director appointed (5 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
22 January 2007Return made up to 02/01/07; full list of members (2 pages)
22 January 2007Return made up to 02/01/07; full list of members (2 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
9 August 2006Declaration of assistance for shares acquisition (5 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
3 August 2006Particulars of mortgage/charge (10 pages)
3 August 2006Particulars of mortgage/charge (10 pages)
3 August 2006Full accounts made up to 31 December 2005 (20 pages)
20 July 2006Re-registration of Memorandum and Articles (13 pages)
20 July 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 July 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2006Re-registration of Memorandum and Articles (13 pages)
20 July 2006Application for reregistration from PLC to private (2 pages)
20 July 2006Application for reregistration from PLC to private (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
31 January 2006Particulars of mortgage/charge (7 pages)
31 January 2006Particulars of mortgage/charge (7 pages)
10 January 2006Return made up to 02/01/06; full list of members (7 pages)
10 January 2006Return made up to 02/01/06; full list of members (7 pages)
28 October 2005Full accounts made up to 31 December 2004 (19 pages)
28 October 2005Full accounts made up to 31 December 2004 (19 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2005Return made up to 02/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(8 pages)
18 August 2005Return made up to 02/01/05; full list of members (8 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Secretary resigned (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (3 pages)
4 November 2004New secretary appointed (3 pages)
1 October 2004Group of companies' accounts made up to 30 June 2004 (42 pages)
1 October 2004Group of companies' accounts made up to 30 June 2004 (42 pages)
19 March 2004Ad 10/03/04--------- £ si [email protected]=45000 £ ic 907108/952108 (2 pages)
19 March 2004Ad 10/03/04--------- £ si [email protected]=45000 £ ic 907108/952108 (2 pages)
9 February 2004Return made up to 02/01/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/04
(10 pages)
9 February 2004Return made up to 02/01/04; bulk list available separately (10 pages)
12 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 November 2003Group of companies' accounts made up to 30 June 2003 (47 pages)
7 November 2003Group of companies' accounts made up to 30 June 2003 (47 pages)
26 August 2003New director appointed (3 pages)
26 August 2003New director appointed (3 pages)
28 March 2003Location of register of members (non legible) (1 page)
28 March 2003Location of register of members (non legible) (1 page)
3 March 2003Group of companies' accounts made up to 30 June 2002 (44 pages)
3 March 2003Group of companies' accounts made up to 30 June 2002 (44 pages)
24 January 2003Return made up to 02/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2003Return made up to 02/01/03; bulk list available separately (10 pages)
5 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 November 2002Memorandum and Articles of Association (77 pages)
12 November 2002Memorandum and Articles of Association (77 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Particulars of mortgage/charge (5 pages)
19 March 2002Particulars of mortgage/charge (5 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
18 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Particulars of mortgage/charge (9 pages)
14 March 2002Particulars of mortgage/charge (9 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Return made up to 02/01/02; bulk list available separately (8 pages)
28 February 2002Return made up to 02/01/02; bulk list available separately (8 pages)
7 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 November 2001Ad 10/07/01--------- £ si [email protected]=767 £ ic 892448/893215 (2 pages)
6 November 2001Particulars of contract relating to shares (4 pages)
6 November 2001Ad 10/07/01--------- £ si [email protected]=767 £ ic 892448/893215 (2 pages)
6 November 2001Particulars of contract relating to shares (4 pages)
25 October 2001Particulars of mortgage/charge (7 pages)
25 October 2001Particulars of mortgage/charge (7 pages)
18 October 2001Group of companies' accounts made up to 30 June 2001 (49 pages)
18 October 2001Group of companies' accounts made up to 30 June 2001 (49 pages)
4 July 2001Ad 08/05/01--------- £ si [email protected]=6231 £ ic 739371/745602 (2 pages)
4 July 2001Ad 08/05/01--------- £ si [email protected]=6231 £ ic 739371/745602 (2 pages)
4 July 2001Ad 09/05/01--------- £ si [email protected]=146846 £ ic 745602/892448 (3 pages)
4 July 2001Ad 09/05/01--------- £ si [email protected]=146846 £ ic 745602/892448 (3 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2001Memorandum and Articles of Association (67 pages)
18 June 2001Memorandum and Articles of Association (67 pages)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2001Ad 11/04/01--------- £ si [email protected]=4570 £ ic 734801/739371 (2 pages)
8 June 2001Ad 11/04/01--------- £ si [email protected]=4570 £ ic 734801/739371 (2 pages)
30 May 2001Particulars of mortgage/charge (5 pages)
30 May 2001Particulars of mortgage/charge (5 pages)
11 April 2001Listing of particulars (73 pages)
11 April 2001Listing of particulars (73 pages)
25 January 2001Return made up to 02/01/01; bulk list available separately (9 pages)
25 January 2001Return made up to 02/01/01; bulk list available separately (9 pages)
11 January 2001Registered office changed on 11/01/01 from: 340 grays inn road london WC1X 8BJ (1 page)
11 January 2001Registered office changed on 11/01/01 from: 340 grays inn road london WC1X 8BJ (1 page)
10 January 2001Ad 11/12/00--------- £ si [email protected]=152375 £ ic 575374/727749 (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Ad 11/12/00--------- £ si [email protected]=152375 £ ic 575374/727749 (3 pages)
2 January 2001Nc inc already adjusted 04/12/00 (1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
2 January 2001Memorandum and Articles of Association (79 pages)
2 January 2001Nc inc already adjusted 04/12/00 (1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
2 January 2001Memorandum and Articles of Association (79 pages)
28 December 2000Ad 11/12/00--------- £ si [email protected]=73711 £ ic 501663/575374 (3 pages)
28 December 2000Ad 11/12/00--------- £ si [email protected]=73711 £ ic 501663/575374 (3 pages)
28 December 2000Ad 11/12/00--------- £ si [email protected]=20500 £ ic 481163/501663 (2 pages)
28 December 2000Ad 11/12/00--------- £ si [email protected]=20500 £ ic 481163/501663 (2 pages)
15 December 2000Particulars of mortgage/charge (5 pages)
15 December 2000Particulars of mortgage/charge (5 pages)
30 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
14 November 2000Listing of particulars (94 pages)
14 November 2000Listing of particulars (94 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
12 October 2000Full group accounts made up to 30 June 2000 (54 pages)
12 October 2000Full group accounts made up to 30 June 2000 (54 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
27 January 2000Return made up to 02/01/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2000Return made up to 02/01/00; bulk list available separately (9 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 December 1999Memorandum and Articles of Association (90 pages)
14 December 1999Memorandum and Articles of Association (90 pages)
19 November 1999Particulars of mortgage/charge (15 pages)
19 November 1999Particulars of mortgage/charge (15 pages)
16 November 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
16 November 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
2 November 1999Full group accounts made up to 30 June 1999 (46 pages)
2 November 1999Full group accounts made up to 30 June 1999 (46 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
28 January 1999Full group accounts made up to 30 June 1998 (34 pages)
28 January 1999Full group accounts made up to 30 June 1998 (34 pages)
20 January 1999Return made up to 02/01/99; bulk list available separately (15 pages)
20 January 1999Return made up to 02/01/99; bulk list available separately (15 pages)
25 November 1998Ad 23/10/98--------- £ si [email protected]=108683 £ ic 339439/448122 (3 pages)
25 November 1998Ad 23/10/98--------- £ si [email protected]=108683 £ ic 339439/448122 (3 pages)
8 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 October 1998£ nc 440000/750000 01/10/98 (1 page)
7 October 1998£ nc 440000/750000 01/10/98 (1 page)
22 September 1998Prospectus (80 pages)
22 September 1998Prospectus (80 pages)
15 May 1998Ad 12/08/97-05/09/97 £ si [email protected] (7 pages)
15 May 1998Ad 12/08/97-05/09/97 £ si [email protected] (7 pages)
8 April 1998Ad 03/03/98--------- £ si [email protected]=10038 £ ic 329401/339439 (2 pages)
8 April 1998Statement of affairs (16 pages)
8 April 1998Statement of affairs (16 pages)
8 April 1998Ad 03/03/98--------- £ si [email protected]=10038 £ ic 329401/339439 (2 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of contract relating to shares (4 pages)
12 February 1998Particulars of contract relating to shares (4 pages)
12 February 1998Particulars of contract relating to shares (4 pages)
12 February 1998Ad 23/09/97-29/10/97 £ si [email protected] (17 pages)
12 February 1998Particulars of contract relating to shares (4 pages)
12 February 1998Ad 17/10/97-27/11/97 £ si [email protected] (2 pages)
12 February 1998Ad 23/09/97-29/10/97 £ si [email protected] (17 pages)
12 February 1998Ad 17/10/97-27/11/97 £ si [email protected] (2 pages)
26 January 1998Return made up to 02/01/98; bulk list available separately (11 pages)
26 January 1998Return made up to 02/01/98; bulk list available separately (11 pages)
16 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
16 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
11 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
11 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
1 October 1997Full group accounts made up to 30 June 1997 (28 pages)
1 October 1997Full group accounts made up to 30 June 1997 (28 pages)
25 July 1997Prospectus (92 pages)
25 July 1997Prospectus (92 pages)
6 June 1997Registered office changed on 06/06/97 from: 14 roger street london WC1N 2LN (1 page)
6 June 1997Registered office changed on 06/06/97 from: 14 roger street london WC1N 2LN (1 page)
29 January 1997Return made up to 02/01/97; bulk list available separately (11 pages)
29 January 1997Return made up to 02/01/97; bulk list available separately (11 pages)
9 January 1997Ad 28/11/96--------- £ si [email protected] (2 pages)
9 January 1997Particulars of contract relating to shares (4 pages)
9 January 1997Particulars of contract relating to shares (4 pages)
9 January 1997Ad 28/11/96--------- £ si [email protected] (2 pages)
27 December 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
27 December 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
20 December 1996Ad 28/11/96--------- £ si [email protected]=39437 £ ic 12568/52005 (2 pages)
20 December 1996Ad 28/11/96--------- £ si [email protected]=39437 £ ic 12568/52005 (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
10 June 1996Prospectus (33 pages)
10 June 1996Prospectus (33 pages)
31 May 1996Ad 26/04/96--------- £ si [email protected]=12566 £ ic 2/12568 (2 pages)
31 May 1996Ad 26/04/96--------- £ si [email protected]=12566 £ ic 2/12568 (2 pages)
17 May 1996Certificate of authorisation to commence business and borrow (1 page)
17 May 1996Application to commence business (2 pages)
17 May 1996Certificate of authorisation to commence business and borrow (1 page)
15 May 1996S-div 26/04/96 (1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 May 1996S-div 26/04/96 (1 page)
15 May 1996Nc inc already adjusted 26/04/96 (1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 May 1996Nc inc already adjusted 26/04/96 (1 page)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(99 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(99 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
22 April 1996Accounting reference date notified as 31/03 (1 page)
22 April 1996Registered office changed on 22/04/96 from: 14 roger street london WC1N 2LN (1 page)
16 April 1996Registered office changed on 16/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 1996Director resigned (3 pages)
16 April 1996Director resigned (3 pages)
16 April 1996New secretary appointed (1 page)
16 April 1996Secretary resigned;director resigned (2 pages)
16 April 1996Secretary resigned;director resigned (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
12 April 1996Company name changed impactmoney public LIMITED compa ny\certificate issued on 12/04/96 (2 pages)
12 April 1996Company name changed impactmoney public LIMITED compa ny\certificate issued on 12/04/96 (2 pages)
2 January 1996Incorporation (18 pages)