Tel Aviv
Israel
Director Name | Mr Gilad Parness |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 February 2017(21 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | PO Box 6945 9682 Unit 9682 London W1A 6US |
Director Name | Ian Edward Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Business Analyst |
Correspondence Address | Allington House 38 Herd Street Marlborough Wiltshire SN8 1DF |
Director Name | Mr Carl Edward Selim Rayer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 18 Highmoor Road Reading Berkshire RG4 7BN |
Director Name | Trevor George Facey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Gatehill Gardens Barton Hills Luton Bedfordshire LU3 4EZ |
Secretary Name | Mr John Boyd Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Chairman |
Country of Residence | United Kindgom |
Correspondence Address | 7 Roughfort Road Newtonabbey BT36 4RE Northern Ireland |
Director Name | Gary John Williams |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 2001) |
Role | Consultant |
Correspondence Address | Bron Yr Avon Enborne Row, Wash Water Newbury Berkshire RG20 0LX |
Director Name | Kevin Lester Jauncey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2002) |
Role | Consultant |
Correspondence Address | 4 Ashley Piece Ramsbury Wiltshire SN8 2QE |
Secretary Name | Kevin Lester Jauncey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2002) |
Role | Consultant |
Correspondence Address | 4 Ashley Piece Ramsbury Wiltshire SN8 2QE |
Director Name | Trevor George Facey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 6 Prestwick Road Biddenham Bedford Bedfordshire MK40 4FH |
Director Name | Mr Richard Phillip Almeida |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinley Coronation Road Ascot Berkshire SL5 9LG |
Director Name | Mr Karl Nicholas Wills |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nightingale Road Hampton Middlesex TW12 3HX |
Director Name | Fiona Jane Macgregor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2002) |
Role | Investment Director |
Correspondence Address | 79 Turney Road Dulwich London SE21 7JB |
Director Name | Jonathan Paul Whitehouse |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 20 May 2002) |
Role | Investment Director |
Correspondence Address | 4 The Pines 23 The Knoll Beckenham Kent BR3 5UE |
Secretary Name | Kirstie Elaine Penford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 years after company formation) |
Appointment Duration | 6 months (resigned 05 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 24 Cintra Close Reading Berkshire RG2 7AL |
Director Name | Ian Edward Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | The Old Stone Yard 99 London Road Marlborough Wiltshire SN8 2AP |
Secretary Name | Ian Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | The Old Stone Yard 99 London Road Marlborough Wiltshire SN8 2AP |
Director Name | Mr Mark James Danby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(6 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 11 June 2003) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 17 Kingsway Place London EC1R 0LU |
Director Name | Mr Carl Edward Selim Rayer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 18 Highmoor Road Reading Berkshire RG4 7BN |
Director Name | Mr Christopher Peter Robson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amherst Horn Lane East Hendred Wantage Oxfordshire OX12 8LD |
Director Name | Seth Greisman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 April 2008) |
Role | Attorney |
Correspondence Address | Manof, 70 D.N. Misgav 20184 Israel |
Director Name | Doron Segal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2016) |
Role | Computer Science |
Country of Residence | Israel |
Correspondence Address | Hoshaya 145 D.N. Hamovil 17915 Israel |
Director Name | Rafi Wiesler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 March 2009) |
Role | Economist |
Country of Residence | Israel |
Correspondence Address | Biniamini 4 Ramat Hasharon 47205 Israel |
Director Name | Mr Itay Barzilay |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 May 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 2010) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Ben Yosef 25 69125 Tel Aviv Israel |
Secretary Name | Mr Mark Alexander Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2013) |
Role | Co Secretary |
Correspondence Address | Croft House Croft Lane Latton Swindon Wiltshire SN6 6DP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0118 9657890 |
---|---|
Telephone region | Reading |
Registered Address | 9682 Unit 9682 London W1A 6US |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
964 at £1 | Mind Cti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £242,251 |
Gross Profit | £187,529 |
Net Worth | £1,922,196 |
Cash | £489,447 |
Current Liabilities | £909,833 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
6 November 2002 | Delivered on: 8 November 2002 Satisfied on: 11 September 2003 Persons entitled: Royal Bank Ventures Investments Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or discharge. 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 |
---|---|
11 January 2001 | Delivered on: 12 January 2001 Satisfied on: 1 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
23 May 2000 | Delivered on: 25 May 2000 Satisfied on: 1 November 2013 Persons entitled: Alan Matt Andrews and Stojan Kalik Classification: Rental deposit agreement Secured details: £9,650 due from the company to the chargee. Particulars: The sum of £9,650. Fully Satisfied |
23 November 1998 | Delivered on: 2 December 1998 Satisfied on: 19 October 2002 Persons entitled: Barclays 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 |
7 September 1998 | Delivered on: 24 September 1998 Satisfied on: 13 December 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18A highmoor road caversham reading berkshire t/no;-BK305443. Fully Satisfied |
5 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Registered office address changed from 5 North End Road London NW11 7RJ England to PO Box 6945 9682 Unit 9682 London W1A 6US on 31 January 2024 (1 page) |
31 January 2024 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 November 2023 | Previous accounting period extended from 27 December 2022 to 31 December 2022 (1 page) |
22 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
20 March 2023 | Accounts for a small company made up to 31 December 2021 (7 pages) |
24 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
20 December 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
21 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
17 March 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
23 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
9 September 2021 | Registered office address changed from 37 Broadhurst Gardens London London NW6 3QT to 5 North End Road London NW11 7RJ on 9 September 2021 (1 page) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 February 2017 | Appointment of Mr Gilad Parness as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Gilad Parness as a director on 1 February 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
13 September 2016 | Termination of appointment of Doron Segal as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Doron Segal as a director on 31 August 2016 (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
25 January 2016 | Director's details changed for Doron Segal on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Ms Monica Iancu on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Ms Monica Iancu on 25 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Doron Segal on 25 January 2016 (2 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
6 October 2015 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 37 Broadhurst Gardens London London NW6 3QT on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 37 Broadhurst Gardens London London NW6 3QT on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 37 Broadhurst Gardens London London NW6 3QT on 6 October 2015 (1 page) |
17 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
1 November 2013 | Satisfaction of charge 4 in full (1 page) |
1 November 2013 | Satisfaction of charge 4 in full (1 page) |
1 November 2013 | Satisfaction of charge 3 in full (1 page) |
1 November 2013 | Satisfaction of charge 3 in full (1 page) |
1 October 2013 | Termination of appointment of Mark Armstrong as a secretary (1 page) |
1 October 2013 | Termination of appointment of Mark Armstrong as a secretary (1 page) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Ms Monica Iancu on 23 January 2011 (2 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Ms Monica Iancu on 23 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Monica Eisinger on 23 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Monica Eisinger on 23 January 2011 (2 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 August 2010 | Termination of appointment of Itay Barzilay as a director (1 page) |
23 August 2010 | Termination of appointment of Itay Barzilay as a director (1 page) |
26 April 2010 | Registered office address changed from Regus 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Regus 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 26 April 2010 (1 page) |
26 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Registered office address changed from 2 Alexandra Road Reading Berkshire RG1 5PE on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 2 Alexandra Road Reading Berkshire RG1 5PE on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 2 Alexandra Road Reading Berkshire RG1 5PE on 7 December 2009 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
5 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
13 April 2009 | Secretary appointed mr mark alexander armstrong (1 page) |
13 April 2009 | Secretary appointed mr mark alexander armstrong (1 page) |
10 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
10 April 2009 | Return made up to 23/01/09; full list of members (4 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
13 March 2009 | Director appointed mr itay barzilay (1 page) |
13 March 2009 | Appointment terminated director rafi wiesler (1 page) |
13 March 2009 | Appointment terminated director rafi wiesler (1 page) |
13 March 2009 | Director appointed mr itay barzilay (1 page) |
3 March 2009 | Return made up to 23/01/08; full list of members (22 pages) |
3 March 2009 | Return made up to 23/01/08; full list of members (22 pages) |
22 January 2009 | Appointment terminated director and secretary ian williams (1 page) |
22 January 2009 | Appointment terminated director and secretary ian williams (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from bdo stoy hayward kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from bdo stoy hayward kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
29 April 2008 | Director appointed rafi wiesler (1 page) |
29 April 2008 | Director appointed rafi wiesler (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Appointment terminated director seth greisman (1 page) |
16 April 2008 | Appointment terminated director seth greisman (1 page) |
13 March 2008 | Appointment terminated director karl wills (1 page) |
13 March 2008 | Appointment terminated director karl wills (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
10 December 2007 | Memorandum and Articles of Association (10 pages) |
10 December 2007 | Memorandum and Articles of Association (10 pages) |
3 December 2007 | Company name changed omni consulting company LTD\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed omni consulting company LTD\certificate issued on 03/12/07 (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Memorandum and Articles of Association (28 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Memorandum and Articles of Association (28 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Memorandum and Articles of Association (30 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Memorandum and Articles of Association (30 pages) |
16 July 2007 | Resolutions
|
21 March 2007 | Return made up to 23/01/07; no change of members (9 pages) |
21 March 2007 | Return made up to 23/01/07; no change of members (9 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
19 June 2006 | Return made up to 23/01/06; change of members (9 pages) |
19 June 2006 | Return made up to 23/01/06; change of members (9 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (18 pages) |
24 March 2005 | Reduction of share premium acct (4 pages) |
24 March 2005 | Reduction of share premium acct (4 pages) |
24 March 2005 | Certificate of reduction of share premium (1 page) |
24 March 2005 | Certificate of reduction of share premium (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
24 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
24 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
22 November 2004 | Location of register of directors' interests (1 page) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Location of register of directors' interests (1 page) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (19 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (19 pages) |
11 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (21 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (21 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Ad 11/06/03--------- £ si [email protected]=780 £ ic 5775/6555 (2 pages) |
27 June 2003 | Ad 11/06/03--------- £ si [email protected]=780 £ ic 5775/6555 (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 23/01/03; full list of members
|
21 February 2003 | Return made up to 23/01/03; full list of members
|
17 December 2002 | Full accounts made up to 31 March 2002 (24 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (24 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
8 November 2002 | Particulars of mortgage/charge (7 pages) |
8 November 2002 | Particulars of mortgage/charge (7 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Nc inc already adjusted 05/09/02 (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Nc inc already adjusted 05/09/02 (1 page) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
11 June 2002 | Ad 20/05/02--------- £ si [email protected]=2714 £ ic 3060/5774 (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Ad 20/05/02--------- £ si [email protected]=2714 £ ic 3060/5774 (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Nc inc already adjusted 20/05/02 (1 page) |
28 May 2002 | Resolutions
|
28 May 2002 | Nc inc already adjusted 20/05/02 (1 page) |
10 May 2002 | Nc inc already adjusted 07/03/02 (1 page) |
10 May 2002 | Nc inc already adjusted 07/03/02 (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
8 May 2002 | Resolutions
|
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 30/01/02; full list of members
|
4 March 2002 | Return made up to 30/01/02; full list of members
|
19 February 2002 | Ad 23/01/02--------- £ si [email protected] £ ic 3057/3057 (2 pages) |
19 February 2002 | Ad 23/01/02--------- £ si [email protected] £ ic 3057/3057 (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (2 pages) |
6 February 2002 | Secretary resigned (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Ad 15/11/01--------- £ si [email protected]=13 £ ic 3044/3057 (4 pages) |
29 January 2002 | Ad 15/11/01--------- £ si [email protected]=13 £ ic 3044/3057 (4 pages) |
22 January 2002 | Auditor's resignation (1 page) |
22 January 2002 | Auditor's resignation (1 page) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
5 November 2001 | Ad 10/09/01--------- £ si [email protected]=122 £ ic 2922/3044 (2 pages) |
5 November 2001 | Ad 10/09/01--------- £ si [email protected]=122 £ ic 2922/3044 (2 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 September 2001 | Ad 27/07/01--------- £ si [email protected]=1302 £ ic 1620/2922 (2 pages) |
19 September 2001 | Particulars of contract relating to shares (4 pages) |
19 September 2001 | Particulars of contract relating to shares (4 pages) |
19 September 2001 | Ad 27/07/01--------- £ si [email protected]=1302 £ ic 1620/2922 (2 pages) |
19 September 2001 | Particulars of contract relating to shares (4 pages) |
19 September 2001 | Particulars of contract relating to shares (4 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | £ nc 2500/4500 27/07/01 (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | £ nc 2500/4500 27/07/01 (1 page) |
24 August 2001 | Resolutions
|
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Resolutions
|
24 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 30/01/01; full list of members
|
8 May 2001 | Return made up to 30/01/01; full list of members
|
22 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
12 January 2001 | Particulars of mortgage/charge (5 pages) |
12 January 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Memorandum and Articles of Association (15 pages) |
9 August 2000 | Memorandum and Articles of Association (15 pages) |
24 July 2000 | Nc inc already adjusted 17/07/00 (1 page) |
24 July 2000 | Ad 17/07/00--------- £ si [email protected]=280 £ ic 1340/1620 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Ad 17/07/00--------- £ si [email protected]=280 £ ic 1340/1620 (2 pages) |
24 July 2000 | Nc inc already adjusted 17/07/00 (1 page) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Return made up to 30/01/00; full list of members
|
6 April 2000 | Return made up to 30/01/00; full list of members
|
31 August 1999 | S-div conve 06/07/99 (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Ad 06/07/99--------- £ si [email protected]=335 £ ic 1005/1340 (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | S-div conve 06/07/99 (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | Resolutions
|
31 August 1999 | Ad 06/07/99--------- £ si [email protected]=335 £ ic 1005/1340 (2 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 104 fordwich rise hertford SG14 2DE (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 104 fordwich rise hertford SG14 2DE (1 page) |
26 March 1999 | Ad 09/03/99--------- £ si 500@1=500 £ ic 505/1005 (2 pages) |
26 March 1999 | Ad 09/03/99--------- £ si 500@1=500 £ ic 505/1005 (2 pages) |
4 March 1999 | Return made up to 30/01/99; full list of members
|
4 March 1999 | Return made up to 30/01/99; full list of members
|
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 April 1998 | £ nc 11000/12250 30/03/98 (1 page) |
2 April 1998 | £ nc 11000/12250 30/03/98 (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
3 March 1998 | Return made up to 30/01/98; no change of members (6 pages) |
3 March 1998 | Return made up to 30/01/98; no change of members (6 pages) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 April 1997 | Ad 01/04/97--------- £ si 66@1=66 £ ic 303/369 (2 pages) |
14 April 1997 | Ad 01/04/97--------- £ si 66@1=66 £ ic 303/369 (2 pages) |
6 April 1997 | Ad 01/04/97--------- £ si 1@1=1 £ ic 302/303 (2 pages) |
6 April 1997 | Ad 01/04/97--------- £ si 1@1=1 £ ic 302/303 (2 pages) |
8 August 1996 | Ad 06/05/96--------- £ si 299@1=299 £ ic 2/301 (2 pages) |
8 August 1996 | Ad 06/05/96--------- £ si 299@1=299 £ ic 2/301 (2 pages) |
21 June 1996 | Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 1996 | Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 1996 | Nc inc already adjusted 10/06/96 (1 page) |
21 June 1996 | Nc inc already adjusted 10/06/96 (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
16 May 1996 | Accounting reference date notified as 31/03 (1 page) |
16 May 1996 | Accounting reference date notified as 31/03 (1 page) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 12 york place leeds LS1 2DS (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 12 york place leeds LS1 2DS (1 page) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | New director appointed (1 page) |
30 January 1996 | Incorporation (12 pages) |
30 January 1996 | Incorporation (12 pages) |