Company NameMind Software Limited
DirectorsMonica Iancu and Gilad Parness
Company StatusActive
Company Number03152665
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)
Previous NameOmni Consulting Company Ltd

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMs Monica Iancu
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 January 2008(11 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCEO
Country of ResidenceIsrael
Correspondence AddressPincas 66/144
Tel Aviv
Israel
Director NameMr Gilad Parness
Date of BirthJune 1969 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 February 2017(21 years after company formation)
Appointment Duration7 years, 1 month
RoleManager
Country of ResidenceIsrael
Correspondence AddressPO Box 6945
9682 Unit 9682
London
W1A 6US
Director NameIan Edward Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleBusiness Analyst
Correspondence AddressAllington House
38 Herd Street
Marlborough
Wiltshire
SN8 1DF
Director NameMr Carl Edward Selim Rayer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 18 Highmoor Road
Reading
Berkshire
RG4 7BN
Director NameTrevor George Facey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleConsultant
Correspondence Address19 Gatehill Gardens
Barton Hills
Luton
Bedfordshire
LU3 4EZ
Secretary NameMr John Boyd Carson
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleChairman
Country of ResidenceUnited Kindgom
Correspondence Address7 Roughfort Road
Newtonabbey
BT36 4RE
Northern Ireland
Director NameGary John Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2001)
RoleConsultant
Correspondence AddressBron Yr Avon
Enborne Row, Wash Water
Newbury
Berkshire
RG20 0LX
Director NameKevin Lester Jauncey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2002)
RoleConsultant
Correspondence Address4 Ashley Piece
Ramsbury
Wiltshire
SN8 2QE
Secretary NameKevin Lester Jauncey
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2002)
RoleConsultant
Correspondence Address4 Ashley Piece
Ramsbury
Wiltshire
SN8 2QE
Director NameTrevor George Facey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 July 2001)
RoleCompany Director
Correspondence Address6 Prestwick Road
Biddenham
Bedford
Bedfordshire
MK40 4FH
Director NameMr Richard Phillip Almeida
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2001(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinley
Coronation Road
Ascot
Berkshire
SL5 9LG
Director NameMr Karl Nicholas Wills
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(5 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nightingale Road
Hampton
Middlesex
TW12 3HX
Director NameFiona Jane Macgregor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2002)
RoleInvestment Director
Correspondence Address79 Turney Road
Dulwich
London
SE21 7JB
Director NameJonathan Paul Whitehouse
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 May 2002)
RoleInvestment Director
Correspondence Address4 The Pines
23 The Knoll
Beckenham
Kent
BR3 5UE
Secretary NameKirstie Elaine Penford
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years after company formation)
Appointment Duration6 months (resigned 05 August 2002)
RoleChartered Accountant
Correspondence Address24 Cintra Close
Reading
Berkshire
RG2 7AL
Director NameIan Edward Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressThe Old Stone Yard
99 London Road
Marlborough
Wiltshire
SN8 2AP
Secretary NameIan Edward Williams
NationalityBritish
StatusResigned
Appointed05 August 2002(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressThe Old Stone Yard
99 London Road
Marlborough
Wiltshire
SN8 2AP
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(6 years, 9 months after company formation)
Appointment Duration7 months (resigned 11 June 2003)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Director NameMr Carl Edward Selim Rayer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 18 Highmoor Road
Reading
Berkshire
RG4 7BN
Director NameMr Christopher Peter Robson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmherst
Horn Lane East Hendred
Wantage
Oxfordshire
OX12 8LD
Director NameSeth Greisman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2008(11 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 April 2008)
RoleAttorney
Correspondence AddressManof, 70
D.N. Misgav
20184
Israel
Director NameDoron Segal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed17 January 2008(11 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2016)
RoleComputer Science
Country of ResidenceIsrael
Correspondence AddressHoshaya 145
D.N. Hamovil
17915
Israel
Director NameRafi Wiesler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed07 April 2008(12 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2009)
RoleEconomist
Country of ResidenceIsrael
Correspondence AddressBiniamini 4
Ramat Hasharon
47205
Israel
Director NameMr Itay Barzilay
Date of BirthApril 1974 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed18 May 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2010)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressBen Yosef 25
69125
Tel Aviv
Israel
Secretary NameMr Mark Alexander Armstrong
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2013)
RoleCo Secretary
Correspondence AddressCroft House Croft Lane
Latton
Swindon
Wiltshire
SN6 6DP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0118 9657890
Telephone regionReading

Location

Registered Address9682 Unit 9682
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

964 at £1Mind Cti
100.00%
Ordinary

Financials

Year2014
Turnover£242,251
Gross Profit£187,529
Net Worth£1,922,196
Cash£489,447
Current Liabilities£909,833

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Charges

6 November 2002Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

5 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
31 January 2024Registered 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 2024Total exemption full accounts made up to 31 December 2022 (8 pages)
27 November 2023Previous accounting period extended from 27 December 2022 to 31 December 2022 (1 page)
22 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
20 March 2023Accounts for a small company made up to 31 December 2021 (7 pages)
24 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
20 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
21 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
17 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
23 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
9 September 2021Registered 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 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
10 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 February 2017Appointment of Mr Gilad Parness as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Gilad Parness as a director on 1 February 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
13 September 2016Termination of appointment of Doron Segal as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Doron Segal as a director on 31 August 2016 (1 page)
13 September 2016Full accounts made up to 31 December 2015 (9 pages)
13 September 2016Full accounts made up to 31 December 2015 (9 pages)
25 January 2016Director's details changed for Doron Segal on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Ms Monica Iancu on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Ms Monica Iancu on 25 January 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 964
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 964
(4 pages)
25 January 2016Director's details changed for Doron Segal on 25 January 2016 (2 pages)
20 October 2015Full accounts made up to 31 December 2014 (9 pages)
20 October 2015Full accounts made up to 31 December 2014 (9 pages)
6 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 964
(4 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 964
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 964
(4 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 964
(4 pages)
1 November 2013Satisfaction of charge 4 in full (1 page)
1 November 2013Satisfaction of charge 4 in full (1 page)
1 November 2013Satisfaction of charge 3 in full (1 page)
1 November 2013Satisfaction of charge 3 in full (1 page)
1 October 2013Termination of appointment of Mark Armstrong as a secretary (1 page)
1 October 2013Termination of appointment of Mark Armstrong as a secretary (1 page)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2013Accounts for a small company made up to 31 December 2011 (7 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Ms Monica Iancu on 23 January 2011 (2 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Ms Monica Iancu on 23 January 2011 (2 pages)
21 March 2011Director's details changed for Monica Eisinger on 23 January 2011 (2 pages)
21 March 2011Director's details changed for Monica Eisinger on 23 January 2011 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
7 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
23 August 2010Termination of appointment of Itay Barzilay as a director (1 page)
23 August 2010Termination of appointment of Itay Barzilay as a director (1 page)
26 April 2010Registered office address changed from Regus 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Regus 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 26 April 2010 (1 page)
26 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
7 December 2009Registered office address changed from 2 Alexandra Road Reading Berkshire RG1 5PE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 2 Alexandra Road Reading Berkshire RG1 5PE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 2 Alexandra Road Reading Berkshire RG1 5PE on 7 December 2009 (2 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
13 April 2009Secretary appointed mr mark alexander armstrong (1 page)
13 April 2009Secretary appointed mr mark alexander armstrong (1 page)
10 April 2009Return made up to 23/01/09; full list of members (4 pages)
10 April 2009Return made up to 23/01/09; full list of members (4 pages)
8 April 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
8 April 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
13 March 2009Director appointed mr itay barzilay (1 page)
13 March 2009Appointment terminated director rafi wiesler (1 page)
13 March 2009Appointment terminated director rafi wiesler (1 page)
13 March 2009Director appointed mr itay barzilay (1 page)
3 March 2009Return made up to 23/01/08; full list of members (22 pages)
3 March 2009Return made up to 23/01/08; full list of members (22 pages)
22 January 2009Appointment terminated director and secretary ian williams (1 page)
22 January 2009Appointment terminated director and secretary ian williams (1 page)
19 December 2008Registered office changed on 19/12/2008 from bdo stoy hayward kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
19 December 2008Registered office changed on 19/12/2008 from bdo stoy hayward kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page)
29 April 2008Director appointed rafi wiesler (1 page)
29 April 2008Director appointed rafi wiesler (1 page)
16 April 2008Resolutions
  • RES13 ‐ Elect director 07/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Elect director 07/04/2008
(1 page)
16 April 2008Appointment terminated director seth greisman (1 page)
16 April 2008Appointment terminated director seth greisman (1 page)
13 March 2008Appointment terminated director karl wills (1 page)
13 March 2008Appointment terminated director karl wills (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
10 December 2007Memorandum and Articles of Association (10 pages)
10 December 2007Memorandum and Articles of Association (10 pages)
3 December 2007Company name changed omni consulting company LTD\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed omni consulting company LTD\certificate issued on 03/12/07 (2 pages)
26 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 October 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 October 2007Memorandum and Articles of Association (28 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 October 2007Memorandum and Articles of Association (28 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
22 July 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
22 July 2007Total exemption full accounts made up to 31 March 2007 (20 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 July 2007Memorandum and Articles of Association (30 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2007Memorandum and Articles of Association (30 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 March 2007Return made up to 23/01/07; no change of members (9 pages)
21 March 2007Return made up to 23/01/07; no change of members (9 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
19 June 2006Return made up to 23/01/06; change of members (9 pages)
19 June 2006Return made up to 23/01/06; change of members (9 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
24 March 2005Reduction of share premium acct (4 pages)
24 March 2005Reduction of share premium acct (4 pages)
24 March 2005Certificate of reduction of share premium (1 page)
24 March 2005Certificate of reduction of share premium (1 page)
14 March 2005Resolutions
  • RES13 ‐ Reduc share prem accoun 21/02/05
(1 page)
14 March 2005Resolutions
  • RES13 ‐ Reduc share prem accoun 21/02/05
(1 page)
24 February 2005Return made up to 23/01/05; full list of members (9 pages)
24 February 2005Return made up to 23/01/05; full list of members (9 pages)
22 November 2004Location of register of directors' interests (1 page)
22 November 2004Location of register of members (1 page)
22 November 2004Location of register of members (1 page)
22 November 2004Location of register of directors' interests (1 page)
27 July 2004Total exemption full accounts made up to 31 March 2004 (19 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (19 pages)
11 February 2004Return made up to 23/01/04; full list of members (8 pages)
11 February 2004Return made up to 23/01/04; full list of members (8 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (21 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (21 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 June 2003Ad 11/06/03--------- £ si [email protected]=780 £ ic 5775/6555 (2 pages)
27 June 2003Ad 11/06/03--------- £ si [email protected]=780 £ ic 5775/6555 (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 June 2003Director resigned (1 page)
21 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 December 2002Full accounts made up to 31 March 2002 (24 pages)
17 December 2002Full accounts made up to 31 March 2002 (24 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
8 November 2002Particulars of mortgage/charge (7 pages)
8 November 2002Particulars of mortgage/charge (7 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2002Nc inc already adjusted 05/09/02 (1 page)
18 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2002Nc inc already adjusted 05/09/02 (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
11 June 2002Ad 20/05/02--------- £ si [email protected]=2714 £ ic 3060/5774 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Ad 20/05/02--------- £ si [email protected]=2714 £ ic 3060/5774 (2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 May 2002Nc inc already adjusted 20/05/02 (1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 May 2002Nc inc already adjusted 20/05/02 (1 page)
10 May 2002Nc inc already adjusted 07/03/02 (1 page)
10 May 2002Nc inc already adjusted 07/03/02 (1 page)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
4 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/02
(8 pages)
4 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/02
(8 pages)
19 February 2002Ad 23/01/02--------- £ si [email protected] £ ic 3057/3057 (2 pages)
19 February 2002Ad 23/01/02--------- £ si [email protected] £ ic 3057/3057 (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (2 pages)
6 February 2002Secretary resigned (2 pages)
6 February 2002Registered office changed on 06/02/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
6 February 2002Registered office changed on 06/02/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
6 February 2002New secretary appointed (2 pages)
29 January 2002Ad 15/11/01--------- £ si [email protected]=13 £ ic 3044/3057 (4 pages)
29 January 2002Ad 15/11/01--------- £ si [email protected]=13 £ ic 3044/3057 (4 pages)
22 January 2002Auditor's resignation (1 page)
22 January 2002Auditor's resignation (1 page)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
5 November 2001Ad 10/09/01--------- £ si [email protected]=122 £ ic 2922/3044 (2 pages)
5 November 2001Ad 10/09/01--------- £ si [email protected]=122 £ ic 2922/3044 (2 pages)
9 October 2001Full accounts made up to 31 March 2001 (15 pages)
9 October 2001Full accounts made up to 31 March 2001 (15 pages)
19 September 2001Ad 27/07/01--------- £ si [email protected]=1302 £ ic 1620/2922 (2 pages)
19 September 2001Particulars of contract relating to shares (4 pages)
19 September 2001Particulars of contract relating to shares (4 pages)
19 September 2001Ad 27/07/01--------- £ si [email protected]=1302 £ ic 1620/2922 (2 pages)
19 September 2001Particulars of contract relating to shares (4 pages)
19 September 2001Particulars of contract relating to shares (4 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001£ nc 2500/4500 27/07/01 (1 page)
24 August 2001Director resigned (1 page)
24 August 2001£ nc 2500/4500 27/07/01 (1 page)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
24 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
8 May 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2001Full accounts made up to 31 March 2000 (16 pages)
22 January 2001Full accounts made up to 31 March 2000 (16 pages)
12 January 2001Particulars of mortgage/charge (5 pages)
12 January 2001Particulars of mortgage/charge (5 pages)
9 August 2000Memorandum and Articles of Association (15 pages)
9 August 2000Memorandum and Articles of Association (15 pages)
24 July 2000Nc inc already adjusted 17/07/00 (1 page)
24 July 2000Ad 17/07/00--------- £ si [email protected]=280 £ ic 1340/1620 (2 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 July 2000Ad 17/07/00--------- £ si [email protected]=280 £ ic 1340/1620 (2 pages)
24 July 2000Nc inc already adjusted 17/07/00 (1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
6 April 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 1999S-div conve 06/07/99 (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Ad 06/07/99--------- £ si [email protected]=335 £ ic 1005/1340 (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999S-div conve 06/07/99 (1 page)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
31 August 1999Ad 06/07/99--------- £ si [email protected]=335 £ ic 1005/1340 (2 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 April 1999Registered office changed on 22/04/99 from: 104 fordwich rise hertford SG14 2DE (1 page)
22 April 1999Registered office changed on 22/04/99 from: 104 fordwich rise hertford SG14 2DE (1 page)
26 March 1999Ad 09/03/99--------- £ si 500@1=500 £ ic 505/1005 (2 pages)
26 March 1999Ad 09/03/99--------- £ si 500@1=500 £ ic 505/1005 (2 pages)
4 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 September 1998Accounts 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 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 1998Return made up to 30/01/98; no change of members (6 pages)
3 March 1998Return made up to 30/01/98; no change of members (6 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 April 1997Ad 01/04/97--------- £ si 66@1=66 £ ic 303/369 (2 pages)
14 April 1997Ad 01/04/97--------- £ si 66@1=66 £ ic 303/369 (2 pages)
6 April 1997Ad 01/04/97--------- £ si 1@1=1 £ ic 302/303 (2 pages)
6 April 1997Ad 01/04/97--------- £ si 1@1=1 £ ic 302/303 (2 pages)
8 August 1996Ad 06/05/96--------- £ si 299@1=299 £ ic 2/301 (2 pages)
8 August 1996Ad 06/05/96--------- £ si 299@1=299 £ ic 2/301 (2 pages)
21 June 1996Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 1996Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 1996Nc inc already adjusted 10/06/96 (1 page)
21 June 1996Nc inc already adjusted 10/06/96 (1 page)
21 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1996Accounting reference date notified as 31/03 (1 page)
16 May 1996Accounting reference date notified as 31/03 (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996New director appointed (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Secretary resigned (2 pages)
19 February 1996New director appointed (1 page)
19 February 1996Registered office changed on 19/02/96 from: 12 york place leeds LS1 2DS (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 12 york place leeds LS1 2DS (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996New director appointed (1 page)
30 January 1996Incorporation (12 pages)
30 January 1996Incorporation (12 pages)