Company NameClaranet Limited
DirectorsCharles Nasser and Nigel Robert Fairhurst
Company StatusActive
Company Number03152737
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Parkmount Lodge
12-14 Reeves Mews
London
W1K 2EG
Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Secretary NameRaffy Kozadjian
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address6 Compton Close
Pavillion Way
Edgware
Middlesex
HA8 9YL
Secretary NameKarine Tomasini
NationalityFrench
StatusResigned
Appointed12 August 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2000)
RoleHR Manager
Correspondence Address14 M Abbey Orchard Street Estate
London
SW1P 2DL
Director NameKarine Tomasini
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2000(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 October 2000)
RoleGroup Special Projects
Correspondence Address14 M Abbey Orchard Street Estate
London
SW1P 2DL
Director NamePhilippe Maurice Yves Poisson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2000(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 October 2000)
RoleCompany Director
Correspondence Address9 Avenue Du Chateau
Etiolles
91450
France
Director NameStephen Rawlinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 December 2006)
RoleManaging Director
Correspondence Address32a Broomfield Avenue
Palmers Green
London
N13 4JN
Director NameNicholas Peter Roy Wells
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2003)
RoleCompany Director
Correspondence AddressFlat D
5 Knollys Road
London
SW16 2JJ
Director NameEdward Joseph Baker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 April 2001)
RoleCompany Director
Correspondence Address6 Elmhurst Avenue
East Finchley
London
N2 0LT
Secretary NameEdward Joseph Baker
NationalityBritish
StatusResigned
Appointed16 October 2000(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 April 2001)
RoleCompany Director
Correspondence Address6 Elmhurst Avenue
East Finchley
London
N2 0LT
Secretary NameStephen Anthony Rawlinson
NationalityBritish
StatusResigned
Appointed03 May 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2003)
RoleCompany Director
Correspondence Address46 Windsor Court
London
N14 5HS
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2003(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2010)
RoleAccountant Acca
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Secretary NameMr Frank Martin Dooley
NationalityIrish
StatusResigned
Appointed06 November 2003(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2010)
RoleAccountant Acca
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2007(11 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Ladbroke Grove
London
W11 2PA
Secretary NameMr Michel Robert
StatusResigned
Appointed25 February 2010(14 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleCompany Director
Correspondence AddressMaisonette Flat 5 50 Ladbroke Grove
London
W11 2PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.claranet.co.uk
Email address[email protected]
Telephone0845 3552000
Telephone regionUnknown

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Claranet Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,321,000
Gross Profit£19,180,000
Net Worth£7,953,000
Cash£1,358,000
Current Liabilities£10,693,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

28 September 2004Delivered on: 30 September 2004
Satisfied on: 28 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee assigns to the bank its whole right title and benefit to any stock shares bonds warrants or securities. See the mortgage charge document for full details.
Fully Satisfied
22 July 2004Delivered on: 30 July 2004
Satisfied on: 8 July 2011
Persons entitled: Holborn Links Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £46,104.00. see the mortgage charge document for full details.
Fully Satisfied
22 July 2004Delivered on: 30 July 2004
Satisfied on: 8 July 2011
Persons entitled: Holborn Links Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £33,523.00.
Fully Satisfied
22 July 2004Delivered on: 30 July 2004
Satisfied on: 8 July 2011
Persons entitled: Holborn Links Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £32,396.00. see the mortgage charge document for full details.
Fully Satisfied
22 July 2004Delivered on: 30 July 2004
Satisfied on: 8 July 2011
Persons entitled: Holborn Links Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £32,935.00. see the mortgage charge document for full details.
Fully Satisfied
25 July 2003Delivered on: 8 August 2003
Satisfied on: 15 October 2011
Persons entitled: Headstart Class F Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 2003Delivered on: 30 July 2003
Satisfied on: 28 November 2012
Persons entitled: National Westminster 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
3 September 2002Delivered on: 4 September 2002
Satisfied on: 29 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 2015Delivered on: 16 March 2015
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited

Classification: A registered charge
Particulars: Land at 21 southampton row london first floor and part basement lease title no NGL912655. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
22 November 2012Delivered on: 30 November 2012
Satisfied on: 10 April 2015
Persons entitled: Ares Capital Europe Limited as Security Agent

Classification: A security agreement
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. 21 southampton row, first floor and part basement lease t/no NGL912655. 21 southampton row, second floor lease t/no NGL912673. 21 southampton row, third floor lease t/no NGL912676. (For further details of properties charged please refer to form MG01) see image for full details.
Fully Satisfied
24 June 2009Delivered on: 2 July 2009
Satisfied on: 28 November 2012
Persons entitled: Lombard Technology Services Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 October 1997Delivered on: 21 October 1997
Satisfied on: 29 July 2003
Persons entitled: Tsb Life Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 6 october 1997 between the mortgagee and the company.
Particulars: Deposit of £20,000 plus interest accruing.
Fully Satisfied
8 July 2021Delivered on: 13 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Material intellectual property:. Jurisdiction: UK;. Registered number: 2497914;. renewal date: 17/09/2018;. classes: 9, 35, 38, 42. for more details please refer to the charging instrument.
Outstanding
24 May 2017Delivered on: 1 June 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Intellectual property. Registration no.: 007238851;. jurisdiction: eu;. Classes: 9, 35, 38, 42;. renewal date: 17/09/2018.. for more information please refer to the charging instrument.
Outstanding
25 February 2015Delivered on: 3 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 February 2015Delivered on: 2 March 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 29 July 2020 (1 page)
11 May 2020Notification of Claranet Group Limited as a person with significant control on 6 April 2016 (2 pages)
11 May 2020Cessation of Nigel Robert Fairhurst as a person with significant control on 6 April 2016 (1 page)
11 May 2020Cessation of Charles Nasser as a person with significant control on 6 April 2016 (1 page)
30 March 2020Group of companies' accounts made up to 30 June 2019 (45 pages)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
22 February 2019Group of companies' accounts made up to 30 June 2018 (38 pages)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
12 February 2018Group of companies' accounts made up to 30 June 2017 (47 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
1 June 2017Registration of charge 031527370015, created on 24 May 2017 (53 pages)
1 June 2017Registration of charge 031527370015, created on 24 May 2017 (53 pages)
30 May 2017Satisfaction of charge 031527370012 in full (1 page)
30 May 2017Satisfaction of charge 031527370012 in full (1 page)
30 May 2017Satisfaction of charge 031527370013 in full (1 page)
30 May 2017Satisfaction of charge 031527370013 in full (1 page)
27 March 2017Full accounts made up to 30 June 2016 (45 pages)
27 March 2017Full accounts made up to 30 June 2016 (45 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 250,000
(5 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 250,000
(5 pages)
18 December 2015Full accounts made up to 30 June 2015 (33 pages)
18 December 2015Full accounts made up to 30 June 2015 (33 pages)
22 September 2015Appointment of Mr Nigel Robert Fairhurst as a director on 10 September 2015 (2 pages)
22 September 2015Appointment of Mr Nigel Robert Fairhurst as a director on 10 September 2015 (2 pages)
10 April 2015Satisfaction of charge 11 in full (4 pages)
10 April 2015Satisfaction of charge 031527370014 in full (4 pages)
10 April 2015Full accounts made up to 30 June 2014 (34 pages)
10 April 2015Satisfaction of charge 11 in full (4 pages)
10 April 2015Satisfaction of charge 031527370014 in full (4 pages)
10 April 2015Full accounts made up to 30 June 2014 (34 pages)
16 March 2015Registration of charge 031527370014, created on 25 February 2015 (51 pages)
16 March 2015Registration of charge 031527370014, created on 25 February 2015 (51 pages)
3 March 2015Registration of charge 031527370013, created on 25 February 2015 (103 pages)
3 March 2015Registration of charge 031527370013, created on 25 February 2015 (103 pages)
2 March 2015Registration of charge 031527370012, created on 25 February 2015 (108 pages)
2 March 2015Registration of charge 031527370012, created on 25 February 2015 (108 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 250,000
(5 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 250,000
(5 pages)
3 March 2014Full accounts made up to 30 June 2013 (39 pages)
3 March 2014Full accounts made up to 30 June 2013 (39 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 250,000
(5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 250,000
(5 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 December 2012Full accounts made up to 30 June 2012 (32 pages)
13 December 2012Full accounts made up to 30 June 2012 (32 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 11 (13 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 11 (13 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 June 2012Amended full accounts made up to 30 June 2011 (37 pages)
20 June 2012Amended full accounts made up to 30 June 2011 (37 pages)
27 February 2012Full accounts made up to 30 June 2011 (37 pages)
27 February 2012Full accounts made up to 30 June 2011 (37 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 March 2011Full accounts made up to 30 June 2010 (22 pages)
15 March 2011Full accounts made up to 30 June 2010 (22 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
4 June 2010Auditor's resignation (1 page)
4 June 2010Auditor's resignation (1 page)
1 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
1 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
24 February 2010Director's details changed for Mr Frank Martin Dooley on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Charles Nasser on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Frank Martin Dooley on 31 January 2010 (2 pages)
24 February 2010Director's details changed for Charles Nasser on 31 January 2010 (2 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
23 February 2010Termination of appointment of Frank Dooley as a secretary (1 page)
23 February 2010Termination of appointment of Frank Dooley as a director (1 page)
23 February 2010Termination of appointment of Frank Dooley as a director (1 page)
11 December 2009Full accounts made up to 30 June 2009 (18 pages)
11 December 2009Full accounts made up to 30 June 2009 (18 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
19 February 2009Return made up to 30/01/09; full list of members (4 pages)
28 January 2009Full accounts made up to 30 June 2008 (18 pages)
28 January 2009Full accounts made up to 30 June 2008 (18 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
1 April 2008Return made up to 30/01/08; full list of members (4 pages)
14 March 2008Full accounts made up to 30 June 2007 (18 pages)
14 March 2008Full accounts made up to 30 June 2007 (18 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
4 April 2007Return made up to 30/01/07; full list of members (2 pages)
4 April 2007Return made up to 30/01/07; full list of members (2 pages)
3 January 2007Full accounts made up to 30 June 2006 (18 pages)
3 January 2007Full accounts made up to 30 June 2006 (18 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
25 April 2006Full accounts made up to 30 June 2005 (18 pages)
25 April 2006Full accounts made up to 30 June 2005 (18 pages)
24 March 2006Return made up to 30/01/06; full list of members (2 pages)
24 March 2006Return made up to 30/01/06; full list of members (2 pages)
25 May 2005Full accounts made up to 30 June 2004 (19 pages)
25 May 2005Full accounts made up to 30 June 2004 (19 pages)
5 May 2005Auditor's resignation (1 page)
5 May 2005Auditor's resignation (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
11 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Full accounts made up to 30 June 2003 (13 pages)
6 October 2004Full accounts made up to 30 June 2003 (13 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Auditor's resignation (1 page)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page)
24 September 2004Auditor's resignation (1 page)
24 September 2004Registered office changed on 24/09/04 from: 50 banner street london EC1Y 8TX (1 page)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Memorandum and Articles of Association (7 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2003Memorandum and Articles of Association (7 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Full accounts made up to 30 June 2002 (13 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Full accounts made up to 30 June 2002 (13 pages)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
12 April 2003Return made up to 30/01/03; full list of members (8 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Return made up to 30/01/03; full list of members (8 pages)
12 April 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
18 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
18 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
23 November 2001Accounts for a medium company made up to 30 June 2001 (13 pages)
23 November 2001Accounts for a medium company made up to 30 June 2001 (13 pages)
19 March 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
19 March 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
12 March 2001Accounts for a medium company made up to 30 June 2000 (13 pages)
12 March 2001Accounts for a medium company made up to 30 June 2000 (13 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
27 July 2000Return made up to 30/01/00; no change of members (6 pages)
27 July 2000Return made up to 30/01/00; no change of members (6 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
6 May 1999Return made up to 30/01/99; no change of members (4 pages)
6 May 1999Return made up to 30/01/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 October 1998Registered office changed on 12/10/98 from: 4TH floor clarebell house 6 cork street london W1X 1PB (1 page)
12 October 1998Registered office changed on 12/10/98 from: 4TH floor clarebell house 6 cork street london W1X 1PB (1 page)
17 August 1998Return made up to 30/01/98; full list of members (6 pages)
17 August 1998Return made up to 30/01/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 October 1997Particulars of mortgage/charge (4 pages)
21 October 1997Particulars of mortgage/charge (4 pages)
4 September 1997Ad 06/08/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
4 September 1997Ad 06/08/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
27 February 1997Return made up to 30/01/97; full list of members (6 pages)
27 February 1997Return made up to 30/01/97; full list of members (6 pages)
13 September 1996Accounting reference date notified as 30/06 (1 page)
13 September 1996Accounting reference date notified as 30/06 (1 page)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1996£ nc 2/1000000 15/05/96 (1 page)
22 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1996£ nc 2/1000000 15/05/96 (1 page)
15 February 1996New secretary appointed (1 page)
15 February 1996Secretary resigned (2 pages)
15 February 1996New director appointed (1 page)
15 February 1996Secretary resigned (2 pages)
15 February 1996New secretary appointed (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (1 page)
30 January 1996Incorporation (12 pages)
30 January 1996Incorporation (12 pages)