Company NameCorporation Service Company (UK) Limited
DirectorsJames Allen Stoltzfus and Paul Richard Ashworth
Company StatusActive
Company Number03226320
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)
Previous NameNet Searchers International Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Allen Stoltzfus
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington
Delaware
19808
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NamePaul David Rusling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address67 Turney Road
Dulwich
London
SE21 7AG
Director NameMr Oliver Maland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 7 3 Palmeira Square
Hove
East Sussex
BN3 2JA
Director NameNicholas Jonathon Wood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleMarketing Consultant
Correspondence Address4 Reckitt Road
London
W4 2BT
Director NameLorna Gradden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address39 Edgeley Road
London
SW4 6ES
Secretary NamePaul David Rusling
NationalityBritish
StatusResigned
Appointed17 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address67 Turney Road
Dulwich
London
SE21 7AG
Secretary NameLorna Gradden
NationalityBritish
StatusResigned
Appointed14 July 1997(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 1999)
RoleComputer Consultant
Correspondence Address39 Edgeley Road
London
SW4 6ES
Director NameJason Drummond
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaynston House
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NamePeter John Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressHaymarsh
Duncton
West Sussex
GU28 0JX
Secretary NameJohn William Maundrell
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2000)
RoleCompany Director
Correspondence AddressTingates
Duton Hill
Dunmow
Essex
CM6 2EE
Director NameThomas Richard Turcan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 March 2003)
RoleCompany Director
Correspondence Address69 Mexfield Road
London
SW15 2RG
Director NameMr Jonathan Robert Hamilton Wales
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnied Kingdom
Correspondence AddressTemplewood
Monks Well
Farnham
Surrey
GU10 1RH
Secretary NameMr Richard Juxon Cobb
NationalityBritish
StatusResigned
Appointed15 August 2000(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWalland Hill
Chagford
Devon
TQ13 8JZ
Director NamePeter Forman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2005)
RoleCeo And President
Correspondence Address130 Shore Road
Port Washington
New York Ny11050
United States
Director NameLori Faye Fischler
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2004)
RoleManaging Director
Correspondence AddressFlat 1 69 Harley Street
London
W1G 8QW
Director NameJonathan Stern
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2006)
RoleChief Financial Officer
Correspondence Address57 Springhouse Road
Woodcliff Lake
New Jersey 07677
Foreign
Director NameEileen Leahy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address98 St Peters Gardens
Farnham
Surrey
GU10 4QZ
Director NameRoni Jacobson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2005(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 11 May 2006)
RoleLegal Counsel
Correspondence Address157 West 73rd Street J
New York
Ny 10023
United States
Director NameStuart Horowitz
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2006(9 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2006)
RoleVice President
Correspondence Address340 Stonehouse Road
Trumball
Ct 06611
United States
Director NameBruce Winn
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2006(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 May 2010)
RoleCEO
Correspondence Address34 Trimble Turn
Hockessin
Delaware 19707
United States
Director NameJohn Fortunato
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2006(9 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 October 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2711 Centerville Road
Wilmington
Delaware
19808
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed06 July 2006(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websitecscglobal.com

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Corp. Service Company (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,298,988
Gross Profit£1,298,775
Net Worth£3,178,878
Cash£266,587
Current Liabilities£6,940,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

3 November 2005Delivered on: 22 November 2005
Persons entitled: Ableco Finance Llc as Collateral Agent for the Lenders

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 and machinery,. See the mortgage charge document for full details.
Outstanding
15 May 2000Delivered on: 31 May 2000
Satisfied on: 23 December 2005
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
31 January 1997Delivered on: 1 February 1997
Satisfied on: 5 February 1999
Persons entitled: Ludgate House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 31ST january 1997 and this deed dated 31ST january 1997.
Particulars: The deposit of £1,012.50 payable under the lease relating to suite 4 ludgate house 107/111 fleet street, london EC4 and the deposit balance.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 December 2022 (24 pages)
27 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 31 December 2021 (23 pages)
20 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (23 pages)
21 July 2021Director's details changed for Mr. James Allen Stoltzfus on 21 July 2021 (2 pages)
21 July 2021Change of details for Corporation Service Company (Europe) Limited as a person with significant control on 21 August 2020 (2 pages)
21 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
20 July 2021Director's details changed for Mr. Paul Richard Ashworth on 21 August 2020 (2 pages)
12 October 2020Full accounts made up to 31 December 2019 (22 pages)
2 October 2020Termination of appointment of John Fortunato as a director on 1 October 2020 (1 page)
21 August 2020Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 21 August 2020 (1 page)
20 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (19 pages)
2 July 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Canary Wharf London E14 5LQ on 2 July 2018 (1 page)
2 January 2018Appointment of Mr Paul Richard Ashworth as a director on 18 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
29 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 December 2015 (23 pages)
4 January 2017Full accounts made up to 31 December 2015 (23 pages)
20 October 2016Registered office address changed from Corporation Service Company Level 29 40 Bank Street London E14 5DS United Kingdom to 40 Bank Street Level 29 London E14 5DS on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Corporation Service Company Level 29 40 Bank Street London E14 5DS United Kingdom to 40 Bank Street Level 29 London E14 5DS on 20 October 2016 (1 page)
17 October 2016Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Corporation Service Company Level 29 40 Bank Street London E14 5DS on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Corporation Service Company Level 29 40 Bank Street London E14 5DS on 17 October 2016 (1 page)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 December 2014 (17 pages)
24 December 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
19 December 2014Full accounts made up to 31 December 2013 (17 pages)
19 December 2014Full accounts made up to 31 December 2013 (17 pages)
17 July 2014Director's details changed for John Fortunato on 17 July 2014 (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Director's details changed for John Fortunato on 17 July 2014 (2 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Director's details changed for Mr James Allen Stoltzfus on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr James Allen Stoltzfus on 17 July 2014 (2 pages)
12 June 2014Auditor's resignation (1 page)
12 June 2014Auditor's resignation (1 page)
8 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
16 July 2013Full accounts made up to 31 December 2012 (13 pages)
16 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 November 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 23 November 2012 (1 page)
23 November 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 23 November 2012 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
7 June 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2011Full accounts made up to 31 December 2010 (14 pages)
2 March 2011Director's details changed for John Fortunato on 1 January 2011 (3 pages)
2 March 2011Director's details changed for John Fortunato on 1 January 2011 (3 pages)
2 March 2011Director's details changed for John Fortunato on 1 January 2011 (3 pages)
24 November 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
24 November 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
3 October 2010Registered office address changed from One London Wall London EC2Y 5AB on 3 October 2010 (2 pages)
3 October 2010Registered office address changed from One London Wall London EC2Y 5AB on 3 October 2010 (2 pages)
3 October 2010Registered office address changed from One London Wall London EC2Y 5AB on 3 October 2010 (2 pages)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
10 June 2010Appointment of James Stoltzfus as a director (3 pages)
10 June 2010Termination of appointment of Bruce Winn as a director (2 pages)
10 June 2010Appointment of James Stoltzfus as a director (3 pages)
10 June 2010Termination of appointment of Bruce Winn as a director (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (14 pages)
20 April 2010Full accounts made up to 31 December 2009 (14 pages)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
28 March 2009Full accounts made up to 31 December 2008 (14 pages)
28 March 2009Full accounts made up to 31 December 2008 (14 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
16 July 2008Company name changed net searchers international LTD.\certificate issued on 16/07/08 (2 pages)
16 July 2008Company name changed net searchers international LTD.\certificate issued on 16/07/08 (2 pages)
25 April 2008Full accounts made up to 31 December 2007 (12 pages)
25 April 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
16 November 2006Full accounts made up to 31 December 2005 (13 pages)
16 November 2006Full accounts made up to 31 December 2005 (13 pages)
23 August 2006Return made up to 17/07/06; full list of members (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Return made up to 17/07/06; full list of members (2 pages)
23 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: elysium gate 126-128 new kings road london SW6 4LZ (1 page)
11 August 2006Registered office changed on 11/08/06 from: elysium gate 126-128 new kings road london SW6 4LZ (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (3 pages)
22 May 2006New director appointed (3 pages)
22 May 2006New director appointed (3 pages)
22 May 2006New director appointed (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2005Particulars of mortgage/charge (51 pages)
22 November 2005Particulars of mortgage/charge (51 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2005Memorandum and Articles of Association (6 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2005Memorandum and Articles of Association (6 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Return made up to 17/07/05; full list of members (7 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Return made up to 17/07/05; full list of members (7 pages)
1 September 2005Full accounts made up to 31 December 2004 (15 pages)
1 September 2005Full accounts made up to 31 December 2004 (15 pages)
11 November 2004Return made up to 14/08/04; no change of members (6 pages)
11 November 2004New director appointed (1 page)
11 November 2004Return made up to 14/08/04; no change of members (6 pages)
11 November 2004New director appointed (1 page)
14 September 2004Full accounts made up to 31 December 2003 (14 pages)
14 September 2004Full accounts made up to 31 December 2003 (14 pages)
11 August 2004Director resigned (3 pages)
11 August 2004Director resigned (3 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
4 May 2004Full accounts made up to 31 December 2002 (15 pages)
4 May 2004Full accounts made up to 31 December 2002 (15 pages)
9 March 2004Registered office changed on 09/03/04 from: elysium house 126-128 new kings road london SW6 4LZ (1 page)
9 March 2004Registered office changed on 09/03/04 from: elysium house 126-128 new kings road london SW6 4LZ (1 page)
28 August 2003Return made up to 17/07/03; full list of members (8 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Return made up to 17/07/03; full list of members (8 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
23 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
23 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
4 December 2002Full accounts made up to 31 October 2001 (11 pages)
4 December 2002Full accounts made up to 31 October 2001 (11 pages)
26 November 2002Return made up to 17/07/02; full list of members (4 pages)
26 November 2002Return made up to 17/07/02; full list of members (4 pages)
2 January 2002Full accounts made up to 31 October 2000 (11 pages)
2 January 2002Full accounts made up to 31 October 2000 (11 pages)
27 December 2001Return made up to 17/07/01; no change of members (5 pages)
27 December 2001Return made up to 17/07/01; no change of members (5 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
12 November 2001Secretary's particulars changed (1 page)
12 November 2001Secretary's particulars changed (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
3 November 2000Return made up to 17/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2000Return made up to 17/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2000Full accounts made up to 31 October 1999 (12 pages)
4 September 2000Full accounts made up to 31 October 1999 (12 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
30 June 2000Location of register of members (1 page)
30 June 2000Return made up to 14/08/99; full list of members (7 pages)
30 June 2000Return made up to 14/08/99; full list of members (7 pages)
30 June 2000Location of register of members (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
31 May 2000Particulars of mortgage/charge (4 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 39 edgeley road clapham london SE4 6ES (1 page)
16 November 1999Registered office changed on 16/11/99 from: 39 edgeley road clapham london SE4 6ES (1 page)
16 November 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
16 November 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (3 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (3 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 May 1999Auditor's resignation (1 page)
11 May 1999Accounts for a small company made up to 31 July 1997 (7 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 May 1999Accounts for a small company made up to 31 July 1997 (7 pages)
11 May 1999Auditor's resignation (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Location of register of members (1 page)
29 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/07/98
(1 page)
29 July 1998Return made up to 17/07/98; full list of members (6 pages)
29 July 1998Location of register of members (1 page)
29 July 1998Return made up to 17/07/98; full list of members (6 pages)
29 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/07/98
(1 page)
29 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/07/98
(1 page)
29 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/07/98
(1 page)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 67 turney road dulwich london SE21 7AG (1 page)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 67 turney road dulwich london SE21 7AG (1 page)
21 July 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
21 July 1997Return made up to 15/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Secretary resigned (1 page)
17 July 1996Incorporation (16 pages)
17 July 1996Incorporation (16 pages)