Company NameStripe London Limited
DirectorsJon Williams and Michael Madden
Company StatusActive
Company Number03237465
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jon Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2023(26 years, 8 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Michael Madden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(27 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameRichard Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2000)
RoleCompany Director
Correspondence AddressThe Chestnuts No 2 Kings Drive
Easebourne
Midhurst
West Sussex
GU29 0BH
Director NameMr Stephen Meredith Pidgeon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunt Court
Sandy Pluck Lane
Shurdington
Cheltenham
GL53 5UB
Wales
Secretary NamePhilippa Howe
NationalityBritish
StatusResigned
Appointed08 October 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 27 October 2000)
RoleCompany Director
Correspondence AddressThe Byre
Kingshill Leigh Sinton
Malvern
Worcs
WR13 5EG
Director NameMr Nigel Joseph Magson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage The Pound
Ampney Crucis
Cirencester
Gloucestershire
GL7 5RZ
Wales
Director NamePhilippa Howe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2000)
RoleFinancial Director
Correspondence AddressThe Byre
Kingshill Leigh Sinton
Malvern
Worcs
WR13 5EG
Director NameMr David Dipple
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address133 Perrinsfield
Lechlade
Gloucestershire
GL7 3SE
Wales
Director NameSimon Robert Samuel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2005)
RoleFinance Director
Correspondence Address117 Horns Road
Stroud
Gloucestershire
GL5 1EE
Wales
Secretary NameSimon Robert Samuel
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2005)
RoleFinance Director
Correspondence Address117 Horns Road
Stroud
Gloucestershire
GL5 1EE
Wales
Director NameMiss Judy Charlotte Lesreaulx Conybeare
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2008)
RoleClient Services Manager
Country of ResidenceEngland
Correspondence Address101
Broad Town
Swindon
Wiltshire
SN4 7RU
Director NameMr Andrew Joseph Carolan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Blinkbonny Crescent
Edinburgh
EH4 3NB
Scotland
Director NameMr Andrew Scott Laing
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Templeland Road
Edinburgh
Midlothian
EH12 8RP
Scotland
Secretary NameMr Andrew Scott Laing
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Templeland Road
Edinburgh
Midlothian
EH12 8RP
Scotland
Director NameJulian Foxon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Cottage
2 Daffords Place Larkhall
Bath
Avon
BA1 6SQ
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleChairman
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Mark Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(10 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Church Terrace
Richmond
Surrey
TW10 6SE
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(10 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Nutter Lane
Wanstead
London
E11 2HZ
Director NameMrs Janet Mary Snedden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mulberries
Inner Silk Mills
Malmesbury
Wiltshire
SN16 9LP
Secretary NameMark Bentley
StatusResigned
Appointed31 December 2009(13 years, 4 months after company formation)
Appointment Duration14 years (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tangible.uk.com
Telephone0131 2420005
Telephone regionEdinburgh

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

19 December 2007Delivered on: 21 December 2007
Satisfied on: 13 April 2011
Persons entitled: The Royal Bank of Scotland 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
5 November 2002Delivered on: 15 November 2002
Satisfied on: 1 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All moneys and liabilities due or to become due from the company and/or all or any of the other companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums standing to the credit of any account of the company with the bank.
Fully Satisfied
16 January 1997Delivered on: 1 February 1997
Satisfied on: 1 December 2007
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
16 January 1997Delivered on: 25 January 1997
Satisfied on: 9 August 2007
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Termination of appointment of Mark Bentley as a secretary on 31 December 2023 (1 page)
1 February 2024Appointment of Mr Michael Madden as a director on 15 December 2023 (2 pages)
1 February 2024Termination of appointment of Mark Bentley as a director on 31 December 2023 (1 page)
16 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
23 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
20 June 2023Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages)
25 April 2023Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 September 2022Change of details for Cello Health Plc as a person with significant control on 20 September 2020 (2 pages)
7 September 2022Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 7 September 2022 (1 page)
7 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Mark Scott as a director on 1 January 2022 (1 page)
21 October 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
5 December 2019Change of details for Cello Group Plc as a person with significant control on 5 December 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
23 November 2018Registered office address changed from 8-9 Queen Street London EC4N 1SP England to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018 (1 page)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
13 August 2018Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP to 8-9 Queen Street London EC4N 1SP on 13 August 2018 (1 page)
17 November 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
19 December 2014Registered office address changed from St James's House St. James Square Cheltenham Gloucestershire GL50 3PR to 11-13 Charterhouse Buildings London EC1M 7AP on 19 December 2014 (1 page)
19 December 2014Registered office address changed from St James's House St. James Square Cheltenham Gloucestershire GL50 3PR to 11-13 Charterhouse Buildings London EC1M 7AP on 19 December 2014 (1 page)
18 December 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from St James's House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from St James's House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from St James's House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 9 September 2011 (1 page)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2010Termination of appointment of David Dipple as a director (1 page)
1 December 2010Termination of appointment of Julian Foxon as a director (1 page)
1 December 2010Termination of appointment of David Dipple as a director (1 page)
1 December 2010Termination of appointment of Julian Foxon as a director (1 page)
29 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
28 October 2010Registered office address changed from the Old Museum Tetbury Road Cirencester Gloucestershire GL7 1UP United Kingdom on 28 October 2010 (1 page)
28 October 2010Director's details changed for David Dipple on 1 August 2010 (2 pages)
28 October 2010Director's details changed for Julian Foxon on 1 August 2010 (2 pages)
28 October 2010Director's details changed for David Dipple on 1 August 2010 (2 pages)
28 October 2010Director's details changed for Julian Foxon on 1 August 2010 (2 pages)
28 October 2010Director's details changed for David Dipple on 1 August 2010 (2 pages)
28 October 2010Registered office address changed from the Old Museum Tetbury Road Cirencester Gloucestershire GL7 1UP United Kingdom on 28 October 2010 (1 page)
28 October 2010Director's details changed for Julian Foxon on 1 August 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
28 May 2010Termination of appointment of Nigel Magson as a director (1 page)
28 May 2010Termination of appointment of Nigel Magson as a director (1 page)
8 April 2010Appointment of Mark Bentley as a secretary (1 page)
8 April 2010Appointment of Mark Bentley as a secretary (1 page)
2 March 2010Termination of appointment of Andrew Carolan as a director (1 page)
2 March 2010Termination of appointment of Andrew Carolan as a director (1 page)
24 February 2010Termination of appointment of Andrew Laing as a director (1 page)
24 February 2010Termination of appointment of Andrew Laing as a secretary (1 page)
24 February 2010Termination of appointment of Andrew Laing as a director (1 page)
24 February 2010Termination of appointment of Andrew Laing as a secretary (1 page)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 September 2009Full accounts made up to 31 December 2008 (15 pages)
26 September 2009Full accounts made up to 31 December 2008 (15 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
30 July 2009Return made up to 13/08/08; full list of members (6 pages)
30 July 2009Appointment terminated director janet snedden (1 page)
30 July 2009Appointment terminated director janet snedden (1 page)
30 July 2009Return made up to 13/08/08; full list of members (6 pages)
27 February 2009Appointment terminated director kevin steeds (1 page)
27 February 2009Appointment terminated director kevin steeds (1 page)
16 January 2009Appointment terminated director judy conybeare (1 page)
16 January 2009Appointment terminated director judy conybeare (1 page)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
14 August 2008Registered office changed on 14/08/2008 from the old museum, tetbury road cirencester gloucestershire GL7 1UP (1 page)
14 August 2008Location of debenture register (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Director and secretary's change of particulars / andrew laing / 01/03/2005 (1 page)
14 August 2008Registered office changed on 14/08/2008 from the old museum, tetbury road cirencester gloucestershire GL7 1UP (1 page)
14 August 2008Director and secretary's change of particulars / andrew laing / 01/03/2005 (1 page)
14 August 2008Location of register of members (1 page)
14 August 2008Location of debenture register (1 page)
11 August 2008Director and secretary's change of particulars / andrew laing / 06/08/2008 (1 page)
11 August 2008Director and secretary's change of particulars / andrew laing / 06/08/2008 (1 page)
24 June 2008Appointment terminated director stephen pidgeon (1 page)
24 June 2008Appointment terminated director stephen pidgeon (1 page)
22 February 2008Company name changed talking numbers data based solutions LIMITED\certificate issued on 26/02/08 (2 pages)
22 February 2008Company name changed talking numbers data based solutions LIMITED\certificate issued on 26/02/08 (2 pages)
5 February 2008Registered office changed on 05/02/08 from: st james house st james square cheltenham gloucestershire GL50 3PR (1 page)
5 February 2008Registered office changed on 05/02/08 from: st james house st james square cheltenham gloucestershire GL50 3PR (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
28 August 2007Return made up to 13/08/07; full list of members (4 pages)
28 August 2007Return made up to 13/08/07; full list of members (4 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2005Full accounts made up to 31 December 2004 (12 pages)
13 July 2005Full accounts made up to 31 December 2004 (12 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
25 October 2004Full accounts made up to 31 December 2003 (19 pages)
25 October 2004Full accounts made up to 31 December 2003 (19 pages)
18 August 2004Return made up to 13/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 August 2004Return made up to 13/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 December 2003Registered office changed on 05/12/03 from: royal house parabola road cheltenham gloucestershire GL50 3AH (1 page)
5 December 2003Registered office changed on 05/12/03 from: royal house parabola road cheltenham gloucestershire GL50 3AH (1 page)
16 September 2003Return made up to 13/08/03; full list of members (8 pages)
16 September 2003Return made up to 13/08/03; full list of members (8 pages)
4 September 2003Full accounts made up to 31 December 2002 (17 pages)
4 September 2003Full accounts made up to 31 December 2002 (17 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
21 August 2002Return made up to 13/08/02; full list of members (8 pages)
21 August 2002Return made up to 13/08/02; full list of members (8 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
9 April 2002Full accounts made up to 31 December 2001 (14 pages)
9 April 2002Full accounts made up to 31 December 2001 (14 pages)
31 December 2001Auditor's resignation (2 pages)
31 December 2001Auditor's resignation (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
7 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Secretary resigned;director resigned (1 page)
30 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
1 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
1 September 2000Return made up to 13/08/00; full list of members (7 pages)
1 September 2000Return made up to 13/08/00; full list of members (7 pages)
1 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
19 December 1999Full accounts made up to 31 August 1999 (14 pages)
19 December 1999Full accounts made up to 31 August 1999 (14 pages)
10 December 1999Ad 02/12/99--------- £ si 122@1=122 £ ic 728/850 (2 pages)
10 December 1999Ad 02/12/99--------- £ si 122@1=122 £ ic 728/850 (2 pages)
20 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1999Full accounts made up to 31 August 1998 (15 pages)
23 March 1999Full accounts made up to 31 August 1998 (15 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 December 1998Ad 01/09/97--------- £ si 726@1 (2 pages)
4 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1998Ad 01/09/97--------- £ si 726@1 (2 pages)
4 December 1998New director appointed (2 pages)
22 September 1998Return made up to 13/08/98; no change of members (6 pages)
22 September 1998Return made up to 13/08/98; no change of members (6 pages)
19 February 1998Full accounts made up to 31 August 1997 (11 pages)
19 February 1998Full accounts made up to 31 August 1997 (11 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
13 August 1997Return made up to 13/08/97; full list of members (6 pages)
13 August 1997Return made up to 13/08/97; full list of members (6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
1 February 1997Particulars of mortgage/charge (6 pages)
1 February 1997Particulars of mortgage/charge (6 pages)
25 January 1997Particulars of mortgage/charge (6 pages)
25 January 1997Particulars of mortgage/charge (6 pages)
13 January 1997Company name changed regardengage LIMITED\certificate issued on 14/01/97 (2 pages)
13 January 1997Company name changed regardengage LIMITED\certificate issued on 14/01/97 (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
13 August 1996Incorporation (9 pages)
13 August 1996Incorporation (9 pages)