Company NameIsoco 1 Limited
Company StatusDissolved
Company Number03256072
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Gillian Hamilton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(1 year, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameMrs Lorna Osborn
StatusClosed
Appointed14 November 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameFiona Maria Spelman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 Horsenden Lane South
Perivale
Middlesex
UB6 8AD
Secretary NameLance Wantenaar
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address46a Dudley Court Lower Road
South Harrow
Middlesex
HA2 0DH
Secretary NameMr Richard Graham Alexandre
NationalitySouth African
StatusResigned
Appointed24 August 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence Cottage
Saint Peters Lane, Bickenhill
Solihull
West Midlands
B92 0DP
Director NameChristopher James Alexander
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressPickford House
Cottage Green Lane Allesley
Coventry
CV5 9AP
Director NameMr Mark Bower
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Avenue
Rochdale
Lancashire
OL11 5JZ
Director NameMr Nicholas John Alder
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2001(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRivendell, 9 Oakland Court
Cliffsend
Ramsgate
Kent
CT12 5JY
Secretary NameGillian Phillips
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address9 Westwood Road
Broadstairs
Kent
CT10 2LB
Director NameCraig John Thomas Phillips
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 August 2002)
RoleSales And Marketing
Correspondence AddressThe Lodge
North Foreland Road
Broadstairs
CT10 3FA
Secretary NameLindsay Phillippa Triantafilou
NationalityBritish
StatusResigned
Appointed09 September 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address8 Chestnut Drive
Sturry
Canterbury
Kent
CT2 0NB
Director NameMr David Douglas Harris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2005(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address94 Kingsgate Avenue
Kingsgate
Broadstairs
Kent
CT10 3LW
Secretary NameMr David Douglas Harris
NationalityEnglish
StatusResigned
Appointed16 February 2006(9 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Kingsgate Avenue
Kingsgate
Broadstairs
Kent
CT10 3LW
Secretary NameNicola Susan Rosemarie Warner
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address158 Botany Road
Broadstairs
Kent
CT10 3SE
Secretary NameMrs Amy Partovi
NationalityBritish
StatusResigned
Appointed02 June 2008(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 December 2008)
RoleFinance Manager
Correspondence Address269 Dover Road
Folkestone
Kent
CT19 6NT
Secretary NameMiss Wendy Michelle Lawrence
StatusResigned
Appointed01 May 2010(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressBuilding 356 Cleantec House, Wharf Road
Discovery Park, Ramsgate Road
Sandwich
Kent
Director NameMr Nicholas Andrew Boddy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBuilding 356 Cleantec House, Wharf Road
Discovery Park, Ramsgate Road
Sandwich
Kent
Director NameMrs Sallianne Helen Cockerham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(13 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Southampton Row
London
Director NameMr Kevin Richard Fleischer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed16 October 2014(18 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2015)
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence AddressBuilding 356 Cleantec House, Wharf Road
Discovery Park, Ramsgate Road
Sandwich
Kent
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1998(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 24 August 1999)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.cleantecinnovation.com
Email address[email protected]
Telephone0800 1577332
Telephone regionFreephone

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Gillian Phillips
99.98%
Ordinary A
100 at £1Gillian Phillips
0.02%
Ordinary

Financials

Year2014
Net Worth£292,414
Cash£29,076
Current Liabilities£778,784

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 February 2015Delivered on: 3 February 2015
Satisfied on: 13 March 2015
Persons entitled: Neil Brooks

Classification: A registered charge
Particulars: 39 gladstone road broadstairs title number K245881.
Fully Satisfied
20 November 2014Delivered on: 21 November 2014
Satisfied on: 6 March 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Fully Satisfied
24 September 2014Delivered on: 26 September 2014
Satisfied on: 13 March 2015
Persons entitled: Neil Brooks

Classification: A registered charge
Particulars: 33 st peters road, margate t/no K466570.
Fully Satisfied
17 February 2014Delivered on: 18 February 2014
Satisfied on: 13 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 March 2004Delivered on: 3 April 2004
Satisfied on: 11 November 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied
18 January 2002Delivered on: 5 February 2002
Satisfied on: 13 March 2015
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
10 July 2000Delivered on: 22 July 2000
Satisfied on: 3 August 2005
Persons entitled: Lloyds Tsb 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 June 2000Delivered on: 9 June 2000
Satisfied on: 11 November 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts.
Fully Satisfied
20 November 2014Delivered on: 24 November 2014
Persons entitled: Ultimate Invoice Finance LTD

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company.
Outstanding
19 May 2015Delivered on: 21 May 2015
Persons entitled: The Kent County Council

Classification: A registered charge
Outstanding

Filing History

3 October 2017Administrator's progress report (24 pages)
7 April 2017Notice of deemed approval of proposals (1 page)
30 March 2017Notice of deemed approval of proposals (1 page)
29 March 2017Statement of administrator's proposal (46 pages)
16 March 2017Statement of affairs with form 2.14B (9 pages)
13 March 2017Appointment of an administrator (1 page)
13 March 2017Registered office address changed from 21 Highfield Road Dartford DA1 2JS England to 21 Highfield Road Dartford Kent DA1 2JS on 13 March 2017 (2 pages)
7 March 2017Registered office address changed from Building 356 Cleantec House, Wharf Road Discovery Park, Ramsgate Road Sandwich Kent to 21 Highfield Road Dartford DA1 2JS on 7 March 2017 (1 page)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
(3 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 May 2016Termination of appointment of Kevin Richard Fleischer as a director on 4 December 2015 (1 page)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 500,100
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Registration of charge 032560720010, created on 19 May 2015 (34 pages)
13 March 2015Satisfaction of charge 032560720006 in full (1 page)
13 March 2015Satisfaction of charge 032560720005 in full (1 page)
13 March 2015Satisfaction of charge 3 in full (1 page)
13 March 2015Satisfaction of charge 032560720009 in full (1 page)
6 March 2015Satisfaction of charge 032560720007 in full (1 page)
3 February 2015Registration of charge 032560720009, created on 1 February 2015 (6 pages)
3 February 2015Registration of charge 032560720009, created on 1 February 2015 (6 pages)
9 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500,100
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 November 2014Registration of charge 032560720008, created on 20 November 2014 (37 pages)
21 November 2014Registration of charge 032560720007, created on 20 November 2014 (37 pages)
14 November 2014Appointment of Mrs Lorna Osborn as a secretary on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Wendy Michelle Lawrence as a secretary on 14 November 2014 (1 page)
24 October 2014Appointment of Mr Kevin Fleischer as a director on 16 October 2014 (2 pages)
26 September 2014Registration of charge 032560720006 (6 pages)
14 August 2014Termination of appointment of Kevin Richard Fleischer as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Nicholas Andrew Boddy as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Sallianne Helen Cockerham as a director on 31 July 2014 (1 page)
18 February 2014Registration of charge 032560720005 (8 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 500,100
(6 pages)
26 September 2013Registered office address changed from Cleantec House Buillding 356 Discovery Park Ramsgate Road Sandwich Kent CT13 9ND England on 26 September 2013 (1 page)
14 June 2013Registered office address changed from Unit 6 Northdown Road, St. Peters, Broadstairs Kent CT10 3JP on 14 June 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 May 2012Director's details changed for Mrs Gillian Phillips on 15 May 2012 (2 pages)
19 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
17 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 500,100
(4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mrs Sallianne Helen Cockerham on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Kevin Richard Fleischer on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Nicholas Andrew Boddy on 28 June 2010 (2 pages)
24 June 2010Appointment of Mrs Sallianne Helen Cockerham as a director (2 pages)
24 June 2010Director's details changed for Mr Nicholas Andrew Boddy on 24 June 2010 (2 pages)
24 June 2010Appointment of Mr Kevin Richard Fleischer as a director (2 pages)
23 June 2010Company name changed drizone technologies LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Director's details changed for Mrs Gillian Phillips on 23 June 2010 (2 pages)
23 June 2010Appointment of Mr Nicholas Andrew Boddy as a director (2 pages)
16 June 2010Company name changed carpet maintenance specialists LIMITED\certificate issued on 16/06/10
  • CONNOT ‐
(3 pages)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(1 page)
26 May 2010Appointment of Miss Wendy Michelle Lawrence as a secretary (1 page)
26 May 2010Termination of appointment of David Harris as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Return made up to 19/09/09; full list of members (3 pages)
20 April 2009Appointment terminated director nicholas alder (1 page)
9 April 2009Appointment terminated secretary amy partovi (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 March 2009Appointment terminated director mark bower (1 page)
8 October 2008Secretary appointed mrs amy partovi (1 page)
8 October 2008Director's change of particulars / gillian phillips / 01/10/2008 (1 page)
8 October 2008Return made up to 19/09/08; full list of members (4 pages)
8 October 2008Appointment terminated secretary nicola warner (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Registered office changed on 25/09/07 from: cms LTD, kent innovation centre millenium way broadstairs kent CT10 2QQ (1 page)
25 September 2007Return made up to 19/09/07; full list of members (3 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Location of debenture register (1 page)
27 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 November 2006Location of debenture register (1 page)
8 November 2006Return made up to 19/09/06; full list of members (3 pages)
8 November 2006Registered office changed on 08/11/06 from: kent innovation centre millenium way broadstairs kent CT11 2QQ (1 page)
8 November 2006Location of register of members (1 page)
28 September 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Return made up to 19/09/05; full list of members (3 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 July 2005Registered office changed on 26/07/05 from: 77 biggin street dover kent CT16 1BB (1 page)
8 July 2005Director resigned (1 page)
9 June 2005Return made up to 27/09/04; full list of members; amend (7 pages)
9 June 2005Return made up to 27/09/03; full list of members; amend (8 pages)
9 June 2005Return made up to 27/09/02; full list of members; amend (8 pages)
16 May 2005Director resigned (1 page)
9 May 2005Return made up to 27/09/02; full list of members; amend (8 pages)
9 May 2005Return made up to 27/09/03; full list of members; amend (9 pages)
9 May 2005New director appointed (1 page)
9 May 2005Return made up to 27/09/04; full list of members; amend (7 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Registered office changed on 25/04/05 from: unit 6 northdown industrial park northdown road st peters broadstairs kent CT10 3JP (1 page)
5 April 2005Director resigned (1 page)
30 March 2005Return made up to 27/09/03; full list of members; amend (8 pages)
30 March 2005Return made up to 27/09/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/03/05
(7 pages)
30 March 2005Return made up to 27/09/02; full list of members; amend (9 pages)
22 March 2005Return made up to 27/09/02; full list of members; amend (8 pages)
22 March 2005Return made up to 27/09/03; full list of members; amend (8 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Return made up to 27/09/04; full list of members; amend (7 pages)
11 December 2004Secretary resigned (1 page)
11 December 2004Return made up to 27/09/04; full list of members (7 pages)
9 December 2004Registered office changed on 09/12/04 from: 77 biggin street dover kent CT16 1BB (1 page)
15 September 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 April 2004Particulars of mortgage/charge (7 pages)
8 October 2003Return made up to 27/09/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 December 2002Registered office changed on 12/12/02 from: 77 biggin street dover kent CT16 1BB (1 page)
12 December 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
(8 pages)
13 August 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (2 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 March 2002New director appointed (2 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 35 ruddlesway windsor berkshire SL4 5SF (1 page)
31 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Secretary's particulars changed (1 page)
31 October 2001Director's particulars changed (1 page)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
20 October 2000Return made up to 27/09/00; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 July 2000Particulars of mortgage/charge (7 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
7 December 1999Return made up to 27/09/99; full list of members (6 pages)
7 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 37 warren street london W1P 5PD (1 page)
27 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 September 1998Return made up to 27/09/98; full list of members (6 pages)
21 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (3 pages)
8 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1997Return made up to 27/09/97; full list of members (5 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Secretary resigned (1 page)
2 December 1996Company name changed configurative systems LIMITED\certificate issued on 03/12/96 (2 pages)
27 September 1996Incorporation (13 pages)