Company NameFinancial Objects Limited
Company StatusLiquidation
Company Number03268748
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2012(16 years after company formation)
Appointment Duration11 years, 5 months
RoleRegional Manager
Country of ResidenceIreland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Nicholas Michael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Gregg Andrew Cain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(25 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMark Stevens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address16 Seymour Close
Selly Park
Birmingham
West Midlands
B29 7JD
Secretary NameMark Stevens
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address16 Seymour Close
Selly Park
Birmingham
West Midlands
B29 7JD
Director NameMr Ian John Chester
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenview 141 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AH
Director NameMr David James Gutteridge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameDerek Lewis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressDemere House
Warrington Road
Mere
Cheshire
WA16 0TE
Director NameMr Richard Henry Thompson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameMr Roger Keith Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeisdon Hall
Seisdon
South Staffordshire
WV5 7ER
Director NameJeremy David Dorrell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressEvergreen Greensforge Lane
Stourbridge
West Midlands
DY7 5BB
Secretary NameMr David James Gutteridge
NationalityBritish
StatusResigned
Appointed31 December 1996(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameMr Carl Henry Parker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1998)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address82 Alleyn Road
Dulwich
London
SE21 8AH
Director NameJohn Francis Standen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1998(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 03 May 2007)
RoleCompany Director
Correspondence AddressThe Blue House
Thorley Street
Bishops Stortford
Hertfordshire
CM23 4AL
Director NameStephen Paul Lane
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address13 Selcroft Road
Purley
Surrey
CR8 1AG
Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Secretary NameDavid Mark Garston
NationalityBritish
StatusResigned
Appointed10 January 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address101 Meadway
Barnet
Hertfordshire
EN5 5JZ
Director NamePaul George Fullagar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 2008)
RoleCompany Director
Correspondence AddressFlat D178 Parliament View
1 Albert Embankment
London
SE1 7XQ
Director NameSimon Frumkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(8 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2005)
RoleAccountant
Correspondence Address4 Crediton Hill
London
NW6 1HP
Secretary NameSimon Frumkin
NationalityBritish
StatusResigned
Appointed04 January 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2006)
RoleAccountant
Correspondence Address4 Crediton Hill
London
NW6 1HP
Director NameStewart Foster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 2007)
RoleCompany Director
Correspondence Address118 Warren House
Beckford Close Warwick Road
London
WV14 8TW
Director NameAbdul Karim Peermohamed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2008)
RoleCompany Director
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Secretary NameMr Peter Maurice Youngs
NationalityBritish
StatusResigned
Appointed13 March 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Craneswater Park
Southsea
Hampshire
PO4 0NX
Director NameJonathan Michael Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address144b Union Street
Southwark
London
SE1 0LH
Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressTars Platt
Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Director NameAnthena Sofia Pappa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed10 September 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller
Correspondence Address66 Chiswick Green Studios 1 Evershed Walk
London
W4 5BW
Director NameBryan Bailey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Brook Woodfield
Ashtead
Surrey
KT21 2RL
Secretary NameAndre Klanga
NationalityBritish
StatusResigned
Appointed10 September 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleCompany Director
Correspondence Address46 Riverway
London
N13 5LJ
Director NameDavid George Carruthers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(12 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2008)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address2 The Orchard On The Green
Croxley Green
Hertfordshire
WD3 3HS
Director NameConstantine Pangalos Christodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdomo
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Secretary NameDavid George Carruthers
NationalityBritish
StatusResigned
Appointed10 May 2010(13 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2016)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Olivier Pennese
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(19 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Andrew James Pattison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD

Contact

Websitefinobj.com

Location

Registered AddressC/O Interpath Limited 10
Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

47.5m at £0.02Temenos Uk LTD
100.00%
Ordinary
1 at £0.02Temenos (Nl) Bv
0.00%
Ordinary

Financials

Year2014
Net Worth£9,314,000
Current Liabilities£9,972,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2021 (2 years, 5 months ago)
Next Return Due7 November 2022 (overdue)

Charges

18 January 2006Delivered on: 26 January 2006
Satisfied on: 12 December 2008
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

Filing History

23 March 2020Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages)
23 March 2020Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages)
23 March 2020Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page)
7 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 July 2019Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages)
8 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (18 pages)
13 July 2017Full accounts made up to 31 December 2016 (18 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
13 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
16 February 2016Termination of appointment of David George Carruthers as a director on 15 February 2016 (1 page)
16 February 2016Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page)
16 February 2016Termination of appointment of David George Carruthers as a director on 15 February 2016 (1 page)
16 February 2016Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 950,528.04
(5 pages)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 950,528.04
(5 pages)
14 July 2015Full accounts made up to 31 December 2014 (14 pages)
14 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 950,528.04
(6 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 950,528.04
(6 pages)
19 September 2014Full accounts made up to 31 December 2013 (12 pages)
19 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 950,528.04
(6 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 950,528.04
(6 pages)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
8 August 2013Full accounts made up to 31 December 2012 (12 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
9 November 2012Full accounts made up to 31 December 2011 (14 pages)
9 November 2012Full accounts made up to 31 December 2011 (14 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
31 July 2012Section 519 (2 pages)
31 July 2012Section 519 (2 pages)
14 June 2012Full accounts made up to 31 December 2010 (13 pages)
14 June 2012Full accounts made up to 31 December 2010 (13 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (15 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (15 pages)
6 June 2011Full accounts made up to 31 December 2009 (14 pages)
6 June 2011Full accounts made up to 31 December 2009 (14 pages)
26 October 2010Resolutions
  • RES13 ‐ Directors rules 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Credit agreement 15/10/2010
(2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (19 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (19 pages)
26 October 2010Resolutions
  • RES13 ‐ Directors rules 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Credit agreement 15/10/2010
(2 pages)
13 July 2010Full accounts made up to 31 December 2008 (16 pages)
13 July 2010Full accounts made up to 31 December 2008 (16 pages)
8 July 2010Appointment of David George Carruthers as a director (3 pages)
8 July 2010Appointment of David George Carruthers as a director (3 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
19 May 2010Termination of appointment of Anthena Pappa as a director (2 pages)
19 May 2010Termination of appointment of Anthena Pappa as a director (2 pages)
13 May 2010Termination of appointment of David Carruthers as a director (1 page)
13 May 2010Termination of appointment of David Carruthers as a director (1 page)
26 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (17 pages)
26 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (17 pages)
30 January 2009Capitals not rolled up (2 pages)
30 January 2009Capitals not rolled up (2 pages)
21 January 2009Return made up to 24/10/08; full list of members (15 pages)
21 January 2009Return made up to 24/10/08; full list of members (15 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 December 2008Ad 10/09/08\gbp si [email protected]=48414.4\gbp ic 902113.54/950527.94\ (8 pages)
9 December 2008Ad 10/09/08\gbp si [email protected]=48414.4\gbp ic 902113.54/950527.94\ (8 pages)
26 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 November 2008Application for reregistration from PLC to private (1 page)
26 November 2008Re-registration of Memorandum and Articles (14 pages)
26 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 November 2008Application for reregistration from PLC to private (1 page)
26 November 2008Director appointed david carruthers (2 pages)
26 November 2008Re-registration of Memorandum and Articles (14 pages)
26 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 2008Director appointed david carruthers (2 pages)
24 November 2008Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page)
24 November 2008Registered office changed on 24/11/2008 from seven dials village 45 monmouth street covent garden london WC2H 9DG (1 page)
5 November 2008Appointment terminated secretary peter youngs (1 page)
5 November 2008Appointment terminate, secretary peter maurice youngs logged form (1 page)
5 November 2008Appointment terminate, secretary peter maurice youngs logged form (1 page)
5 November 2008Appointment terminated secretary peter youngs (1 page)
13 October 2008Director appointed anthena sofia pappa (4 pages)
13 October 2008Secretary appointed andre klanga (2 pages)
13 October 2008Director appointed bryan bailey (3 pages)
13 October 2008Secretary appointed andre klanga (2 pages)
13 October 2008Director appointed bryan bailey (3 pages)
13 October 2008Director appointed anthena sofia pappa (4 pages)
13 October 2008Director appointed keith robert stonell (2 pages)
13 October 2008Director appointed keith robert stonell (2 pages)
1 October 2008Ad 03/09/08\gbp si [email protected]=13196.52\gbp ic 888917.02/902113.54\ (4 pages)
1 October 2008Ad 03/09/08\gbp si [email protected]=13196.52\gbp ic 888917.02/902113.54\ (4 pages)
25 September 2008Appointment terminated director martin hayman (1 page)
25 September 2008Appointment terminated director paul fullagar (1 page)
25 September 2008Appointment terminated director paul fullagar (1 page)
25 September 2008Appointment terminated director jonathan lee (1 page)
25 September 2008Appointment terminated director martin hayman (1 page)
25 September 2008Appointment terminated director jonathan lee (1 page)
24 September 2008Appointment terminated director abdul peermohamed (1 page)
24 September 2008Appointment terminated director abdul peermohamed (1 page)
24 September 2008Appointment terminated director peter youngs (1 page)
24 September 2008Appointment terminated director david carruthers (1 page)
24 September 2008Appointment terminated director peter youngs (1 page)
24 September 2008Appointment terminated director david carruthers (1 page)
10 September 2008Order of court to reduce share capital (3 pages)
10 September 2008Certificate 15 - reduction of issued capital (1 page)
10 September 2008Certificate 15 - reduction of issued capital (1 page)
10 September 2008Order of court to reduce share capital (3 pages)
4 September 2008Ad 01/09/08\gbp si [email protected]=0.02\gbp ic 888917/888917.02\ (2 pages)
4 September 2008Court order - scheme of arrangement (8 pages)
4 September 2008Ad 01/09/08\gbp si [email protected]=0.02\gbp ic 888917/888917.02\ (2 pages)
4 September 2008Court order - scheme of arrangement (8 pages)
14 August 2008Resolutions
  • RES13 ‐ Share scheme 11/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(98 pages)
14 August 2008Resolutions
  • RES13 ‐ Share scheme 11/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(98 pages)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(93 pages)
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(93 pages)
14 May 2008Group of companies' accounts made up to 31 December 2007 (60 pages)
14 May 2008Group of companies' accounts made up to 31 December 2007 (60 pages)
7 March 2008Director appointed jonathan michael lee (2 pages)
7 March 2008Director appointed jonathan michael lee (2 pages)
20 November 2007Return made up to 24/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 November 2007Return made up to 24/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 May 2007Director resigned (1 page)
25 April 2007Memorandum and Articles of Association (9 pages)
25 April 2007Memorandum and Articles of Association (9 pages)
10 January 2007Return made up to 24/10/06; bulk list available separately (11 pages)
10 January 2007Return made up to 24/10/06; bulk list available separately (11 pages)
11 August 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
11 August 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
21 June 2006Particulars of contract relating to shares (2 pages)
21 June 2006Ad 11/05/06--------- £ si [email protected]=3111 £ ic 882538/885649 (3 pages)
21 June 2006Particulars of contract relating to shares (2 pages)
21 June 2006Particulars of contract relating to shares (2 pages)
21 June 2006Ad 18/05/06--------- £ si [email protected]=219 £ ic 885649/885868 (3 pages)
21 June 2006Ad 06/06/06--------- £ si [email protected]=636 £ ic 886890/887526 (5 pages)
21 June 2006Particulars of contract relating to shares (2 pages)
21 June 2006Particulars of contract relating to shares (2 pages)
21 June 2006Ad 30/05/06--------- £ si [email protected]=484 £ ic 886406/886890 (3 pages)
21 June 2006Ad 25/05/06--------- £ si [email protected]=538 £ ic 885868/886406 (3 pages)
21 June 2006Ad 06/06/06--------- £ si [email protected]=636 £ ic 886890/887526 (5 pages)
21 June 2006Particulars of contract relating to shares (2 pages)
21 June 2006Ad 18/05/06--------- £ si [email protected]=219 £ ic 885649/885868 (3 pages)
21 June 2006Particulars of contract relating to shares (2 pages)
21 June 2006Particulars of contract relating to shares (2 pages)
21 June 2006Ad 25/05/06--------- £ si [email protected]=538 £ ic 885868/886406 (3 pages)
21 June 2006Ad 11/05/06--------- £ si [email protected]=3111 £ ic 882538/885649 (3 pages)
21 June 2006Particulars of contract relating to shares (2 pages)
21 June 2006Ad 30/05/06--------- £ si [email protected]=484 £ ic 886406/886890 (3 pages)
21 June 2006Particulars of contract relating to shares (2 pages)
19 June 2006Ad 22/05/06--------- £ si [email protected]=600 £ ic 881938/882538 (2 pages)
19 June 2006Ad 22/05/06--------- £ si [email protected]=600 £ ic 881938/882538 (2 pages)
16 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 June 2006Certificate of cancellation of share premium account (1 page)
16 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 June 2006Certificate of cancellation of share premium account (1 page)
13 June 2006Ad 16/03/06--------- £ si [email protected]=69921 £ ic 807832/877753 (15 pages)
13 June 2006Ad 20/04/06-27/04/06 £ si [email protected]=128 £ ic 881600/881728 (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Ad 30/03/06-06/04/06 £ si [email protected]=600 £ ic 880512/881112 (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Ad 30/03/06-06/04/06 £ si [email protected]=600 £ ic 880512/881112 (3 pages)
13 June 2006Ad 13/04/06-20/04/06 £ si [email protected]=291 £ ic 881309/881600 (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Ad 06/04/06-13/04/06 £ si [email protected]=197 £ ic 881112/881309 (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Ad 16/03/06--------- £ si [email protected]=69921 £ ic 807832/877753 (15 pages)
13 June 2006Ad 16/03/06-23/03/06 £ si [email protected]=1548 £ ic 878099/879647 (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Ad 16/03/06-23/03/06 £ si [email protected]=1548 £ ic 878099/879647 (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Ad 09/03/06-16/03/06 £ si [email protected]=346 £ ic 877753/878099 (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
13 June 2006Ad 27/04/06-04/05/06 £ si [email protected]=210 £ ic 881728/881938 (3 pages)
13 June 2006Ad 09/03/06-16/03/06 £ si [email protected]=346 £ ic 877753/878099 (3 pages)
13 June 2006Ad 23/03/06-30/03/06 £ si [email protected]=865 £ ic 879647/880512 (3 pages)
13 June 2006Ad 27/04/06-04/05/06 £ si [email protected]=210 £ ic 881728/881938 (3 pages)
13 June 2006Ad 20/04/06-27/04/06 £ si [email protected]=128 £ ic 881600/881728 (3 pages)
13 June 2006Ad 13/04/06-20/04/06 £ si [email protected]=291 £ ic 881309/881600 (3 pages)
13 June 2006Ad 06/04/06-13/04/06 £ si [email protected]=197 £ ic 881112/881309 (3 pages)
13 June 2006Ad 23/03/06-30/03/06 £ si [email protected]=865 £ ic 879647/880512 (3 pages)
13 June 2006Particulars of contract relating to shares (3 pages)
10 June 2006Cancellation share premium accou (4 pages)
10 June 2006Cancellation share premium accou (4 pages)
18 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
26 January 2006Particulars of mortgage/charge (18 pages)
26 January 2006Particulars of mortgage/charge (18 pages)
8 December 2005Return made up to 24/10/05; bulk list available separately (10 pages)
8 December 2005Return made up to 24/10/05; bulk list available separately (10 pages)
16 September 2005Ad 24/08/05--------- £ si [email protected] £ ic 620630/620630 (2 pages)
16 September 2005Ad 24/08/05--------- £ si [email protected] £ ic 620630/620630 (2 pages)
7 September 2005Amended group of companies' accounts made up to 31 December 2004 (38 pages)
7 September 2005Amended group of companies' accounts made up to 31 December 2004 (38 pages)
6 September 2005Ad 09/08/05--------- £ si [email protected]=4096 £ ic 614146/618242 (3 pages)
6 September 2005Ad 05/08/05--------- £ si [email protected]=2388 £ ic 618242/620630 (2 pages)
6 September 2005Ad 09/08/05--------- £ si [email protected]=4096 £ ic 614146/618242 (3 pages)
6 September 2005Particulars of contract relating to shares (5 pages)
6 September 2005Particulars of contract relating to shares (5 pages)
6 September 2005Particulars of contract relating to shares (5 pages)
6 September 2005Ad 05/08/05--------- £ si [email protected]=2388 £ ic 618242/620630 (2 pages)
6 September 2005Particulars of contract relating to shares (5 pages)
1 September 2005Ad 02/08/05--------- £ si [email protected]=9 £ ic 614137/614146 (3 pages)
1 September 2005Particulars of contract relating to shares (5 pages)
1 September 2005Ad 02/08/05--------- £ si [email protected]=9 £ ic 614137/614146 (3 pages)
1 September 2005Particulars of contract relating to shares (5 pages)
30 August 2005Amending 123 nc inc to £1070001 (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 August 2005Amending 123 nc inc to £1070001 (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
11 August 2005Ad 12/07/05--------- £ si [email protected]=7 £ ic 614117/614124 (2 pages)
11 August 2005Ad 26/07/05--------- £ si [email protected]=9 £ ic 614128/614137 (2 pages)
11 August 2005Particulars of contract relating to shares (7 pages)
11 August 2005Ad 19/07/05--------- £ si [email protected]=4 £ ic 614124/614128 (2 pages)
11 August 2005New director appointed (1 page)
11 August 2005Particulars of contract relating to shares (5 pages)
11 August 2005Particulars of contract relating to shares (7 pages)
11 August 2005Ad 19/07/05--------- £ si [email protected]=4 £ ic 614124/614128 (2 pages)
11 August 2005Ad 26/07/05--------- £ si [email protected]=9 £ ic 614128/614137 (2 pages)
11 August 2005Ad 12/07/05--------- £ si [email protected]=7 £ ic 614117/614124 (2 pages)
11 August 2005Particulars of contract relating to shares (6 pages)
11 August 2005Ad 05/07/05--------- £ si [email protected]=25 £ ic 614092/614117 (2 pages)
11 August 2005Particulars of contract relating to shares (7 pages)
11 August 2005Particulars of contract relating to shares (5 pages)
11 August 2005Particulars of contract relating to shares (6 pages)
11 August 2005Particulars of contract relating to shares (7 pages)
11 August 2005Ad 05/07/05--------- £ si [email protected]=25 £ ic 614092/614117 (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
13 July 2005Particulars of contract relating to shares (5 pages)
13 July 2005Ad 21/06/05--------- £ si [email protected]=4339 £ ic 609670/614009 (4 pages)
13 July 2005Ad 28/06/05--------- £ si [email protected]=83 £ ic 614009/614092 (3 pages)
13 July 2005Ad 28/06/05--------- £ si [email protected]=83 £ ic 614009/614092 (3 pages)
13 July 2005Ad 21/06/05--------- £ si [email protected]=4339 £ ic 609670/614009 (4 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Particulars of contract relating to shares (4 pages)
13 July 2005Particulars of contract relating to shares (5 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (7 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (7 pages)
29 June 2005Ad 14/06/05--------- £ si [email protected]=527 £ ic 609143/609670 (3 pages)
29 June 2005Particulars of contract relating to shares (5 pages)
29 June 2005Ad 14/06/05--------- £ si [email protected]=527 £ ic 609143/609670 (3 pages)
29 June 2005Particulars of contract relating to shares (5 pages)
22 June 2005Particulars of contract relating to shares (4 pages)
22 June 2005Ad 06/05/05--------- £ si [email protected]= 2195 £ ic 606889/609084 (24 pages)
22 June 2005Ad 06/05/05--------- £ si [email protected]=59 £ ic 609084/609143 (62 pages)
22 June 2005Ad 06/05/05--------- £ si [email protected]= 2195 £ ic 606889/609084 (24 pages)
22 June 2005Particulars of contract relating to shares (4 pages)
22 June 2005Particulars of contract relating to shares (4 pages)
22 June 2005Ad 06/05/05--------- £ si [email protected]=59 £ ic 609084/609143 (62 pages)
22 June 2005Particulars of contract relating to shares (4 pages)
10 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2005Nc inc already adjusted 23/05/05 (1 page)
2 June 2005Nc inc already adjusted 23/05/05 (1 page)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 May 2005Listing of particulars (92 pages)
5 May 2005Listing of particulars (92 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
22 April 2005Ad 23/03/05--------- £ si [email protected]=100 £ ic 606789/606889 (2 pages)
22 April 2005Ad 23/03/05--------- £ si [email protected]=100 £ ic 606789/606889 (2 pages)
10 February 2005Ad 20/12/04--------- £ si [email protected]=500 £ ic 606129/606629 (2 pages)
10 February 2005Ad 20/12/04--------- £ si [email protected]=500 £ ic 606129/606629 (2 pages)
10 February 2005Ad 07/01/05--------- £ si [email protected]=160 £ ic 606629/606789 (2 pages)
10 February 2005Ad 07/01/05--------- £ si [email protected]=160 £ ic 606629/606789 (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Ad 09/12/04-14/12/04 £ si [email protected]=1400 £ ic 604689/606089 (2 pages)
5 January 2005Ad 14/12/04--------- £ si [email protected]=40 £ ic 606089/606129 (2 pages)
5 January 2005Ad 14/12/04--------- £ si [email protected]=40 £ ic 606089/606129 (2 pages)
5 January 2005Ad 09/12/04-14/12/04 £ si [email protected]=1400 £ ic 604689/606089 (2 pages)
3 December 2004Ad 16/11/04--------- £ si [email protected]=2000 £ ic 602689/604689 (2 pages)
3 December 2004Ad 16/11/04--------- £ si [email protected]=2000 £ ic 602689/604689 (2 pages)
17 November 2004Return made up to 24/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2004Return made up to 24/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
14 September 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
16 August 2004Ad 30/06/04--------- £ si [email protected]=800 £ ic 601889/602689 (2 pages)
16 August 2004Ad 30/06/04--------- £ si [email protected]=800 £ ic 601889/602689 (2 pages)
11 August 2004Ad 07/06/04--------- £ si [email protected]=400 £ ic 600489/600889 (2 pages)
11 August 2004Ad 14/06/04--------- £ si [email protected]=1000 £ ic 600889/601889 (2 pages)
11 August 2004Ad 14/06/04--------- £ si [email protected]=1000 £ ic 600889/601889 (2 pages)
11 August 2004Ad 07/06/04--------- £ si [email protected]=400 £ ic 600489/600889 (2 pages)
3 June 2004Ad 30/04/04--------- £ si [email protected]=300 £ ic 600189/600489 (2 pages)
3 June 2004Ad 30/04/04--------- £ si [email protected]=300 £ ic 600189/600489 (2 pages)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
6 February 2004Ad 30/12/03--------- £ si [email protected]=800 £ ic 599389/600189 (2 pages)
6 February 2004Ad 30/12/03--------- £ si [email protected]=800 £ ic 599389/600189 (2 pages)
16 January 2004Ad 08/12/03-16/12/03 £ si [email protected]=1450 £ ic 597939/599389 (2 pages)
16 January 2004Ad 08/12/03-16/12/03 £ si [email protected]=1450 £ ic 597939/599389 (2 pages)
25 November 2003Return made up to 24/10/03; bulk list available separately (10 pages)
25 November 2003Return made up to 24/10/03; bulk list available separately (10 pages)
4 October 2003Ad 17/09/03--------- £ si [email protected]=2300 £ ic 595639/597939 (2 pages)
4 October 2003Ad 17/09/03--------- £ si [email protected]=2300 £ ic 595639/597939 (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
13 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
26 November 2002Return made up to 24/10/02; bulk list available separately (10 pages)
26 November 2002£ ic 835638/595639 14/11/02 £ sr [email protected]=239999 (1 page)
26 November 2002£ ic 835638/595639 14/11/02 £ sr [email protected]=239999 (1 page)
26 November 2002Return made up to 24/10/02; bulk list available separately (10 pages)
25 October 2002Reduction share prem account (2 pages)
25 October 2002Certificate of reduction of share premium (1 page)
25 October 2002Certificate of reduction of share premium (1 page)
25 October 2002Reduction share prem account (2 pages)
26 September 2002Resolutions
  • RES13 ‐ Re share premium 19/09/02
(3 pages)
26 September 2002Resolutions
  • RES13 ‐ Re share premium 19/09/02
(3 pages)
18 August 2002Ad 26/07/02--------- £ si [email protected]=300 £ ic 835338/835638 (2 pages)
18 August 2002Ad 26/07/02--------- £ si [email protected]=300 £ ic 835338/835638 (2 pages)
28 June 2002Ad 05/06/02--------- £ si [email protected]=800 £ ic 834538/835338 (2 pages)
28 June 2002Ad 05/06/02--------- £ si [email protected]=800 £ ic 834538/835338 (2 pages)
14 June 2002Ad 30/05/02--------- £ si [email protected]=800 £ ic 833738/834538 (2 pages)
14 June 2002Ad 30/05/02--------- £ si [email protected]=800 £ ic 833738/834538 (2 pages)
28 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
25 April 2002Ad 10/04/02--------- £ si [email protected]=250 £ ic 833488/833738 (2 pages)
25 April 2002Ad 10/04/02--------- £ si [email protected]=250 £ ic 833488/833738 (2 pages)
5 April 2002Ad 14/03/02--------- £ si [email protected]=160 £ ic 833328/833488 (2 pages)
5 April 2002Ad 14/03/02--------- £ si [email protected]=160 £ ic 833328/833488 (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
5 December 2001Return made up to 24/10/01; bulk list available separately (7 pages)
5 December 2001Return made up to 24/10/01; bulk list available separately (7 pages)
28 November 2001Ad 13/11/01--------- £ si [email protected]=80 £ ic 833248/833328 (2 pages)
28 November 2001Ad 13/11/01--------- £ si [email protected]=80 £ ic 833248/833328 (2 pages)
28 November 2001Ad 06/11/01--------- £ si [email protected]=2000 £ ic 831248/833248 (2 pages)
28 November 2001Ad 06/11/01--------- £ si [email protected]=2000 £ ic 831248/833248 (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
21 September 2001Ad 06/09/01--------- £ si [email protected]=100 £ ic 831148/831248 (2 pages)
21 September 2001Ad 06/09/01--------- £ si [email protected]=100 £ ic 831148/831248 (2 pages)
22 August 2001Ad 03/08/01--------- £ si [email protected]=2000 £ ic 829148/831148 (2 pages)
22 August 2001Ad 03/08/01--------- £ si [email protected]=2000 £ ic 829148/831148 (2 pages)
24 July 2001Ad 02/07/01--------- £ si [email protected]=200 £ ic 828948/829148 (2 pages)
24 July 2001Ad 02/07/01--------- £ si [email protected]=200 £ ic 828948/829148 (2 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
19 June 2001Ad 18/05/01--------- £ si [email protected]=440 £ ic 828508/828948 (2 pages)
19 June 2001Ad 18/05/01--------- £ si [email protected]=440 £ ic 828508/828948 (2 pages)
8 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2001Ad 19/04/01--------- £ si [email protected]=3000 £ ic 771408/774408 (2 pages)
21 May 2001Ad 26/04/01--------- £ si [email protected]=52500 £ ic 774408/826908 (2 pages)
21 May 2001Ad 26/04/01--------- £ si [email protected]=52500 £ ic 774408/826908 (2 pages)
21 May 2001Ad 25/04/01--------- £ si [email protected]=1600 £ ic 826908/828508 (2 pages)
21 May 2001Ad 19/04/01--------- £ si [email protected]=3000 £ ic 771408/774408 (2 pages)
21 May 2001Ad 25/04/01--------- £ si [email protected]=1600 £ ic 826908/828508 (2 pages)
10 May 2001Ad 09/04/01--------- £ si [email protected]=800 £ ic 770608/771408 (2 pages)
10 May 2001Ad 09/04/01--------- £ si [email protected]=800 £ ic 770608/771408 (2 pages)
30 April 2001Ad 02/04/01--------- £ si [email protected]=100 £ ic 770508/770608 (2 pages)
30 April 2001Ad 02/04/01--------- £ si [email protected]=100 £ ic 770508/770608 (2 pages)
14 April 2001Ad 20/03/01--------- £ si [email protected]=40 £ ic 770428/770468 (2 pages)
14 April 2001Ad 23/03/01--------- £ si [email protected]=40 £ ic 770468/770508 (2 pages)
14 April 2001Ad 20/03/01--------- £ si [email protected]=40 £ ic 770428/770468 (2 pages)
14 April 2001Ad 23/03/01--------- £ si [email protected]=40 £ ic 770468/770508 (2 pages)
6 April 2001Ad 01/03/01--------- £ si [email protected]=40 £ ic 770388/770428 (2 pages)
6 April 2001Ad 01/03/01--------- £ si [email protected]=40 £ ic 770388/770428 (2 pages)
20 March 2001Ad 27/02/01--------- £ si [email protected]=80 £ ic 769708/769788 (2 pages)
20 March 2001Ad 22/02/01--------- £ si [email protected]=600 £ ic 769788/770388 (2 pages)
20 March 2001Ad 27/02/01--------- £ si [email protected]=80 £ ic 769708/769788 (2 pages)
20 March 2001Ad 22/02/01--------- £ si [email protected]=600 £ ic 769788/770388 (2 pages)
8 March 2001Ad 07/02/01--------- £ si [email protected]=120 £ ic 769588/769708 (2 pages)
8 March 2001Ad 07/02/01--------- £ si [email protected]=120 £ ic 769588/769708 (2 pages)
1 March 2001Ad 29/01/01--------- £ si [email protected]=1500 £ ic 768088/769588 (2 pages)
1 March 2001Ad 29/01/01--------- £ si [email protected]=1500 £ ic 768088/769588 (2 pages)
22 February 2001Ad 17/01/01--------- £ si [email protected]=800 £ ic 767288/768088 (2 pages)
22 February 2001Ad 17/01/01--------- £ si [email protected]=800 £ ic 767288/768088 (2 pages)
14 February 2001Ad 19/12/00--------- £ si [email protected]=200 £ ic 767088/767288 (2 pages)
14 February 2001Ad 19/12/00--------- £ si [email protected]=200 £ ic 767088/767288 (2 pages)
24 January 2001Ad 03/01/01--------- £ si [email protected]=190 £ ic 766898/767088 (2 pages)
24 January 2001Ad 03/01/01--------- £ si [email protected]=190 £ ic 766898/767088 (2 pages)
3 January 2001Return made up to 24/10/00; bulk list available separately (10 pages)
3 January 2001Return made up to 24/10/00; bulk list available separately (10 pages)
21 December 2000Ad 14/11/00--------- £ si [email protected]=160 £ ic 766738/766898 (2 pages)
21 December 2000Ad 14/11/00--------- £ si [email protected]=160 £ ic 766738/766898 (2 pages)
21 December 2000Ad 02/11/00--------- £ si [email protected]=400 £ ic 766338/766738 (2 pages)
21 December 2000Ad 02/11/00--------- £ si [email protected]=400 £ ic 766338/766738 (2 pages)
20 November 2000Statement of affairs (42 pages)
20 November 2000Ad 13/11/00--------- £ si [email protected]=6000 £ ic 760338/766338 (2 pages)
20 November 2000Statement of affairs (42 pages)
20 November 2000Ad 13/11/00--------- £ si [email protected]=6000 £ ic 760338/766338 (2 pages)
8 November 2000Ad 10/10/00--------- £ si [email protected]=300 £ ic 760038/760338 (2 pages)
8 November 2000Ad 10/10/00--------- £ si [email protected]=300 £ ic 760038/760338 (2 pages)
25 October 2000Ad 02/10/00--------- £ si [email protected]=1600 £ ic 758438/760038 (2 pages)
25 October 2000Ad 02/10/00--------- £ si [email protected]=1600 £ ic 758438/760038 (2 pages)
11 October 2000Ad 19/09/00--------- £ si [email protected]=100 £ ic 758338/758438 (2 pages)
11 October 2000Ad 19/09/00--------- £ si [email protected]=100 £ ic 758338/758438 (2 pages)
10 October 2000Ad 17/08/00--------- £ si [email protected]=160 £ ic 758178/758338 (2 pages)
10 October 2000Ad 17/08/00--------- £ si [email protected]=160 £ ic 758178/758338 (2 pages)
5 October 2000Ad 01/09/00--------- £ si [email protected]=400 £ ic 757778/758178 (2 pages)
5 October 2000Ad 01/09/00--------- £ si [email protected]=400 £ ic 757778/758178 (2 pages)
21 September 2000Ad 01/09/00--------- £ si [email protected]=750 £ ic 757028/757778 (2 pages)
21 September 2000Ad 01/09/00--------- £ si [email protected]=750 £ ic 757028/757778 (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
14 August 2000Ad 17/07/00--------- £ si [email protected]=294 £ ic 756654/756948 (2 pages)
14 August 2000Ad 21/07/00--------- £ si [email protected]=80 £ ic 756948/757028 (2 pages)
14 August 2000Ad 21/07/00--------- £ si [email protected]=80 £ ic 756948/757028 (2 pages)
14 August 2000Ad 17/07/00--------- £ si [email protected]=294 £ ic 756654/756948 (2 pages)
8 August 2000Full group accounts made up to 31 December 1999 (47 pages)
8 August 2000Full group accounts made up to 31 December 1999 (47 pages)
25 July 2000Ad 29/06/00--------- £ si [email protected]=2000 £ ic 754654/756654 (2 pages)
25 July 2000Ad 29/06/00--------- £ si [email protected]=800 £ ic 753854/754654 (2 pages)
25 July 2000Ad 29/06/00--------- £ si [email protected]=800 £ ic 753854/754654 (2 pages)
25 July 2000Ad 29/06/00--------- £ si [email protected]=2000 £ ic 754654/756654 (2 pages)
18 July 2000Ad 16/06/00--------- £ si [email protected]=100 £ ic 753754/753854 (2 pages)
18 July 2000Ad 16/06/00--------- £ si [email protected]=100 £ ic 753754/753854 (2 pages)
8 June 2000Ad 08/05/00--------- £ si [email protected]=900 £ ic 752854/753754 (2 pages)
8 June 2000Ad 15/05/00--------- £ si [email protected]=200 £ ic 752654/752854 (2 pages)
8 June 2000Ad 15/05/00--------- £ si [email protected]=200 £ ic 752654/752854 (2 pages)
8 June 2000Ad 08/05/00--------- £ si [email protected]=900 £ ic 752854/753754 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
11 May 2000Ad 03/04/00--------- £ si [email protected]=100 £ ic 752554/752654 (2 pages)
11 May 2000Ad 03/04/00--------- £ si [email protected]=100 £ ic 752554/752654 (2 pages)
8 May 2000Ad 10/04/00--------- £ si [email protected]=200 £ ic 752354/752554 (2 pages)
8 May 2000Ad 10/04/00--------- £ si [email protected]=200 £ ic 752354/752554 (2 pages)
16 April 2000Ad 27/03/00--------- £ si [email protected]=200 £ ic 752154/752354 (2 pages)
16 April 2000Ad 27/03/00--------- £ si [email protected]=200 £ ic 752154/752354 (2 pages)
5 April 2000Return made up to 24/10/99; bulk list available separately (13 pages)
5 April 2000Return made up to 24/10/99; bulk list available separately (13 pages)
16 March 2000Ad 22/02/00--------- £ si [email protected]=800 £ ic 751354/752154 (2 pages)
16 March 2000Ad 22/02/00--------- £ si [email protected]=800 £ ic 751354/752154 (2 pages)
29 February 2000Ad 14/12/99-15/12/99 £ si [email protected]=600 £ ic 750754/751354 (2 pages)
29 February 2000Ad 14/12/99-15/12/99 £ si [email protected]=600 £ ic 750754/751354 (2 pages)
7 February 2000Statement of affairs (25 pages)
7 February 2000Ad 28/01/00--------- £ si [email protected]=292 £ ic 750462/750754 (2 pages)
7 February 2000Ad 28/01/00--------- £ si [email protected]=292 £ ic 750462/750754 (2 pages)
7 February 2000Statement of affairs (25 pages)
30 September 1999Statement of affairs (43 pages)
30 September 1999Ad 30/07/99--------- £ si [email protected]=37735 £ ic 712727/750462 (2 pages)
30 September 1999Ad 30/07/99--------- £ si [email protected]=37735 £ ic 712727/750462 (2 pages)
30 September 1999Statement of affairs (43 pages)
2 July 1999Full group accounts made up to 31 December 1998 (51 pages)
2 July 1999Full group accounts made up to 31 December 1998 (51 pages)
8 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 March 1999Memorandum and Articles of Association (60 pages)
10 March 1999Memorandum and Articles of Association (60 pages)
5 March 1999Nc inc already adjusted 06/10/98 (1 page)
5 March 1999Nc inc already adjusted 06/10/98 (1 page)
4 March 1999Ad 11/12/98--------- £ si [email protected]=183413 £ ic 517999/701412 (2 pages)
4 March 1999Ad 11/12/98--------- £ si [email protected]=470 £ ic 712257/712727 (2 pages)
4 March 1999Ad 11/12/98--------- £ si [email protected]=10845 £ ic 701412/712257 (2 pages)
4 March 1999Ad 11/12/98--------- £ si [email protected]=470 £ ic 712257/712727 (2 pages)
4 March 1999Ad 11/12/98--------- £ si [email protected]=183413 £ ic 517999/701412 (2 pages)
4 March 1999Ad 11/12/98--------- £ si [email protected]=10845 £ ic 701412/712257 (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
12 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1999Auditor's resignation (2 pages)
12 February 1999Auditor's resignation (2 pages)
12 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 February 1999Location of register of members (non legible) (1 page)
9 February 1999Location of register of members (non legible) (1 page)
13 January 1999Ad 05/01/99--------- £ si [email protected]=46666 £ ic 471333/517999 (2 pages)
13 January 1999Ad 05/01/99--------- £ si [email protected]=46666 £ ic 471333/517999 (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Listing of particulars (125 pages)
14 December 1998Listing of particulars (125 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
8 December 1998Listing of particulars (121 pages)
8 December 1998Listing of particulars (121 pages)
2 December 1998Return made up to 24/10/98; full list of members (8 pages)
2 December 1998Return made up to 24/10/98; full list of members (8 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 October 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
16 October 1998Div s-div 06/10/98 (1 page)
16 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 October 1998Div s-div 06/10/98 (1 page)
16 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
18 May 1998Statement of affairs (45 pages)
18 May 1998Ad 14/01/98--------- £ si [email protected]=4666 £ ic 466668/471334 (2 pages)
18 May 1998Statement of affairs (45 pages)
18 May 1998Ad 14/01/98--------- £ si [email protected]=4666 £ ic 466668/471334 (2 pages)
1 April 1998Full group accounts made up to 31 December 1997 (22 pages)
1 April 1998Full group accounts made up to 31 December 1997 (22 pages)
10 February 1998Memorandum and Articles of Association (17 pages)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
10 February 1998Memorandum and Articles of Association (17 pages)
5 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 January 1998Nc inc already adjusted 28/11/97 (1 page)
5 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 January 1998Memorandum and Articles of Association (16 pages)
5 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1998Nc inc already adjusted 28/11/97 (1 page)
5 January 1998Memorandum and Articles of Association (16 pages)
15 December 1997Amending 88(2)r (4 pages)
15 December 1997Amending 88(2)r (4 pages)
10 December 1997Return made up to 24/10/97; full list of members (8 pages)
10 December 1997Return made up to 24/10/97; full list of members (8 pages)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
3 April 1997New director appointed (4 pages)
3 April 1997New director appointed (4 pages)
25 March 1997New director appointed (3 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
25 March 1997New director appointed (3 pages)
25 March 1997New director appointed (3 pages)
25 March 1997New director appointed (3 pages)
25 March 1997Registered office changed on 25/03/97 from: 10 newhall street birmingham B3 3LX (1 page)
25 March 1997New director appointed (3 pages)
25 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
25 March 1997New director appointed (3 pages)
25 March 1997Registered office changed on 25/03/97 from: 10 newhall street birmingham B3 3LX (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (3 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (6 pages)
24 March 1997New director appointed (6 pages)
24 March 1997New director appointed (3 pages)
24 March 1997New director appointed (3 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New director appointed (3 pages)
21 February 1997Statement of affairs (22 pages)
21 February 1997Ad 31/12/96--------- £ si [email protected] (4 pages)
21 February 1997Ad 31/12/96--------- £ si [email protected] (4 pages)
21 February 1997Statement of affairs (22 pages)
28 January 1997Ad 31/12/96--------- £ si [email protected]=467166 £ ic 2/467168 (4 pages)
28 January 1997Ad 31/12/96--------- £ si [email protected]=467166 £ ic 2/467168 (4 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 January 1997Company name changed foray 14 PLC\certificate issued on 10/01/97 (3 pages)
10 January 1997Company name changed foray 14 PLC\certificate issued on 10/01/97 (3 pages)
2 January 1997Certificate of authorisation to commence business and borrow (1 page)
2 January 1997Application to commence business (2 pages)
2 January 1997Application to commence business (2 pages)
2 January 1997Certificate of authorisation to commence business and borrow (1 page)
24 October 1996Incorporation (31 pages)
24 October 1996Incorporation (31 pages)