Roydon
Diss
Norfolk
IP22 5SH
Secretary Name | Timothy Grayston |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 10 De Morley Close Roydon Diss Norfolk IP22 5SH |
Director Name | Stuart Lunn |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Computer Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wheelers Lane Epsom Surrey KT18 7SA |
Director Name | Philip Anthony |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(3 days after company formation) |
Appointment Duration | 4 years (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 91 Powerscroft Road London E5 0PT |
Director Name | Katharine Mansell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2007) |
Role | Software Consultant |
Correspondence Address | 114c Bramley Road London N14 4HT |
Secretary Name | B H Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 37 London Road Newbury Berkshire RG14 1JL |
Website | infoworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 724125 |
Telephone region | Esher |
Registered Address | Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7k at £1 | Stuart Lunn 33.82% Ordinary A |
---|---|
7k at £1 | Yuka Lunn 33.82% Ordinary A |
6k at £1 | Tim Grayston 28.99% Ordinary A |
100 at £1 | Gavin Hutchinson 0.48% Ordinary B |
100 at £1 | Katharine Mansell 0.48% Ordinary B |
100 at £1 | Ralf Galliers 0.48% Ordinary B |
100 at £1 | Sally Grayston 0.48% Ordinary C |
100 at £1 | Stuart Lunn 0.48% Ordinary B |
100 at £1 | Timothy Grayston 0.48% Ordinary B |
100 at £1 | Yuka Lunn 0.48% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £89,368 |
Cash | £69,715 |
Current Liabilities | £15,710 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
16 November 2011 | Delivered on: 22 November 2011 Persons entitled: Hague Investments Limited Classification: Rent deposit deed Secured details: £480 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The total rent deposit sum of £480. Outstanding |
---|---|
6 December 1996 | Delivered on: 20 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 November 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
25 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
25 January 2022 | Registered office address changed from Lawrence and Co 132/134 College Road Harrow Middlesex HA1 1BQ to Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD on 25 January 2022 (1 page) |
29 December 2021 | Withdrawal of a person with significant control statement on 29 December 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
10 June 2021 | Satisfaction of charge 2 in full (4 pages) |
17 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 December 2020 | Cessation of Yuka Lunn as a person with significant control on 7 April 2020 (1 page) |
9 December 2020 | Cessation of Stuart John Lunn as a person with significant control on 7 April 2020 (1 page) |
9 December 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
5 August 2020 | Termination of appointment of Stuart Lunn as a director on 8 June 2020 (1 page) |
11 March 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
2 May 2019 | Satisfaction of charge 1 in full (4 pages) |
15 April 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
7 November 2017 | Notification of Yuka Lunn as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Notification of Stuart John Lunn as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Notification of Yuka Lunn as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Notification of Stuart John Lunn as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Notification of Timothy Grayston as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Notification of Timothy Grayston as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 December 2013 | Secretary's details changed for Timothy Grayston on 1 January 2012 (1 page) |
16 December 2013 | Director's details changed for Timothy Grayston on 1 January 2012 (2 pages) |
16 December 2013 | Director's details changed for Timothy Grayston on 1 January 2012 (2 pages) |
16 December 2013 | Secretary's details changed for Timothy Grayston on 1 January 2012 (1 page) |
16 December 2013 | Secretary's details changed for Timothy Grayston on 1 January 2012 (1 page) |
16 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Timothy Grayston on 1 January 2012 (2 pages) |
16 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Director's details changed for Stuart Lunn on 2 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Timothy Grayston on 2 October 2009 (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Secretary's details changed for Timothy Grayston on 2 October 2009 (1 page) |
12 November 2009 | Director's details changed for Timothy Grayston on 2 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Timothy Grayston on 2 October 2009 (1 page) |
12 November 2009 | Director's details changed for Stuart Lunn on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Timothy Grayston on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Timothy Grayston on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Stuart Lunn on 2 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (9 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
5 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
5 November 2008 | Return made up to 29/10/08; full list of members (6 pages) |
25 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
25 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
9 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
9 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
9 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 29/10/06; full list of members (5 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 29/10/06; full list of members (5 pages) |
31 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
31 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
19 December 2005 | Return made up to 29/10/05; full list of members (5 pages) |
19 December 2005 | Return made up to 29/10/05; full list of members (5 pages) |
21 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
21 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
28 October 2004 | Return made up to 29/10/04; full list of members (9 pages) |
28 October 2004 | Return made up to 29/10/04; full list of members (9 pages) |
16 February 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
16 February 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
16 January 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
4 December 2002 | Return made up to 29/10/02; full list of members
|
4 December 2002 | Return made up to 29/10/02; full list of members
|
22 February 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
22 February 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
20 December 2001 | Ad 01/10/01--------- £ si 200@1=200 £ ic 20500/20700 (2 pages) |
20 December 2001 | Return made up to 29/10/01; full list of members
|
20 December 2001 | Ad 01/10/01--------- £ si 200@1=200 £ ic 20500/20700 (2 pages) |
20 December 2001 | Return made up to 29/10/01; full list of members
|
26 February 2001 | Ad 27/11/00--------- £ si 100@1=100 £ ic 20400/20500 (2 pages) |
26 February 2001 | Ad 27/11/00--------- £ si 100@1=100 £ ic 20400/20500 (2 pages) |
23 January 2001 | Full accounts made up to 31 October 2000 (6 pages) |
23 January 2001 | Full accounts made up to 31 October 2000 (6 pages) |
9 January 2001 | Ad 16/10/00--------- £ si 200@1=200 £ ic 20200/20400 (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 29/10/00; full list of members
|
9 January 2001 | Ad 16/10/00--------- £ si 200@1=200 £ ic 20200/20400 (2 pages) |
9 January 2001 | Return made up to 29/10/00; full list of members
|
9 January 2001 | £ nc 100000/150000 16/10/00 (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | £ nc 100000/150000 16/10/00 (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: lawrence & co, 15-17 saint cross street, london, EC1N 8UW (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: lawrence & co 15-17 saint cross street london EC1N 8UW (2 pages) |
17 January 2000 | Full accounts made up to 31 October 1999 (8 pages) |
17 January 2000 | Full accounts made up to 31 October 1999 (8 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members
|
11 November 1999 | Return made up to 29/10/99; full list of members
|
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 37 london road, newbury, berkshire, RG14 1JL (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 37 london road newbury berkshire RG14 1JL (1 page) |
6 January 1999 | Full accounts made up to 31 October 1998 (11 pages) |
6 January 1999 | Full accounts made up to 31 October 1998 (11 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 29/10/98; full list of members
|
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Return made up to 29/10/98; full list of members
|
24 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
21 January 1998 | Return made up to 29/10/97; full list of members (6 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 29/10/97; full list of members (6 pages) |
21 January 1998 | New director appointed (2 pages) |
9 January 1998 | Ad 01/11/97--------- £ si 200@1=200 £ ic 20000/20200 (2 pages) |
9 January 1998 | Ad 01/11/97--------- £ si 200@1=200 £ ic 20000/20200 (2 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Ad 04/03/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
17 March 1997 | Ad 04/03/97--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
13 March 1997 | £ nc 1000/100000 03/03/97 (1 page) |
13 March 1997 | Resolutions
|
13 March 1997 | £ nc 1000/100000 03/03/97 (1 page) |
13 March 1997 | Memorandum and Articles of Association (6 pages) |
13 March 1997 | Memorandum and Articles of Association (6 pages) |
13 March 1997 | Resolutions
|
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 1996 | Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 1996 | Incorporation (12 pages) |
29 October 1996 | Incorporation (12 pages) |