Company NameEll Technologies Limited
Company StatusDissolved
Company Number03282775
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Michael Kraft
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed29 April 2010(13 years, 5 months after company formation)
Appointment Duration12 years (closed 26 April 2022)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address151 Bloor Street West
Suite 703
Toronto
Ontario
M5s1s4
Director NameMr Gali Bar-Ziv
Date of BirthApril 1972 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed29 April 2010(13 years, 5 months after company formation)
Appointment Duration12 years (closed 26 April 2022)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence Address151 Bloor Street West
Suite 703
Ontario
M5s1s4
Canada
Director NameMs Susan Angela Laker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Duncton
Petworth
West Sussex
GU28 0JZ
Director NameMr Charles Michael Crosthwaite
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 1997)
RoleCompany Director
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Secretary NameMs Susan Angela Laker
NationalityBritish
StatusResigned
Appointed15 January 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 18 February 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Duncton
Petworth
West Sussex
GU28 0JZ
Director NameRan Rosner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed03 March 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2000)
RoleCompany Director
Correspondence Address1 Agmon Street
Yavne
70600
Director NameMeir Lebi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIsraeli & British
StatusResigned
Appointed03 March 1997(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address31 Bialik St.
Kadima
60920
Israel
Director NameRobert Antony Fell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Ravenshaw Street
London
NW6 1NP
Director NameRoberta Diane Stock
Date of BirthDecember 1942 (Born 81 years ago)
NationalityUsa & Israeli
StatusResigned
Appointed03 March 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressMoshan Yad Natan 8
Sade Gat
Israel
Director NameYair Naaman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIsraeli & German
StatusResigned
Appointed04 March 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address4 Derech Ha'Hores
Kiriat Savionim
Yaud
56000
Israel
Secretary NameShalom Benaim
NationalityBritish
StatusResigned
Appointed02 May 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address63 Holders Hill Drive
Hendon
London
NW4 1NN
Director NameRichard Kurshan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address4940 Buckhorn Road
Roanoke
Va 24014
United States
Director NameGil Leidner
Date of BirthJune 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed26 August 1999(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 January 2000)
RoleNon-Executive
Correspondence Address13 Lipsky St
Tel Aviv
Israel
Secretary NameMr Charles Michael Crosthwaite
NationalityBritish
StatusResigned
Appointed26 August 1999(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 2004)
RoleSolicitor
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Secretary NameMr Charles Michael Crosthwaite
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 2004)
RoleSolicitor
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Director NameCornelis Antonius Ruigrok
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed16 December 1999(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 2003)
RoleHead Of Eu Development Capital
Correspondence AddressHerdersweg 11
Laren Nh
1251 Ep
The Netherlands
Director NameTheodore Alexander Pathy Bot
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2003)
RoleInvestment Manager
Correspondence AddressSommerringstrasse 9
Frankfurt Am Math
60322
Foreign
Director NameYaron Eitan
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2003(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 April 2010)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address10 McGrath Drive
Creskill
Bergen County 07626
State Of New York
United States
Director NameOri Raam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIsrael
StatusResigned
Appointed07 October 2003(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2004)
RoleInvestment Professional
Correspondence Address301 Elizabeth Street
Apartment Ph-H
New York
New York/State Of New York 10012
United States
Director NameSteven J Morgenthal
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2005)
RoleExecutive
Correspondence Address30 Stoneleigh Park
Westfield
Union County 07090
State Of New Jersey
Foreign
Director NameRichard Casabonne
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2004(7 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 December 2004)
RoleConsultant
Correspondence Address141 Dickerman Road
Newton
Massachusetts
02461 Usa
Secretary NameSteven J Morgenthal
NationalityAmerican
StatusResigned
Appointed29 July 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2006)
RoleExecutive
Correspondence Address30 Stoneleigh Park
Westfield
New Jersey 07090
Foreign
Director NameAssaf Harel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIsrael
StatusResigned
Appointed02 September 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 2008)
RoleFinancial Analyst
Correspondence AddressSuite 300 1200 Liberty Ridge Drive
Wayne
Pennsylvannia 19087
United States
Director NameEldad Cherestinia
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIsrael
StatusResigned
Appointed02 September 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2008)
RoleManager
Correspondence AddressHadekel St 22
Even-Yehada
40500
Israel
Secretary NameAssaf Harel
NationalityIsrael
StatusResigned
Appointed02 September 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 2008)
RoleFinancial Analyst
Correspondence AddressSuite 300 1200 Liberty Ridge Drive
Wayne
Pennsylvannia 19087
United States
Director NameAssaf Harel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIsrael
StatusResigned
Appointed21 August 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2008)
RoleInvestor
Correspondence Address56 Jane Street Apt 2e
New York
New York 10014
United States
Director NameGad Shlasky
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed28 April 2008(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 2010)
RoleMarketing Manager
Country of ResidenceIsrael
Correspondence AddressHagilboa
Cocau Yair
29835
Israel
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.elltechnologies.com
Email address[email protected]

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

24.1m at £0.01Lingo Media Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£392,571
Cash£89
Current Liabilities£400,653

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Charges

30 November 2004Delivered on: 17 December 2004
Satisfied on: 17 May 2010
Persons entitled: United Mizrahi Limited

Classification: Debenture
Secured details: All monies due or to become due from q multimedia limited to the chargee.
Particulars: All rights of, and all money receivable by the company, present and future, relating to the agreement dated 6 january 2003.
Fully Satisfied
30 November 2004Delivered on: 17 December 2004
Satisfied on: 17 May 2010
Persons entitled: United Mizrahi Limited

Classification: Deed of amendment
Secured details: All monies due or to become due from q multimedia limited to the chargee.
Particulars: All the rights and all the money receivable by the company now or in the future under the agreement dated as of july 30, 2001.
Fully Satisfied
14 August 2003Delivered on: 29 August 2003
Satisfied on: 17 May 2010
Persons entitled: Broadband Solutions Inc

Classification: Charge agreement
Secured details: All monies due or to become due from q multimedia nederland bv to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights and all money receivable by the company now or in the future undert the agreement the company and berlitz languages inc dated december 20, 2001. see the mortgage charge document for full details.
Fully Satisfied
14 May 2002Delivered on: 24 May 2002
Satisfied on: 17 May 2010
Persons entitled: United Mizrahi Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights and all money receivable by the company now or in the future under the agreements dated 30TH july 2001.
Fully Satisfied
30 March 1998Delivered on: 8 April 1998
Satisfied on: 4 November 2000
Persons entitled: Fibi Bank (UK) 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
30 March 1998Delivered on: 8 April 1998
Satisfied on: 30 March 2002
Persons entitled: Fibi Bank (UK) PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods chattels and other property and/or tile or other documents relating to or representing the same either in the banks possession or in the banks name.
Fully Satisfied
30 March 1998Delivered on: 8 April 1998
Satisfied on: 30 March 2002
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge and set off over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monie from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts with the bank under any deposit receipt.
Fully Satisfied

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
26 January 2022Application to strike the company off the register (3 pages)
30 September 2021Audited abridged accounts made up to 31 December 2020 (9 pages)
5 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
24 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
6 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
7 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
9 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (7 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (7 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 240,634.34
(4 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 240,634.34
(4 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 240,634.34
(4 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 240,634.34
(4 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 240,634.34
(4 pages)
24 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 240,634.34
(4 pages)
10 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
3 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a small company made up to 31 December 2010 (6 pages)
7 September 2012Accounts for a small company made up to 31 December 2010 (6 pages)
28 May 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
13 April 2012Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 13 April 2012 (1 page)
29 March 2011Section 519 (1 page)
29 March 2011Section 519 (1 page)
18 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
6 January 2011Accounts made up to 31 December 2009 (10 pages)
6 January 2011Accounts made up to 31 December 2009 (10 pages)
11 November 2010Appointment of Mr Michael Kraft as a director (2 pages)
11 November 2010Termination of appointment of Yaron Eitan as a director (1 page)
11 November 2010Appointment of Mr Gali Bar-Ziv as a director (2 pages)
11 November 2010Termination of appointment of Gad Shlasky as a director (1 page)
11 November 2010Appointment of Mr Michael Kraft as a director (2 pages)
11 November 2010Appointment of Mr Gali Bar-Ziv as a director (2 pages)
11 November 2010Termination of appointment of Gad Shlasky as a director (1 page)
11 November 2010Termination of appointment of Yaron Eitan as a director (1 page)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
29 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
29 April 2010Company name changed the q group LIMITED\certificate issued on 29/04/10
  • CONNOT ‐
(3 pages)
29 April 2010Company name changed the q group LIMITED\certificate issued on 29/04/10
  • CONNOT ‐
(3 pages)
13 April 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Yaron Eitan on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Yaron Eitan on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gad Shlasky on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gad Shlasky on 12 April 2010 (2 pages)
9 March 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
9 March 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
24 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
24 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 November 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
28 November 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
26 November 2008Return made up to 22/11/08; full list of members (3 pages)
20 November 2008Appointment terminate, director and secretary assaf harel logged form (1 page)
20 November 2008Appointment terminate, director and secretary eldad cherestinia logged form (1 page)
20 November 2008Appointment terminate, director and secretary eldad cherestinia logged form (1 page)
20 November 2008Appointment terminate, director and secretary assaf harel logged form (1 page)
28 August 2008Director appointed gad shlasky (1 page)
28 August 2008Director appointed gad shlasky (1 page)
22 August 2008Director appointed assaf harel (1 page)
22 August 2008Director appointed assaf harel (1 page)
14 August 2008Appointment terminate, director and secretary assaf harel logged form (1 page)
14 August 2008Appointment terminate, director and secretary assaf harel logged form (1 page)
13 August 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
13 August 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
27 November 2007Return made up to 22/11/07; full list of members (2 pages)
27 November 2007Return made up to 22/11/07; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
24 October 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
29 November 2006Return made up to 22/11/06; full list of members (2 pages)
29 November 2006Return made up to 22/11/06; full list of members (2 pages)
27 September 2006Full accounts made up to 28 February 2005 (14 pages)
27 September 2006Full accounts made up to 28 February 2005 (14 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
19 December 2005Return made up to 22/11/05; full list of members (7 pages)
19 December 2005Return made up to 22/11/05; full list of members (7 pages)
30 November 2005Resolutions
  • RES13 ‐ Joint signatures 02/09/05
(2 pages)
30 November 2005Resolutions
  • RES13 ‐ Joint signatures 02/09/05
(2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New director appointed (2 pages)
8 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2005Re-registration of Memorandum and Articles (15 pages)
8 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 2005Application for reregistration from PLC to private (1 page)
8 June 2005Re-registration of Memorandum and Articles (15 pages)
8 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 2005Application for reregistration from PLC to private (1 page)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director's particulars changed (1 page)
29 December 2004Return made up to 22/11/04; full list of members (8 pages)
29 December 2004Return made up to 22/11/04; full list of members (8 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Registered office changed on 17/12/04 from: 93 mill end road cherry hinton cambridge CB1 9LB (1 page)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Full accounts made up to 29 February 2004 (14 pages)
17 December 2004Registered office changed on 17/12/04 from: 93 mill end road cherry hinton cambridge CB1 9LB (1 page)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Full accounts made up to 29 February 2004 (14 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
6 March 2004Full accounts made up to 28 February 2003 (20 pages)
6 March 2004Full accounts made up to 28 February 2003 (20 pages)
1 March 2004Registered office changed on 01/03/04 from: caverley house 45 dane street bishops stortford hertfordshire CM23 3BT (1 page)
1 March 2004Registered office changed on 01/03/04 from: caverley house 45 dane street bishops stortford hertfordshire CM23 3BT (1 page)
27 January 2004Return made up to 22/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2004Return made up to 22/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 December 2003Ad 15/09/03--------- £ si [email protected]=32013 £ ic 193438/225451 (2 pages)
22 December 2003Ad 15/09/03--------- £ si [email protected]=32013 £ ic 193438/225451 (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
25 September 2003Return made up to 22/11/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 September 2003Return made up to 22/11/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
28 May 2003Full accounts made up to 28 February 2002 (49 pages)
28 May 2003Full accounts made up to 28 February 2002 (49 pages)
7 May 2003Rescinded 88(2) dated 12/11/00 (2 pages)
7 May 2003Ad 12/11/00--------- £ si [email protected] (2 pages)
7 May 2003Rescinded 88(2) dated 12/11/00 (2 pages)
7 May 2003Ad 12/11/00--------- £ si [email protected] (2 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002£ nc 290000/1290000 25/03/02 (2 pages)
15 May 2002£ nc 290000/1290000 25/03/02 (2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Full accounts made up to 28 February 2001 (21 pages)
27 March 2002Full accounts made up to 28 February 2001 (21 pages)
19 December 2001Return made up to 22/11/01; full list of members (7 pages)
19 December 2001Return made up to 22/11/01; full list of members (7 pages)
17 July 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
17 July 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
14 April 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 April 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 April 2001Director's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
20 November 2000Ad 06/10/00--------- £ si [email protected]=3854 £ ic 193822/197676 (4 pages)
20 November 2000Ad 06/10/00--------- £ si [email protected]=3854 £ ic 193822/197676 (4 pages)
20 November 2000Ad 12/11/00--------- £ si [email protected]=16081 £ ic 197676/213757 (2 pages)
20 November 2000Ad 12/11/00--------- £ si [email protected]=16081 £ ic 197676/213757 (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Registered office changed on 18/10/00 from: remo house 310-312 regent street london W1R 5AJ (1 page)
18 October 2000Registered office changed on 18/10/00 from: remo house 310-312 regent street london W1R 5AJ (1 page)
15 September 2000Full group accounts made up to 29 February 2000 (55 pages)
15 September 2000Full group accounts made up to 29 February 2000 (55 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
17 March 2000Return made up to 22/11/99; change of members (8 pages)
17 March 2000Return made up to 22/11/99; change of members (8 pages)
1 February 2000Ad 14/12/99--------- £ si [email protected]=1259 £ ic 192563/193822 (5 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Ad 14/12/99--------- £ si [email protected]=1259 £ ic 192563/193822 (5 pages)
1 February 2000New director appointed (2 pages)
1 February 2000£ nc 270000/290000 14/01/00 (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 February 2000Particulars of contract relating to shares (4 pages)
1 February 2000Director resigned (1 page)
1 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Particulars of contract relating to shares (4 pages)
1 February 2000£ nc 270000/290000 14/01/00 (1 page)
28 October 1999Ad 06/10/99--------- £ si [email protected]=13658 £ ic 175051/188709 (2 pages)
28 October 1999Ad 06/10/99--------- £ si [email protected]=3854 £ ic 188709/192563 (2 pages)
28 October 1999Ad 06/10/99--------- £ si [email protected]=13658 £ ic 175051/188709 (2 pages)
28 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 October 1999Ad 06/10/99--------- £ si [email protected]=3854 £ ic 188709/192563 (2 pages)
20 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 1999Full group accounts made up to 28 February 1999 (39 pages)
20 October 1999Ad 06/10/99--------- £ si [email protected]=385 £ ic 174666/175051 (2 pages)
20 October 1999Ad 06/10/99--------- £ si [email protected]=385 £ ic 174666/175051 (2 pages)
20 October 1999Full group accounts made up to 28 February 1999 (39 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
15 April 1999Return made up to 22/11/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 1999Return made up to 22/11/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
23 October 1998Ad 28/09/98--------- £ si [email protected]=8000 £ ic 166666/174666 (3 pages)
23 October 1998Ad 28/09/98--------- £ si [email protected]=8000 £ ic 166666/174666 (3 pages)
23 September 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
23 September 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
9 June 1998Full group accounts made up to 31 December 1997 (38 pages)
9 June 1998Full group accounts made up to 31 December 1997 (38 pages)
9 June 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
9 June 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
12 December 1997Return made up to 22/11/97; bulk list available separately (7 pages)
12 December 1997Return made up to 22/11/97; bulk list available separately (7 pages)
13 November 1997Registered office changed on 13/11/97 from: 90 fetter lane london EC4A 1JP (1 page)
13 November 1997Registered office changed on 13/11/97 from: 90 fetter lane london EC4A 1JP (1 page)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
27 April 1997Statement of affairs (7 pages)
27 April 1997Statement of affairs (7 pages)
27 April 1997Ad 19/03/97--------- £ si [email protected] (2 pages)
27 April 1997Ad 19/03/97--------- £ si [email protected] (2 pages)
24 April 1997Ad 19/03/97--------- £ si [email protected]=35087 £ ic 131578/166665 (32 pages)
24 April 1997Ad 19/03/97--------- £ si [email protected]=35087 £ ic 131578/166665 (32 pages)
22 April 1997Ad 19/03/97--------- £ si [email protected]=131576 £ ic 50002/181578 (2 pages)
22 April 1997£ ic 181578/131578 04/04/97 £ sr 50000@1=50000 (1 page)
22 April 1997Ad 19/03/97--------- £ si [email protected]=131576 £ ic 50002/181578 (2 pages)
22 April 1997£ ic 181578/131578 04/04/97 £ sr 50000@1=50000 (1 page)
20 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 1997Ad 21/02/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 March 1997Ad 21/02/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 March 1997New director appointed (3 pages)
19 March 1997New director appointed (3 pages)
17 March 1997Prospectus (74 pages)
17 March 1997Prospectus (74 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
12 March 1997£ nc 150000/270000 04/03/97 (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(62 pages)
12 March 1997£ nc 150000/270000 04/03/97 (1 page)
12 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 March 1997S-div 06/03/97 (1 page)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 March 1997S-div 06/03/97 (1 page)
12 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(62 pages)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 March 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 March 1997£ nc 100000/150000 21/02/97 (1 page)
11 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
11 March 1997£ nc 100000/150000 21/02/97 (1 page)
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
11 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 March 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
27 February 1997Application to commence business (2 pages)
27 February 1997Certificate of authorisation to commence business and borrow (1 page)
27 February 1997Application to commence business (2 pages)
27 February 1997Certificate of authorisation to commence business and borrow (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: deloitte & touche corporate finance leda house station road cambridge CB1 2RN (1 page)
24 February 1997Registered office changed on 24/02/97 from: deloitte & touche corporate finance leda house station road cambridge CB1 2RN (1 page)
24 February 1997Secretary resigned (1 page)
24 January 1997Company name changed timedkey PUBLIC LIMITED COMPANY\certificate issued on 27/01/97 (2 pages)
24 January 1997Company name changed timedkey PUBLIC LIMITED COMPANY\certificate issued on 27/01/97 (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 November 1996Incorporation (10 pages)
22 November 1996Incorporation (10 pages)