Company NameEmployee Management Services Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number03298385
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusCurrent
Appointed15 September 2008(11 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(11 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameClare Helene Vickers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address7 Cromford Road
Wirksworth
Derbyshire
DE4 4FH
Director NameMichelle Anne Hayward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleSolicitor
Correspondence AddressWestmorland House Back Lane
Palterton
Chesterfield
Derbyshire
S44 6UN
Secretary NameMichelle Anne Hayward
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleSolicitor
Correspondence AddressWestmorland House Back Lane
Palterton
Chesterfield
Derbyshire
S44 6UN
Director NameJohn David Swain
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 1998)
RoleHuman Resources Dir
Country of ResidenceEngland
Correspondence AddressJuniper Cottage
Hill Road
Lewknor
Oxfordshire
OX9 5TS
Director NameIan Peter Reynolds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 August 1997)
RoleCompany Director
Correspondence Address2 The Stables Sarratt Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4LN
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1999)
RoleBusinessman
Correspondence Address17 Randolph Avenue
London
W9 1BH
Director NamePaul William Noake
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(1 month after company formation)
Appointment DurationResigned same day (resigned 07 February 1997)
RoleBusinessman
Correspondence AddressFlat 10 Ross Court
Malvern Way Ealing
London
W13 8ED
Secretary NameIan Peter Reynolds
NationalityBritish
StatusResigned
Appointed07 February 1997(1 month after company formation)
Appointment Duration1 month (resigned 10 March 1997)
RoleCompany Director
Correspondence Address2 The Stables Sarratt Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4LN
Secretary NameMr John Reginald Wardhaugh Ansdell
NationalityBritish
StatusResigned
Appointed10 March 1997(2 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 1997)
RoleCompany Director
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NamePeter David Andrew Green
NationalityBritish
StatusResigned
Appointed01 July 1997(5 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address55 Howitt Road
London
NW3 4LU
Director NameChristopher John Sandham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(8 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HZ
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameJames Dominic Weight
NationalityBritish
StatusResigned
Appointed29 April 2002(5 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameSerena Jane Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(5 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 2002)
RoleCompany Director
Correspondence Address23 Lindsey Street
Epping
Essex
CM16 6RB
Secretary NameKeith Payne
NationalityBritish
StatusResigned
Appointed10 June 2002(5 years, 5 months after company formation)
Appointment Duration3 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address90 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed13 September 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(9 years, 6 months after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD

Contact

Websitepriorygroup.com
Email address[email protected]
Telephone0800 8403219
Telephone regionFreephone

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

351.9k at £1Priory Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 351,915
(4 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 351,915
(4 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 351,915
(4 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 351,915
(4 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 351,915
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 351,915
(4 pages)
14 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 351,915
(4 pages)
14 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 351,915
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
6 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
6 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 January 2009Appointment terminated director christopher thompson (1 page)
26 January 2009Director appointed mr david james hall (1 page)
26 January 2009Return made up to 02/01/09; full list of members (3 pages)
26 January 2009Appointment terminated director stephen bradshaw (1 page)
26 January 2009Appointment terminated director stephen bradshaw (1 page)
26 January 2009Director appointed mr david james hall (1 page)
26 January 2009Return made up to 02/01/09; full list of members (3 pages)
26 January 2009Appointment terminated director christopher thompson (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 02/01/08; full list of members (2 pages)
10 January 2008Return made up to 02/01/08; full list of members (2 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
26 January 2007Return made up to 02/01/07; full list of members (3 pages)
26 January 2007Return made up to 02/01/07; full list of members (3 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006New secretary appointed (1 page)
15 January 2006Secretary resigned (1 page)
15 January 2006Secretary resigned (1 page)
4 January 2006Return made up to 02/01/06; full list of members (2 pages)
4 January 2006Return made up to 02/01/06; full list of members (2 pages)
31 August 2005Nc inc already adjusted 17/12/02 (1 page)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2005Ad 17/12/02--------- £ si 350915@1 (2 pages)
31 August 2005Ad 17/12/02--------- £ si 350915@1 (2 pages)
31 August 2005Nc inc already adjusted 17/12/02 (1 page)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 January 2005Return made up to 02/01/05; full list of members (7 pages)
18 January 2005Return made up to 02/01/05; full list of members (7 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 02/01/04; full list of members (7 pages)
19 January 2004Return made up to 02/01/04; full list of members (7 pages)
12 September 2003Accounts made up to 31 December 2002 (8 pages)
12 September 2003Accounts made up to 31 December 2002 (8 pages)
20 January 2003Return made up to 02/01/03; full list of members (5 pages)
20 January 2003Return made up to 02/01/03; full list of members (5 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed;new director appointed (3 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed;new director appointed (3 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
28 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (1 page)
20 June 2002New secretary appointed (1 page)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
4 January 2002Return made up to 02/01/02; full list of members (3 pages)
4 January 2002Return made up to 02/01/02; full list of members (3 pages)
2 November 2001Accounts made up to 31 December 2000 (8 pages)
2 November 2001Accounts made up to 31 December 2000 (8 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
15 January 2001Return made up to 02/01/01; full list of members (6 pages)
15 January 2001Return made up to 02/01/01; full list of members (6 pages)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page)
31 July 2000Accounts made up to 30 November 1999 (11 pages)
31 July 2000Accounts made up to 30 November 1999 (11 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
6 March 2000New secretary appointed;new director appointed (5 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New secretary appointed;new director appointed (5 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 February 2000Registered office changed on 24/02/00 from: broadwater park denham uxbridge middlesex UB9 5HP (1 page)
24 February 2000Registered office changed on 24/02/00 from: broadwater park denham uxbridge middlesex UB9 5HP (1 page)
24 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
20 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (3 pages)
18 February 1999Accounts made up to 30 November 1997 (10 pages)
18 February 1999Accounts made up to 30 November 1997 (10 pages)
12 February 1999Return made up to 02/01/99; no change of members (4 pages)
12 February 1999Return made up to 02/01/99; no change of members (4 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
26 January 1998Return made up to 02/01/98; full list of members (9 pages)
26 January 1998Return made up to 02/01/98; full list of members (9 pages)
10 December 1997New director appointed (6 pages)
10 December 1997New director appointed (6 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
29 April 1997Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page)
29 April 1997Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1997Memorandum and Articles of Association (11 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1997Memorandum and Articles of Association (11 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (4 pages)
13 March 1997New secretary appointed (4 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997Secretary resigned;director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997Ad 07/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 11 st james court friargate derby DE1 1BT (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997Ad 07/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 11 st james court friargate derby DE1 1BT (1 page)
20 February 1997Company name changed sjc 7 LIMITED\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed sjc 7 LIMITED\certificate issued on 21/02/97 (2 pages)
2 January 1997Incorporation (25 pages)
2 January 1997Incorporation (25 pages)