London
EC2N 1AR
Director Name | Mr Mark Stuart Thurston |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(18 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Rohit Vinayak Bhoothalingam |
---|---|
Status | Current |
Appointed | 10 May 2019(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Keith Leslie Ives |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 41 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JZ |
Director Name | Miss Catherine Ann Fitzgerald |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Abingdon Road Dorchester On Thames Oxfordshire OX10 7JZ |
Secretary Name | Miss Catherine Ann Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Abingdon Road Dorchester On Thames Oxfordshire OX10 7JZ |
Director Name | Cookie Scottorn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 03 May 2000) |
Role | Office Manager |
Correspondence Address | Swedish House 8 Park Corner Nettlebed Henley On Thames Oxfordshire RG9 6DT |
Director Name | David John Feltham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2002) |
Role | IT Consultant |
Correspondence Address | 3a Meads Close Drayton Abingdon Oxfordshire OX14 4JN |
Director Name | Mr Kenneth Charles Watt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 November 2007) |
Role | Info Security Consultant |
Country of Residence | England |
Correspondence Address | Russet House Causeway Farm The Causeway, Steventon Abingdon Oxfordshire OX13 6SQ |
Director Name | Paul Douglas Hykin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Pilgrims Way 6 Frogmore Lane Long Crendon Buckinghamshire HP18 9DZ |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Iain Peter McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2006) |
Role | Group Finance Direct |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Iain Peter McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Director Name | Mr Nigel Bridges |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembina Woodlands Avenue Cranleigh Surrey GU6 7HU |
Secretary Name | Mr Graham Frank Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Nicholas Christian Edward Lonsdale |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 April 2006) |
Correspondence Address | 5 Old Bailey London EC4M 7JX |
Website | infl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 982022537 |
Telephone region | Mobile |
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Endava (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,232,000 |
Gross Profit | £3,000,000 |
Net Worth | £5,110,000 |
Cash | £412,000 |
Current Liabilities | £2,852,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
12 June 2015 | Delivered on: 19 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
4 June 2015 | Delivered on: 8 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
2 August 2005 | Delivered on: 12 August 2005 Satisfied on: 21 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the security obligors (or any of them) and the agent companies (or any of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 February 2003 | Delivered on: 25 February 2003 Satisfied on: 25 August 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 2001 | Delivered on: 18 September 2001 Satisfied on: 25 August 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re internetworking strategies limited high interest business account, account number 40051748. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
2 April 2001 | Delivered on: 12 April 2001 Satisfied on: 25 August 2005 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 |
24 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Director's details changed for Mr Mark Stuart Thurston on 4 March 2016 (2 pages) |
11 June 2020 | Full accounts made up to 30 June 2019 (40 pages) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Rohit Vinayak Bhoothalingam as a secretary on 10 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Graham Frank Lee as a secretary on 10 May 2019 (1 page) |
2 April 2019 | Full accounts made up to 30 June 2018 (32 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (36 pages) |
22 December 2017 | Satisfaction of charge 033765090005 in full (4 pages) |
22 December 2017 | Satisfaction of charge 033765090006 in full (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (33 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (33 pages) |
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
14 March 2016 | Appointment of Mr Mark Stuart Thurston as a director on 4 March 2016 (3 pages) |
14 March 2016 | Appointment of Mr Mark Stuart Thurston as a director on 4 March 2016 (3 pages) |
11 March 2016 | Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 4 March 2016 (2 pages) |
26 January 2016 | Full accounts made up to 30 June 2015 (34 pages) |
26 January 2016 | Full accounts made up to 30 June 2015 (34 pages) |
26 January 2016 | Auditor's resignation (1 page) |
26 January 2016 | Auditor's resignation (1 page) |
19 June 2015 | Memorandum and Articles of Association (5 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Registration of charge 033765090006, created on 12 June 2015 (66 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Memorandum and Articles of Association (5 pages) |
19 June 2015 | Registration of charge 033765090006, created on 12 June 2015 (66 pages) |
8 June 2015 | Registration of charge 033765090005, created on 4 June 2015 (58 pages) |
8 June 2015 | Registration of charge 033765090005, created on 4 June 2015 (58 pages) |
8 June 2015 | Registration of charge 033765090005, created on 4 June 2015 (58 pages) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 May 2015 | Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages) |
20 May 2015 | Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (38 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (38 pages) |
18 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
11 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
12 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
1 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (16 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (17 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (17 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
29 October 2009 | Director's details changed for John Cotterell on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Cotterell on 16 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL on 16 October 2009 (1 page) |
11 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Cotterell on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page) |
11 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
5 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
20 February 2009 | Secretary's change of particulars / graham lee / 20/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / graham lee / 20/02/2009 (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
16 December 2008 | Location of register of members (1 page) |
5 August 2008 | Director appointed nicholas christian edward lonsdale (2 pages) |
5 August 2008 | Director appointed nicholas christian edward lonsdale (2 pages) |
16 June 2008 | Secretary's change of particulars / graham lee / 26/05/2006 (1 page) |
16 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
16 June 2008 | Secretary's change of particulars / graham lee / 26/05/2006 (1 page) |
16 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
17 May 2007 | Auditor's resignation (1 page) |
17 May 2007 | Auditor's resignation (1 page) |
11 May 2007 | Auditor's resignation (1 page) |
11 May 2007 | Auditor's resignation (1 page) |
12 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
9 August 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
9 August 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
18 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (20 pages) |
11 July 2006 | Company name changed internetworking strategies limit ed\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed internetworking strategies limit ed\certificate issued on 11/07/06 (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 3 waterhouse square 138-142 holburn london EC1N 2SW (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 3 waterhouse square 138-142 holburn london EC1N 2SW (1 page) |
29 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
29 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
2 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
2 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Auditor's resignation (1 page) |
27 April 2006 | Auditor's resignation (1 page) |
27 April 2006 | Resolutions
|
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Full accounts made up to 30 September 2004 (18 pages) |
18 October 2005 | Full accounts made up to 30 September 2004 (18 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Particulars of mortgage/charge (13 pages) |
12 August 2005 | Particulars of mortgage/charge (13 pages) |
24 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
24 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
6 June 2005 | Return made up to 27/05/05; full list of members
|
6 June 2005 | Return made up to 27/05/05; full list of members
|
22 October 2004 | Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG (1 page) |
21 October 2004 | Full accounts made up to 30 September 2003 (16 pages) |
21 October 2004 | Full accounts made up to 30 September 2003 (16 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
19 July 2004 | Return made up to 27/05/04; full list of members (8 pages) |
19 July 2004 | Return made up to 27/05/04; full list of members (8 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
5 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (14 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (14 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
1 December 2002 | Accounting reference date shortened from 30/09/03 to 30/09/02 (1 page) |
1 December 2002 | Accounting reference date shortened from 30/09/03 to 30/09/02 (1 page) |
18 October 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
18 October 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Registered office changed on 15/10/02 from: unit 6 battle farm barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Secretary resigned;director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: unit 6 battle farm barns preston crowmarsh wallingford oxfordshire OX10 6SL (1 page) |
15 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
10 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
15 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
18 September 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Return made up to 27/05/01; full list of members
|
3 July 2001 | Return made up to 27/05/01; full list of members
|
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 June 2000 | Return made up to 27/05/00; full list of members
|
26 June 2000 | Return made up to 27/05/00; full list of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | £ nc 100/10000000 01/12/99 (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | £ nc 100/10000000 01/12/99 (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 13 meadside dorchester on thames wallingford oxon OX10 7JX (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 13 meadside dorchester on thames wallingford oxon OX10 7JX (1 page) |
20 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 May 1999 | Return made up to 27/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 27/05/99; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 May 1998 | Return made up to 27/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 27/05/98; full list of members (6 pages) |
2 November 1997 | Ad 27/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1997 | Ad 27/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
27 May 1997 | Incorporation (16 pages) |
27 May 1997 | Incorporation (16 pages) |