Company NameEntegra Europe Limited
Company StatusActive
Company Number03398579
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(20 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Alice Hoffman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed15 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed25 January 2021(23 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed14 October 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Jonathan Dickenson Crouch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
Widdington
Saffron Walden
Essex
CB11 3SH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMr Jonathan Dickenson Crouch
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
Widdington
Saffron Walden
Essex
CB11 3SH
Secretary NameMr Simon Jeremy Newth
NationalityBritish
StatusResigned
Appointed17 February 2003(5 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Cottage Fullers Wood Lane
South Nutfield
Redhill
Surrey
RH1 4EF
Director NameMr Daniel Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Purchasing Systems Ltd First Floor Walton Hous
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Matthew Ronald Tough
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Purchasing Systems Ltd First Floor Walton Hous
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Simon Jeremy Newth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Purchasing Systems Ltd First Floor Walton Hous
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Paul Anthony Hipps
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2016)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Purchasing Systems Ltd First Floor Walton Hous
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Jeffrey Campbell Askwith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Purchasing Systems Ltd First Floor Walton Hous
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Laurent Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2018)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressC/O Purchasing Systems Ltd First Floor Walton Hous
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Ivan Alexander Shenkman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Purchasing Systems Ltd First Floor Walton Hous
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Jean-Marc Haut
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2018(20 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Purchasing Systems Ltd First Floor Walton Hous
11-13 Parade
Leamington Spa
Warwickshire
CV32 4DG
Director NameMr Damien Verdier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Daniel Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Fernando Nishio De Sousa
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed15 March 2019(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusResigned
Appointed14 October 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2018)
Correspondence Address1 Southampton Row
London
WC1B 5HA

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£80,351
Gross Profit-£22,969
Net Worth£580,868
Cash£36,427
Current Liabilities£8,123

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

25 September 2006Delivered on: 26 September 2006
Persons entitled: Hsbc 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.
Outstanding
7 May 1998Delivered on: 19 May 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and purchasing systems limited 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.
Outstanding
5 May 1998Delivered on: 12 May 1998
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. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Appointment of Mrs Alice Hoffman as a director on 15 December 2020 (2 pages)
26 January 2021Appointment of Mrs Jean Mary Renton as a director on 15 December 2020 (2 pages)
26 January 2021Termination of appointment of Daniel Wilson as a director on 15 December 2020 (1 page)
26 January 2021Appointment of Mr Angelo Piccirillo as a director on 25 January 2021 (2 pages)
26 January 2021Termination of appointment of Fernando Nishio De Sousa as a director on 15 December 2020 (1 page)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Full accounts made up to 31 August 2019 (17 pages)
10 November 2020Termination of appointment of Damien Verdier as a director on 1 October 2020 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 June 2020Registered office address changed from C/O Purchasing Systems Ltd First Floor Walton House 11-13 Parade Leamington Spa Warwickshire CV32 4DG to One Southampton Row London WC1B 5HA on 26 June 2020 (1 page)
20 April 2020Satisfaction of charge 3 in full (1 page)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 31 August 2018 (18 pages)
28 March 2019Appointment of Mr Fernando Nishio De Sousa as a director on 15 March 2019 (2 pages)
29 January 2019Termination of appointment of Jean-Marc Haut as a director on 10 December 2018 (1 page)
29 January 2019Termination of appointment of Laurent Arnaudo as a director on 10 December 2018 (1 page)
29 January 2019Termination of appointment of Sodexo Corporate Services (No.1) Limited as a director on 10 December 2018 (1 page)
19 December 2018Termination of appointment of Ivan Alexander Shenkman as a director on 19 December 2018 (1 page)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
30 May 2018Notification of Sodexo Global Services Uk Limited as a person with significant control on 2 February 2018 (2 pages)
30 May 2018Cessation of Psl Purchasing Limited as a person with significant control on 2 February 2018 (1 page)
12 April 2018Appointment of Mr Damien Verdier as a director on 2 February 2018 (2 pages)
10 April 2018Appointment of Mr Ivan Alexander Shenkman as a director on 2 February 2018 (2 pages)
26 March 2018Appointment of Mr Daniel Wilson as a director on 2 February 2018 (2 pages)
28 February 2018Appointment of Mr Sean Michael Haley as a director on 2 February 2018 (2 pages)
28 February 2018Appointment of Jean-Marc Haut as a director on 2 February 2018 (2 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
29 January 2018Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
12 October 2017Full accounts made up to 30 April 2017 (16 pages)
12 October 2017Full accounts made up to 30 April 2017 (16 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 March 2017Auditor's resignation (1 page)
24 March 2017Auditor's resignation (1 page)
3 February 2017Full accounts made up to 30 April 2016 (15 pages)
3 February 2017Full accounts made up to 30 April 2016 (15 pages)
30 November 2016Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page)
30 November 2016Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page)
25 October 2016Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page)
25 October 2016Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mr Laurent Arnaudo as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Paul Anthony Hipps as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Ivan Alexander Shenkman as a director on 14 October 2016 (1 page)
25 October 2016Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Matthew Ronald Tough as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Matthew Ronald Tough as a director on 14 October 2016 (1 page)
25 October 2016Appointment of Sodexo Corporate Services (No.1) Limited as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Simon Jeremy Newth as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Daniel Wilson as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Jeremy Newth as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Daniel Wilson as a director on 14 October 2016 (1 page)
10 October 2016Satisfaction of charge 1 in full (1 page)
10 October 2016Satisfaction of charge 1 in full (1 page)
10 October 2016Satisfaction of charge 2 in full (1 page)
10 October 2016Satisfaction of charge 2 in full (1 page)
18 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
10 February 2016Full accounts made up to 30 April 2015 (14 pages)
10 February 2016Full accounts made up to 30 April 2015 (14 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 68
(6 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 68
(6 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 68
(6 pages)
16 February 2015Full accounts made up to 30 April 2014 (13 pages)
16 February 2015Full accounts made up to 30 April 2014 (13 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 68
(6 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 68
(6 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 68
(6 pages)
9 May 2014Termination of appointment of Jeffrey Askwith as a director (1 page)
9 May 2014Termination of appointment of Jeffrey Askwith as a director (1 page)
3 February 2014Full accounts made up to 30 April 2013 (12 pages)
3 February 2014Full accounts made up to 30 April 2013 (12 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
26 July 2012Appointment of Mr Paul Anthony Hipps as a director (2 pages)
26 July 2012Appointment of Mr Paul Anthony Hipps as a director (2 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Appointment of Mr Matthew Ronald Tough as a director (2 pages)
18 July 2012Appointment of Mr Daniel Wilson as a director (2 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Appointment of Mr Daniel Wilson as a director (2 pages)
18 July 2012Appointment of Mr Jeffrey Campbell Askwith as a director (2 pages)
18 July 2012Appointment of Mr Matthew Ronald Tough as a director (2 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Appointment of Mr Simon Jeremy Newth as a director (2 pages)
18 July 2012Appointment of Mr Jeffrey Campbell Askwith as a director (2 pages)
18 July 2012Appointment of Mr Simon Jeremy Newth as a director (2 pages)
4 May 2012Company name changed softlife promotions LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
4 May 2012Company name changed softlife promotions LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-17
(1 page)
27 April 2012Change of name notice (2 pages)
27 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-17
(1 page)
27 April 2012Change of name notice (2 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 January 2010Full accounts made up to 30 April 2009 (8 pages)
26 January 2010Full accounts made up to 30 April 2009 (8 pages)
12 August 2009Return made up to 03/07/09; full list of members (3 pages)
12 August 2009Return made up to 03/07/09; full list of members (3 pages)
11 August 2009Director's change of particulars / ivan shenkman / 02/07/2009 (1 page)
11 August 2009Director's change of particulars / ivan shenkman / 02/07/2009 (1 page)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Secretary's change of particulars / simon newth / 03/07/2008 (1 page)
21 January 2009Return made up to 03/07/08; full list of members (3 pages)
21 January 2009Secretary's change of particulars / simon newth / 03/07/2008 (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from first floor walton house 11-13 parade leamington spa warwickshire CV32 4DG (1 page)
21 January 2009Return made up to 03/07/08; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from first floor walton house 11-13 parade leamington spa warwickshire CV32 4DG (1 page)
12 June 2008Registered office changed on 12/06/2008 from 77 st john street 3RD floor london EC1M 4NN (1 page)
12 June 2008Registered office changed on 12/06/2008 from 77 st john street 3RD floor london EC1M 4NN (1 page)
4 March 2008Full accounts made up to 30 April 2007 (14 pages)
4 March 2008Full accounts made up to 30 April 2007 (14 pages)
31 July 2007Return made up to 03/07/07; full list of members (2 pages)
31 July 2007Return made up to 03/07/07; full list of members (2 pages)
18 December 2006Group of companies' accounts made up to 30 April 2006 (23 pages)
18 December 2006Group of companies' accounts made up to 30 April 2006 (23 pages)
2 October 2006Company name changed psl purchasing LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed psl purchasing LIMITED\certificate issued on 02/10/06 (2 pages)
29 September 2006Declaration of assistance for shares acquisition (7 pages)
29 September 2006Memorandum and Articles of Association (6 pages)
29 September 2006Director resigned (1 page)
29 September 2006Memorandum and Articles of Association (6 pages)
29 September 2006Declaration of assistance for shares acquisition (7 pages)
29 September 2006Declaration of assistance for shares acquisition (7 pages)
29 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2006Declaration of assistance for shares acquisition (7 pages)
29 September 2006Declaration of assistance for shares acquisition (7 pages)
29 September 2006Declaration of assistance for shares acquisition (7 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2006Director resigned (1 page)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
27 July 2006Return made up to 03/07/06; full list of members (2 pages)
27 July 2006Return made up to 03/07/06; full list of members (2 pages)
5 June 2006Company name changed P.S.L. (uk) LIMITED\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed P.S.L. (uk) LIMITED\certificate issued on 05/06/06 (2 pages)
21 February 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
21 February 2006Group of companies' accounts made up to 30 April 2005 (23 pages)
11 July 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
11 July 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
3 March 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
3 March 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
20 July 2004Return made up to 03/07/04; full list of members (7 pages)
20 July 2004Return made up to 03/07/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 62 wilson street london EC2A 2BU (1 page)
30 March 2004Registered office changed on 30/03/04 from: 62 wilson street london EC2A 2BU (1 page)
4 March 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
4 March 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
6 August 2003Return made up to 03/07/03; full list of members (7 pages)
6 August 2003Return made up to 03/07/03; full list of members (7 pages)
30 April 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
30 April 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
24 December 2002S-div 09/12/02 (1 page)
24 December 2002Nc inc already adjusted 08/08/02 (1 page)
24 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 December 2002Resolutions
  • RES13 ‐ Sub div shares 08/08/02
(2 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2002S-div 09/12/02 (1 page)
24 December 2002Resolutions
  • RES13 ‐ Sub div shares 08/08/02
(2 pages)
24 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2002Nc inc already adjusted 08/08/02 (1 page)
24 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
10 July 2002Return made up to 03/07/02; full list of members (7 pages)
6 February 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
6 February 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
3 September 2001Return made up to 03/07/01; full list of members (6 pages)
3 September 2001Return made up to 03/07/01; full list of members (6 pages)
1 March 2001Full group accounts made up to 30 April 2000 (20 pages)
1 March 2001Full group accounts made up to 30 April 2000 (20 pages)
31 July 2000Return made up to 03/07/00; full list of members (6 pages)
31 July 2000Return made up to 03/07/00; full list of members (6 pages)
1 March 2000Full group accounts made up to 30 April 1999 (23 pages)
1 March 2000Full group accounts made up to 30 April 1999 (23 pages)
5 August 1999Return made up to 03/07/99; full list of members (6 pages)
5 August 1999Return made up to 03/07/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
18 June 1998Ad 07/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1998Statement of affairs (4 pages)
18 June 1998Statement of affairs (4 pages)
18 June 1998Ad 07/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
16 June 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
11 June 1998Ad 07/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 1998Ad 07/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
15 July 1997Secretary resigned (2 pages)
15 July 1997Secretary resigned (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
3 July 1997Incorporation (16 pages)
3 July 1997Incorporation (16 pages)