Company Name1E Limited
DirectorIveta Cabajova
Company StatusActive
Company Number03401322
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMs Balvinder Kaur Sandhu
StatusCurrent
Appointed15 September 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address8 Devonshire Square
London
EC2M 4YJ
Secretary NameMs Binny Sandhu
StatusCurrent
Appointed15 September 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressCp House 97-107 Uxbridge Road
London
W5 5TL
Director NameMs Iveta Cabajova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address8 Devonshire Square Devonshire Square
Wework
London
EC2M 4YJ
Director NameMr Sumir Karayi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 weeks, 1 day after company formation)
Appointment Duration25 years, 1 month (resigned 15 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House 97-107 Uxbridge Road
London
W5 5TL
Director NamePhilip Joseph Wilcock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 29 May 2003)
RoleIT Consultant
Correspondence Address89 Wellsway
Bath
Avon
BA2 4RU
Director NameMr Daniel William Phillips
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address28 Elgar Road
Reading
Berkshire
RG2 0BJ
Secretary NameMr Mark Francis Blackburn
NationalityBritish
StatusResigned
Appointed01 August 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Saint Marks Crescent
Maidenhead
Berkshire
SL6 5DD
Secretary NameSumir Karayi
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address9 Thorpe Hall
Eaton Rise
London
W5 2HB
Director NameMr David John Carman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(5 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House 97-107 Uxbridge Road
London
W5 5TL
Director NameMs Barbara Dominique Karayi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2003(6 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 June 2021)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressCp House 97-107 Uxbridge Road
London
W5 5TL
Secretary NameMr David John Carman
NationalityBritish
StatusResigned
Appointed19 April 2004(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Corringham Road
London
NW11 7BS
Director NameNicholas Alexander Hepburn Milne Home
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2009)
RoleHead Of Subsidiary
Correspondence Address78 Esmond Road
Chiswick
W4 1JF
Secretary NameMr David Robert Tiplin
NationalityBritish
StatusResigned
Appointed07 April 2009(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House 97-107 Uxbridge Road
London
W5 5TL
Director NameMr David Robert Tiplin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 2013)
RoleCfo/ Finance Director
Country of ResidenceEngland
Correspondence AddressCp House 97-107 Uxbridge Road
London
W5 5TL
Director NameDr Stephen Garnett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(13 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House 97-107 Uxbridge Road
London
W5 5TL
Director NameSophie Claire Chang
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(14 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 January 2012)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Secretary NameMr William Somerville Edmondson
StatusResigned
Appointed08 November 2013(16 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 September 2022)
RoleCompany Director
Correspondence AddressCp House 97-107 Uxbridge Road
London
W5 5TL
Director NameMr William Somerville Edmondson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(16 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 December 2023)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square Devonshire Square
Wework
London
EC2M 4YJ
Director NameMr Mark Banfield
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2021(24 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House 97-107 Uxbridge Road
London
W5 5TL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.1e.com

Location

Registered Address8 Devonshire Square Devonshire Square
Wework
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

646.4k at £0.001Barbara Karayi
9.31%
Ordinary
5.5m at £0.001Sumir Karayi
79.30%
Ordinary
397.2k at £0.001Stephen Garnett
5.72%
Ordinary
393k at £0.001Radcliffe Global Trading Inc.
5.66%
Ordinary

Financials

Year2014
Turnover£26,532,816
Gross Profit£21,901,635
Net Worth£1,591,521
Cash£4,281,657
Current Liabilities£15,059,039

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

30 July 2021Delivered on: 4 August 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding
30 July 2021Delivered on: 4 August 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding
12 April 2017Delivered on: 19 April 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Among others, the patent with the description,. "Configuration of network devices" with patent. Number 9548891. the trade mark text "1EWORKSPACE" with registered trade mark number 4457960. for further information please refer to the charge instrument.
Outstanding
12 April 2017Delivered on: 18 April 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Among others, the trade mark text "systemforge" with registered trade mark number UK00002449696. The patent with the description, "power control system for workstations" with patent number GB2474412. For further information please refer to the charge instrument.
Outstanding
4 June 2013Delivered on: 15 June 2013
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2004Delivered on: 2 September 2004
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: £21,000 and all other 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 of 1E limited's interest in the rent deposit account in the name of the landlord under the lease. See the mortgage charge document for full details.
Outstanding
18 February 2003Delivered on: 19 February 2003
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: £19,656.00 due or to become due from the company to the chargee.
Particulars: A rent deposit of £23,095.80 for the property.
Outstanding
2 March 2022Delivered on: 8 March 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
18 April 2000Delivered on: 3 May 2000
Satisfied on: 3 June 2009
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
10 August 1999Delivered on: 17 August 1999
Satisfied on: 3 June 2009
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 high interest business account number 00624969. 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

Filing History

1 December 2023Registered office address changed from 8 Devonshire Square London EC2M 4YJ England to 8 Devonshire Square Devonshire Square Wework London EC2M 4YJ on 1 December 2023 (1 page)
1 December 2023Termination of appointment of William Somerville Edmondson as a director on 1 December 2023 (1 page)
1 December 2023Appointment of Ms Iveta Cabajova as a director on 1 December 2023 (2 pages)
13 November 2023Register(s) moved to registered office address 8 Devonshire Square London EC2M 4YJ (1 page)
13 November 2023Secretary's details changed for Ms Balvinder Kaur Sandhu on 13 November 2023 (1 page)
7 November 2023Registered office address changed from Cp House 97-107 Uxbridge Road London W5 5TL to 8 Devonshire Square London EC2M 4YJ on 7 November 2023 (1 page)
2 October 2023Group of companies' accounts made up to 31 December 2022 (49 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 March 2023Satisfaction of charge 034013220010 in full (1 page)
14 October 2022Full accounts made up to 31 December 2021 (29 pages)
16 September 2022Secretary's details changed for Ms Binny Sandhu on 15 September 2022 (1 page)
15 September 2022Appointment of Ms Bunny Sandhu as a secretary on 15 September 2022 (2 pages)
15 September 2022Secretary's details changed for Ms Bunny Sandhu on 15 September 2022 (1 page)
15 September 2022Termination of appointment of William Somerville Edmondson as a secretary on 15 September 2022 (1 page)
15 September 2022Termination of appointment of Sumir Karayi as a director on 15 September 2022 (1 page)
11 August 2022Confirmation statement made on 10 July 2022 with updates (5 pages)
8 March 2022Registration of charge 034013220010, created on 2 March 2022 (6 pages)
18 January 2022Termination of appointment of Mark Banfield as a director on 18 January 2022 (1 page)
5 November 2021Appointment of Mr Mark Banfield as a director on 22 September 2021 (2 pages)
22 October 2021Amended group of companies' accounts made up to 31 December 2020 (48 pages)
14 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
7 October 2021Cessation of Carlyle Group Inc as a person with significant control on 18 August 2021 (1 page)
7 October 2021Cessation of Sumir Karayi as a person with significant control on 18 August 2021 (1 page)
7 October 2021Notification of Chamber Bidco Limited as a person with significant control on 18 August 2021 (2 pages)
22 September 2021Director's details changed for Mr Sumir Karayi on 10 September 2021 (2 pages)
22 September 2021Appointment of Mr Mark Banfield as a director on 22 September 2021 (2 pages)
7 September 2021Notification of Carlyle Group Inc as a person with significant control on 18 August 2021 (2 pages)
17 August 2021Resolutions
  • RES13 ‐ Facility agreement 30/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 August 2021Memorandum and Articles of Association (25 pages)
4 August 2021Registration of charge 034013220008, created on 30 July 2021 (12 pages)
4 August 2021Registration of charge 034013220009, created on 30 July 2021 (25 pages)
26 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
5 July 2021Termination of appointment of Barbara Dominique Karayi as a director on 25 June 2021 (1 page)
28 June 2021Termination of appointment of Stephen Garnett as a director on 8 June 2021 (1 page)
7 January 2021Satisfaction of charge 034013220007 in full (1 page)
7 January 2021Satisfaction of charge 034013220006 in full (1 page)
2 November 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
31 August 2017Termination of appointment of David John Carman as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of David John Carman as a director on 31 August 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 April 2017Registration of charge 034013220007, created on 12 April 2017 (12 pages)
19 April 2017Registration of charge 034013220007, created on 12 April 2017 (12 pages)
18 April 2017Registration of charge 034013220006, created on 12 April 2017 (47 pages)
18 April 2017Registration of charge 034013220006, created on 12 April 2017 (47 pages)
4 January 2017Satisfaction of charge 034013220005 in full (1 page)
4 January 2017Satisfaction of charge 034013220005 in full (1 page)
5 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 177, company business 27/01/2016
(37 pages)
26 February 2016Resolutions
  • RES13 ‐ Sect 177, company business 27/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 January 2016Appointment of Mr William Somerville Edmondson as a secretary on 8 November 2013 (2 pages)
27 January 2016Appointment of Mr William Somerville Edmondson as a secretary on 8 November 2013 (2 pages)
25 January 2016Director's details changed for Sumir Karayi on 29 August 2015 (2 pages)
25 January 2016Director's details changed for Sumir Karayi on 29 August 2015 (2 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6,939.71
(7 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6,939.71
(7 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6,939.71
(7 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6,939.71
(7 pages)
10 July 2014Register inspection address has been changed (1 page)
10 July 2014Register(s) moved to registered inspection location (1 page)
10 July 2014Register inspection address has been changed (1 page)
10 July 2014Register(s) moved to registered inspection location (1 page)
26 November 2013Appointment of Mr William Somerville Edmondson as a director (2 pages)
26 November 2013Termination of appointment of David Tiplin as a director (1 page)
26 November 2013Termination of appointment of David Tiplin as a secretary (1 page)
26 November 2013Termination of appointment of David Tiplin as a director (1 page)
26 November 2013Termination of appointment of David Tiplin as a secretary (1 page)
26 November 2013Appointment of Mr William Somerville Edmondson as a director (2 pages)
15 October 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 15 October 2013 (1 page)
4 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (17 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (17 pages)
15 June 2013Registration of charge 034013220005 (18 pages)
15 June 2013Registration of charge 034013220005 (18 pages)
10 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (17 pages)
10 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (17 pages)
11 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
11 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
2 February 2012Termination of appointment of Sophie Chang as a director (1 page)
2 February 2012Termination of appointment of Sophie Chang as a director (1 page)
31 October 2011Appointment of Sophie Claire Chang as a director (2 pages)
31 October 2011Appointment of Sophie Claire Chang as a director (2 pages)
16 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (17 pages)
16 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (17 pages)
15 August 2011Sub-division of shares on 2 August 2011 (5 pages)
15 August 2011Sub-division of shares on 2 August 2011 (5 pages)
15 August 2011Sub-division of shares on 2 August 2011 (5 pages)
10 August 2011Sub-division of shares on 2 August 2011 (5 pages)
10 August 2011Sub-division of shares on 2 August 2011 (5 pages)
10 August 2011Sub-division of shares on 2 August 2011 (5 pages)
10 August 2011Resolutions
  • RES13 ‐ Sub-divided 02/08/2011
(4 pages)
10 August 2011Memorandum and Articles of Association (5 pages)
10 August 2011Resolutions
  • RES13 ‐ Sub-divided 02/08/2011
(4 pages)
10 August 2011Memorandum and Articles of Association (5 pages)
5 August 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 6,939.71
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 6,939.71
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 6,939.71
(4 pages)
18 July 2011Appointment of Stephen Garnett as a director (3 pages)
18 July 2011Appointment of Stephen Garnett as a director (3 pages)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
23 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
23 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Termination of appointment of David Tiplin as a director (1 page)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Termination of appointment of David Tiplin as a director (1 page)
5 July 2010Appointment of Mr David Robert Tiplin as a director (2 pages)
5 July 2010Appointment of Mr David Robert Tiplin as a director (2 pages)
5 July 2010Appointment of Mr David Robert Tiplin as a director (2 pages)
5 July 2010Appointment of Mr David Robert Tiplin as a director (2 pages)
2 July 2010Secretary's details changed for David Robert Tiplin on 28 June 2010 (1 page)
2 July 2010Secretary's details changed for David Robert Tiplin on 28 June 2010 (1 page)
2 July 2010Secretary's details changed for David Robert Tiplin on 28 June 2010 (1 page)
2 July 2010Secretary's details changed for David Robert Tiplin on 28 June 2010 (1 page)
20 January 2010Termination of appointment of Nicholas Milne Home as a director (1 page)
20 January 2010Director's details changed for Barbara Dominique Karayi on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr David John Carman on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Sumir Karayi on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of Nicholas Milne Home as a director (1 page)
20 January 2010Director's details changed for Barbara Dominique Karayi on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Sumir Karayi on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr David John Carman on 20 January 2010 (2 pages)
25 August 2009Aud resignation (2 pages)
25 August 2009Aud resignation (2 pages)
21 August 2009Return made up to 10/07/09; full list of members (4 pages)
21 August 2009Return made up to 10/07/09; full list of members (4 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Full accounts made up to 31 December 2008 (26 pages)
3 June 2009Full accounts made up to 31 December 2008 (26 pages)
2 May 2009Appointment terminated secretary david carman (1 page)
2 May 2009Secretary appointed david robert tiplin (2 pages)
2 May 2009Secretary appointed david robert tiplin (2 pages)
2 May 2009Appointment terminated secretary david carman (1 page)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
15 October 2008Director appointed nicholas alexander hepburn milne home (2 pages)
15 October 2008Director appointed nicholas alexander hepburn milne home (2 pages)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
21 July 2008Director's change of particulars / barbara karayi / 10/07/2008 (1 page)
21 July 2008Return made up to 10/07/08; full list of members (4 pages)
21 July 2008Director's change of particulars / barbara karayi / 10/07/2008 (1 page)
9 July 2008Director's change of particulars / sumir karayi / 02/07/2008 (1 page)
9 July 2008Director's change of particulars / sumir karayi / 02/07/2008 (1 page)
22 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
22 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
18 July 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2007Registered office changed on 08/06/07 from: suite 8 33 hanger lane ealing london W5 3HJ (1 page)
8 June 2007Registered office changed on 08/06/07 from: suite 8 33 hanger lane ealing london W5 3HJ (1 page)
7 June 2007Full accounts made up to 31 July 2006 (21 pages)
7 June 2007Full accounts made up to 31 July 2006 (21 pages)
26 April 2007Registered office changed on 26/04/07 from: farringdon place 20 farringdon road london EC1M 3AP (1 page)
26 April 2007Registered office changed on 26/04/07 from: farringdon place 20 farringdon road london EC1M 3AP (1 page)
8 February 2007Return made up to 10/07/06; full list of members; amend (7 pages)
8 February 2007Return made up to 22/06/02; full list of members (6 pages)
8 February 2007Return made up to 24/06/01; full list of members (5 pages)
8 February 2007Return made up to 10/07/05; full list of members; amend (6 pages)
8 February 2007Return made up to 24/06/01; full list of members (5 pages)
8 February 2007Return made up to 10/07/04; full list of members; amend (6 pages)
8 February 2007Return made up to 16/06/03; full list of members; amend (7 pages)
8 February 2007Return made up to 22/06/02; full list of members (6 pages)
8 February 2007Return made up to 10/07/05; full list of members; amend (6 pages)
8 February 2007Return made up to 10/07/06; full list of members; amend (7 pages)
8 February 2007Return made up to 16/06/03; full list of members; amend (7 pages)
8 February 2007Return made up to 10/07/04; full list of members; amend (6 pages)
23 January 2007£ ic 7857/6857 19/12/06 £ sr [email protected]=1000 (1 page)
23 January 2007£ ic 7857/6857 19/12/06 £ sr [email protected]=1000 (1 page)
7 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 October 2006Memorandum and Articles of Association (12 pages)
18 October 2006Memorandum and Articles of Association (12 pages)
1 August 2006Return made up to 10/07/02; full list of members; amend (6 pages)
1 August 2006Return made up to 10/07/01; full list of members; amend (6 pages)
1 August 2006Return made up to 10/07/00; full list of members; amend (5 pages)
1 August 2006Return made up to 10/07/01; full list of members; amend (6 pages)
1 August 2006Return made up to 10/07/02; full list of members; amend (6 pages)
1 August 2006Return made up to 10/07/00; full list of members; amend (5 pages)
24 July 2006Return made up to 16/06/03; full list of members (7 pages)
24 July 2006Return made up to 16/06/03; full list of members (7 pages)
24 July 2006Return made up to 10/07/06; full list of members (3 pages)
24 July 2006Return made up to 10/07/06; full list of members (3 pages)
23 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
23 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 April 2006Registered office changed on 10/04/06 from: 18 bentinck street london W1U 2AR (1 page)
10 April 2006Registered office changed on 10/04/06 from: 18 bentinck street london W1U 2AR (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 10/07/05; full list of members (3 pages)
4 August 2005Return made up to 10/07/05; full list of members (3 pages)
2 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
10 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
9 January 2004Full accounts made up to 31 July 2003 (11 pages)
9 January 2004Full accounts made up to 31 July 2003 (11 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
23 July 2003Return made up to 10/07/03; full list of members (7 pages)
23 July 2003Return made up to 10/07/03; full list of members (7 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
23 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
23 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
20 August 2002Ad 02/07/02--------- £ si [email protected] (2 pages)
20 August 2002Ad 02/07/02--------- £ si [email protected] (2 pages)
2 August 2002Return made up to 10/07/02; full list of members (7 pages)
2 August 2002Return made up to 10/07/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
21 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
14 November 2001Declaration of shares redemption:auditor's report (3 pages)
14 November 2001Declaration of shares redemption:auditor's report (3 pages)
14 November 2001£ ic 10018/9016 30/09/01 £ sr [email protected]=1002 (1 page)
14 November 2001£ ic 10018/9016 30/09/01 £ sr [email protected]=1002 (1 page)
13 August 2001Declaration of shares redemption:auditor's report (3 pages)
13 August 2001Declaration of shares redemption:auditor's report (3 pages)
13 August 2001Declaration of shares redemption:auditor's report (3 pages)
13 August 2001Declaration of shares redemption:auditor's report (3 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
6 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 September 2000Return made up to 10/07/00; full list of members (7 pages)
1 September 2000Return made up to 10/07/00; full list of members (7 pages)
3 May 2000Particulars of mortgage/charge (4 pages)
3 May 2000Particulars of mortgage/charge (4 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Ad 17/11/99--------- £ si [email protected]=9660 £ ic 120/9780 (2 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Memorandum and Articles of Association (13 pages)
4 January 2000Ad 01/07/99--------- £ si 238@1 (2 pages)
4 January 2000Memorandum and Articles of Association (13 pages)
4 January 2000Ad 01/07/99--------- £ si 238@1 (2 pages)
4 January 2000Ad 17/11/99--------- £ si [email protected]=9660 £ ic 120/9780 (2 pages)
30 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
16 November 1999Registered office changed on 16/11/99 from: 9 thorpe hall mansions easton rise ealing london W5 2HB (1 page)
16 November 1999Registered office changed on 16/11/99 from: 9 thorpe hall mansions easton rise ealing london W5 2HB (1 page)
13 October 1999Return made up to 10/07/99; no change of members (4 pages)
13 October 1999Return made up to 10/07/99; no change of members (4 pages)
23 September 1999Auditor's resignation (1 page)
23 September 1999Auditor's resignation (1 page)
17 August 1999Particulars of mortgage/charge (5 pages)
17 August 1999Particulars of mortgage/charge (5 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 April 1999Ad 29/03/99--------- £ si 18@1=18 £ ic 102/120 (2 pages)
22 April 1999Ad 29/03/99--------- £ si 18@1=18 £ ic 102/120 (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
6 August 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 06/08/98
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 06/08/98
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1998Ad 15/02/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
5 March 1998Ad 15/02/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 November 1997Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 1997Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
10 July 1997Incorporation (17 pages)
10 July 1997Incorporation (17 pages)