London
EC4M 7RB
Director Name | Mr Nicholas Michael |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(22 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Gregg Andrew Cain |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Michael Edward Whale |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 18 September 2001) |
Role | Managing Director |
Correspondence Address | 7 The Mews Berkswell Hall Berkswell Warwickshire CV7 7BG |
Director Name | Richard Paul Newton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 May 2005) |
Role | Chairman |
Correspondence Address | 27 Waterside Court Saint Vincent Street Birmingham B16 8EY |
Secretary Name | Jonathan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | 12 Woodchester West Hagley Stourbridge West Midlands DY9 0NF |
Director Name | Mr Ian Todd Davidson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2002) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 16 Oldborough Drive Loxley Warwick Warwickshire CV35 9HQ |
Secretary Name | Mr Giles Roderick Leslie Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage Brake Lane Hagley Worcestershire DY8 2XW |
Director Name | Paul Jonathan Foll |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2005) |
Role | Sales Director |
Correspondence Address | 18 Ray Park Avenue Maidenhead Berkshire SL6 8DS |
Director Name | Simon Frumkin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 4 Crediton Hill London NW6 1HP |
Director Name | Mr Karim Peer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pilgrims Way Headley Hampshire GU35 8LB |
Director Name | David George Carruthers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Orchard On The Green Croxley Green Hertfordshire WD3 3HS |
Secretary Name | Harvinder Singh Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2008) |
Role | Accountant |
Correspondence Address | 3 Church Hill Road Handsworth Birmingham West Midlands B20 3TN |
Director Name | Bryan Bailey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rye Brook Woodfield Ashtead Surrey KT21 2RL |
Director Name | Mrs Athena Sofia Pappa |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 September 2008(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Director Name | Mr Keith Robert Stonell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 November 2012) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Tars Platt Cookham Dean Common Cookham Dean Berkshire SL6 9PY |
Secretary Name | Andre Klanga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller Neu |
Correspondence Address | 46 Riverway London N13 5LJ |
Director Name | Constantine Pangalos Christodoulou |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdomo |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Secretary Name | David George Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Mark Nicholas Gunning |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Olivier Pennese |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 2016(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Mr Andrew James Pattison |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Director Name | Victoria Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Secretary Name | Victoria Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham West Midlands B1 1BD |
Website | www.wealth.co.th |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £2,136,000 |
Gross Profit | £1,969,000 |
Net Worth | £3,329,000 |
Cash | £315,000 |
Current Liabilities | £12,394,000 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 22 April 2023 (overdue) |
23 March 2005 | Delivered on: 2 April 2005 Satisfied on: 12 December 2008 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 |
---|---|
22 October 2004 | Delivered on: 2 November 2004 Satisfied on: 12 December 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
17 December 1998 | Delivered on: 20 July 2000 Satisfied on: 12 November 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due. 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 |
30 April 1999 | Delivered on: 20 July 2000 Satisfied on: 12 November 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due. 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 |
21 March 1999 | Delivered on: 20 July 2000 Satisfied on: 12 November 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due. 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 |
30 October 1998 | Delivered on: 6 November 1998 Satisfied on: 14 July 2000 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: (Including trade fixtures). 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 |
9 September 1997 | Delivered on: 18 September 1997 Satisfied on: 12 December 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and 51 vsq 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. Fully Satisfied |
6 December 2000 | Delivered on: 15 December 2000 Persons entitled: Stralo Limited and Deutsche Bank Custodial Services Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6TH december 2000. Particulars: Monies in the sum of £35,470 held in an account with national westminster bank PLC. Outstanding |
28 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page) |
23 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 July 2019 | Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 May 2018 | Cessation of Wealth Management Software Limited as a person with significant control on 6 December 2017 (1 page) |
15 May 2018 | Notification of Financial Objects Limited as a person with significant control on 6 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
14 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
13 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages) |
16 February 2016 | Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
13 November 2012 | Appointment of Mr Desmond James Noctor as a director (2 pages) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
13 November 2012 | Termination of appointment of Keith Stonell as a director (1 page) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Section 519 (2 pages) |
31 July 2012 | Section 519 (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2010 (15 pages) |
14 June 2012 | Full accounts made up to 31 December 2010 (15 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 31 December 2009 (15 pages) |
16 June 2011 | Full accounts made up to 31 December 2009 (15 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
8 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
25 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
25 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
13 May 2009 | Full accounts made up to 31 December 2007 (19 pages) |
13 May 2009 | Full accounts made up to 31 December 2007 (19 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from fountain house great cornbow halesowen west midlands B63 3BL (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from fountain house great cornbow halesowen west midlands B63 3BL (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
25 September 2008 | Director appointed keith stonell (2 pages) |
24 September 2008 | Appointment terminated director david carruthers (1 page) |
24 September 2008 | Appointment terminated director david carruthers (1 page) |
24 September 2008 | Director appointed bryan bailey (2 pages) |
24 September 2008 | Director appointed bryan bailey (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Appointment terminated director karim peermohamed (1 page) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Appointment terminated director karim peermohamed (1 page) |
12 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
8 September 2008 | Director's change of particulars / karim peermohamed / 24/06/2008 (1 page) |
8 September 2008 | Director's change of particulars / karim peermohamed / 24/06/2008 (1 page) |
23 April 2008 | Appointment terminated secretary harvinder nandra (1 page) |
23 April 2008 | Appointment terminated secretary harvinder nandra (1 page) |
16 January 2008 | Return made up to 15/08/07; full list of members (5 pages) |
16 January 2008 | Return made up to 15/08/07; full list of members (5 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Location of register of members (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 September 2006 | Return made up to 15/08/06; full list of members
|
20 September 2006 | Return made up to 15/08/06; full list of members
|
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Return made up to 15/08/05; full list of members
|
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Return made up to 15/08/05; full list of members
|
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
2 April 2005 | Particulars of mortgage/charge (9 pages) |
2 November 2004 | Particulars of mortgage/charge (9 pages) |
2 November 2004 | Particulars of mortgage/charge (9 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
28 October 2002 | New director appointed (1 page) |
28 October 2002 | New director appointed (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 15/08/02; full list of members
|
27 August 2002 | Return made up to 15/08/02; full list of members
|
6 August 2002 | Re section 394 (1 page) |
6 August 2002 | Re section 394 (1 page) |
15 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 15/08/01; full list of members
|
22 August 2001 | Return made up to 15/08/01; full list of members
|
25 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
2 October 2000 | Company name changed logical support services LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed logical support services LIMITED\certificate issued on 02/10/00 (2 pages) |
7 September 2000 | Return made up to 15/08/00; full list of members
|
7 September 2000 | Return made up to 15/08/00; full list of members
|
20 July 2000 | Particulars of property mortgage/charge (3 pages) |
20 July 2000 | Particulars of property mortgage/charge (3 pages) |
20 July 2000 | Particulars of property mortgage/charge (3 pages) |
20 July 2000 | Particulars of property mortgage/charge (3 pages) |
20 July 2000 | Particulars of property mortgage/charge (3 pages) |
20 July 2000 | Particulars of property mortgage/charge (3 pages) |
17 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | New director appointed (3 pages) |
24 May 2000 | New director appointed (3 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: lss fountain house great cornbow halesowen west midlands B63 6BL (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: lss fountain house great cornbow halesowen west midlands B63 6BL (1 page) |
28 April 2000 | Full accounts made up to 31 December 1999 (22 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (22 pages) |
13 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 November 1998 | Particulars of mortgage/charge (5 pages) |
6 November 1998 | Particulars of mortgage/charge (5 pages) |
21 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
15 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
17 August 1998 | Company name changed lss support services LIMITED\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed lss support services LIMITED\certificate issued on 18/08/98 (2 pages) |
29 September 1997 | Company name changed logical support services LIMITED\certificate issued on 30/09/97 (2 pages) |
29 September 1997 | Company name changed logical support services LIMITED\certificate issued on 30/09/97 (2 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
22 September 1997 | £ nc 1000/525000 09/09/97 (1 page) |
22 September 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
22 September 1997 | £ nc 1000/525000 09/09/97 (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Ad 09/09/97--------- £ si 524998@1=524998 £ ic 2/525000 (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Ad 09/09/97--------- £ si 524998@1=524998 £ ic 2/525000 (2 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Company name changed 52 vsq LIMITED\certificate issued on 18/09/97 (2 pages) |
17 September 1997 | Company name changed 52 vsq LIMITED\certificate issued on 18/09/97 (2 pages) |
15 August 1997 | Incorporation (17 pages) |
15 August 1997 | Incorporation (17 pages) |