Reading
Berkshire
RG1 4BQ
Director Name | Christopher Lomax |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kennet Wharf 41-45 Queens Road Reading Berkshire RG1 4BQ |
Director Name | Denise Mary Burkett-Stus |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Kennet Wharf 41-45 Queens Road Reading Berkshire RG1 4BQ |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2017(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Anthony Vernon Bates |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Sales And Marketing |
Country of Residence | America |
Correspondence Address | 5081 Woodbrae Court Saratoga California 95070 United States |
Director Name | Mr Ian Ranken Collins |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Thorkhill Road Thames Ditton Surrey KT7 0UQ |
Director Name | Mr Steven Charles Wheeler |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Barkham Road Wokingham Berkshire RG41 2RS |
Secretary Name | Mr Ian Ranken Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Thorkhill Road Thames Ditton Surrey KT7 0UQ |
Director Name | Loyd Evan Ellis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 330 Cotton Street Menlo Park California 94025 |
Director Name | Mr Neil Jeremy Cook |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southfield Tetbury Gloucestershire GL8 8EX Wales |
Secretary Name | Mr Neil Jeremy Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Southfield Tetbury Gloucestershire GL8 8EX Wales |
Director Name | William Scott McKiernan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 July 2010) |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 14800 Butano Terrace Saratoga California 95070 United States |
Director Name | Steven Pellizzer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1413 Cordilleras Avenue San Carlos California 94070 United States |
Secretary Name | Steven Pellizzer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1413 Cordilleras Avenue San Carlos California 94070 United States |
Director Name | Nathan Jackson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 2 Elmsleigh Road Farnborough Hampshire GU14 0ET |
Director Name | Simon Paul Stokes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DH |
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2010(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 900 Metro Center Boulevard Foster City California 94404 |
Secretary Name | Mr David Jong-Min Kim |
---|---|
Status | Resigned |
Appointed | 07 January 2011(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2012) |
Role | Company Director |
Correspondence Address | Reading International Business Park Basingstoke Ro Reading Berkshire RG2 6DH |
Director Name | Ms Patricia Anne Fukami |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2015) |
Role | Head Of Global Finance Operations |
Country of Residence | United States |
Correspondence Address | 900 Metro Center Boulevard Foster City California 94404 |
Director Name | Mr Neil Robert Caldwell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Reading International Business Park Basingstoke Ro Berkshire Reading RG2 6DH |
Director Name | Mr John Charley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 May 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kennet Wharf 41-45 Queen's Road Reading Berkshire RG1 4BQ |
Director Name | Christian Deger |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 2020(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2021) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Kennet Wharf 41-45 Queen's Road Reading Berkshire RG1 4BQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | David J. Kim (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2012) |
Correspondence Address | 900 Metro Center Blvd. M1-12se Foster City California 94404 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2017) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | cybersource.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Sheldon Square London W2 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4m at £1 | Cybersource Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,901,600 |
Gross Profit | £13,849,811 |
Net Worth | £11,522,149 |
Cash | £9,032,702 |
Current Liabilities | £3,599,508 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
4 May 1999 | Delivered on: 10 May 1999 Persons entitled: Berkeley Eastoak Investments 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 of even date between the company (as tenant) and the chargee (as landlord) relating to premises at unit 1 st. Martin's court queens road weybridge surrey. Particulars: All the company's right title and interest in and to the separate interest earning account in the name of the landlord in which the initial deposit is placed. See the mortgage charge document for full details. Outstanding |
---|
30 October 2020 | Full accounts made up to 30 September 2019 (27 pages) |
---|---|
15 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of John Charley as a director on 11 May 2020 (1 page) |
1 June 2020 | Appointment of Christian Deger as a director on 14 May 2020 (2 pages) |
6 March 2020 | Termination of appointment of Neil Robert Caldwell as a director on 2 February 2020 (1 page) |
6 March 2020 | Appointment of Mr John Charley as a director on 2 February 2020 (2 pages) |
12 September 2019 | Full accounts made up to 30 September 2018 (27 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 30 September 2017 (27 pages) |
29 August 2017 | Change of details for Visa Inc. as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Visa Inc. as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
28 March 2017 | Appointment of Abogado Nominees Limited as a secretary on 14 March 2017 (2 pages) |
28 March 2017 | Appointment of Abogado Nominees Limited as a secretary on 14 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 100 New Bridge Street London EC4V 6JA on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 100 New Bridge Street London EC4V 6JA on 28 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017 (1 page) |
21 March 2017 | Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017 (1 page) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (28 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (28 pages) |
19 February 2016 | Termination of appointment of Simon Stokes as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Simon Stokes as a director on 18 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Neil Robert Caldwell as a director on 18 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Neil Robert Caldwell as a director on 18 February 2016 (2 pages) |
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
21 August 2015 | Termination of appointment of Patricia Anne Fukami as a director on 29 June 2015 (1 page) |
21 August 2015 | Termination of appointment of Patricia Anne Fukami as a director on 29 June 2015 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (27 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (27 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
11 March 2014 | Full accounts made up to 30 September 2013 (25 pages) |
11 March 2014 | Full accounts made up to 30 September 2013 (25 pages) |
5 March 2014 | Termination of appointment of Michael Walsh as a director (1 page) |
5 March 2014 | Termination of appointment of Michael Walsh as a director (1 page) |
21 August 2013 | Director's details changed for Simon Stokes on 1 October 2009 (2 pages) |
21 August 2013 | Director's details changed for Patricia Anne Fukami on 29 November 2012 (2 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Patricia Anne Fukami on 29 November 2012 (2 pages) |
21 August 2013 | Director's details changed for Simon Stokes on 1 October 2009 (2 pages) |
21 August 2013 | Director's details changed for Simon Stokes on 1 October 2009 (2 pages) |
21 August 2013 | Director's details changed for Mr Michael Walsh on 29 November 2012 (2 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Mr Michael Walsh on 29 November 2012 (2 pages) |
7 February 2013 | Full accounts made up to 30 September 2012 (24 pages) |
7 February 2013 | Full accounts made up to 30 September 2012 (24 pages) |
18 December 2012 | Appointment of Patricia Anne Fukami as a director (2 pages) |
18 December 2012 | Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DH United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Appointment of Patricia Anne Fukami as a director (2 pages) |
18 December 2012 | Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DH United Kingdom on 18 December 2012 (1 page) |
17 December 2012 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
17 December 2012 | Termination of appointment of David J. Kim as a director (1 page) |
17 December 2012 | Termination of appointment of David Kim as a secretary (1 page) |
17 December 2012 | Termination of appointment of David J. Kim as a director (1 page) |
17 December 2012 | Termination of appointment of David Kim as a secretary (1 page) |
17 December 2012 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Registered office address changed from the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 8 August 2012 (1 page) |
28 May 2012 | Full accounts made up to 30 September 2011 (25 pages) |
28 May 2012 | Full accounts made up to 30 September 2011 (25 pages) |
7 November 2011 | Appointment of Mr. David Jong-Min Kim as a secretary (1 page) |
7 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Appointment of Mr. David Jong-Min Kim as a secretary (1 page) |
7 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Appointment of David J. Kim as a director (2 pages) |
31 October 2011 | Appointment of David J. Kim as a director (2 pages) |
29 October 2011 | Termination of appointment of Steven Pellizzer as a director (1 page) |
29 October 2011 | Termination of appointment of Steven Pellizzer as a director (1 page) |
29 October 2011 | Termination of appointment of Steven Pellizzer as a secretary (1 page) |
29 October 2011 | Termination of appointment of Steven Pellizzer as a secretary (1 page) |
6 July 2011 | Full accounts made up to 30 September 2010 (25 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (25 pages) |
23 February 2011 | Auditor's resignation (1 page) |
23 February 2011 | Auditor's resignation (1 page) |
25 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
16 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
30 July 2010 | Appointment of Mr Michael Walsh as a director (2 pages) |
30 July 2010 | Appointment of Mr Michael Walsh as a director (2 pages) |
23 July 2010 | Termination of appointment of William Mckiernan as a director (1 page) |
23 July 2010 | Termination of appointment of William Mckiernan as a director (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from the waterfront 300 thames valley park drive reading berkshire RG6 1PT united kingdom (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from the waterfront 300 thames valley park drive reading berkshire RG6 1PT united kingdom (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page) |
19 December 2007 | Full accounts made up to 31 December 2006 (24 pages) |
19 December 2007 | Full accounts made up to 31 December 2006 (24 pages) |
22 October 2007 | Return made up to 20/08/07; no change of members
|
22 October 2007 | Return made up to 20/08/07; no change of members
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
22 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
22 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (16 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (16 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/05 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/05 (1 page) |
3 November 2005 | Return made up to 20/08/05; full list of members (7 pages) |
3 November 2005 | Return made up to 20/08/05; full list of members (7 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
9 March 2005 | Company name changed cybersource international limite d\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed cybersource international limite d\certificate issued on 09/03/05 (2 pages) |
29 January 2005 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
29 January 2005 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
11 November 2004 | Return made up to 20/08/04; full list of members (7 pages) |
11 November 2004 | Return made up to 20/08/04; full list of members (7 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
22 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
14 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
29 May 2003 | New secretary appointed;new director appointed (1 page) |
29 May 2003 | New secretary appointed;new director appointed (1 page) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
14 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
14 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
20 September 2002 | Return made up to 20/08/02; full list of members
|
20 September 2002 | Return made up to 20/08/02; full list of members
|
26 March 2002 | Registered office changed on 26/03/02 from: st martins court 37 queens road weybridge surrey KT13 9UQ (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: st martins court 37 queens road weybridge surrey KT13 9UQ (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
4 April 2001 | Return made up to 20/08/00; full list of members
|
4 April 2001 | Registered office changed on 04/04/01 from: 125 london wall london EC2Y 5AE (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 125 london wall london EC2Y 5AE (2 pages) |
4 April 2001 | Return made up to 20/08/00; full list of members
|
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New director appointed (2 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
15 December 1999 | Return made up to 20/08/99; full list of members (6 pages) |
15 December 1999 | Return made up to 20/08/99; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Return made up to 20/08/98; full list of members (6 pages) |
2 October 1998 | Return made up to 20/08/98; full list of members (6 pages) |
31 July 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
31 July 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
20 August 1997 | Incorporation (17 pages) |
20 August 1997 | Incorporation (17 pages) |