Company NameCybersource Ltd.
Company StatusActive
Company Number03425262
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Previous NameCybersource International Limited

Business Activity

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

Directors

Director NamePritesh Dahyabhai Patel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKennet Wharf 41-45 Queens Road
Reading
Berkshire
RG1 4BQ
Director NameChristopher Lomax
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKennet Wharf 41-45 Queens Road
Reading
Berkshire
RG1 4BQ
Director NameDenise Mary Burkett-Stus
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKennet Wharf 41-45 Queens Road
Reading
Berkshire
RG1 4BQ
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed14 March 2017(19 years, 7 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAnthony Vernon Bates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleSales And Marketing
Country of ResidenceAmerica
Correspondence Address5081 Woodbrae Court
Saratoga
California 95070
United States
Director NameMr Ian Ranken Collins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Thorkhill Road
Thames Ditton
Surrey
KT7 0UQ
Director NameMr Steven Charles Wheeler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Barkham Road
Wokingham
Berkshire
RG41 2RS
Secretary NameMr Ian Ranken Collins
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Thorkhill Road
Thames Ditton
Surrey
KT7 0UQ
Director NameLoyd Evan Ellis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1999(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address330 Cotton Street
Menlo Park
California
94025
Director NameMr Neil Jeremy Cook
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Southfield
Tetbury
Gloucestershire
GL8 8EX
Wales
Secretary NameMr Neil Jeremy Cook
NationalityBritish
StatusResigned
Appointed03 May 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Southfield
Tetbury
Gloucestershire
GL8 8EX
Wales
Director NameWilliam Scott McKiernan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2010)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address14800 Butano Terrace
Saratoga
California 95070
United States
Director NameSteven Pellizzer
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2003(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1413 Cordilleras Avenue
San Carlos
California 94070
United States
Secretary NameSteven Pellizzer
NationalityAmerican
StatusResigned
Appointed25 May 2003(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1413 Cordilleras Avenue
San Carlos
California 94070
United States
Director NameNathan Jackson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address2 Elmsleigh Road
Farnborough
Hampshire
GU14 0ET
Director NameSimon Paul Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressReading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DH
Director NameMr Michael Walsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address900 Metro Center Boulevard
Foster City
California
94404
Secretary NameMr David Jong-Min Kim
StatusResigned
Appointed07 January 2011(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2012)
RoleCompany Director
Correspondence AddressReading International Business Park Basingstoke Ro
Reading
Berkshire
RG2 6DH
Director NameMs Patricia Anne Fukami
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2012(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2015)
RoleHead Of Global Finance Operations
Country of ResidenceUnited States
Correspondence Address900 Metro Center Boulevard
Foster City
California
94404
Director NameMr Neil Robert Caldwell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressReading International Business Park Basingstoke Ro
Berkshire
Reading
RG2 6DH
Director NameMr John Charley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2020(22 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennet Wharf 41-45 Queen's Road
Reading
Berkshire
RG1 4BQ
Director NameChristian Deger
Date of BirthJuly 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed14 May 2020(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2021)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressKennet Wharf 41-45 Queen's Road
Reading
Berkshire
RG1 4BQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameDavid J. Kim (Corporation)
StatusResigned
Appointed01 July 2011(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2012)
Correspondence Address900 Metro Center Blvd.
M1-12se
Foster City
California
94404
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2012(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 2017)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Contact

Websitecybersource.com
Email address[email protected]

Location

Registered Address1 Sheldon Square
London
W2 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4m at £1Cybersource Corp
100.00%
Ordinary

Financials

Year2014
Turnover£25,901,600
Gross Profit£13,849,811
Net Worth£11,522,149
Cash£9,032,702
Current Liabilities£3,599,508

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

4 May 1999Delivered 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

Filing History

30 October 2020Full accounts made up to 30 September 2019 (27 pages)
15 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
1 June 2020Termination of appointment of John Charley as a director on 11 May 2020 (1 page)
1 June 2020Appointment of Christian Deger as a director on 14 May 2020 (2 pages)
6 March 2020Termination of appointment of Neil Robert Caldwell as a director on 2 February 2020 (1 page)
6 March 2020Appointment of Mr John Charley as a director on 2 February 2020 (2 pages)
12 September 2019Full accounts made up to 30 September 2018 (27 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 30 September 2017 (27 pages)
29 August 2017Change of details for Visa Inc. as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
29 August 2017Change of details for Visa Inc. as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 30 September 2016 (28 pages)
5 July 2017Full accounts made up to 30 September 2016 (28 pages)
28 March 2017Appointment of Abogado Nominees Limited as a secretary on 14 March 2017 (2 pages)
28 March 2017Appointment of Abogado Nominees Limited as a secretary on 14 March 2017 (2 pages)
28 March 2017Registered 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 2017Registered 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 2017Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017 (1 page)
21 March 2017Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017 (1 page)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (28 pages)
1 July 2016Full accounts made up to 30 September 2015 (28 pages)
19 February 2016Termination of appointment of Simon Stokes as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Simon Stokes as a director on 18 February 2016 (1 page)
19 February 2016Appointment of Mr Neil Robert Caldwell as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Mr Neil Robert Caldwell as a director on 18 February 2016 (2 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4,000,000
(4 pages)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4,000,000
(4 pages)
21 August 2015Termination of appointment of Patricia Anne Fukami as a director on 29 June 2015 (1 page)
21 August 2015Termination of appointment of Patricia Anne Fukami as a director on 29 June 2015 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (27 pages)
6 July 2015Full accounts made up to 30 September 2014 (27 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4,000,000
(5 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4,000,000
(5 pages)
11 March 2014Full accounts made up to 30 September 2013 (25 pages)
11 March 2014Full accounts made up to 30 September 2013 (25 pages)
5 March 2014Termination of appointment of Michael Walsh as a director (1 page)
5 March 2014Termination of appointment of Michael Walsh as a director (1 page)
21 August 2013Director's details changed for Simon Stokes on 1 October 2009 (2 pages)
21 August 2013Director's details changed for Patricia Anne Fukami on 29 November 2012 (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4,000,000
(6 pages)
21 August 2013Director's details changed for Patricia Anne Fukami on 29 November 2012 (2 pages)
21 August 2013Director's details changed for Simon Stokes on 1 October 2009 (2 pages)
21 August 2013Director's details changed for Simon Stokes on 1 October 2009 (2 pages)
21 August 2013Director's details changed for Mr Michael Walsh on 29 November 2012 (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4,000,000
(6 pages)
21 August 2013Director's details changed for Mr Michael Walsh on 29 November 2012 (2 pages)
7 February 2013Full accounts made up to 30 September 2012 (24 pages)
7 February 2013Full accounts made up to 30 September 2012 (24 pages)
18 December 2012Appointment of Patricia Anne Fukami as a director (2 pages)
18 December 2012Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DH United Kingdom on 18 December 2012 (1 page)
18 December 2012Appointment of Patricia Anne Fukami as a director (2 pages)
18 December 2012Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DH United Kingdom on 18 December 2012 (1 page)
17 December 2012Appointment of Ohs Secretaries Limited as a secretary (2 pages)
17 December 2012Termination of appointment of David J. Kim as a director (1 page)
17 December 2012Termination of appointment of David Kim as a secretary (1 page)
17 December 2012Termination of appointment of David J. Kim as a director (1 page)
17 December 2012Termination of appointment of David Kim as a secretary (1 page)
17 December 2012Appointment of Ohs Secretaries Limited as a secretary (2 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
8 August 2012Registered 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 2012Registered 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 2012Registered 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 2012Full accounts made up to 30 September 2011 (25 pages)
28 May 2012Full accounts made up to 30 September 2011 (25 pages)
7 November 2011Appointment of Mr. David Jong-Min Kim as a secretary (1 page)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 November 2011Appointment of Mr. David Jong-Min Kim as a secretary (1 page)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
31 October 2011Appointment of David J. Kim as a director (2 pages)
31 October 2011Appointment of David J. Kim as a director (2 pages)
29 October 2011Termination of appointment of Steven Pellizzer as a director (1 page)
29 October 2011Termination of appointment of Steven Pellizzer as a director (1 page)
29 October 2011Termination of appointment of Steven Pellizzer as a secretary (1 page)
29 October 2011Termination of appointment of Steven Pellizzer as a secretary (1 page)
6 July 2011Full accounts made up to 30 September 2010 (25 pages)
6 July 2011Full accounts made up to 30 September 2010 (25 pages)
23 February 2011Auditor's resignation (1 page)
23 February 2011Auditor's resignation (1 page)
25 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
16 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
16 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
30 July 2010Appointment of Mr Michael Walsh as a director (2 pages)
30 July 2010Appointment of Mr Michael Walsh as a director (2 pages)
23 July 2010Termination of appointment of William Mckiernan as a director (1 page)
23 July 2010Termination of appointment of William Mckiernan as a director (1 page)
17 September 2009Full accounts made up to 31 December 2008 (24 pages)
17 September 2009Full accounts made up to 31 December 2008 (24 pages)
10 September 2009Return made up to 20/08/09; full list of members (4 pages)
10 September 2009Return made up to 20/08/09; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from the waterfront 300 thames valley park drive reading berkshire RG6 1PT united kingdom (1 page)
20 August 2008Registered office changed on 20/08/2008 from the waterfront 300 thames valley park drive reading berkshire RG6 1PT united kingdom (1 page)
11 August 2008Full accounts made up to 31 December 2007 (24 pages)
11 August 2008Full accounts made up to 31 December 2007 (24 pages)
13 June 2008Registered office changed on 13/06/2008 from uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page)
13 June 2008Registered office changed on 13/06/2008 from uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page)
19 December 2007Full accounts made up to 31 December 2006 (24 pages)
19 December 2007Full accounts made up to 31 December 2006 (24 pages)
22 October 2007Return made up to 20/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2007Return made up to 20/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
22 June 2007Full accounts made up to 31 December 2005 (16 pages)
22 June 2007Full accounts made up to 31 December 2005 (16 pages)
21 September 2006Return made up to 20/08/06; full list of members (7 pages)
21 September 2006Return made up to 20/08/06; full list of members (7 pages)
25 April 2006Full accounts made up to 31 December 2004 (16 pages)
25 April 2006Full accounts made up to 31 December 2004 (16 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Nc inc already adjusted 16/12/05 (1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Nc inc already adjusted 16/12/05 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/05 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/05 (1 page)
3 November 2005Return made up to 20/08/05; full list of members (7 pages)
3 November 2005Return made up to 20/08/05; full list of members (7 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
9 March 2005Company name changed cybersource international limite d\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed cybersource international limite d\certificate issued on 09/03/05 (2 pages)
29 January 2005Total exemption full accounts made up to 31 December 2003 (15 pages)
29 January 2005Total exemption full accounts made up to 31 December 2003 (15 pages)
11 November 2004Return made up to 20/08/04; full list of members (7 pages)
11 November 2004Return made up to 20/08/04; full list of members (7 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 May 2004Registered office changed on 10/05/04 from: 85 south street dorking surrey RH4 2LA (1 page)
10 May 2004Registered office changed on 10/05/04 from: 85 south street dorking surrey RH4 2LA (1 page)
22 December 2003Full accounts made up to 31 December 2002 (13 pages)
22 December 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Return made up to 20/08/03; full list of members (7 pages)
14 October 2003Return made up to 20/08/03; full list of members (7 pages)
29 May 2003New secretary appointed;new director appointed (1 page)
29 May 2003New secretary appointed;new director appointed (1 page)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003Secretary resigned;director resigned (1 page)
14 January 2003Full accounts made up to 31 December 2001 (12 pages)
14 January 2003Full accounts made up to 31 December 2001 (12 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 September 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2002Registered office changed on 26/03/02 from: st martins court 37 queens road weybridge surrey KT13 9UQ (1 page)
26 March 2002Registered office changed on 26/03/02 from: st martins court 37 queens road weybridge surrey KT13 9UQ (1 page)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
2 February 2002Full accounts made up to 31 December 2000 (12 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
28 August 2001Return made up to 20/08/01; full list of members (6 pages)
4 April 2001Return made up to 20/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2001Registered office changed on 04/04/01 from: 125 london wall london EC2Y 5AE (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 125 london wall london EC2Y 5AE (2 pages)
4 April 2001Return made up to 20/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
18 August 2000Full accounts made up to 31 December 1999 (12 pages)
18 August 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
15 December 1999Return made up to 20/08/99; full list of members (6 pages)
15 December 1999Return made up to 20/08/99; full list of members (6 pages)
24 September 1999Full accounts made up to 31 December 1998 (12 pages)
24 September 1999Full accounts made up to 31 December 1998 (12 pages)
22 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
2 October 1998Return made up to 20/08/98; full list of members (6 pages)
2 October 1998Return made up to 20/08/98; full list of members (6 pages)
31 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
31 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
20 August 1997Incorporation (17 pages)
20 August 1997Incorporation (17 pages)