Company NameJacobs Rimell Limited
DirectorNeville Thomas Walker
Company StatusActive
Company Number03436170
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 6 months ago)
Previous NameTealhaven Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameNeville Thomas Walker
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2015(18 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAmdocs Software Systems Limited, First Floor Block
East Point Business Park
Dublin 3
Ireland
Secretary NameNeville Thomas Walker
StatusCurrent
Appointed09 October 2015(18 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressAmdocs Software Systems Limited, First Floor Block
East Point Business Park
Dublin 3
Ireland
Director NameLewis Jacobs
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 1999)
RoleOptician
Correspondence Address39 Abbotswood Gardens
Clayhill
Essex
IG5 0BG
Secretary NameMr David Franklyn Jacobs
NationalityBritish
StatusResigned
Appointed25 September 1997(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Willifield Way
London
NW11 6XY
Director NameMr David Franklyn Jacobs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 07 April 2008)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Willifield Way
London
NW11 6XY
Director NamePhilip Andrew Lipscombe Rimell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 2003)
RoleIT Engineer
Correspondence Address8 Dale Road
Purley
Surrey
CR8 2EA
Director NameJohn Philip Akehurst
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 1999)
RoleMarketing Consultant
Correspondence Address17 Limes Avenue
London
N12 8QN
Director NameIan John Parrott
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 July 2000)
RoleConsultant
Correspondence Address66 Effra Road
London
SW19 8PP
Director NameJonathan Moore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 years after company formation)
Appointment Duration2 years (resigned 04 October 2001)
RoleEngineer
Correspondence Address63 Black Lion Lane
London
W6 9BG
Director NameMr John Daniel Bernstein
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2003)
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence Address47 Lonsdale Square
London
N1 1EW
Director NameSimon Clark
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2000(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 April 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address33 Cale Street
London
SW3 3QP
Director NameMr Stephen Antony Allott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clapham Common West Side
London
SW4 9AN
Director NameStuart Adrian Knights
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2002)
RoleChief Financial Officer
Correspondence Address12 Langdale Road
Greenwich
London
SE10 8UA
Secretary NameStuart Adrian Knights
NationalityBritish
StatusResigned
Appointed16 May 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2002)
RoleChief Financial Officer
Correspondence Address12 Langdale Road
Greenwich
London
SE10 8UA
Director NameMr Nenad Joseph Marovac
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2002(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
29 Cornwall Gardens
London
SW7 4AP
Director NameDr Stephen Garnett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2003)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBighton House
Bighton
Alresford
Hampshire
SO24 9SE
Director NameMr George Trimble Shanks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 April 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheney Close
Binfield
Berkshire
RG42 4HF
Director NameMassimo Giovanni Prelz Oltramonti
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed02 May 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2004)
RoleCompany Director
Correspondence Address58 Kensington Park Road
London
W11 3BJ
Director NameHugh David McCartney
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarks Rise
Harpsden Woods
Henley On Thames
Oxfordshire
RG9 4AQ
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameMr Maurice Anthony O'Connor
Date of BirthMay 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2007(9 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Glen Ellan Avenue
Swords
Dublin
Irish
Director NameDavid Wyndham Rice Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(9 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressLongacres
Wellingtonia Avenue
Crowthorne
Berkshire
RG45 6AF
Director NameShane Henry Carolan
Date of BirthMay 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2008(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address33 Beach Park
Portmarnock
Co Dublin
Ireland
Director NameMr Ganesh Sanker
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed07 April 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Martins Drive
Wokingham
Berkshire
RG41 1NY
Director NameMr Richard Mark Batchelor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5SU
Secretary NameMr Richard Mark Batchelor
NationalityBritish
StatusResigned
Appointed07 April 2008(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5SU
Secretary NameShane Carolan
NationalityBritish
StatusResigned
Appointed31 October 2008(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 October 2015)
RoleCompany Director
Correspondence Address30 Beach Park
Co Dublin
Portmarnock
Ireland
Director NameJessica Susan Bailey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(15 years, 5 months after company formation)
Appointment Duration10 months (resigned 16 December 2013)
RoleAmdocs Emea Recruitment Mananger
Country of ResidenceUnited Kingdom
Correspondence Address200 Berkshire Place
Wharfdale Road
Winnersh
RG41 5RD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2001(3 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 2008)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitejacobsrimell.com

Location

Registered Address3rd Floor Chiswick Park Estate
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at $1Amdocs Astrum LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,926,325
Gross Profit£677,735
Net Worth£12,462,546
Cash£11,603,217
Current Liabilities£560,348

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Charges

22 June 2006Delivered on: 3 July 2006
Satisfied on: 19 April 2008
Persons entitled: Comcast Jr Holdings,Inc.

Classification: Debenture
Secured details: All 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: 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
12 July 2005Delivered on: 26 July 2005
Satisfied on: 22 July 2010
Persons entitled: Pearl (Cutlers Court) Limited

Classification: Stakeholder rent deposit deed
Secured details: All 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: The interest in the deposit account opened on behalf of the landlord with the firm. See the mortgage charge document for full details.
Fully Satisfied
5 February 2004Delivered on: 24 February 2004
Satisfied on: 19 April 2008
Persons entitled: Comcast Jr Holdings Inc (The Noteholder)

Classification: Debenture
Secured details: All 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: 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
17 December 1998Delivered on: 6 January 1999
Satisfied on: 16 March 2004
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 November 1997Delivered on: 13 November 1997
Satisfied on: 16 March 2004
Persons entitled: Pennant 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 the lease dated 10TH november 1997.
Particulars: A deposit of £3,000.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 30 September 2022 (24 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
29 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
25 March 2022Full accounts made up to 30 September 2021 (25 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
22 June 2021Full accounts made up to 30 September 2020 (24 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 September 2020Full accounts made up to 30 September 2019 (24 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (19 pages)
1 July 2019Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 1 July 2019 (1 page)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 30 September 2017 (19 pages)
12 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
23 May 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 (1 page)
15 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
29 March 2017Full accounts made up to 30 September 2016 (19 pages)
29 March 2017Full accounts made up to 30 September 2016 (19 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
7 September 2016Full accounts made up to 30 September 2015 (22 pages)
7 September 2016Full accounts made up to 30 September 2015 (22 pages)
19 October 2015Termination of appointment of Shane Carolan as a secretary on 9 October 2015 (1 page)
19 October 2015Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page)
19 October 2015Appointment of Neville Thomas Walker as a secretary on 9 October 2015 (2 pages)
19 October 2015Termination of appointment of Shane Carolan as a secretary on 9 October 2015 (1 page)
19 October 2015Termination of appointment of Shane Carolan as a secretary on 9 October 2015 (1 page)
19 October 2015Appointment of Neville Thomas Walker as a secretary on 9 October 2015 (2 pages)
19 October 2015Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page)
19 October 2015Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages)
19 October 2015Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages)
19 October 2015Appointment of Neville Thomas Walker as a director on 9 October 2015 (2 pages)
19 October 2015Appointment of Neville Thomas Walker as a secretary on 9 October 2015 (2 pages)
19 October 2015Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 (1 page)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • USD 5,000
(7 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • USD 5,000
(7 pages)
22 July 2015Full accounts made up to 30 September 2014 (22 pages)
22 July 2015Full accounts made up to 30 September 2014 (22 pages)
9 June 2015Consolidation of shares on 20 April 2015 (5 pages)
9 June 2015Redenomination of shares. Statement of capital 20 April 2015
  • USD 17,547,674.6469
(4 pages)
9 June 2015Reduction of capital following redenomination. Statement of capital on 9 June 2015
  • USD 16,546,605.04
(4 pages)
9 June 2015Reduction of capital following redenomination. Statement of capital on 9 June 2015
  • USD 16,546,605.04
(4 pages)
9 June 2015Redenomination of shares. Statement of capital 20 April 2015
  • USD 17,547,674.6469
(4 pages)
9 June 2015Consolidation of shares on 20 April 2015 (5 pages)
9 June 2015Reduction of capital following redenomination. Statement of capital on 9 June 2015
  • USD 16,546,605.04
(4 pages)
28 May 2015Statement of capital on 28 May 2015
  • USD 5,000.00
(4 pages)
28 May 2015Statement of capital on 28 May 2015
  • USD 5,000.00
(4 pages)
18 May 2015Statement by Directors (1 page)
18 May 2015Statement by Directors (1 page)
18 May 2015Solvency Statement dated 20/04/15 (1 page)
18 May 2015Solvency Statement dated 20/04/15 (1 page)
18 May 2015Statement by Directors (1 page)
18 May 2015Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Consolidate / cancel share prem a/c 20/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(32 pages)
18 May 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidate / cancel share prem a/c 20/04/2015
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(32 pages)
18 May 2015Statement by Directors (1 page)
5 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11,819,003.6013
(14 pages)
5 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 11,819,003.6013
(14 pages)
20 August 2014Auditor's resignation (1 page)
20 August 2014Auditor's resignation (1 page)
25 June 2014Full accounts made up to 30 September 2013 (22 pages)
25 June 2014Full accounts made up to 30 September 2013 (22 pages)
7 January 2014Termination of appointment of Jessica Bailey as a director (2 pages)
7 January 2014Termination of appointment of Jessica Bailey as a director (2 pages)
24 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 11,819,003.6013
(14 pages)
24 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 11,819,003.6013
(14 pages)
18 October 2013Secretary's details changed for Shane Carolan on 18 September 2013 (2 pages)
18 October 2013Secretary's details changed for Shane Carolan on 18 September 2013 (2 pages)
5 July 2013Full accounts made up to 30 September 2012 (21 pages)
5 July 2013Full accounts made up to 30 September 2012 (21 pages)
11 March 2013Appointment of Jessica Susan Bailey as a director (3 pages)
11 March 2013Termination of appointment of Ganesh Sanker as a director (2 pages)
11 March 2013Appointment of Jessica Susan Bailey as a director (3 pages)
11 March 2013Termination of appointment of Ganesh Sanker as a director (2 pages)
26 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (14 pages)
26 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (14 pages)
4 July 2012Full accounts made up to 30 September 2011 (21 pages)
4 July 2012Full accounts made up to 30 September 2011 (21 pages)
1 November 2011Secretary's details changed for Shane Carolan on 1 August 2011 (3 pages)
1 November 2011Director's details changed for Shane Henry Carolan on 1 August 2011 (3 pages)
1 November 2011Director's details changed for Shane Henry Carolan on 1 August 2011 (3 pages)
1 November 2011Secretary's details changed for Shane Carolan on 1 August 2011 (3 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
1 November 2011Director's details changed for Shane Henry Carolan on 1 August 2011 (3 pages)
1 November 2011Secretary's details changed for Shane Carolan on 1 August 2011 (3 pages)
2 August 2011Full accounts made up to 30 September 2010 (21 pages)
2 August 2011Full accounts made up to 30 September 2010 (21 pages)
16 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2010Full accounts made up to 30 September 2009 (23 pages)
6 July 2010Full accounts made up to 30 September 2009 (23 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Shane Carolan on 30 June 2008 (1 page)
28 October 2009Director's details changed for Shane Carolan on 30 June 2008 (1 page)
20 October 2009Director's details changed for Ganesh Sanker on 7 April 2008 (2 pages)
20 October 2009Director's details changed for Ganesh Sanker on 7 April 2008 (2 pages)
20 October 2009Director's details changed for Ganesh Sanker on 7 April 2008 (2 pages)
5 October 2009Full accounts made up to 30 September 2008 (23 pages)
5 October 2009Full accounts made up to 30 September 2008 (23 pages)
10 February 2009Return made up to 18/09/08; full list of members (33 pages)
10 February 2009Return made up to 18/09/08; full list of members (33 pages)
27 January 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares 14/01/2009
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
27 January 2009Nc dec already adjusted 14/01/09 (1 page)
27 January 2009S-div (1 page)
27 January 2009S-div (1 page)
27 January 2009Nc dec already adjusted 14/01/09 (1 page)
27 January 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares 14/01/2009
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 December 2008Secretary appointed shane carolan (2 pages)
2 December 2008Appointment terminated director and secretary richard batchelor (1 page)
2 December 2008Appointment terminated director and secretary richard batchelor (1 page)
2 December 2008Secretary appointed shane carolan (2 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
9 May 2008Ad 07/04/08\gbp si [email protected]=41.1\gbp ic 11715612.4255/11715653.5255\ (2 pages)
9 May 2008Ad 07/04/08\gbp si [email protected]=1044.6171\gbp ic 11715653.5255/11716698.1426\ (8 pages)
9 May 2008Ad 07/04/08\gbp si [email protected]=1044.6171\gbp ic 11715653.5255/11716698.1426\ (8 pages)
9 May 2008Ad 07/04/08\gbp si [email protected]=41.1\gbp ic 11715612.4255/11715653.5255\ (2 pages)
9 May 2008Ad 07/04/08\gbp si [email protected]=108.8542\gbp ic 11715503.5713/11715612.4255\ (2 pages)
9 May 2008Ad 07/04/08\gbp si [email protected]=108.8542\gbp ic 11715503.5713/11715612.4255\ (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 April 2008Ad 07/04/08\gbp si [email protected]=1044.6171\gbp ic 11714458.9542/11715503.5713\ (8 pages)
24 April 2008Ad 07/04/08\gbp si [email protected]=1044.6171\gbp ic 11714458.9542/11715503.5713\ (8 pages)
22 April 2008Appointment terminated director david rice jones (1 page)
22 April 2008Appointment terminated director nenad marovac (1 page)
22 April 2008Ad 07/04/08\gbp si [email protected]=41.1\gbp ic 11714309/11714350.1\ (2 pages)
22 April 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
22 April 2008Director and secretary appointed richard mark batchelor (2 pages)
22 April 2008Director appointed ganesh sanker (2 pages)
22 April 2008Appointment terminated director simon clark (1 page)
22 April 2008Ad 07/04/08\gbp si [email protected]=108.8542\gbp ic 11714350.1/11714458.9542\ (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 4TH floor cutlers court 115 houndsditch london EC3A 7BR (1 page)
22 April 2008Appointment terminated director maurice o'connor (1 page)
22 April 2008Appointment terminated director duncan lewis (1 page)
22 April 2008Director appointed shane carolan (2 pages)
22 April 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
22 April 2008Registered office changed on 22/04/2008 from 4TH floor cutlers court 115 houndsditch london EC3A 7BR (1 page)
22 April 2008Appointment terminated director david jacobs (1 page)
22 April 2008Appointment terminated director david rice jones (1 page)
22 April 2008Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
22 April 2008Ad 07/04/08\gbp si [email protected]=41.1\gbp ic 11714309/11714350.1\ (2 pages)
22 April 2008Director appointed ganesh sanker (2 pages)
22 April 2008Ad 07/04/08\gbp si [email protected]=108.8542\gbp ic 11714350.1/11714458.9542\ (2 pages)
22 April 2008Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
22 April 2008Director and secretary appointed richard mark batchelor (2 pages)
22 April 2008Appointment terminated director david jacobs (1 page)
22 April 2008Appointment terminated director nenad marovac (1 page)
22 April 2008Director appointed shane carolan (2 pages)
22 April 2008Appointment terminated director george shanks (1 page)
22 April 2008Appointment terminated director maurice o'connor (1 page)
22 April 2008Appointment terminated director duncan lewis (1 page)
22 April 2008Appointment terminated director simon clark (1 page)
22 April 2008Appointment terminated director george shanks (1 page)
1 April 2008Memorandum and Articles of Association (54 pages)
1 April 2008Memorandum and Articles of Association (54 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2008Director's change of particulars / george shanks / 01/03/2008 (1 page)
25 March 2008Director's change of particulars / george shanks / 01/03/2008 (1 page)
13 February 2008Ad 11/02/08--------- £ si [email protected]=3 £ ic 11714306/11714309 (3 pages)
13 February 2008Ad 11/02/08--------- £ si [email protected]=3 £ ic 11714306/11714309 (3 pages)
2 January 2008Ad 18/12/07--------- £ si [email protected]=12 £ ic 11844044/11844056 (2 pages)
2 January 2008Ad 18/12/07--------- £ si [email protected]=12 £ ic 11844044/11844056 (2 pages)
30 September 2007Return made up to 18/09/07; full list of members (23 pages)
30 September 2007Return made up to 18/09/07; full list of members (23 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
11 July 2007£ ic 11904032/11844032 12/04/07 £ sr [email protected]=60000 (1 page)
11 July 2007£ ic 11904032/11844032 12/04/07 £ sr [email protected]=60000 (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (3 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
20 June 2007New director appointed (3 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
9 May 2007Nc inc already adjusted 22/03/07 (1 page)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
9 May 2007Nc inc already adjusted 22/03/07 (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
26 September 2006Return made up to 18/09/06; full list of members (22 pages)
26 September 2006Return made up to 18/09/06; full list of members (22 pages)
3 July 2006Particulars of mortgage/charge (6 pages)
3 July 2006Particulars of mortgage/charge (6 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 September 2005Return made up to 18/09/05; full list of members (22 pages)
28 September 2005Return made up to 18/09/05; full list of members (22 pages)
14 September 2005Registered office changed on 14/09/05 from: 24 chiswell street london EC1Y 4TY (1 page)
14 September 2005Registered office changed on 14/09/05 from: 24 chiswell street london EC1Y 4TY (1 page)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
14 January 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
14 January 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 September 2004Return made up to 18/09/04; full list of members (22 pages)
29 September 2004Return made up to 18/09/04; full list of members (22 pages)
1 July 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
1 July 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
20 April 2004Nc inc already adjusted 05/02/04 (1 page)
20 April 2004Nc inc already adjusted 05/02/04 (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
9 March 2004Ad 05/02/04--------- £ si [email protected]=207555 £ ic 11670236/11877791 (2 pages)
9 March 2004Ad 05/02/04--------- £ si [email protected]=207555 £ ic 11670236/11877791 (2 pages)
24 February 2004Particulars of mortgage/charge (13 pages)
24 February 2004Particulars of mortgage/charge (13 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 October 2003Return made up to 18/09/03; full list of members (17 pages)
4 October 2003Director's particulars changed (1 page)
4 October 2003Return made up to 18/09/03; full list of members (17 pages)
4 October 2003Director's particulars changed (1 page)
15 July 2003Ad 07/07/03--------- £ si [email protected]= 1282 £ ic 11284339/11285621 (4 pages)
15 July 2003Ad 07/07/03--------- £ si [email protected]= 1282 £ ic 11284339/11285621 (4 pages)
15 July 2003Ad 07/07/03--------- £ si [email protected]=384615 £ ic 11285621/11670236 (4 pages)
15 July 2003Ad 07/07/03--------- £ si [email protected]=384615 £ ic 11285621/11670236 (4 pages)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
12 April 2003Nc inc already adjusted 24/03/03 (1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Nc inc already adjusted 24/03/03 (1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003Ad 24/03/03--------- £ si [email protected]=769231 £ ic 10512544/11281775 (4 pages)
2 April 2003Ad 24/03/03--------- £ si [email protected]= 2564 £ ic 11281775/11284339 (4 pages)
2 April 2003Director resigned (1 page)
2 April 2003Ad 24/03/03--------- £ si [email protected]=769231 £ ic 10512544/11281775 (4 pages)
2 April 2003Ad 24/03/03--------- £ si [email protected]= 2564 £ ic 11281775/11284339 (4 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
25 September 2002Return made up to 18/09/02; full list of members (15 pages)
25 September 2002Return made up to 18/09/02; full list of members (15 pages)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Ad 27/06/02--------- £ si [email protected]=242305 £ ic 9624853/9867158 (2 pages)
4 July 2002Ad 27/06/02--------- £ si [email protected]=179 £ ic 9624674/9624853 (2 pages)
4 July 2002Ad 27/06/02--------- £ si [email protected]=242305 £ ic 9624853/9867158 (2 pages)
4 July 2002Ad 27/06/02--------- £ si [email protected]=179 £ ic 9624674/9624853 (2 pages)
1 June 2002Ad 23/05/02--------- £ si 230769@1=230769 £ ic 8333905/8564674 (2 pages)
1 June 2002Ad 24/05/02--------- £ si 1060000@1=1060000 £ ic 8564674/9624674 (2 pages)
1 June 2002Ad 23/05/02--------- £ si 230769@1=230769 £ ic 8333905/8564674 (2 pages)
1 June 2002New director appointed (3 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
1 June 2002New director appointed (3 pages)
1 June 2002Ad 24/05/02--------- £ si 1060000@1=1060000 £ ic 8564674/9624674 (2 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
22 February 2002Auditor's resignation (1 page)
22 February 2002Auditor's resignation (1 page)
31 January 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
31 January 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 October 2001Particulars of contract relating to shares (4 pages)
27 October 2001Ad 28/09/01--------- £ si [email protected]=481031 £ ic 7852874/8333905 (4 pages)
27 October 2001Ad 28/09/01--------- £ si [email protected]=481031 £ ic 7852874/8333905 (4 pages)
27 October 2001Particulars of contract relating to shares (4 pages)
18 October 2001Nc inc already adjusted 28/09/01 (2 pages)
18 October 2001Ad 28/09/01--------- £ si [email protected]=3186759 £ ic 4666115/7852874 (3 pages)
18 October 2001Ad 28/09/01--------- £ si [email protected]=4570540 £ ic 95575/4666115 (4 pages)
18 October 2001Conso 28/09/01 (1 page)
18 October 2001Nc inc already adjusted 28/09/01 (2 pages)
18 October 2001Ad 28/09/01--------- £ si [email protected]=4570540 £ ic 95575/4666115 (4 pages)
18 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 October 2001Ad 28/09/01--------- £ si [email protected]=3186759 £ ic 4666115/7852874 (3 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2001Conso 28/09/01 (1 page)
18 October 2001Nc inc already adjusted 28/09/01 (2 pages)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 October 2001Nc inc already adjusted 28/09/01 (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
21 September 2001Return made up to 18/09/01; full list of members (15 pages)
21 September 2001Return made up to 18/09/01; full list of members (15 pages)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
14 September 2001Director's particulars changed (1 page)
18 July 2001Location of register of members (1 page)
18 July 2001Location of register of members (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
19 June 2001Statement of affairs (70 pages)
19 June 2001Ad 04/05/01--------- £ si [email protected]=3364 £ ic 92210/95574 (2 pages)
19 June 2001Statement of affairs (70 pages)
19 June 2001Ad 04/05/01--------- £ si [email protected]=3364 £ ic 92210/95574 (2 pages)
15 June 2001New secretary appointed;new director appointed (3 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed;new director appointed (3 pages)
5 June 2001Ad 20/04/01--------- £ si [email protected]=1192 £ ic 91018/92210 (2 pages)
5 June 2001Ad 20/04/01--------- £ si [email protected]=1192 £ ic 91018/92210 (2 pages)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
23 March 2001Auditor's resignation (1 page)
23 March 2001Auditor's resignation (1 page)
30 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Ad 24/10/00--------- £ si [email protected]=1851 £ ic 89167/91018 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Ad 24/10/00--------- £ si [email protected]=1851 £ ic 89167/91018 (2 pages)
10 October 2000Return made up to 18/09/00; full list of members (11 pages)
10 October 2000Return made up to 18/09/00; full list of members (11 pages)
5 October 2000Ad 08/09/00--------- £ si [email protected]=400 £ ic 88767/89167 (2 pages)
5 October 2000Ad 08/09/00--------- £ si [email protected]=400 £ ic 88767/89167 (2 pages)
11 September 2000New director appointed (3 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (3 pages)
20 July 2000S-div 26/06/00 (1 page)
20 July 2000S-div 26/06/00 (1 page)
11 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 July 2000Registered office changed on 11/07/00 from: 5TH floor 28-30 worship street london EC2A 2AH (1 page)
11 July 2000Registered office changed on 11/07/00 from: 5TH floor 28-30 worship street london EC2A 2AH (1 page)
11 July 2000Ad 04/07/00--------- £ si [email protected]=23140 £ ic 65627/88767 (3 pages)
11 July 2000Ad 04/07/00--------- £ si [email protected]=23140 £ ic 65627/88767 (3 pages)
11 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
2 March 2000£ ic 66555/65627 17/11/99 £ sr 928@1=928 (1 page)
2 March 2000£ ic 66555/65627 17/11/99 £ sr 928@1=928 (1 page)
28 February 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 February 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
2 November 1999Return made up to 18/09/99; full list of members (7 pages)
2 November 1999Return made up to 18/09/99; full list of members (7 pages)
2 November 1999Location of register of members (1 page)
2 November 1999Location of register of members (1 page)
18 October 1999Director resigned (3 pages)
18 October 1999Director resigned (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
14 October 1999Ad 26/07/99--------- £ si 520@1=520 £ ic 66035/66555 (3 pages)
14 October 1999Ad 26/07/99--------- £ si 520@1=520 £ ic 66035/66555 (3 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 February 1999Registered office changed on 08/02/99 from: 1-3 willow court london EC2A 4QB (1 page)
8 February 1999Registered office changed on 08/02/99 from: 1-3 willow court london EC2A 4QB (1 page)
6 January 1999Particulars of mortgage/charge (4 pages)
6 January 1999Particulars of mortgage/charge (4 pages)
16 November 1998Ad 14/10/98--------- £ si 1282@1=1282 £ ic 64753/66035 (2 pages)
16 November 1998Ad 14/10/98--------- £ si 1282@1=1282 £ ic 64753/66035 (2 pages)
12 November 1998Return made up to 18/09/98; full list of members (8 pages)
12 November 1998Return made up to 18/09/98; full list of members (8 pages)
12 November 1998Ad 27/08/98--------- £ si 1546@1=1546 £ ic 61857/63403 (1 page)
12 November 1998Ad 30/05/98--------- £ si 1350@1=1350 £ ic 63403/64753 (2 pages)
12 November 1998Ad 30/05/98--------- £ si 1350@1=1350 £ ic 63403/64753 (2 pages)
12 November 1998Ad 27/08/98--------- £ si 1546@1=1546 £ ic 61857/63403 (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 120 east road london N1 6AA (1 page)
17 June 1998Registered office changed on 17/06/98 from: 120 east road london N1 6AA (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
16 March 1998Ad 19/02/98-23/02/98 £ si 59996@1=59996 £ ic 1861/61857 (2 pages)
16 March 1998£ nc 1000/300000 23/02/98 (1 page)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1998Ad 19/02/98-23/02/98 £ si 59996@1=59996 £ ic 1861/61857 (2 pages)
16 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1998Ad 19/02/98-23/02/98 £ si 1857@1=1857 £ ic 4/1861 (2 pages)
16 March 1998£ nc 1000/300000 23/02/98 (1 page)
16 March 1998Ad 19/02/98-23/02/98 £ si 1857@1=1857 £ ic 4/1861 (2 pages)
16 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1998Company name changed tealhaven LIMITED\certificate issued on 05/01/98 (2 pages)
2 January 1998Company name changed tealhaven LIMITED\certificate issued on 05/01/98 (2 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
16 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 October 1997Ad 25/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 1997Ad 25/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
18 September 1997Incorporation (15 pages)
18 September 1997Incorporation (15 pages)