Company NameDavies Managed Systems Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number03452116
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Previous NameMadeany Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(14 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameAntonio Debiase
StatusCurrent
Appointed15 June 2012(14 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(15 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMark Norman Huxley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 weeks after company formation)
Appointment Duration7 years (resigned 05 November 2004)
RoleInsurance Management Services
Correspondence Address8 Copford Close
Billericay
Essex
CM11 2DX
Director NameMr Malcolm Richard Edwards
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2010)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address1 Magnolia Drive
Banstead
Surrey
SM7 1AW
Director NameMr Mark David Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2011)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameMr David George Ede
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2008)
RoleLoss Adjuster
Correspondence AddressMullion 15 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameMr Walter John Duffield
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2006)
RoleLoss Adjuster
Correspondence AddressMabesgate
Back Lane Haughton
Stafford
Staffordshire
ST78 9HX
Secretary NameMrs Pauline Loretta Davis
NationalityBritish
StatusResigned
Appointed03 November 1997(2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2007)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressPine Ridge
Flowers Hill
Pangbourne
Berkshire
RG8 7BD
Director NameSusan Johnson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2001)
RoleClaims Management
Correspondence Address32 Cardigan Grove
Stoke On Trent
Staffordshire
ST4 8XY
Director NameMr Nilesh Patel
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2008)
RoleIT Manager
Correspondence AddressHoneysuckle Cottage
109 Birdham Road
Chichester
West Sussex
PO20 7DY
Director NameVanessa Clare Greatbatch
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 February 2008)
RoleOperations Manager
Correspondence Address3 Wilton Avenue
Cellarhead
Stoke On Trent
Staffordshire
ST9 0HZ
Director NamePaula Doolan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2008)
RoleDevelopment
Correspondence Address53a Redcliffe Square
London
SW10 9HG
Director NameMr Nicholas Charles Gazzard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2008)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address12 Martindale Road
Churchdown
Gloucestershire
GL3 2DW
Wales
Secretary NameAdrian Russell Palmer
NationalityBritish
StatusResigned
Appointed01 May 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFielden Villa
Roughdown Road
Boxmoor
Herts
HP3 9AX
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2012)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Secretary NameMr Gary John Lumsdon
NationalityBritish
StatusResigned
Appointed08 September 2008(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2012)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedavies-group.com
Telephone01782 339152
Telephone regionStoke-on-Trent

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £0.1Davies Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,308,170
Gross Profit£2,326,421
Net Worth£1,257,534
Cash£25,595
Current Liabilities£1,003,135

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 April 2017Delivered on: 9 May 2017
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Domain names claims-live.co.UK and davies-speakup.co.UK. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
13 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Intellectual property descibed as domain name claims-live.co.UK. Please see image for details of further intellectual property charged.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 February 2008Delivered on: 7 March 2008
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2000Delivered on: 16 June 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

24 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
4 May 2020Full accounts made up to 30 June 2019 (17 pages)
1 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (16 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
9 August 2018Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
16 March 2018Full accounts made up to 30 June 2017 (16 pages)
17 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 May 2017Registration of charge 034521160006, created on 27 April 2017 (50 pages)
9 May 2017Registration of charge 034521160006, created on 27 April 2017 (50 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2017Statement of company's objects (2 pages)
5 May 2017Memorandum and Articles of Association (13 pages)
5 May 2017Memorandum and Articles of Association (13 pages)
5 May 2017Statement of company's objects (2 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 March 2017Satisfaction of charge 1 in full (4 pages)
7 March 2017Satisfaction of charge 1 in full (4 pages)
7 March 2017Satisfaction of charge 2 in full (4 pages)
7 March 2017Satisfaction of charge 034521160003 in full (4 pages)
7 March 2017Satisfaction of charge 034521160005 in full (4 pages)
7 March 2017Satisfaction of charge 034521160005 in full (4 pages)
7 March 2017Satisfaction of charge 034521160004 in full (4 pages)
7 March 2017Satisfaction of charge 2 in full (4 pages)
7 March 2017Satisfaction of charge 034521160004 in full (4 pages)
7 March 2017Satisfaction of charge 034521160003 in full (4 pages)
8 January 2017Full accounts made up to 30 June 2016 (17 pages)
8 January 2017Full accounts made up to 30 June 2016 (17 pages)
12 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 February 2016Full accounts made up to 30 June 2015 (16 pages)
26 February 2016Full accounts made up to 30 June 2015 (16 pages)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
4 August 2015Registration of charge 034521160005, created on 27 July 2015 (65 pages)
4 August 2015Registration of charge 034521160005, created on 27 July 2015 (65 pages)
8 May 2015Full accounts made up to 30 June 2014 (16 pages)
8 May 2015Full accounts made up to 30 June 2014 (16 pages)
23 February 2015Registration of charge 034521160004, created on 13 February 2015 (65 pages)
23 February 2015Registration of charge 034521160004, created on 13 February 2015 (65 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
2 May 2014Full accounts made up to 31 July 2013 (16 pages)
2 May 2014Full accounts made up to 31 July 2013 (16 pages)
31 March 2014Registered office address changed from 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
6 December 2013Registration of charge 034521160003 (56 pages)
6 December 2013Registration of charge 034521160003 (56 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
14 August 2013Appointment of Mr Daniel Saulter as a director (2 pages)
14 August 2013Appointment of Mr Daniel Saulter as a director (2 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
8 May 2013Full accounts made up to 31 July 2012 (16 pages)
22 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Charles Crawford as a director (1 page)
22 November 2012Termination of appointment of Charles Crawford as a director (1 page)
22 November 2012Termination of appointment of Charles Crawford as a director (1 page)
22 November 2012Termination of appointment of Charles Crawford as a director (1 page)
31 July 2012Appointment of Antonio Debiase as a secretary (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a director (1 page)
31 July 2012Appointment of Antonio Debiase as a secretary (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a director (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
31 July 2012Appointment of Mr Antonio Debiase as a director (2 pages)
31 July 2012Appointment of Mr Antonio Debiase as a director (2 pages)
30 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
28 November 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
28 November 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
14 October 2011Termination of appointment of Mark Chapman as a director (1 page)
14 October 2011Termination of appointment of Mark Chapman as a director (1 page)
5 September 2011Full accounts made up to 31 March 2011 (17 pages)
5 September 2011Full accounts made up to 31 March 2011 (17 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Mr Mark David Chapman on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Charles Robertson Crawford on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Mark David Chapman on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Mark David Chapman on 1 October 2010 (2 pages)
21 October 2010Secretary's details changed for Gary John Lumsdon on 1 October 2010 (1 page)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Charles Robertson Crawford on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Gary John Lumsdon on 1 October 2010 (2 pages)
21 October 2010Secretary's details changed for Gary John Lumsdon on 1 October 2010 (1 page)
21 October 2010Director's details changed for Gary John Lumsdon on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Gary John Lumsdon on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Charles Robertson Crawford on 1 October 2010 (2 pages)
21 October 2010Secretary's details changed for Gary John Lumsdon on 1 October 2010 (1 page)
20 August 2010Full accounts made up to 31 March 2010 (17 pages)
20 August 2010Full accounts made up to 31 March 2010 (17 pages)
31 March 2010Termination of appointment of Malcolm Edwards as a director (1 page)
31 March 2010Termination of appointment of Malcolm Edwards as a director (1 page)
7 December 2009Full accounts made up to 31 March 2009 (16 pages)
7 December 2009Full accounts made up to 31 March 2009 (16 pages)
18 November 2009Director's details changed for Malcolm Richard Edwards on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Gary John Lumsdon on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Charles Robertson Crawford on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Mark David Chapman on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Mr Mark David Chapman on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Gary John Lumsdon on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Charles Robertson Crawford on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Malcolm Richard Edwards on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
4 September 2009Director appointed charles robertson crawford (2 pages)
4 September 2009Director appointed charles robertson crawford (2 pages)
21 January 2009Director and secretary's change of particulars / gary lumsdon / 21/11/2008 (1 page)
21 January 2009Director and secretary's change of particulars / gary lumsdon / 21/11/2008 (1 page)
28 November 2008Full accounts made up to 31 March 2008 (20 pages)
28 November 2008Full accounts made up to 31 March 2008 (20 pages)
3 November 2008Return made up to 20/10/08; full list of members (3 pages)
3 November 2008Return made up to 20/10/08; full list of members (3 pages)
31 October 2008Director and secretary appointed gary john lumsdon (4 pages)
31 October 2008Director's change of particulars / malcolm edwards / 24/10/2008 (1 page)
31 October 2008Director and secretary appointed gary john lumsdon (4 pages)
31 October 2008Director's change of particulars / malcolm edwards / 24/10/2008 (1 page)
6 October 2008Appointment terminated secretary adrian palmer (1 page)
6 October 2008Appointment terminated secretary adrian palmer (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
7 March 2008Auditor's resignation (2 pages)
7 March 2008Auditor's resignation (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to deliver financial assistance docs 29/02/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(17 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to deliver financial assistance docs 29/02/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(17 pages)
6 March 2008Declaration of assistance for shares acquisition (15 pages)
6 March 2008Declaration of assistance for shares acquisition (15 pages)
3 March 2008Appointment terminated director vanessa greatbatch (1 page)
3 March 2008Appointment terminated director vanessa greatbatch (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
14 November 2007Return made up to 20/10/07; full list of members (3 pages)
14 November 2007Return made up to 20/10/07; full list of members (3 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
6 February 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
6 February 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
26 October 2006Return made up to 20/10/06; full list of members (3 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 20/10/06; full list of members (3 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
29 December 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
29 December 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
25 November 2005Return made up to 20/10/05; full list of members (3 pages)
25 November 2005Return made up to 20/10/05; full list of members (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
23 November 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
23 November 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
26 October 2004Return made up to 20/10/04; full list of members (10 pages)
26 October 2004Return made up to 20/10/04; full list of members (10 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 November 2003Return made up to 20/10/03; full list of members (10 pages)
21 November 2003Return made up to 20/10/03; full list of members (10 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
13 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
17 December 2001Return made up to 20/10/01; full list of members (8 pages)
17 December 2001Return made up to 20/10/01; full list of members (8 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 November 2000Return made up to 20/10/00; full list of members (8 pages)
7 November 2000Return made up to 20/10/00; full list of members (8 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
22 December 1999Return made up to 20/10/99; full list of members (7 pages)
22 December 1999Return made up to 20/10/99; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1998Return made up to 20/10/98; full list of members (8 pages)
4 November 1998Return made up to 20/10/98; full list of members (8 pages)
9 June 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
9 June 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
11 May 1998Ad 02/03/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
11 May 1998Ad 02/03/98--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
16 January 1998Memorandum and Articles of Association (8 pages)
16 January 1998Memorandum and Articles of Association (8 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Company name changed madeany LIMITED\certificate issued on 14/01/98 (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Company name changed madeany LIMITED\certificate issued on 14/01/98 (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
12 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 January 1998S-div 03/11/97 (1 page)
12 January 1998S-div 03/11/97 (1 page)
20 October 1997Incorporation (9 pages)
20 October 1997Incorporation (9 pages)