Company NameReapit Limited
DirectorsJeffrey Jackson Wylie and Mark Alan Robert Armstrong
Company StatusActive
Company Number03483017
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeffrey Jackson Wylie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(20 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address67 - 74 Saffron Hill
London
EC1N 8QX
Director NameMr Mark Alan Robert Armstrong
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 - 74 Saffron Hill
London
EC1N 8QX
Director NameMr Peter Douglas Young
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Palace Gardens Terrace
London
W8 4RU
Director NameMr George Charles Stead
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(2 weeks, 1 day after company formation)
Appointment Duration19 years, 9 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 - 74 Saffron Hill
London
EC1N 8QX
Director NameMr Dominic Charles Haldon Webb
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(2 weeks, 1 day after company formation)
Appointment Duration19 years, 9 months (resigned 05 October 2017)
RoleSoftware Designer
Country of ResidenceUnited Kingdom
Correspondence Address67 - 74 Saffron Hill
London
EC1N 8QX
Secretary NameMr George Charles Stead
NationalityBritish
StatusResigned
Appointed02 January 1998(2 weeks, 1 day after company formation)
Appointment Duration19 years, 9 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 - 74 Saffron Hill
London
EC1N 8QX
Director NameMr Simon Michael Whale
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 July 2018)
RoleSales
Country of ResidenceEngland
Correspondence Address67 - 74 Saffron Hill
London
EC1N 8QX
Director NameMr Gary Peter Barker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(10 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2020)
RoleIT
Country of ResidenceEngland
Correspondence Address67 - 74 Saffron Hill
London
EC1N 8QX
Director NameMrs Lorne Fiona Hodges
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2014)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address38 Warren Street
London
W1T 6AE
Director NameMr Darren Nigel Bray
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2015)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address1st Floor
Warwick House 737 Warwick Road
Solihull
B91 3DG
Director NameMr Matthew Goddard
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(15 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2021)
RoleLettings Director
Country of ResidenceUnited Kingdom
Correspondence Address67 - 74 Saffron Hill
London
EC1N 8QX
Director NameMrs Lydia Deborah Young
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address57 Palace Gardens Terrace
London
W8 4RH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.reapit.co.uk
Telephone0845 3302965
Telephone regionUnknown

Location

Registered Address67 - 74 Saffron Hill
London
EC1N 8QX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,082,450
Cash£564,192
Current Liabilities£448,910

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

11 November 2021Delivered on: 16 November 2021
Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 November 2021Delivered on: 16 November 2021
Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 July 2018Delivered on: 20 July 2018
Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent

Classification: A registered charge
Outstanding
9 November 2017Delivered on: 14 November 2017
Persons entitled: Monroe Capital Management Advisors, Llc as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: 3RD floor offices, 67-74 saffron hill, london EC1N 8QX (london borough of camden); 3RD floor, warwick house, 737 warwick road, solihull B91 3DG (west midlands).. Please see the instrument for further details.
Outstanding
5 October 2017Delivered on: 10 October 2017
Persons entitled: Accel-Kkr Capital Partners V, LP as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 January 2013Delivered on: 26 January 2013
Persons entitled: Castlebrow Limited

Classification: Deposit agreement
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: £17,487.00.
Outstanding
9 July 2004Delivered on: 10 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 921A fulham road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 March 2023Delivered on: 4 April 2023
Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 November 2021Delivered on: 17 November 2021
Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
5 October 2001Delivered on: 18 October 2001
Persons entitled: Truebell PLC

Classification: Rent deposit deed
Secured details: £3,891.63 due or to become due from the company to the chargee to the terms of the rent deposit deed.
Particulars: An intial deposit of £3891.63 and all money from time to time withdrawn in accordance with the rent deposit deed from the deposit account.
Outstanding

Filing History

22 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 January 2021Appointment of Mr Mark Alan Robert Armstrong as a director on 11 January 2021 (2 pages)
24 August 2020Termination of appointment of Gary Peter Barker as a director on 31 July 2020 (1 page)
21 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
20 January 2020Full accounts made up to 31 May 2019 (25 pages)
5 March 2019Full accounts made up to 31 May 2018 (26 pages)
3 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
1 August 2018Termination of appointment of Simon Michael Whale as a director on 20 July 2018 (1 page)
30 July 2018Notification of Rpl Bidco Limited as a person with significant control on 2 November 2017 (2 pages)
30 July 2018Cessation of George Charles Stead as a person with significant control on 2 November 2017 (1 page)
30 July 2018Cessation of Rock (Nominees) Limited as a person with significant control on 23 August 2017 (1 page)
20 July 2018Registration of charge 034830170007, created on 13 July 2018 (43 pages)
15 March 2018Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
15 March 2018Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
14 March 2018Registered office address changed from One St. Peter's Square Manchester M2 3DE United Kingdom to 67 - 74 Saffron Hill London EC1N 8QX on 14 March 2018 (1 page)
5 March 2018Total exemption full accounts made up to 31 May 2017 (24 pages)
14 February 2018Appointment of Mr Jeffrey Jackson Wylie as a director on 1 February 2018 (2 pages)
2 February 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
27 December 2017Registration of charge 034830170006, created on 21 December 2017 (43 pages)
27 December 2017Registration of charge 034830170006, created on 21 December 2017 (43 pages)
15 November 2017Satisfaction of charge 034830170004 in full (4 pages)
15 November 2017Satisfaction of charge 034830170004 in full (4 pages)
14 November 2017Registration of charge 034830170005, created on 9 November 2017 (62 pages)
14 November 2017Registration of charge 034830170005, created on 9 November 2017 (62 pages)
25 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 25,429
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 25,429
(3 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
13 October 2017Termination of appointment of Dominic Charles Haldon Webb as a director on 5 October 2017 (1 page)
13 October 2017Termination of appointment of George Charles Stead as a secretary on 5 October 2017 (1 page)
13 October 2017Registered office address changed from 67 - 74 Saffron Hill London EC1N 8QX England to One St. Peter's Square Manchester M2 3DE on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Dominic Charles Haldon Webb as a director on 5 October 2017 (1 page)
13 October 2017Termination of appointment of Lydia Deborah Young as a director on 5 October 2017 (1 page)
13 October 2017Termination of appointment of George Charles Stead as a secretary on 5 October 2017 (1 page)
13 October 2017Registered office address changed from 67 - 74 Saffron Hill London EC1N 8QX England to One St. Peter's Square Manchester M2 3DE on 13 October 2017 (1 page)
13 October 2017Termination of appointment of George Charles Stead as a director on 5 October 2017 (1 page)
13 October 2017Termination of appointment of Lydia Deborah Young as a director on 5 October 2017 (1 page)
13 October 2017Termination of appointment of George Charles Stead as a director on 5 October 2017 (1 page)
10 October 2017Registration of charge 034830170004, created on 5 October 2017 (12 pages)
10 October 2017Registration of charge 034830170004, created on 5 October 2017 (12 pages)
22 August 2017Satisfaction of charge 2 in full (2 pages)
22 August 2017Satisfaction of charge 1 in full (1 page)
22 August 2017Satisfaction of charge 2 in full (2 pages)
22 August 2017Satisfaction of charge 1 in full (1 page)
3 February 2017Group of companies' accounts made up to 31 May 2016 (41 pages)
3 February 2017Group of companies' accounts made up to 31 May 2016 (41 pages)
25 January 2017Director's details changed for Mrs Lydia Deborah Young on 19 December 2016 (2 pages)
25 January 2017Director's details changed for Gary Barker on 19 December 2016 (2 pages)
25 January 2017Director's details changed for Gary Barker on 19 December 2016 (2 pages)
25 January 2017Director's details changed for Mrs Lydia Deborah Young on 19 December 2016 (2 pages)
25 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
25 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
9 December 2016Appointment of Mrs Lydia Deborah Young as a director on 1 June 2016 (2 pages)
9 December 2016Appointment of Mrs Lydia Deborah Young as a director on 1 June 2016 (2 pages)
24 March 2016Director's details changed for Mr Matthew Goddard on 15 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Matthew Goddard on 15 March 2016 (2 pages)
3 March 2016Group of companies' accounts made up to 31 May 2015 (30 pages)
3 March 2016Group of companies' accounts made up to 31 May 2015 (30 pages)
17 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 23,929
(7 pages)
17 February 2016Register inspection address has been changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 23,929
(7 pages)
17 February 2016Register inspection address has been changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 January 2016Termination of appointment of Darren Nigel Bray as a director on 31 October 2015 (1 page)
4 January 2016Registered office address changed from 38 Warren Street London W1T 6AE to 67 - 74 Saffron Hill London EC1N 8QX on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 38 Warren Street London W1T 6AE to 67 - 74 Saffron Hill London EC1N 8QX on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Darren Nigel Bray as a director on 31 October 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 23,929
(8 pages)
11 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 23,929
(8 pages)
5 February 2015Termination of appointment of Lorne Fiona Hodges as a director on 31 May 2014 (1 page)
5 February 2015Termination of appointment of Lorne Fiona Hodges as a director on 31 May 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 23,929
(9 pages)
3 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 23,929
(9 pages)
20 May 2013Appointment of Mr Matthew Goddard as a director (2 pages)
20 May 2013Appointment of Mr Matthew Goddard as a director (2 pages)
20 May 2013Appointment of Mr Darren Nigel Bray as a director (2 pages)
20 May 2013Appointment of Mr Darren Nigel Bray as a director (2 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
20 February 2013Registered office address changed from Estate House 921a Fulham Road London SW6 5HU on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Estate House 921a Fulham Road London SW6 5HU on 20 February 2013 (1 page)
26 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 23,929
(4 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 23,929
(4 pages)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Purchase of own shares. (3 pages)
3 May 2012Resolutions
  • RES13 ‐ The terms of an agreement in the contract is approved 09/04/2012
(1 page)
3 May 2012Resolutions
  • RES13 ‐ The terms of an agreement in the contract is approved 09/04/2012
(1 page)
16 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
15 March 2012Director's details changed for Simon Michael Whale on 19 December 2010 (2 pages)
15 March 2012Director's details changed for Ms Lorne Fiona Hodges on 19 December 2010 (2 pages)
15 March 2012Director's details changed for Ms Lorne Fiona Hodges on 19 December 2010 (2 pages)
15 March 2012Director's details changed for Simon Michael Whale on 19 December 2010 (2 pages)
13 March 2012Purchase of own shares. (3 pages)
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 24,129
(4 pages)
13 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 24,129
(4 pages)
13 March 2012Purchase of own shares. (3 pages)
13 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 August 2011Director's details changed for Lorne Hodges on 1 September 2008 (1 page)
2 August 2011Director's details changed for Lorne Hodges on 1 September 2008 (1 page)
2 August 2011Director's details changed for Lorne Hodges on 1 September 2008 (1 page)
19 July 2011Director's details changed for Simon Michael Whale on 4 June 2008 (1 page)
19 July 2011Director's details changed for Simon Michael Whale on 4 June 2008 (1 page)
19 July 2011Director's details changed for Simon Michael Whale on 4 June 2008 (1 page)
8 July 2011Director's details changed for Dominic Charles Haldon Webb on 27 August 2010 (2 pages)
8 July 2011Director's details changed for Dominic Charles Haldon Webb on 27 August 2010 (2 pages)
11 May 2011Register inspection address has been changed (1 page)
11 May 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Register inspection address has been changed (1 page)
11 May 2011Register(s) moved to registered inspection location (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
12 July 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 25,393
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 25,393
(2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 January 2010Director's details changed for Lorne Hodges on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Simon Michael Whale on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for George Charles Stead on 1 October 2009 (1 page)
12 January 2010Director's details changed for Simon Michael Whale on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Gary Barker on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Dominic Charles Haldon Webb on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Lorne Hodges on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Dominic Charles Haldon Webb on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Simon Michael Whale on 1 October 2009 (2 pages)
12 January 2010Secretary's details changed for George Charles Stead on 1 October 2009 (1 page)
12 January 2010Director's details changed for George Charles Stead on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
12 January 2010Secretary's details changed for George Charles Stead on 1 October 2009 (1 page)
12 January 2010Director's details changed for Gary Barker on 1 October 2009 (2 pages)
12 January 2010Director's details changed for George Charles Stead on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Lorne Hodges on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Dominic Charles Haldon Webb on 1 October 2009 (2 pages)
12 January 2010Director's details changed for George Charles Stead on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Gary Barker on 1 October 2009 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from, strangford house, church road, ashford, kent, TN23 1RD (1 page)
27 August 2009Registered office changed on 27/08/2009 from, strangford house, church road, ashford, kent, TN23 1RD (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 December 2008Return made up to 18/12/08; full list of members (6 pages)
29 December 2008Return made up to 18/12/08; full list of members (6 pages)
16 September 2008Director appointed corne hodges (2 pages)
16 September 2008Director appointed corne hodges (2 pages)
17 June 2008Director appointed gary barker (2 pages)
17 June 2008Director appointed gary barker (2 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 January 2008Return made up to 18/12/07; full list of members (4 pages)
2 January 2008Return made up to 18/12/07; full list of members (4 pages)
5 November 2007Ad 01/09/06--------- £ si 6@1=6 (1 page)
5 November 2007Ad 01/09/06--------- £ si 6@1=6 (1 page)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 January 2007Return made up to 18/12/06; full list of members (4 pages)
2 January 2007Return made up to 18/12/06; full list of members (4 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Ad 01/09/06--------- £ si 2676@1=2676 £ ic 20107/22783 (2 pages)
20 September 2006Ad 01/09/06--------- £ si 2676@1=2676 £ ic 20107/22783 (2 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
23 January 2006Return made up to 18/12/05; full list of members (3 pages)
23 January 2006Return made up to 18/12/05; full list of members (3 pages)
18 March 2005Ad 09/03/05--------- £ si 100@1=100 £ ic 20007/20107 (2 pages)
18 March 2005Ad 09/03/05--------- £ si 100@1=100 £ ic 20007/20107 (2 pages)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
23 November 2004Registered office changed on 23/11/04 from: the clergy house, churchyard, ashford, kent TN23 1QG (1 page)
23 November 2004Registered office changed on 23/11/04 from: the clergy house, churchyard, ashford, kent TN23 1QG (1 page)
10 July 2004Particulars of mortgage/charge (5 pages)
10 July 2004Particulars of mortgage/charge (5 pages)
23 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
23 February 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
27 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
9 February 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
4 January 2002Return made up to 18/12/01; full list of members (6 pages)
4 January 2002Return made up to 18/12/01; full list of members (6 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
3 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Full accounts made up to 31 May 2000 (11 pages)
27 November 2000Full accounts made up to 31 May 2000 (11 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
19 October 1999Full accounts made up to 31 May 1999 (13 pages)
19 October 1999Full accounts made up to 31 May 1999 (13 pages)
5 June 1999Ad 12/04/99--------- £ si 20004@1=20004 £ ic 3/20007 (2 pages)
5 June 1999Ad 12/04/99--------- £ si 20004@1=20004 £ ic 3/20007 (2 pages)
15 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1999Nc inc already adjusted 12/04/99 (1 page)
15 May 1999Nc inc already adjusted 12/04/99 (1 page)
5 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
19 June 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Ad 19/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Ad 19/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 January 1998Registered office changed on 21/01/98 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
18 December 1997Incorporation (19 pages)
18 December 1997Incorporation (19 pages)