Company NameGuardian It
Company StatusActive
Company Number03487754
CategoryPrivate Unlimited Company
Incorporation Date1 January 1998(26 years, 4 months ago)
Previous NameGuardian It Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Terrence James Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Michael Kent Robinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Michael Tobin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(24 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NamePeter Murray Jakob
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NameMr Richard Raworth
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(same day as company formation)
RoleChief Executive
Correspondence AddressHarcourt House
Weyhill
Andover
Hampshire
SP11 8DU
Secretary NamePeter Murray Jakob
NationalityBritish
StatusResigned
Appointed01 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NameMr Stephen John Rodgers Dawson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 New Row
London
WC2N 4LA
Director NameWalter William Passmore
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressGardenside
Higher Metcombe
Ottery St Mary
Devon
EX11 1SR
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleish Castle
Cleish
Kinross Shire
KY13 0LW
Scotland
Director NameRoger Stewart Fawcett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2001)
RoleCompany Director
Correspondence Address16 Hinton Fields
Kings Worthy
Winchester
Hampshire
SO23 7QB
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 February 2005)
RoleCompany Director
Correspondence Address31 Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameGarry Stephen Ian Growns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2002)
RoleChief Operating Officer
Correspondence Address245 Forest Road
Tunbridge Wells
Kent
TN2 5HT
Director NameDerek Lewis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressDemere House
Warrington Road
Mere
Cheshire
WA16 0TE
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Little Aston Park Road Little Aston
Sutton Coldfield
West Midlands
B74 3BZ
Director NameMichael Kevin Muratore
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2005)
RoleCorp Executive
Correspondence Address9 Woodsfield Court
Medford
New Jersey 08055
Foreign
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2002(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 June 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa
19087
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2002(4 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 July 2002)
RoleCorp Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameMrs Joy Elizabeth Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 2002(4 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 July 2002)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Director NameMr Keith Tilley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(4 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
Berkshire
RG7 4RA
Secretary NameGavin Charles Longson
NationalityBritish
StatusResigned
Appointed16 February 2005(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address12-13 Bracknell Beeches
Old Bracknell Lane West
Bracknell
Berkshire
RG12 7BW
Director NameMr Robert C. Singer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa 19087
United States
Director NameEdward Charles McKeever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2015(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2017)
RoleCfo Of Emea And Svp Of Finance
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pennsylvania
19087
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2017(19 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit B Heathrow Corporate Park
Green Lane
Hounslow
Middlesex
TW4 6ER
Director NameMr Charles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(19 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 February 2018)
RoleSenior Vice President, Emea And Apac
Country of ResidenceScotland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMs Susan Diane Lynch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2017(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
RG7 4RA
Director NameMr Michael John Threlfall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2019)
RoleSenior Vice President - Global Consulting
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Patrick Trevor Morley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2022)
RoleVice President - Global Product Management
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.guardian-it.co.uk/
Telephone01782 538209
Telephone regionStoke-on-Trent

Location

Registered AddressSuite 4 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

24m at £0.1Sungard Availability Services LTD
100.00%
Ordinary
1 at £0.1Safetynet International LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£21,609,000
Current Liabilities£925,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

25 April 2002Delivered on: 7 May 2002
Satisfied on: 21 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent)
Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) 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
1 March 2002Delivered on: 13 March 2002
Satisfied on: 21 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties. 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
4 October 2000Delivered on: 5 October 2000
Satisfied on: 14 October 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under all or any of the finance documents.
Particulars: All deposit(s) in and to an account of the chargor with the bank at it's branch at anslow hall little green richmond upon thames surrey account number 30241350 sort code 20-90-56 designated "barclays bank PLC re guardian it PLC kingswell loan notes cash cover charged account (as may be redesignated and/or renumbered from time to time).
Fully Satisfied
26 July 2000Delivered on: 28 July 2000
Satisfied on: 14 October 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under all or any of the finance documents (as defined in the facility letter).
Particulars: Account no.40921017. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 January 2024Full accounts made up to 31 December 2022 (20 pages)
22 November 2023Register inspection address has been changed from Forum 1 Station Road Theale Reading Berkshire RG7 4RA England to Now Building 2nd Floor Thames Valley Park Reading RG6 1RB (1 page)
21 November 2023Register(s) moved to registered office address Suite 4 7th Floor, 50 Broadway London SW1H 0DB (1 page)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
24 February 2023Registered office address changed from Vistra International Expansion Limited Highlands House Basingstoke Road Spencers Wood Reading, Berkshire RG7 1NT England to Suite 4 7th Floor, 50 Broadway London SW1H 0DB on 24 February 2023 (1 page)
14 February 2023Full accounts made up to 31 December 2021 (19 pages)
7 February 2023Second filing for the termination of Michael Tobin as a director (5 pages)
23 December 2022Termination of appointment of Michael Tobin as a director on 9 November 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 07/02/2023
(2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (5 pages)
22 November 2022Registered office address changed from Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex TW4 6ER to Highlands House Vistra International Expansion Limited Highlands House, Basingstoke Road Spencers Wood Reading, Berkshire RG7 1NT on 22 November 2022 (1 page)
22 November 2022Registered office address changed from Highlands House Vistra International Expansion Limited Highlands House, Basingstoke Road Spencers Wood Reading, Berkshire RG7 1NT England to Vistra International Expansion Limited Highlands House Basingstoke Road Spencers Wood Reading, Berkshire RG7 1NT on 22 November 2022 (1 page)
18 November 2022Notification of Sungard Availability Services Holdings (Uk), Ltd. as a person with significant control on 3 November 2022 (2 pages)
18 November 2022Cessation of Sungard Availability Services Limited as a person with significant control on 2 November 2022 (1 page)
3 November 2022Memorandum and Articles of Association (7 pages)
2 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 February 2022Full accounts made up to 31 December 2020 (18 pages)
17 January 2022Termination of appointment of Patrick Trevor Morley as a director on 11 January 2022 (1 page)
17 January 2022Appointment of Mr Michael Tobin as a director on 11 January 2022 (2 pages)
14 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
16 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 February 2021Memorandum and Articles of Association (7 pages)
14 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (17 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
19 August 2019Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages)
16 August 2019Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages)
15 August 2019Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page)
15 August 2019Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page)
14 August 2019Appointment of Mr Michael Kent Robinson as a director on 31 July 2019 (2 pages)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (17 pages)
8 March 2018Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages)
8 March 2018Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page)
12 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 July 2017Second filing for the appointment of Eric George Erickson as a director (6 pages)
26 July 2017Second filing for the appointment of Eric George Erickson as a director (6 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 26 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/07/2017.
(3 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 26 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/07/2017.
(3 pages)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,600,000
(5 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,600,000
(5 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
9 November 2015Amended full accounts made up to 31 December 2014 (12 pages)
9 November 2015Amended full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
21 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,600,000
(5 pages)
21 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,600,000
(5 pages)
21 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,600,000
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,600,000
(5 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,600,000
(5 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3,600,000
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 January 2013Register inspection address has been changed (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
1 July 2011Appointment of Mr Robert C. Singer as a director (2 pages)
1 July 2011Appointment of Mr Robert C. Singer as a director (2 pages)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
6 October 2009Director's details changed for Keith Tilley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Keith Tilley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Keith Tilley on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Gavin Charles Longson on 5 October 2009 (1 page)
5 October 2009Director's details changed for Michael Joseph Ruane on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Gavin Charles Longson on 5 October 2009 (1 page)
5 October 2009Director's details changed for Michael Joseph Ruane on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Michael Joseph Ruane on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for Gavin Charles Longson on 5 October 2009 (1 page)
9 January 2009Return made up to 01/01/09; full list of members (4 pages)
9 January 2009Return made up to 01/01/09; full list of members (4 pages)
11 August 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
11 August 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
3 January 2008Return made up to 01/01/08; full list of members (3 pages)
3 January 2008Return made up to 01/01/08; full list of members (3 pages)
27 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
27 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
20 January 2007Group of companies' accounts made up to 31 December 2005 (27 pages)
20 January 2007Group of companies' accounts made up to 31 December 2005 (27 pages)
19 January 2007Return made up to 01/01/07; full list of members (3 pages)
19 January 2007Return made up to 01/01/07; full list of members (3 pages)
23 January 2006Return made up to 01/01/06; full list of members (2 pages)
23 January 2006Return made up to 01/01/06; full list of members (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
25 August 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
25 August 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
21 January 2005£ ic 10546682/3599999 29/01/04 £ sr [email protected]=6946682 (1 page)
21 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005£ ic 10546682/3599999 29/01/04 £ sr [email protected]=6946682 (1 page)
21 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 December 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
10 December 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 January 2004Return made up to 01/01/04; full list of members (8 pages)
20 January 2004Return made up to 01/01/04; full list of members (8 pages)
18 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2003Application for reregistration from LTD to UNLTD (2 pages)
18 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
18 December 2003Declaration of assent for reregistration to UNLTD (3 pages)
18 December 2003Re-registration of Memorandum and Articles (10 pages)
18 December 2003Re-registration of Memorandum and Articles (10 pages)
18 December 2003Declaration of assent for reregistration to UNLTD (3 pages)
18 December 2003Application for reregistration from LTD to UNLTD (2 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
18 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
2 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
18 March 2003Application for reregistration from PLC to private (1 page)
18 March 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
18 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 March 2003Re-registration of Memorandum and Articles (12 pages)
18 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 March 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
18 March 2003Re-registration of Memorandum and Articles (12 pages)
18 March 2003Application for reregistration from PLC to private (1 page)
31 January 2003Auditor's resignation (2 pages)
31 January 2003Auditor's resignation (2 pages)
27 January 2003Return made up to 01/01/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 January 2003Return made up to 01/01/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Registered office changed on 26/09/02 from: benchmark house 203 brooklands road weybridge surrey KT13 0RH (1 page)
26 September 2002Registered office changed on 26/09/02 from: benchmark house 203 brooklands road weybridge surrey KT13 0RH (1 page)
28 August 2002Group of companies' accounts made up to 31 December 2001 (65 pages)
28 August 2002Group of companies' accounts made up to 31 December 2001 (65 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
7 May 2002Particulars of mortgage/charge (14 pages)
7 May 2002Particulars of mortgage/charge (14 pages)
13 March 2002Particulars of mortgage/charge (9 pages)
13 March 2002Particulars of mortgage/charge (9 pages)
21 January 2002Return made up to 01/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2002Return made up to 01/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2001Ad 10/12/01--------- £ si [email protected]=4354 £ ic 10542325/10546679 (2 pages)
21 December 2001Ad 10/12/01--------- £ si [email protected]=4354 £ ic 10542325/10546679 (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (9 pages)
7 December 2001New director appointed (9 pages)
7 December 2001Ad 04/12/01--------- £ si [email protected]=1586 £ ic 10540739/10542325 (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Ad 04/12/01--------- £ si [email protected]=1586 £ ic 10540739/10542325 (2 pages)
17 October 2001New director appointed (3 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (3 pages)
17 October 2001Director resigned (1 page)
31 May 2001Full group accounts made up to 31 December 2000 (46 pages)
31 May 2001Full group accounts made up to 31 December 2000 (46 pages)
23 May 2001Ad 25/04/01-04/05/01 £ si [email protected]=7773 £ ic 10532966/10540739 (2 pages)
23 May 2001Ad 25/04/01-04/05/01 £ si [email protected]=7773 £ ic 10532966/10540739 (2 pages)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
11 April 2001Ad 03/04/01-04/04/01 £ si [email protected]=5587 £ ic 10527379/10532966 (2 pages)
11 April 2001Ad 03/04/01-04/04/01 £ si [email protected]=5587 £ ic 10527379/10532966 (2 pages)
29 March 2001Ad 28/02/01--------- £ si [email protected]=29352 £ ic 10498027/10527379 (2 pages)
29 March 2001Ad 21/03/01-23/03/01 £ si [email protected]=8758 £ ic 10489269/10498027 (2 pages)
29 March 2001Ad 28/02/01--------- £ si [email protected]=29352 £ ic 10498027/10527379 (2 pages)
29 March 2001Statement of affairs (55 pages)
29 March 2001Ad 20/03/01-23/03/01 £ si [email protected]=7820 £ ic 10481449/10489269 (2 pages)
29 March 2001Ad 21/03/01-23/03/01 £ si [email protected]=8758 £ ic 10489269/10498027 (2 pages)
29 March 2001Ad 20/03/01-23/03/01 £ si [email protected]=7820 £ ic 10481449/10489269 (2 pages)
29 March 2001Statement of affairs (55 pages)
21 March 2001Ad 14/03/01-15/03/01 £ si [email protected]=11992 £ ic 10469457/10481449 (2 pages)
21 March 2001Ad 01/03/01--------- £ si [email protected]=1694 £ ic 10467763/10469457 (2 pages)
21 March 2001Ad 01/03/01--------- £ si [email protected]=1694 £ ic 10467763/10469457 (2 pages)
21 March 2001Ad 14/03/01-15/03/01 £ si [email protected]=11992 £ ic 10469457/10481449 (2 pages)
1 March 2001Memorandum and Articles of Association (43 pages)
1 March 2001Memorandum and Articles of Association (43 pages)
16 February 2001Ad 23/01/01--------- £ si [email protected]=1500 £ ic 10466263/10467763 (2 pages)
16 February 2001Ad 23/01/01--------- £ si [email protected]=1500 £ ic 10466263/10467763 (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
29 January 2001Return made up to 01/01/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2001Return made up to 01/01/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2000Ad 06/10/00--------- £ si [email protected]=23642 £ ic 10060119/10083761 (5 pages)
13 November 2000Statement of affairs (56 pages)
13 November 2000Statement of affairs (56 pages)
13 November 2000Ad 06/10/00--------- £ si [email protected]=23642 £ ic 10060119/10083761 (5 pages)
27 October 2000Ad 26/07/00--------- £ si [email protected]=365925 £ ic 9694194/10060119 (2 pages)
27 October 2000Particulars of contract relating to shares (3 pages)
27 October 2000Particulars of contract relating to shares (3 pages)
27 October 2000Ad 26/07/00--------- £ si [email protected]=365925 £ ic 9694194/10060119 (2 pages)
5 October 2000Particulars of mortgage/charge (4 pages)
5 October 2000Particulars of mortgage/charge (4 pages)
2 October 2000Ad 24/07/00--------- £ si [email protected]=2015307 £ ic 7678887/9694194 (3 pages)
2 October 2000Ad 24/07/00--------- £ si [email protected]=2015307 £ ic 7678887/9694194 (3 pages)
3 August 2000Full group accounts made up to 31 December 1999 (43 pages)
3 August 2000Full group accounts made up to 31 December 1999 (43 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
5 July 2000Nc inc already adjusted 30/06/00 (1 page)
5 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 2000Listing of particulars (92 pages)
5 July 2000Listing of particulars (92 pages)
5 July 2000Nc inc already adjusted 30/06/00 (1 page)
5 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 January 2000Return made up to 01/01/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2000Return made up to 01/01/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 November 1999New director appointed (3 pages)
16 November 1999New director appointed (3 pages)
30 July 1999Full group accounts made up to 31 December 1998 (67 pages)
30 July 1999Full group accounts made up to 31 December 1998 (67 pages)
4 February 1999Return made up to 01/01/99; bulk list available separately (9 pages)
4 February 1999Return made up to 01/01/99; bulk list available separately (9 pages)
16 March 1998Listing of particulars (159 pages)
16 March 1998Listing of particulars (159 pages)
12 March 1998Statement of affairs (8 pages)
12 March 1998Ad 12/02/98--------- £ si [email protected]=6837748 £ ic 2/6837750 (4 pages)
12 March 1998Ad 12/02/98--------- £ si [email protected]=6837748 £ ic 2/6837750 (4 pages)
12 March 1998Statement of affairs (8 pages)
2 March 1998New director appointed (3 pages)
2 March 1998New director appointed (3 pages)
23 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 February 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
23 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 February 1998S-div 18/02/98 (1 page)
23 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 February 1998S-div 18/02/98 (1 page)
23 February 1998£ nc 8632800/11250000 18/02/98 (1 page)
23 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 February 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 February 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
23 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 February 1998£ nc 8632800/11250000 18/02/98 (1 page)
23 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 February 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
23 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 February 1998Auditor's statement (1 page)
20 February 1998Re-registration of Memorandum and Articles (42 pages)
20 February 1998Declaration on reregistration from private to PLC (2 pages)
20 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
20 February 1998Balance Sheet (1 page)
20 February 1998Balance Sheet (1 page)
20 February 1998Auditor's statement (1 page)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1998Auditor's report (1 page)
20 February 1998Re-registration of Memorandum and Articles (42 pages)
20 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
20 February 1998Application for reregistration from private to PLC (1 page)
20 February 1998Auditor's report (1 page)
20 February 1998Application for reregistration from private to PLC (1 page)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1998Declaration on reregistration from private to PLC (2 pages)
11 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
11 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Secretary resigned (1 page)
1 January 1998Incorporation (40 pages)
1 January 1998Incorporation (40 pages)