Company NameIntegrity360 Limited
Company StatusActive
Company Number03538529
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Previous NameCaretower Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Christopher Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Matthew Charles Tomlinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Patrick McHale
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Jeff Ward
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2023(25 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Gareth Bearman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(25 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Neophytos Neophytou
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(25 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Andrew Amos
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr George Neophytou
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(2 weeks, 6 days after company formation)
Appointment Duration23 years, 10 months (resigned 23 February 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
Secretary NameChristodoulos Neophytou
NationalityBritish
StatusResigned
Appointed21 April 1998(2 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 14 January 2007)
RoleCompany Director
Correspondence Address168 Chase Road
London
N14 4LH
Director NameChristodoulos Neophytou
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2004)
RoleChairman
Correspondence Address168 Chase Road
London
N14 4LH
Director NameMr Neophytos Neophytou
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
Secretary NamePanayiota Michael
NationalityBritish
StatusResigned
Appointed14 January 2007(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Correspondence Address18 Chequers Way
Palmers Green
London
N13 6DA
Secretary NameMr Neophytou Neophytos
StatusResigned
Appointed31 March 2007(9 years after company formation)
Appointment Duration14 years, 11 months (resigned 23 February 2022)
RoleCompany Director
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
Director NameMr Chrysostomos Kyprianou
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(20 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews Bounds Green
Ringway
London
N11 2UT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecaretower.com
Telephone020 83721000
Telephone regionLondon

Location

Registered AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70k at £1Neophytou Trust
92.11%
Ordinary A Non Voting
5k at €1Neophytou Trust
6.52%
Euro Bearer
340 at £1Mr Christodoulos Neophytou
0.45%
Ordinary B Non Voting
330 at £1Mr George Neophytou
0.43%
Ordinary B Non Voting
330 at £1Mr Neophytos Neophytou
0.43%
Ordinary B Non Voting
23 at €1Mr George Neophytou
0.03%
Euro Bearer
23 at €1Mr Neophytos Neophytou
0.03%
Euro Bearer

Financials

Year2014
Turnover£21,878,224
Gross Profit£2,753,898
Net Worth£1,230,896
Cash£959,657
Current Liabilities£6,712,900

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

20 May 2022Delivered on: 23 May 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
9 November 2016Delivered on: 10 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 10 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2004Delivered on: 9 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 February 1999Delivered on: 26 February 1999
Persons entitled: Barclays Bank PLC

Classification: All assets 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

23 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
13 December 2023Appointment of Mr Andrew Amos as a director on 12 December 2023 (2 pages)
11 December 2023Appointment of Mr Neophytos Neophytou as a director on 1 December 2023 (2 pages)
9 December 2023Full accounts made up to 31 December 2022 (38 pages)
22 November 2023Appointment of Mr Gareth Bearman as a director on 1 November 2023 (2 pages)
21 November 2023Appointment of Mr Jeff Ward as a director on 1 November 2023 (2 pages)
8 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 August 2023Change of details for Milo Bidco Uk Limited as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2 August 2023 (1 page)
31 March 2023Change of details for Milo Bidco Uk Limited as a person with significant control on 28 March 2023 (2 pages)
23 February 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
26 January 2023Full accounts made up to 31 December 2021 (24 pages)
21 December 2022Company name changed caretower LTD\certificate issued on 21/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
(3 pages)
10 November 2022Director's details changed for Mr Matthew Charles Tomlinson on 26 September 2022 (2 pages)
9 November 2022Director's details changed for Mr Ian Christopher Brown on 26 September 2022 (2 pages)
13 September 2022Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB England to 46 New Broad Street London EC2M 1JH on 13 September 2022 (1 page)
13 September 2022Change of details for Milo Bidco Uk Limited as a person with significant control on 8 September 2022 (2 pages)
16 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 June 2022Memorandum and Articles of Association (4 pages)
23 May 2022Registration of charge 035385290005, created on 20 May 2022 (9 pages)
6 April 2022Satisfaction of charge 035385290003 in full (1 page)
5 April 2022Appointment of Patrick Mchale as a director on 24 February 2022 (2 pages)
24 February 2022Termination of appointment of Neophytou Neophytos as a secretary on 23 February 2022 (1 page)
24 February 2022Termination of appointment of Neophytos Neophytou as a director on 23 February 2022 (1 page)
24 February 2022Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT to 10 Slingsby Place St Martins Courtyard London WC2E 9AB on 24 February 2022 (1 page)
24 February 2022Appointment of Mr Ian Christopher Brown as a director on 23 February 2022 (2 pages)
24 February 2022Cessation of Chris Neo as a person with significant control on 23 February 2022 (1 page)
24 February 2022Notification of Milo Bidco Uk Limited as a person with significant control on 23 February 2022 (2 pages)
24 February 2022Termination of appointment of George Neophytou as a director on 23 February 2022 (1 page)
24 February 2022Appointment of Matthew Charles Tomlinson as a director on 23 February 2022 (2 pages)
22 February 2022Notification of Chris Neo as a person with significant control on 22 February 2022 (2 pages)
22 February 2022Cessation of George Neophytou as a person with significant control on 22 February 2022 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
22 February 2022Cessation of Neophytos Neophytou as a person with significant control on 22 February 2022 (1 page)
24 November 2021Full accounts made up to 31 December 2020 (22 pages)
22 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
11 May 2021Satisfaction of charge 1 in full (1 page)
11 May 2021Satisfaction of charge 2 in full (1 page)
23 November 2020Full accounts made up to 31 December 2019 (22 pages)
14 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 31 December 2018 (22 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Chrysostomos Kyprianou as a director on 17 January 2019 (1 page)
3 December 2018Appointment of Mr Chrysostomos Kyprianou as a director on 26 November 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
13 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 April 2018Notification of George Neophytou as a person with significant control on 19 March 2018 (2 pages)
27 April 2018Cessation of Neo Holdings Ltd as a person with significant control on 19 March 2018 (1 page)
27 April 2018Notification of Neophytos Neophytou as a person with significant control on 19 March 2018 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
10 November 2016Registration of charge 035385290004, created on 9 November 2016 (9 pages)
10 November 2016Registration of charge 035385290004, created on 9 November 2016 (9 pages)
10 October 2016Registration of charge 035385290003, created on 5 October 2016 (5 pages)
10 October 2016Registration of charge 035385290003, created on 5 October 2016 (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • EUR 5,000
  • GBP 71,000
(6 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • EUR 5,000
  • GBP 71,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • EUR 5,000
  • GBP 71,000
(5 pages)
2 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • EUR 5,000
  • GBP 71,000
(5 pages)
2 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • EUR 5,000
  • GBP 71,000
(5 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
26 April 2014Director's details changed for Mr George Neophytou on 10 April 2014 (2 pages)
26 April 2014Director's details changed for Mr George Neophytou on 1 March 2014 (2 pages)
26 April 2014Director's details changed for Mr George Neophytou on 1 March 2014 (2 pages)
26 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • EUR 5,000
  • GBP 71,000
(5 pages)
26 April 2014Director's details changed for Neophytos Neophytou on 1 March 2014 (2 pages)
26 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • EUR 5,000
  • GBP 71,000
(5 pages)
26 April 2014Director's details changed for Neophytos Neophytou on 1 March 2014 (2 pages)
26 April 2014Secretary's details changed for Mr Neophytou Neophytos on 1 March 2014 (1 page)
26 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • EUR 5,000
  • GBP 71,000
(5 pages)
26 April 2014Secretary's details changed for Mr Neophytou Neophytos on 1 March 2014 (1 page)
26 April 2014Director's details changed for Mr George Neophytou on 1 March 2014 (2 pages)
26 April 2014Director's details changed for Neophytos Neophytou on 1 March 2014 (2 pages)
26 April 2014Secretary's details changed for Mr Neophytou Neophytos on 1 March 2014 (1 page)
26 April 2014Director's details changed for Mr George Neophytou on 10 April 2014 (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
12 July 2012Full accounts made up to 31 December 2011 (16 pages)
12 July 2012Full accounts made up to 31 December 2011 (16 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
21 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
21 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
21 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
12 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 12 August 2010 (1 page)
24 June 2010Full accounts made up to 31 December 2009 (16 pages)
24 June 2010Full accounts made up to 31 December 2009 (16 pages)
5 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
5 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
5 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
23 July 2009Full accounts made up to 31 December 2008 (17 pages)
23 July 2009Full accounts made up to 31 December 2008 (17 pages)
23 April 2009Director's change of particulars / neophytos neophytou / 01/01/2009 (1 page)
23 April 2009Return made up to 01/04/09; full list of members (5 pages)
23 April 2009Return made up to 01/04/09; full list of members (5 pages)
23 April 2009Director's change of particulars / neophytos neophytou / 01/01/2009 (1 page)
22 April 2009Secretary's change of particulars / neophytou neophytos / 01/01/2009 (1 page)
22 April 2009Director's change of particulars / george neophytou / 01/01/2009 (1 page)
22 April 2009Secretary's change of particulars / neophytou neophytos / 01/01/2009 (1 page)
22 April 2009Director's change of particulars / george neophytou / 01/01/2009 (1 page)
7 October 2008Full accounts made up to 31 December 2007 (16 pages)
7 October 2008Full accounts made up to 31 December 2007 (16 pages)
17 June 2008Registered office changed on 17/06/2008 from 320 high road wood green london N22 8JR (1 page)
17 June 2008Registered office changed on 17/06/2008 from 320 high road wood green london N22 8JR (1 page)
15 April 2008Appointment terminated secretary panayiota michael (1 page)
15 April 2008Secretary appointed mr neophytou neophytos (1 page)
15 April 2008Return made up to 01/04/08; full list of members (5 pages)
15 April 2008Return made up to 01/04/08; full list of members (5 pages)
15 April 2008Secretary appointed mr neophytou neophytos (1 page)
15 April 2008Appointment terminated secretary panayiota michael (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
12 September 2007Registered office changed on 12/09/07 from: 156A burnt oak broadway edgware middlesex HA8 0AX (1 page)
12 September 2007Registered office changed on 12/09/07 from: 156A burnt oak broadway edgware middlesex HA8 0AX (1 page)
28 April 2007Return made up to 01/04/07; no change of members (7 pages)
28 April 2007Return made up to 01/04/07; no change of members (7 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
22 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
22 September 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
10 May 2006Return made up to 01/04/06; no change of members (7 pages)
10 May 2006Return made up to 01/04/06; no change of members (7 pages)
28 October 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
28 October 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
20 May 2005Return made up to 01/04/05; full list of members (8 pages)
20 May 2005Return made up to 01/04/05; full list of members (8 pages)
14 December 2004Director resigned (2 pages)
14 December 2004Director resigned (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2004Memorandum and Articles of Association (7 pages)
13 October 2004Memorandum and Articles of Association (7 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2004Nc inc already adjusted 18/08/04 (1 page)
13 October 2004Resolutions
  • RES13 ‐ Resolution passed 18/08/04
(1 page)
13 October 2004Nc inc already adjusted 18/08/04 (1 page)
13 October 2004Ad 18/08/04--------- eur si 5000@1=5000 eur ic 0/5000 (2 pages)
13 October 2004Resolutions
  • RES13 ‐ Resolution passed 18/08/04
(1 page)
13 October 2004Ad 18/08/04--------- eur si 5000@1=5000 eur ic 0/5000 (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
9 June 2004Particulars of mortgage/charge (9 pages)
9 June 2004Particulars of mortgage/charge (9 pages)
20 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
9 September 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
11 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Nc inc already adjusted 14/02/03 (1 page)
11 April 2003Nc inc already adjusted 14/02/03 (1 page)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Nc inc already adjusted 14/12/00 (1 page)
2 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2003Nc inc already adjusted 14/12/00 (1 page)
25 March 2003Ad 14/02/02--------- £ si 1000@1 (2 pages)
25 March 2003Ad 14/02/02--------- £ si 1000@1 (2 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Ad 15/12/00--------- £ si 50000@1 (2 pages)
24 April 2001Ad 15/12/00--------- £ si 50000@1 (2 pages)
19 April 2001Return made up to 01/04/01; full list of members (6 pages)
19 April 2001Return made up to 01/04/01; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Return made up to 01/04/00; full list of members (6 pages)
6 April 2000Return made up to 01/04/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
7 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Particulars of mortgage/charge (11 pages)
26 February 1999Particulars of mortgage/charge (11 pages)
19 February 1999Ad 12/02/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
19 February 1999£ nc 100/20000 12/02/99 (1 page)
19 February 1999£ nc 100/20000 12/02/99 (1 page)
19 February 1999Ad 12/02/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
19 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
3 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
16 October 1998Registered office changed on 16/10/98 from: 131 stroud green road london N4 3PX (1 page)
16 October 1998Registered office changed on 16/10/98 from: 131 stroud green road london N4 3PX (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
1 May 1998Registered office changed on 01/05/98 from: moukaris & co 156A burnt oak broadway edgware middlessex HA8 oax (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Registered office changed on 01/05/98 from: moukaris & co 156A burnt oak broadway edgware middlessex HA8 oax (1 page)
27 April 1998Registered office changed on 27/04/98 from: 39A leicester road salford manchester M7 4AS (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 39A leicester road salford manchester M7 4AS (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Secretary resigned (1 page)
1 April 1998Incorporation (14 pages)
1 April 1998Incorporation (14 pages)