Company NameT.I.S. Group Limited
DirectorsKatherine Ann Spiteri and Robert Eliot Ezekiel
Company StatusActive
Company Number03549149
CategoryPrivate Limited Company
Incorporation Date20 April 1998(25 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameMs Katherine Spiteri
StatusCurrent
Appointed19 November 2009(11 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMr Robert Eliot Ezekiel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(15 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMr David Raphael Arnold
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurney Drive
London
N2 0DF
Director NameLee Richard Joseph Portnoi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 2007)
RoleCompany Director
Correspondence Address26 Kings Chase Chiltern Close
Bushey
Watford
WD2 3PZ
Secretary NameMr Simon David Goldsmith
NationalityBritish
StatusResigned
Appointed11 May 1998(3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blakes
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameNeil Dennis Bruce Copp
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 22 June 2007)
RoleCompany Director
Correspondence AddressHollybush House Church Road
Ham
Richmond
Surrey
TW10 5HG
Director NameRobert Michael Abbey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(9 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 17 April 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale
27 Elgin Road
London
N22 4VE
Director NameMr Simon David Goldsmith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 17 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blakes
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Arnie Iversen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Beverley Road Newbald
York
YO43 4SQ
Director NameMr Daniel Terence Farrow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hill Road
Chelmsford
Essex
CM2 6HP
Director NameMr Clive Graham Parkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(9 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Barton Close
Bradenstoke
Chippenham
Wiltshire
SN15 4EZ
Director NameMr Christopher Michael Radford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase House, The Drive
Ifold
West Sussex
RH14 0TD
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTis House, Spring Villa Park
Edgware
Middlesex
HA8 7EG
Director NameMiss Katherine Ann Spiteri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTis House, Spring Villa Park
Edgware
Middlesex
HA8 7EG
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cold Harbour
Poplar
London
E14 9NS
Director NameMr Brad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed21 October 2015(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2020)
RoleChief Executive
Country of ResidenceBermuda
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMrs Doreen Pauline Elizabeth Richards
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2020)
RoleChief Operating Officer
Country of ResidenceBermuda
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameMr John Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2020)
RolePresident
Country of ResidenceBermuda
Correspondence AddressStanmore Business And Innovation Centre Stanmore P
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteaap.co.uk
Telephone020 82828000
Telephone regionLondon

Location

Registered AddressStanmore Business And Innovation Centre Stanmore Place
Honeypot Lane
Stanmore
Middlesex
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500k at £0.01Tis Acquisitions LTD
9.09%
Preference
40k at £1Tis Acquisitions LTD
72.73%
Ordinary A
10k at £1Tis Acquisitions LTD
18.18%
Ordinary B

Financials

Year2014
Turnover£25,473,117
Gross Profit£2,112,236
Net Worth-£192,606
Cash£701,204
Current Liabilities£1,081,850

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

26 June 2014Delivered on: 3 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 December 2013Delivered on: 13 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Tm number 2377461, domain names: www.tepmanservs.com and www.tis-group.co.UK please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
14 August 2007Delivered on: 15 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)

Classification: Insurance assignment
Secured details: All monies due or to become due from any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sterling life limited simon goldsmith ITD000691 £200,000 3 years from 3 august 2007 sterling life limited arnie iverson ITD000692 £200,000 3 years from 3 august 2007. see the mortgage charge document for full details.
Outstanding
22 June 2007Delivered on: 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever 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.
Outstanding
27 February 2001Delivered on: 9 March 2001
Satisfied on: 25 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a unit 7 spring villa park edgware middlesex.
Fully Satisfied
5 August 1998Delivered on: 21 August 1998
Satisfied on: 13 August 2005
Persons entitled: Neil Bruce Copp(As Stockholder)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 5TH august 1998 between the company and the chargee constituting £499,975 secured loan stock issued by the company in favour of the stockholder including those arising from the stockholder perfecting or enforcing or attepting to enforce this debenture or any other security (and it's rights thereunder.
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
27 July 1998Delivered on: 3 August 1998
Satisfied on: 5 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2020Cessation of Brad Scott Huntington as a person with significant control on 24 September 2020 (1 page)
30 September 2020Cessation of John Caldicott Williams as a person with significant control on 24 September 2020 (1 page)
30 September 2020Cessation of Trebuchet Investments (Uk) Limited as a person with significant control on 24 September 2020 (1 page)
30 September 2020Notification of T.I.S. Group Investments Limited as a person with significant control on 24 September 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (23 pages)
30 September 2020Notification of Katherine Ann Spiteri as a person with significant control on 24 September 2020 (2 pages)
30 September 2020Cessation of Trebuchet Group Holdings Limited as a person with significant control on 24 September 2020 (1 page)
29 September 2020Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 24 September 2020 (1 page)
29 September 2020Termination of appointment of John Caldicott Williams as a director on 24 September 2020 (1 page)
29 September 2020Termination of appointment of Brad Scott Huntington as a director on 24 September 2020 (1 page)
22 June 2020Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 11 June 2020 (2 pages)
27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
18 March 2020Director's details changed for Miss Katherine Ann Spiteri on 18 March 2020 (2 pages)
14 October 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
26 April 2019Director's details changed for Mr John Caldicott Williams on 1 August 2017 (2 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 April 2019Change of details for Armour Group Holdings Limited as a person with significant control on 20 December 2017 (2 pages)
26 April 2019Director's details changed for Mr Robert Eliot Ezekiel on 10 December 2018 (2 pages)
21 March 2019Group of companies' accounts made up to 30 June 2018
  • ANNOTATION Part Admin Removed pages containing unncecessary material were administratively removed from the accounts on 29/03/2019
(24 pages)
2 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
27 April 2018Notification of Trebuchet Investments (Uk) Limited as a person with significant control on 31 December 2016 (2 pages)
27 April 2018Cessation of Trebuchet Investments Limited as a person with significant control on 31 December 2016 (1 page)
12 March 2018Group of companies' accounts made up to 30 June 2017 (23 pages)
19 December 2017Satisfaction of charge 035491490006 in full (1 page)
19 December 2017Satisfaction of charge 035491490006 in full (1 page)
19 December 2017Satisfaction of charge 5 in full (1 page)
19 December 2017Satisfaction of charge 035491490007 in full (1 page)
19 December 2017Satisfaction of charge 4 in full (2 pages)
19 December 2017Satisfaction of charge 035491490007 in full (1 page)
19 December 2017Satisfaction of charge 5 in full (1 page)
19 December 2017Satisfaction of charge 4 in full (2 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (9 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (9 pages)
13 March 2017Group of companies' accounts made up to 30 June 2016 (28 pages)
13 March 2017Group of companies' accounts made up to 30 June 2016 (28 pages)
31 January 2017Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT to Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex HA7 1BT on 31 January 2017 (1 page)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 54,999.75
(7 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 54,999.75
(7 pages)
12 November 2015Group of companies' accounts made up to 30 June 2015 (25 pages)
12 November 2015Group of companies' accounts made up to 30 June 2015 (25 pages)
23 October 2015Appointment of Mr Brad Scott Huntington as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Brad Scott Huntington as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr John Caldicott Williams as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr John Caldicott Williams as a director on 21 October 2015 (2 pages)
16 June 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
16 June 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 54,999.75
(5 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 54,999.75
(5 pages)
2 January 2015Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from Tis House, Spring Villa Park Edgware Middlesex HA8 7EG to Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT on 2 January 2015 (1 page)
3 July 2014Registration of charge 035491490007 (28 pages)
3 July 2014Registration of charge 035491490007 (28 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 54,999.75
(5 pages)
2 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 54,999.75
(5 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
24 December 2013Appointment of Mr Robert Eliot Ezekiel as a director on 29 November 2013 (2 pages)
24 December 2013Appointment of Mr Robert Eliot Ezekiel as a director on 29 November 2013 (2 pages)
24 December 2013Termination of appointment of Arnie Iversen as a director on 29 November 2013 (1 page)
24 December 2013Termination of appointment of Arnie Iversen as a director on 29 November 2013 (1 page)
13 December 2013Registration of charge 035491490006 (62 pages)
13 December 2013Registration of charge 035491490006 (62 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 November 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
22 November 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
14 February 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
14 February 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
15 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
15 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
15 February 2011Appointment of Mr Michael Wallace Burt as a director (2 pages)
15 February 2011Termination of appointment of Katherine Spiteri as a director (1 page)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
15 February 2011Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
15 February 2011Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
15 February 2011Termination of appointment of Katherine Spiteri as a director (1 page)
15 February 2011Appointment of Mr Michael Wallace Burt as a director (2 pages)
15 February 2011Termination of appointment of Michael Burt as a director (1 page)
29 November 2010Appointment of Mr Michael Wallace Burt as a director (2 pages)
29 November 2010Appointment of Mr Michael Wallace Burt as a director (2 pages)
26 November 2010Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
26 November 2010Termination of appointment of Christopher Radford as a director (1 page)
26 November 2010Termination of appointment of Christopher Radford as a director (1 page)
26 November 2010Appointment of Miss Katherine Ann Spiteri as a director (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
3 December 2009Appointment of Ms Katherine Spiteri as a secretary (1 page)
3 December 2009Appointment of Ms Katherine Spiteri as a secretary (1 page)
29 October 2009Group of companies' accounts made up to 30 June 2009 (23 pages)
29 October 2009Group of companies' accounts made up to 30 June 2009 (23 pages)
23 July 2009Appointment terminated director simon goldsmith (1 page)
23 July 2009Appointment terminated secretary simon goldsmith (1 page)
23 July 2009Appointment terminated director simon goldsmith (1 page)
23 July 2009Appointment terminated secretary simon goldsmith (1 page)
5 May 2009Return made up to 20/04/09; full list of members (4 pages)
5 May 2009Return made up to 20/04/09; full list of members (4 pages)
1 May 2009Director appointed mr chris radford (1 page)
1 May 2009Director appointed mr chris radford (1 page)
7 February 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
7 February 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
18 November 2008Appointment terminated director clive parkinson (1 page)
18 November 2008Appointment terminated director clive parkinson (1 page)
15 May 2008Appointment terminated director robert abbey (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Return made up to 20/04/08; full list of members (6 pages)
15 May 2008Return made up to 20/04/08; full list of members (6 pages)
15 May 2008Appointment terminated director robert abbey (1 page)
13 May 2008Appointment terminated director daniel farrow (1 page)
13 May 2008Appointment terminated director daniel farrow (1 page)
17 April 2008Director appointed mr clive graham parkinson (1 page)
17 April 2008Director appointed mr clive graham parkinson (1 page)
31 January 2008Group of companies' accounts made up to 31 July 2007 (25 pages)
31 January 2008Group of companies' accounts made up to 31 July 2007 (25 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
11 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re transfers 22/06/07
  • RES13 ‐ Re transfers 22/06/07
(2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2007Resolutions
  • RES13 ‐ Sect 320 22/06/07
(3 pages)
11 July 2007Resolutions
  • RES13 ‐ Sect 320 22/06/07
(3 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re transfers 22/06/07
  • RES13 ‐ Re transfers 22/06/07
(2 pages)
6 July 2007Declaration of assistance for shares acquisition (22 pages)
6 July 2007Declaration of assistance for shares acquisition (23 pages)
6 July 2007Declaration of assistance for shares acquisition (22 pages)
6 July 2007Declaration of assistance for shares acquisition (23 pages)
6 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Particulars of mortgage/charge (17 pages)
4 July 2007Particulars of mortgage/charge (17 pages)
3 May 2007Return made up to 20/04/07; full list of members (4 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 20/04/07; full list of members (4 pages)
3 May 2007Director's particulars changed (1 page)
24 November 2006Group of companies' accounts made up to 31 July 2006 (26 pages)
24 November 2006Group of companies' accounts made up to 31 July 2006 (26 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Return made up to 20/04/06; full list of members (4 pages)
27 April 2006Return made up to 20/04/06; full list of members (4 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Group of companies' accounts made up to 31 July 2005 (26 pages)
28 February 2006Group of companies' accounts made up to 31 July 2005 (26 pages)
23 August 2005Ad 22/07/05--------- £ si [email protected]=4999 £ ic 50000/54999 (2 pages)
23 August 2005Nc inc already adjusted 26/07/05 (1 page)
23 August 2005Ad 22/07/05--------- £ si [email protected]=4999 £ ic 50000/54999 (2 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 August 2005Nc inc already adjusted 26/07/05 (1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 January 2005Group of companies' accounts made up to 31 July 2004 (27 pages)
26 January 2005Group of companies' accounts made up to 31 July 2004 (27 pages)
1 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2004Re-registration of Memorandum and Articles (24 pages)
1 September 2004Application for reregistration from PLC to private (1 page)
1 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2004Application for reregistration from PLC to private (1 page)
1 September 2004Re-registration of Memorandum and Articles (24 pages)
1 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 May 2004Return made up to 20/04/04; full list of members (8 pages)
14 May 2004Return made up to 20/04/04; full list of members (8 pages)
17 February 2004Group of companies' accounts made up to 31 July 2003 (28 pages)
17 February 2004Group of companies' accounts made up to 31 July 2003 (28 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 April 2003Return made up to 20/04/03; full list of members (8 pages)
29 April 2003Return made up to 20/04/03; full list of members (8 pages)
19 February 2003Group of companies' accounts made up to 31 July 2002 (26 pages)
19 February 2003Group of companies' accounts made up to 31 July 2002 (26 pages)
2 May 2002Return made up to 20/04/02; full list of members (7 pages)
2 May 2002Return made up to 20/04/02; full list of members (7 pages)
8 January 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
8 January 2002Group of companies' accounts made up to 31 July 2001 (24 pages)
27 April 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2001Registered office changed on 13/03/01 from: 50 queen anne street london W1M 0HQ (1 page)
13 March 2001Registered office changed on 13/03/01 from: 50 queen anne street london W1M 0HQ (1 page)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
7 December 2000Full group accounts made up to 31 July 2000 (24 pages)
7 December 2000Full group accounts made up to 31 July 2000 (24 pages)
21 June 2000Memorandum and Articles of Association (24 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 June 2000Memorandum and Articles of Association (24 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
26 April 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2000Amending cert with correct name (1 page)
10 February 2000Amending cert with correct name (1 page)
9 February 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 February 2000Balance Sheet (1 page)
9 February 2000Auditor's statement (1 page)
9 February 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
9 February 2000Application for reregistration from private to PLC (1 page)
9 February 2000Declaration on reregistration from private to PLC (1 page)
9 February 2000Balance Sheet (1 page)
9 February 2000Application for reregistration from private to PLC (1 page)
9 February 2000Re-registration of Memorandum and Articles (24 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 February 2000Declaration on reregistration from private to PLC (1 page)
9 February 2000Auditor's statement (1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 February 2000Auditor's report (1 page)
9 February 2000Auditor's report (1 page)
9 February 2000Re-registration of Memorandum and Articles (24 pages)
3 February 2000Ad 31/01/00--------- £ si 49875@1=49875 £ ic 125/50000 (2 pages)
3 February 2000£ nc 125/50000 31/01/00 (1 page)
3 February 2000Ad 31/01/00--------- £ si 49875@1=49875 £ ic 125/50000 (2 pages)
3 February 2000£ nc 125/50000 31/01/00 (1 page)
15 November 1999Accounts for a medium company made up to 31 July 1999 (17 pages)
15 November 1999Accounts for a medium company made up to 31 July 1999 (17 pages)
19 May 1999Return made up to 20/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1999Return made up to 20/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 October 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
6 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 October 1998Nc dec already adjusted 04/08/98 (1 page)
6 October 1998Nc dec already adjusted 04/08/98 (1 page)
6 October 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
6 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 October 1998Ad 05/08/98--------- £ si 25@1=25 £ ic 100/125 (2 pages)
5 October 1998Ad 05/08/98--------- £ si 25@1=25 £ ic 100/125 (2 pages)
26 August 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
26 August 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 1998Registered office changed on 20/05/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
18 May 1998Company name changed premium marketing LIMITED\certificate issued on 19/05/98 (2 pages)
18 May 1998Company name changed premium marketing LIMITED\certificate issued on 19/05/98 (2 pages)
20 April 1998Incorporation (15 pages)
20 April 1998Incorporation (15 pages)