Company NameContext Information Security Limited
Company StatusLiquidation
Company Number03574635
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Patrick Brian Francis Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Anthony McLaughlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMark Robert Oram
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2001)
RoleConsultant
Correspondence Address2 Palmerston Road
London
SW14 7PZ
Director NameSean James Leviseur
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2000)
RoleConsultant
Correspondence Address19 Waterham Road
Bracknell
Berkshire
RG12 7NE
Director NameSean James Leviseur
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2000)
RoleConsultant
Correspondence Address19 Waterham Road
Bracknell
Berkshire
RG12 7NE
Secretary NameSean James Leviseur
NationalityBritish
StatusResigned
Appointed01 June 1998(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2000)
RoleConsultant
Correspondence Address19 Waterham Road
Bracknell
Berkshire
RG12 7NE
Director NameJonathan Mark Andrew Raeburn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 year, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 June 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameAlan Geoffrey Dickinson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor
Lavant
Chichester
West Sussex
PO18 0BQ
Director NameMr Peter Harry Boxall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 year, 8 months after company formation)
Appointment Duration11 years (resigned 25 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Spinnaker View
Bedhampton
Havant
Hampshire
PO9 3JD
Secretary NameMichael Philip Leviseur
NationalityBritish
StatusResigned
Appointed21 February 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2002)
RoleManager
Correspondence AddressThe Pink Cottage
Withermarsh Green, Stoke By Nayland
Colchester
Essex
CO6 4TD
Director NameMrs Davina Merola
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish,Italian
StatusResigned
Appointed04 April 2001(2 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 2001)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Neptune Court Cyclops Wharf
Homer Drive
London
E14 3UQ
Secretary NameJonathan Mark Andrew Raeburn
NationalityBritish
StatusResigned
Appointed20 June 2002(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2005)
RoleIT Director
Correspondence Address86 Whyteleafe Hill
Whyteleafe
Surrey
CR3 0AE
Director NameAlexander James Church
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(4 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 February 2019)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address11 Westferry Circus
London
E14 4HD
Secretary NameLucy Anna Aerts
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address33 College Avenue
Maidenhead
Berkshire
SL6 6AZ
Secretary NameMr Gert Hendrik Rautenbach
NationalitySouth African
StatusResigned
Appointed01 April 2008(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2013)
RoleFinancial Manager
Correspondence Address33 Stanley Close
London
SE9 2BA
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameDr Jonathan Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westferry Circus
London
E14 4HD
Director NameMr Matthew Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 100 Bristol Business Park
Stoke Gifford
Bristol
BS16 1EJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2013(15 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitecontextis.co.uk
Email address[email protected]
Telephone020 75377515
Telephone regionLondon

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7k at £0.1Babcock Integrated Technology LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,873,000
Gross Profit£6,117,000
Net Worth£2,766,000
Cash£875,000
Current Liabilities£3,186,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due24 November 2021 (overdue)
Accounts CategoryFull
Accounts Year End29 August

Returns

Latest Return28 May 2021 (2 years, 10 months ago)
Next Return Due11 June 2022 (overdue)

Charges

13 April 2006Delivered on: 22 April 2006
Persons entitled: Royal Bank of Canada Trust Corporation Limited (As Trustee of the Laser Richmount (London)Trust 1990)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £21,510.00.
Outstanding
7 March 2000Delivered on: 10 March 2000
Satisfied on: 11 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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

6 October 2023Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023 (2 pages)
25 January 2023Liquidators' statement of receipts and payments to 22 November 2022 (14 pages)
7 December 2021Appointment of a voluntary liquidator (3 pages)
7 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-23
(1 page)
7 December 2021Declaration of solvency (6 pages)
7 December 2021Registered office address changed from 30 Fenchurch Street London EC3M 3BD to High Holborn House 52-54 High Holborn London WC1V 6RL on 7 December 2021 (2 pages)
24 August 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
9 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
9 June 2021Termination of appointment of Jonathan Mark Andrew Raeburn as a director on 8 June 2021 (1 page)
27 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
24 July 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
24 July 2020Cessation of Babcock Integrated Technology Limited as a person with significant control on 5 March 2020 (1 page)
24 July 2020Notification of Accenture (Uk) Limited as a person with significant control on 5 March 2020 (2 pages)
21 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
21 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 April 2020Change of share class name or designation (2 pages)
3 April 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
3 April 2020Registered office address changed from 11 Westferry Circus London E14 4HD to 30 Fenchurch Street London EC3M 3BD on 3 April 2020 (1 page)
17 March 2020Appointment of Mr Patrick Brian Francis Rowe as a director on 5 March 2020 (2 pages)
17 March 2020Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 5 March 2020 (1 page)
17 March 2020Termination of appointment of Jonathan Hall as a director on 5 March 2020 (1 page)
17 March 2020Termination of appointment of Iain Stuart Urquhart as a director on 5 March 2020 (1 page)
17 March 2020Appointment of Mr John Anthony Mclaughlin as a director on 5 March 2020 (2 pages)
17 March 2020Appointment of Mr Daniel Kenneth Burton as a director on 5 March 2020 (2 pages)
31 January 2020Satisfaction of charge 2 in full (4 pages)
14 October 2019Full accounts made up to 31 March 2019 (34 pages)
23 September 2019Termination of appointment of Matthew Jones as a director on 6 September 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Alexander James Church as a director on 1 February 2019 (1 page)
20 September 2018Full accounts made up to 31 March 2018 (28 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 April 2018Appointment of Mr Matthew Jones as a director on 1 April 2018 (2 pages)
6 April 2018Termination of appointment of Mark William Hardy as a director on 30 March 2018 (1 page)
28 November 2017Full accounts made up to 31 March 2017 (26 pages)
28 November 2017Full accounts made up to 31 March 2017 (26 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
23 November 2016Full accounts made up to 31 March 2016 (27 pages)
23 November 2016Full accounts made up to 31 March 2016 (27 pages)
21 September 2016Appointment of Mr Iain Stuart Urquhart as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Appointment of Mr Iain Stuart Urquhart as a director on 19 September 2016 (2 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 700
(8 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 700
(8 pages)
19 October 2015Full accounts made up to 31 March 2015 (25 pages)
19 October 2015Full accounts made up to 31 March 2015 (25 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 700
(8 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 700
(8 pages)
16 April 2015Director's details changed for Alexander James Church on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Alexander James Church on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Johnathan Mark Andrew Raeburn on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Johnathan Mark Andrew Raeburn on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Alexander James Church on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Johnathan Mark Andrew Raeburn on 7 April 2015 (2 pages)
15 April 2015Registered office address changed from 4th Floor 30 Marsh Wall London E14 9TP to 11 Westferry Circus London E14 4HD on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 4th Floor 30 Marsh Wall London E14 9TP to 11 Westferry Circus London E14 4HD on 15 April 2015 (1 page)
28 August 2014Full accounts made up to 31 March 2014 (24 pages)
28 August 2014Full accounts made up to 31 March 2014 (24 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 700
(8 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 700
(8 pages)
29 April 2014Register(s) moved to registered inspection location (2 pages)
29 April 2014Register(s) moved to registered inspection location (2 pages)
16 April 2014Register inspection address has been changed (2 pages)
16 April 2014Register inspection address has been changed (2 pages)
7 February 2014Auditor's resignation (1 page)
7 February 2014Auditor's resignation (1 page)
20 January 2014Appointment of Babcock Corporate Secretaries Limited as a secretary (3 pages)
20 January 2014Appointment of Babcock Corporate Secretaries Limited as a secretary (3 pages)
6 January 2014Appointment of Jonathan Hall as a director (3 pages)
6 January 2014Appointment of Mr Mark William Hardy as a director (3 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
6 January 2014Appointment of Mr Mark William Hardy as a director (3 pages)
6 January 2014Change of share class name or designation (2 pages)
6 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
6 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
6 January 2014Appointment of Mr Franco Martinelli as a director (3 pages)
6 January 2014Change of share class name or designation (2 pages)
6 January 2014Termination of appointment of Gert Rautenbach as a secretary (2 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
6 January 2014Statement of company's objects (2 pages)
6 January 2014Appointment of Jonathan Hall as a director (3 pages)
6 January 2014Termination of appointment of Gert Rautenbach as a secretary (2 pages)
6 January 2014Statement of company's objects (2 pages)
6 January 2014Appointment of Mr Franco Martinelli as a director (3 pages)
31 December 2013Director's details changed for Alexander James Church on 19 December 2013 (3 pages)
31 December 2013Director's details changed for Johnathan Mark Andrew Raeburn on 19 December 2013 (3 pages)
31 December 2013Director's details changed for Alexander James Church on 19 December 2013 (3 pages)
31 December 2013Director's details changed for Johnathan Mark Andrew Raeburn on 19 December 2013 (3 pages)
17 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
17 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Satisfaction of charge 1 in full (4 pages)
25 June 2013Secretary's details changed for Mr Gert Hendrik Rautenbach on 4 February 2013 (2 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
25 June 2013Secretary's details changed for Mr Gert Hendrik Rautenbach on 4 February 2013 (2 pages)
25 June 2013Secretary's details changed for Mr Gert Hendrik Rautenbach on 4 February 2013 (2 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2011Secretary's details changed for Mr Gert Hendrik Erik Rautenbach on 14 February 2011 (2 pages)
2 June 2011Secretary's details changed for Mr Gert Hendrik Erik Rautenbach on 14 February 2011 (2 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Johnathan Mark Andrew Raeburn on 28 May 2011 (2 pages)
1 June 2011Director's details changed for Johnathan Mark Andrew Raeburn on 28 May 2011 (2 pages)
29 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 695
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 695
(4 pages)
29 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 695
(4 pages)
1 March 2011Termination of appointment of Peter Boxall as a director (2 pages)
1 March 2011Termination of appointment of Peter Boxall as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 November 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
14 October 2010Capitals not rolled up (2 pages)
14 October 2010Capitals not rolled up (2 pages)
11 October 2010Capitals not rolled up (2 pages)
11 October 2010Capitals not rolled up (2 pages)
12 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 June 2009Return made up to 28/05/08; full list of members; amend (7 pages)
5 June 2009Return made up to 28/05/07; full list of members; amend (7 pages)
5 June 2009Return made up to 28/05/07; full list of members; amend (7 pages)
5 June 2009Return made up to 28/05/08; full list of members; amend (7 pages)
3 June 2009Return made up to 28/05/09; full list of members (5 pages)
3 June 2009Return made up to 28/05/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 October 2008Secretary's change of particulars / gert rautenbach / 01/08/2008 (1 page)
1 October 2008Secretary's change of particulars / gert rautenbach / 01/08/2008 (1 page)
1 October 2008Return made up to 28/05/08; full list of members (4 pages)
1 October 2008Return made up to 28/05/08; full list of members (4 pages)
11 August 2008Director's change of particulars / johnathan raeburn / 01/08/2008 (1 page)
11 August 2008Director's change of particulars / johnathan raeburn / 01/08/2008 (1 page)
11 August 2008Appointment terminated secretary lucy aerts (1 page)
11 August 2008Secretary appointed mr gert hendrik erik rautenbach (1 page)
11 August 2008Secretary appointed mr gert hendrik erik rautenbach (1 page)
11 August 2008Appointment terminated secretary lucy aerts (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 July 2007Return made up to 28/05/07; no change of members (7 pages)
23 July 2007Return made up to 28/05/07; no change of members (7 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
24 October 2006Resolutions
  • RES13 ‐ Sub div 25/09/06
(1 page)
24 October 2006S-div 25/09/06 (1 page)
24 October 2006S-div 25/09/06 (1 page)
24 October 2006Resolutions
  • RES13 ‐ Sub div 25/09/06
(1 page)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 September 2006S-div 04/09/06 (1 page)
14 September 2006Resolutions
  • RES13 ‐ Sub divided 100000 10P 04/09/06
(1 page)
14 September 2006S-div 04/09/06 (1 page)
14 September 2006Resolutions
  • RES13 ‐ Sub divided 100000 10P 04/09/06
(1 page)
16 June 2006Return made up to 28/05/06; full list of members (8 pages)
16 June 2006Registered office changed on 16/06/06 from: 3 blake house admirals way london E14 9UJ (1 page)
16 June 2006Registered office changed on 16/06/06 from: 3 blake house admirals way london E14 9UJ (1 page)
16 June 2006Return made up to 28/05/06; full list of members (8 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2005Return made up to 28/05/05; full list of members (8 pages)
29 June 2005Return made up to 28/05/05; full list of members (8 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 August 2004Return made up to 28/05/04; full list of members (8 pages)
3 August 2004Return made up to 28/05/04; full list of members (8 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 June 2003Return made up to 28/05/03; full list of members (8 pages)
14 June 2003Return made up to 28/05/03; full list of members (8 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 June 2003Nc inc already adjusted 17/04/03 (1 page)
7 June 2003Nc inc already adjusted 17/04/03 (1 page)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 April 2003Ad 01/02/03--------- £ si 97@1=97 £ ic 500/597 (2 pages)
9 April 2003Ad 01/02/03--------- £ si 97@1=97 £ ic 500/597 (2 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 March 2003Ad 01/02/03-02/02/03 £ si 497@1=497 £ ic 3/500 (2 pages)
5 March 2003Ad 01/02/03-02/02/03 £ si 497@1=497 £ ic 3/500 (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (1 page)
2 June 2002Return made up to 28/05/02; full list of members (8 pages)
2 June 2002Return made up to 28/05/02; full list of members (8 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
5 June 2001Return made up to 28/05/01; full list of members (7 pages)
5 June 2001Return made up to 28/05/01; full list of members (7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
23 May 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 March 2000Particulars of mortgage/charge (5 pages)
10 March 2000Particulars of mortgage/charge (5 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 100 prestons road london E14 9SB (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 100 prestons road london E14 9SB (1 page)
22 February 2000Accounts for a small company made up to 31 May 1999 (3 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (3 pages)
15 June 1999Return made up to 28/05/99; full list of members (6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Return made up to 28/05/99; full list of members (6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
28 May 1998Incorporation (16 pages)
28 May 1998Incorporation (16 pages)