London
EC3M 3BD
Director Name | Mr John Anthony McLaughlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 March 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Daniel Kenneth Burton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mark Robert Oram |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2001) |
Role | Consultant |
Correspondence Address | 2 Palmerston Road London SW14 7PZ |
Director Name | Sean James Leviseur |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2000) |
Role | Consultant |
Correspondence Address | 19 Waterham Road Bracknell Berkshire RG12 7NE |
Director Name | Sean James Leviseur |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2000) |
Role | Consultant |
Correspondence Address | 19 Waterham Road Bracknell Berkshire RG12 7NE |
Secretary Name | Sean James Leviseur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2000) |
Role | Consultant |
Correspondence Address | 19 Waterham Road Bracknell Berkshire RG12 7NE |
Director Name | Jonathan Mark Andrew Raeburn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 June 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Alan Geoffrey Dickinson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Manor Lavant Chichester West Sussex PO18 0BQ |
Director Name | Mr Peter Harry Boxall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 11 years (resigned 25 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spinnaker View Bedhampton Havant Hampshire PO9 3JD |
Secretary Name | Michael Philip Leviseur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2002) |
Role | Manager |
Correspondence Address | The Pink Cottage Withermarsh Green, Stoke By Nayland Colchester Essex CO6 4TD |
Director Name | Mrs Davina Merola |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 04 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 September 2001) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Neptune Court Cyclops Wharf Homer Drive London E14 3UQ |
Secretary Name | Jonathan Mark Andrew Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2005) |
Role | IT Director |
Correspondence Address | 86 Whyteleafe Hill Whyteleafe Surrey CR3 0AE |
Director Name | Alexander James Church |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 February 2019) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westferry Circus London E14 4HD |
Secretary Name | Lucy Anna Aerts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 33 College Avenue Maidenhead Berkshire SL6 6AZ |
Secretary Name | Mr Gert Hendrik Rautenbach |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 December 2013) |
Role | Financial Manager |
Correspondence Address | 33 Stanley Close London SE9 2BA |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Dr Jonathan Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westferry Circus London E14 4HD |
Director Name | Mr Matthew Jones |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 100 Bristol Business Park Stoke Gifford Bristol BS16 1EJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2013(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 March 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | contextis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75377515 |
Telephone region | London |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7k at £0.1 | Babcock Integrated Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,873,000 |
Gross Profit | £6,117,000 |
Net Worth | £2,766,000 |
Cash | £875,000 |
Current Liabilities | £3,186,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 24 November 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 August |
Latest Return | 28 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 11 June 2022 (overdue) |
13 April 2006 | Delivered 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 2000 | Delivered 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 |
6 October 2023 | Registered 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 2023 | Liquidators' statement of receipts and payments to 22 November 2022 (14 pages) |
7 December 2021 | Appointment of a voluntary liquidator (3 pages) |
7 December 2021 | Resolutions
|
7 December 2021 | Declaration of solvency (6 pages) |
7 December 2021 | Registered 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 2021 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page) |
9 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
9 June 2021 | Termination of appointment of Jonathan Mark Andrew Raeburn as a director on 8 June 2021 (1 page) |
27 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
24 July 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
24 July 2020 | Cessation of Babcock Integrated Technology Limited as a person with significant control on 5 March 2020 (1 page) |
24 July 2020 | Notification of Accenture (Uk) Limited as a person with significant control on 5 March 2020 (2 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Resolutions
|
21 April 2020 | Resolutions
|
16 April 2020 | Change of share class name or designation (2 pages) |
3 April 2020 | Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
3 April 2020 | Registered 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 2020 | Appointment of Mr Patrick Brian Francis Rowe as a director on 5 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 5 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Jonathan Hall as a director on 5 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Iain Stuart Urquhart as a director on 5 March 2020 (1 page) |
17 March 2020 | Appointment of Mr John Anthony Mclaughlin as a director on 5 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr Daniel Kenneth Burton as a director on 5 March 2020 (2 pages) |
31 January 2020 | Satisfaction of charge 2 in full (4 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (34 pages) |
23 September 2019 | Termination of appointment of Matthew Jones as a director on 6 September 2019 (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Alexander James Church as a director on 1 February 2019 (1 page) |
20 September 2018 | Full accounts made up to 31 March 2018 (28 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Mr Matthew Jones as a director on 1 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Mark William Hardy as a director on 30 March 2018 (1 page) |
28 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
23 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
23 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
21 September 2016 | Appointment of Mr Iain Stuart Urquhart as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Iain Stuart Urquhart as a director on 19 September 2016 (2 pages) |
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 April 2015 | Director's details changed for Alexander James Church on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Alexander James Church on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Johnathan Mark Andrew Raeburn on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Johnathan Mark Andrew Raeburn on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Alexander James Church on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Johnathan Mark Andrew Raeburn on 7 April 2015 (2 pages) |
15 April 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 March 2014 (24 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 April 2014 | Register(s) moved to registered inspection location (2 pages) |
29 April 2014 | Register(s) moved to registered inspection location (2 pages) |
16 April 2014 | Register inspection address has been changed (2 pages) |
16 April 2014 | Register inspection address has been changed (2 pages) |
7 February 2014 | Auditor's resignation (1 page) |
7 February 2014 | Auditor's resignation (1 page) |
20 January 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary (3 pages) |
20 January 2014 | Appointment of Babcock Corporate Secretaries Limited as a secretary (3 pages) |
6 January 2014 | Appointment of Jonathan Hall as a director (3 pages) |
6 January 2014 | Appointment of Mr Mark William Hardy as a director (3 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Appointment of Mr Mark William Hardy as a director (3 pages) |
6 January 2014 | Change of share class name or designation (2 pages) |
6 January 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
6 January 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
6 January 2014 | Appointment of Mr Franco Martinelli as a director (3 pages) |
6 January 2014 | Change of share class name or designation (2 pages) |
6 January 2014 | Termination of appointment of Gert Rautenbach as a secretary (2 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Statement of company's objects (2 pages) |
6 January 2014 | Appointment of Jonathan Hall as a director (3 pages) |
6 January 2014 | Termination of appointment of Gert Rautenbach as a secretary (2 pages) |
6 January 2014 | Statement of company's objects (2 pages) |
6 January 2014 | Appointment of Mr Franco Martinelli as a director (3 pages) |
31 December 2013 | Director's details changed for Alexander James Church on 19 December 2013 (3 pages) |
31 December 2013 | Director's details changed for Johnathan Mark Andrew Raeburn on 19 December 2013 (3 pages) |
31 December 2013 | Director's details changed for Alexander James Church on 19 December 2013 (3 pages) |
31 December 2013 | Director's details changed for Johnathan Mark Andrew Raeburn on 19 December 2013 (3 pages) |
17 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
17 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
11 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Satisfaction of charge 1 in full (4 pages) |
25 June 2013 | Secretary's details changed for Mr Gert Hendrik Rautenbach on 4 February 2013 (2 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Secretary's details changed for Mr Gert Hendrik Rautenbach on 4 February 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Mr Gert Hendrik Rautenbach on 4 February 2013 (2 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
2 June 2011 | Secretary's details changed for Mr Gert Hendrik Erik Rautenbach on 14 February 2011 (2 pages) |
2 June 2011 | Secretary's details changed for Mr Gert Hendrik Erik Rautenbach on 14 February 2011 (2 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Johnathan Mark Andrew Raeburn on 28 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Johnathan Mark Andrew Raeburn on 28 May 2011 (2 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
1 March 2011 | Termination of appointment of Peter Boxall as a director (2 pages) |
1 March 2011 | Termination of appointment of Peter Boxall as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 November 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Capitals not rolled up (2 pages) |
14 October 2010 | Capitals not rolled up (2 pages) |
11 October 2010 | Capitals not rolled up (2 pages) |
11 October 2010 | Capitals not rolled up (2 pages) |
12 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 June 2009 | Return made up to 28/05/08; full list of members; amend (7 pages) |
5 June 2009 | Return made up to 28/05/07; full list of members; amend (7 pages) |
5 June 2009 | Return made up to 28/05/07; full list of members; amend (7 pages) |
5 June 2009 | Return made up to 28/05/08; full list of members; amend (7 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 October 2008 | Secretary's change of particulars / gert rautenbach / 01/08/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / gert rautenbach / 01/08/2008 (1 page) |
1 October 2008 | Return made up to 28/05/08; full list of members (4 pages) |
1 October 2008 | Return made up to 28/05/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / johnathan raeburn / 01/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / johnathan raeburn / 01/08/2008 (1 page) |
11 August 2008 | Appointment terminated secretary lucy aerts (1 page) |
11 August 2008 | Secretary appointed mr gert hendrik erik rautenbach (1 page) |
11 August 2008 | Secretary appointed mr gert hendrik erik rautenbach (1 page) |
11 August 2008 | Appointment terminated secretary lucy aerts (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
23 July 2007 | Return made up to 28/05/07; no change of members (7 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Resolutions
|
24 October 2006 | S-div 25/09/06 (1 page) |
24 October 2006 | S-div 25/09/06 (1 page) |
24 October 2006 | Resolutions
|
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 September 2006 | S-div 04/09/06 (1 page) |
14 September 2006 | Resolutions
|
14 September 2006 | S-div 04/09/06 (1 page) |
14 September 2006 | Resolutions
|
16 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 3 blake house admirals way london E14 9UJ (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 3 blake house admirals way london E14 9UJ (1 page) |
16 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
29 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
14 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 August 2004 | Return made up to 28/05/04; full list of members (8 pages) |
3 August 2004 | Return made up to 28/05/04; full list of members (8 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
14 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
7 June 2003 | Resolutions
|
7 June 2003 | Nc inc already adjusted 17/04/03 (1 page) |
7 June 2003 | Nc inc already adjusted 17/04/03 (1 page) |
7 June 2003 | Resolutions
|
9 April 2003 | Ad 01/02/03--------- £ si 97@1=97 £ ic 500/597 (2 pages) |
9 April 2003 | Ad 01/02/03--------- £ si 97@1=97 £ ic 500/597 (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 March 2003 | Ad 01/02/03-02/02/03 £ si 497@1=497 £ ic 3/500 (2 pages) |
5 March 2003 | Ad 01/02/03-02/02/03 £ si 497@1=497 £ ic 3/500 (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (1 page) |
2 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
23 May 2000 | Return made up to 28/05/00; full list of members
|
23 May 2000 | Return made up to 28/05/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 March 2000 | Particulars of mortgage/charge (5 pages) |
10 March 2000 | Particulars of mortgage/charge (5 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 100 prestons road london E14 9SB (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 100 prestons road london E14 9SB (1 page) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
22 February 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
15 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
28 May 1998 | Incorporation (16 pages) |
28 May 1998 | Incorporation (16 pages) |