Company NameBusiness Integrity Limited
Company StatusDissolved
Company Number03590511
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 9 months ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)
Previous NamesNarrowline Limited and St John's Registration Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Bryan Keen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(17 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 20 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFriars House 100 Blackfriars Road
London
SE1 8EZ
Director NameLucinda Jane Case
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 20 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameNigel Alistair McEwen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2001)
RoleSolicitor
Correspondence Address62 Thurlow Park Road
London
SE21 8ZH
Secretary NameGeorge James Gardiner
NationalityBritish
StatusResigned
Appointed14 August 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address31c Hillfield Road
London
NW6 1QD
Director NameClive Spenser
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-11 St. John's Lane
London
EC1M 4BF
Director NameJohn North Mawhood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2004)
RoleSolicitor
Correspondence AddressButtons Farmhouse
Buttons
Wadhurst
TN5 6NW
Director NameHenry Steen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressCasa Jacaranda
C/L Escorial C4
Nueva Andalucia
Malaga 29660
Spain
Director NameMr Richard William John Newton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-11 St. John's Lane
London
EC1M 4BF
Director NameTim Allen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8-11 St. John's Lane
London
EC1M 4BF
Director NameNigel Alister McEwen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2007)
RoleSolicitor
Correspondence Address17 Coleford Road
London
SW18 1AD
Director NameLawrence Stephen Phillips
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8-11 St. John's Lane
London
EC1M 4BF
Director NameMr Andrew Wishart
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(9 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2015)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address8-11 St. John's Lane
London
EC1M 4BF
Director NameMr Philip John Maskell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(9 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-11 St. John's Lane
London
EC1M 4BF
Secretary NameMr Philip John Maskell
StatusResigned
Appointed17 August 2010(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence Address8-11 St. John's Lane
London
EC1M 4BF
Director NameMr Thomas Anthony Mule
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2010(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8-11 St. John's Lane
London
EC1M 4BF
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(17 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFriars House 100 Blackfriars Road
London
SE1 8EZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2000(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 August 2010)
Correspondence AddressWatchmaker Court 33 St Johns Lane
London
EC1M 4DB

Contact

Websitewww.business-integrity.com/
Email address[email protected]
Telephone020 74901060
Telephone regionLondon

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

516.3k at £0.001Philip Edgar Vasey
8.04%
Ordinary
-OTHER
6.10%
-
321.8k at £0.001Andrew Wishart
5.01%
Ordinary
281.5k at £0.001John North Mawhood
4.38%
Ordinary
1.3m at £0.001Tim Allen
20.88%
Ordinary
164.7k at £0.001Kevin Mark Barrow
2.56%
Ordinary
164.7k at £0.001Lawrence Phillips
2.56%
Ordinary
164.7k at £0.001Maurice Martin
2.56%
Ordinary
164.7k at £0.001Nicholas John Arnold
2.56%
Ordinary
152.4k at £0.001Philip David Diamond
2.37%
Ordinary
140.7k at £0.001Nigel Mcewen
2.19%
Ordinary
1m at £0.001Henry Steen
15.89%
Ordinary
857.7k at £0.001Richard Newton
13.36%
Ordinary
100.7k at £0.001Diane Reeve
1.57%
Ordinary
96k at £0.001Brian David Steel
1.50%
Ordinary
96k at £0.001Clive Ian Spenser
1.50%
Ordinary
93.1k at £0.001John Manaras
1.45%
Ordinary
93.1k at £0.001Philip John Maskell
1.45%
Ordinary
88.8k at £0.001Peter Clifford Wilson
1.38%
Ordinary
88.8k at £0.001Warren Douglas Foot
1.38%
Ordinary
82.5k at £0.001Andrew Simon Walker
1.28%
Ordinary

Financials

Year2014
Net Worth£740,866
Cash£1,734,049
Current Liabilities£1,784,033

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

22 September 2009Delivered on: 7 October 2009
Satisfied on: 4 September 2014
Persons entitled: Lawrence Phillips (As Trustee)

Classification: Debenture
Secured details: £153,318.04 and all other 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 October 2007Delivered on: 8 November 2007
Satisfied on: 15 October 2009
Persons entitled: Tim Allen

Classification: Debenture
Secured details: All monies up to £500,000 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. See the mortgage charge document for full details.
Fully Satisfied
2 September 2003Delivered on: 10 September 2003
Satisfied on: 9 August 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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

28 November 2017Application to strike the company off the register (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Change of details for Thomson Reuters Corporation as a person with significant control on 6 April 2016 (3 pages)
19 May 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
20 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 20 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG England to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
10 November 2016Full accounts made up to 31 January 2016 (32 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
29 December 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 7,355.952000
(6 pages)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Statement of capital on 21 December 2015
  • GBP 1.00
(4 pages)
21 December 2015Solvency Statement dated 21/12/15 (1 page)
21 December 2015Statement by Directors (1 page)
19 November 2015Appointment of Lucinda Jane Case as a director on 18 November 2015 (2 pages)
4 November 2015Termination of appointment of Jonathan Beak as a director on 16 October 2015 (1 page)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Statement of capital following an allotment of shares on 14 July 2006
  • GBP 24,608.1
(2 pages)
5 October 2015Resolutions
  • RES13 ‐ SC increased 10/01/2004
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 October 2015Registered office address changed from 8-11 st. John's Lane London EC1M 4BF to 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 8-11 st. John's Lane London EC1M 4BF to 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 October 2015 (1 page)
1 October 2015Appointment of Mr Jonathan Beak as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Lawrence Stephen Phillips as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Philip John Maskell as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Tim Allen as a director on 1 October 2015 (1 page)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6,420.952
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6,420.952
(3 pages)
1 October 2015Termination of appointment of Lawrence Stephen Phillips as a director on 1 October 2015 (1 page)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6,420.952
(3 pages)
1 October 2015Termination of appointment of Clive Spenser as a director on 1 October 2015 (1 page)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6,420.952
(3 pages)
1 October 2015Appointment of Mr Matthew Bryan Keen as a director on 1 October 2015 (2 pages)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6,420.952
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6,420.952
(3 pages)
1 October 2015Termination of appointment of Tim Allen as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Andrew Wishart as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Philip John Maskell as a director on 1 October 2015 (1 page)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6,420.952
(3 pages)
1 October 2015Termination of appointment of Clive Spenser as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Richard William John Newton as a director on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Jonathan Beak as a director on 1 October 2015 (2 pages)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6,420.952
(3 pages)
1 October 2015Termination of appointment of Philip John Maskell as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Philip John Maskell as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Richard William John Newton as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Andrew Wishart as a director on 1 October 2015 (1 page)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6,420.952
(3 pages)
1 October 2015Appointment of Mr Matthew Bryan Keen as a director on 1 October 2015 (2 pages)
1 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6,420.952
(3 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6,420.952
(8 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 September 2014Satisfaction of charge 3 in full (4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6,420.952
(10 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (10 pages)
12 November 2012Termination of appointment of Thomas Mule as a director (1 page)
22 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
4 August 2011Director's details changed for Mr Thomas Anthony Mul?? on 3 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Thomas Anthony Mul?? on 3 August 2011 (2 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 September 2010Appointment of Mr Thomas Anthony Mul?? as a director (2 pages)
3 September 2010Registered office address changed from 33 St Johns Lane London EC1M 4DB on 3 September 2010 (1 page)
3 September 2010Termination of appointment of Tarlo Lyons Secretaries Limited as a secretary (1 page)
3 September 2010Appointment of Mr Philip John Maskell as a secretary (1 page)
3 September 2010Registered office address changed from 33 St Johns Lane London EC1M 4DB on 3 September 2010 (1 page)
25 August 2010Statement of capital following an allotment of shares on 22 September 2009
  • GBP 6,420.952
(4 pages)
13 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Director's details changed for Lawrence Stephen Phillips on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Andrew Wishart on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Philip John Maskell on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Tim Allen on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Clive Spenser on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Richard William John Newton on 30 June 2010 (2 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
12 August 2010Secretary's details changed for Tarlo Lyons Secretaries Limited on 30 June 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2009Return made up to 30/06/09; full list of members (20 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 May 2009Appointment terminated director henry steen (1 page)
6 August 2008Director appointed mr philip maskell (2 pages)
6 August 2008Return made up to 30/06/08; full list of members (20 pages)
5 August 2008Director appointed mr andrew wishart (1 page)
5 August 2008Appointment terminated director nigel mcewen (1 page)
19 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2006Return made up to 30/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2006New director appointed (2 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 July 2005Ad 30/06/04-30/11/04 £ si [email protected] (5 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 February 2005Return made up to 30/06/04; full list of members (12 pages)
26 August 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Return made up to 30/06/03; full list of members (10 pages)
4 June 2003Ad 07/11/02--------- £ si [email protected]=52 £ ic 3438/3490 (2 pages)
20 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 July 2002Return made up to 30/06/02; full list of members (10 pages)
12 June 2002Accounting reference date extended from 31/12/01 to 31/01/02 (2 pages)
12 March 2002Resolutions
  • RES13 ‐ Redesignation a 0.1P 20/12/01
(1 page)
12 March 2002Ad 20/12/01--------- £ si [email protected]=2478 £ ic 960/3438 (4 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2002Conve 30/03/01 (1 page)
12 March 2002£ nc 3000/4500 20/12/01 (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 January 2002Return made up to 30/06/01; full list of members; amend (6 pages)
30 January 2002Ad 30/03/01--------- £ si [email protected] (3 pages)
27 January 2002Director resigned (1 page)
25 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2001£ nc 1000/3000 30/03/01 (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
16 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
21 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Company name changed st john's registration LIMITED\certificate issued on 07/03/00 (2 pages)
27 July 1999Return made up to 30/06/99; full list of members (5 pages)
19 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
25 August 1998Company name changed narrowline LIMITED\certificate issued on 26/08/98 (2 pages)
30 June 1998Incorporation (20 pages)