London
WC1B 5HA
Director Name | Cristina Alba Ochoa |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 March 2024(25 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr David Hogg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mrs Valerie Rosalind Hogg |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2000) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Youlden Drive Camberley Surrey GU15 1AL |
Secretary Name | Mrs Valerie Rosalind Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2000) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Youlden Drive Camberley Surrey GU15 1AL |
Director Name | Francis John David Fairley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 20 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Mr John Martin Anthony Wilde |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Stuart Glyn |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 July 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Thomas Francis O'Brien |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Mahesh Shivabhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Francis John David Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 20 Oaklands Avenue Esher Surrey KT10 8HX |
Director Name | Mr Graham Westwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 July 2013) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Steven Sayers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 July 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Steven Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr James Glyn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Jason Sam Oakley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Michael Charles Brierley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Craig Francis Donaldson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Richard Dominic Saulet |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Mark Andrew Stokes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 March 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr David Thomas Arden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Ian Walters |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Richard Lees |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr James William Alistair Hopkinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2002) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.smeinvoicefinance.co.uk |
---|---|
Telephone | 0800 4337140 |
Telephone region | Freephone |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,201,840 |
Net Worth | £11,849,903 |
Cash | £90,269 |
Current Liabilities | £37,991,036 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
27 March 2008 | Delivered on: 5 April 2008 Satisfied on: 5 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
28 January 2002 | Delivered on: 29 January 2002 Satisfied on: 24 December 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
11 July 2000 | Delivered on: 19 July 2000 Satisfied on: 15 March 2002 Persons entitled: The Royal Bank of Scotland 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 |
12 January 2024 | Termination of appointment of James William Alistair Hopkinson as a director on 12 January 2024 (1 page) |
---|---|
17 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
19 April 2023 | Director's details changed for Mr Daniel Sweeney Frumkin on 1 July 2021 (2 pages) |
24 October 2022 | Change of details for Metro Bank Plc as a person with significant control on 24 October 2022 (2 pages) |
27 September 2022 | Termination of appointment of Richard Lees as a director on 21 September 2022 (1 page) |
27 September 2022 | Appointment of Mr James William Alistair Hopkinson as a director on 21 September 2022 (2 pages) |
18 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Mr Richard Lees as a director on 25 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of David Thomas Arden as a director on 15 February 2022 (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 May 2020 | Appointment of Mr Ian Walters as a director on 28 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Mark Andrew Stokes as a director on 30 April 2020 (1 page) |
2 January 2020 | Termination of appointment of Craig Francis Donaldson as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Mr Daniel Sweeney Frumkin as a director on 1 January 2020 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Michael Charles Brierley as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Mark Andrew Stokes as a director on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Richard Dominic Saulet as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr David Thomas Arden as a director on 29 March 2018 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 November 2015 | Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 June 2015 | Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 July 2014 | Termination of appointment of David Hogg as a director on 31 May 2014 (2 pages) |
23 July 2014 | Termination of appointment of David Hogg as a director on 31 May 2014 (2 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 December 2013 | Satisfaction of charge 2 in full (1 page) |
24 December 2013 | Satisfaction of charge 2 in full (1 page) |
11 December 2013 | Section 519 (1 page) |
11 December 2013 | Section 519 (1 page) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
14 August 2013 | Appointment of Mr Michael Charles Brierley as a director (2 pages) |
14 August 2013 | Appointment of Mr Jason Sam Oakley as a director (2 pages) |
14 August 2013 | Appointment of Mr Jason Sam Oakley as a director (2 pages) |
14 August 2013 | Appointment of Mr Craig Francis Donaldson as a director (2 pages) |
14 August 2013 | Appointment of Mr Michael Charles Brierley as a director (2 pages) |
14 August 2013 | Appointment of Mr Craig Francis Donaldson as a director (2 pages) |
11 August 2013 | Termination of appointment of Thomas O'brien as a director (1 page) |
11 August 2013 | Termination of appointment of Stuart Glyn as a director (1 page) |
11 August 2013 | Termination of appointment of James Glyn as a director (1 page) |
11 August 2013 | Termination of appointment of Stuart Glyn as a director (1 page) |
11 August 2013 | Termination of appointment of James Glyn as a director (1 page) |
11 August 2013 | Termination of appointment of Mahesh Patel as a director (1 page) |
11 August 2013 | Termination of appointment of John Wilde as a director (1 page) |
11 August 2013 | Termination of appointment of Steven Sayers as a secretary (1 page) |
11 August 2013 | Termination of appointment of Graham Westwell as a director (1 page) |
11 August 2013 | Termination of appointment of Graham Westwell as a director (1 page) |
11 August 2013 | Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page) |
11 August 2013 | Termination of appointment of Thomas O'brien as a director (1 page) |
11 August 2013 | Termination of appointment of Steven Sayers as a secretary (1 page) |
11 August 2013 | Termination of appointment of Mahesh Patel as a director (1 page) |
11 August 2013 | Termination of appointment of Steven Sayers as a director (1 page) |
11 August 2013 | Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page) |
11 August 2013 | Termination of appointment of John Wilde as a director (1 page) |
11 August 2013 | Termination of appointment of Steven Sayers as a director (1 page) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
14 April 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2010 | Memorandum and Articles of Association (15 pages) |
11 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Memorandum and Articles of Association (15 pages) |
12 October 2010 | Appointment of James Glyn as a director (3 pages) |
12 October 2010 | Appointment of James Glyn as a director (3 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (17 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (17 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (17 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
4 May 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
4 May 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
8 February 2010 | Director's details changed for Steven Sayers on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Graham Westwell on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Steven Sayers on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Steven Sayers on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mahesh Shivabhai Patel on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mahesh Shivabhai Patel on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Thomas Francis O'brien on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stuart Glyn on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stuart Glyn on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stuart Glyn on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Steven Sayers on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mahesh Shivabhai Patel on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Steven Sayers on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Thomas Francis O'brien on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Hogg on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Graham Westwell on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Hogg on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Hogg on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Graham Westwell on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Thomas Francis O'brien on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Steven Sayers on 8 February 2010 (2 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (15 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (15 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Return made up to 01/07/08; full list of members (16 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Return made up to 01/07/08; full list of members (16 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2008 | Memorandum and Articles of Association (16 pages) |
2 April 2008 | Memorandum and Articles of Association (16 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
27 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
26 July 2007 | Return made up to 01/07/07; full list of members (9 pages) |
26 July 2007 | Return made up to 01/07/07; full list of members (9 pages) |
20 June 2007 | £ nc 3006000/3016000 13/12/06 (2 pages) |
20 June 2007 | Ad 15/12/06--------- £ si 800000@1=800000 £ ic 1659512/2459512 (2 pages) |
20 June 2007 | £ nc 3006000/3016000 13/12/06 (2 pages) |
20 June 2007 | Ad 15/12/06--------- £ si 800000@1=800000 £ ic 1659512/2459512 (2 pages) |
19 June 2007 | £ nc 2006000/3006000 13/12/06 (2 pages) |
19 June 2007 | £ nc 2006000/3006000 13/12/06 (2 pages) |
23 August 2006 | Return made up to 01/07/06; full list of members (9 pages) |
23 August 2006 | Return made up to 01/07/06; full list of members (9 pages) |
17 July 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
17 July 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Memorandum and Articles of Association (16 pages) |
28 March 2006 | Memorandum and Articles of Association (16 pages) |
28 March 2006 | Resolutions
|
29 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
29 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members
|
13 July 2005 | Return made up to 01/07/05; full list of members
|
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Memorandum and Articles of Association (16 pages) |
1 March 2005 | Memorandum and Articles of Association (16 pages) |
1 March 2005 | Resolutions
|
22 July 2004 | Return made up to 01/07/04; full list of members
|
22 July 2004 | Return made up to 01/07/04; full list of members
|
20 May 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
25 September 2003 | Return made up to 01/07/03; full list of members (11 pages) |
25 September 2003 | Return made up to 01/07/03; full list of members (11 pages) |
16 July 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
16 July 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
6 February 2003 | Location of register of members (1 page) |
6 February 2003 | Location of register of members (1 page) |
23 September 2002 | Location of register of members (1 page) |
23 September 2002 | Return made up to 01/07/02; full list of members (14 pages) |
23 September 2002 | Return made up to 01/07/02; full list of members (14 pages) |
23 September 2002 | Location of register of members (1 page) |
3 August 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
3 August 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 22 melton street london NW1 2BW (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 22 melton street london NW1 2BW (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Ad 28/09/01--------- £ si [email protected]=1100 £ si 400000@1=400000 £ ic 1604900/2006000 (4 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Ad 28/09/01--------- £ si [email protected]=1100 £ si 400000@1=400000 £ ic 1604900/2006000 (4 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
27 July 2001 | Return made up to 01/07/01; full list of members (13 pages) |
27 July 2001 | Return made up to 01/07/01; full list of members (13 pages) |
1 March 2001 | Ad 22/12/00--------- £ si 800000@1=800000 £ ic 804900/1604900 (2 pages) |
1 March 2001 | Ad 22/12/00--------- £ si 800000@1=800000 £ ic 804900/1604900 (2 pages) |
1 March 2001 | Ad 22/12/00--------- £ si [email protected]=1900 £ ic 803000/804900 (3 pages) |
1 March 2001 | Ad 22/12/00--------- £ si [email protected]=1900 £ ic 803000/804900 (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
22 September 2000 | Amend 882-199800 x 1P sh 10/1/00 (3 pages) |
22 September 2000 | Amend 882-199800 x 1P sh 10/1/00 (3 pages) |
21 September 2000 | Return made up to 01/07/00; full list of members (14 pages) |
21 September 2000 | Return made up to 01/07/00; full list of members (14 pages) |
26 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
26 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 5 youlden drive camberley surrey GU15 1AL (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 5 youlden drive camberley surrey GU15 1AL (1 page) |
21 February 2000 | Company name changed millennium invoice finance limit ed\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Company name changed millennium invoice finance limit ed\certificate issued on 22/02/00 (2 pages) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | New director appointed (3 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Ad 10/01/00--------- £ si [email protected]=2000 £ ic 801002/803002 (3 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Ad 10/01/00--------- £ si 800000@1=800000 £ ic 2/800002 (2 pages) |
14 January 2000 | New director appointed (4 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | £ nc 1000/2006000 10/01/99 (2 pages) |
14 January 2000 | S-div 10/01/00 (2 pages) |
14 January 2000 | Ad 10/01/00--------- £ si [email protected]=1000 £ ic 800002/801002 (2 pages) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | Ad 10/01/00--------- £ si [email protected]=2000 £ ic 801002/803002 (3 pages) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | Ad 10/01/00--------- £ si 800000@1=800000 £ ic 2/800002 (2 pages) |
14 January 2000 | S-div 10/01/00 (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | New director appointed (4 pages) |
14 January 2000 | £ nc 1000/2006000 10/01/99 (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Ad 10/01/00--------- £ si [email protected]=1000 £ ic 800002/801002 (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | Secretary resigned;director resigned (1 page) |
7 October 1999 | Return made up to 01/07/99; full list of members (7 pages) |
7 October 1999 | Return made up to 01/07/99; full list of members (7 pages) |
16 August 1999 | Company name changed videogate LIMITED\certificate issued on 17/08/99 (2 pages) |
16 August 1999 | Company name changed videogate LIMITED\certificate issued on 17/08/99 (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
1 July 1998 | Incorporation (10 pages) |
1 July 1998 | Incorporation (10 pages) |